COASTAL LEARNING PARTNERSHIP

Register to unlock more data on OkredoRegister

COASTAL LEARNING PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09628750

Incorporation date

08/06/2015

Size

Full

Contacts

Registered address

Registered address

Heathlands Primary Academy Andrews Close, Springwater Road, Bournemouth, Dorset BH11 8HBCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2015)
dot icon30/12/2025
Full accounts made up to 2025-08-31
dot icon29/10/2025
Termination of appointment of Brendan Gerard Mccarthy as a director on 2025-08-31
dot icon29/10/2025
Appointment of Mr John Derek Varney as a director on 2025-10-29
dot icon03/09/2025
Appointment of Mr James Christopher Mikolajewski as a director on 2025-09-01
dot icon26/08/2025
Termination of appointment of Kathryn Hearn as a director on 2025-07-31
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon26/03/2025
Appointment of Mr Paul Christopher Chadwick as a director on 2025-03-26
dot icon07/02/2025
Full accounts made up to 2024-08-31
dot icon06/01/2025
Termination of appointment of Martin Tiffin as a director on 2025-01-03
dot icon02/09/2024
Appointment of Mr Mark Gilbert as a director on 2024-09-01
dot icon02/09/2024
Appointment of Ms Claire Lawrenson as a director on 2024-09-01
dot icon02/09/2024
Appointment of Miss Lucy Waterhouse as a director on 2024-09-01
dot icon31/07/2024
Termination of appointment of Susan Bowen as a director on 2024-07-31
dot icon31/07/2024
Termination of appointment of Michael Crane as a director on 2024-07-31
dot icon31/07/2024
Termination of appointment of Emma Louise Ellis as a director on 2024-07-31
dot icon08/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon28/02/2024
Appointment of Mr Rodney Woodford as a director on 2024-02-28
dot icon16/01/2024
Full accounts made up to 2023-08-31
dot icon01/09/2023
Appointment of Mr Michael Crane as a director on 2023-09-01
dot icon30/08/2023
Termination of appointment of Rick Thornton as a director on 2023-08-30
dot icon24/07/2023
Termination of appointment of Justin Peter Hughes as a director on 2023-07-21
dot icon06/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon12/06/2023
Appointment of Mr Martin Tiffin as a director on 2023-06-12
dot icon22/03/2023
Director's details changed for Mr Rick Thornton on 2023-03-21
dot icon21/03/2023
Appointment of Reverend Jo Levasier as a director on 2023-03-21
dot icon06/03/2023
Appointment of Mr Rick Thornton as a director on 2023-03-03
dot icon05/01/2023
Termination of appointment of Gemma Genco Knight as a director on 2023-01-01
dot icon04/10/2022
Appointment of Mr Leslie Paul Lane as a director on 2022-10-04
dot icon30/09/2022
Appointment of Mrs Fiona Elizabeth King as a director on 2022-09-26
dot icon20/09/2022
Termination of appointment of Simon Cox as a director on 2022-09-16
dot icon28/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon26/04/2022
Appointment of Mr Martin Copsey as a director on 2022-04-25
dot icon12/04/2022
Full accounts made up to 2021-08-31
dot icon15/02/2022
Termination of appointment of Dai Hounsell as a director on 2022-02-10
dot icon04/01/2022
Termination of appointment of Martin James Baynham-Knight as a director on 2021-12-31
dot icon23/07/2021
Termination of appointment of John Owen Mann as a director on 2021-07-15
dot icon20/07/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon19/02/2021
Full accounts made up to 2020-08-31
dot icon04/01/2021
Appointment of Mrs Kathryn Hearn as a director on 2021-01-01
dot icon18/12/2020
Termination of appointment of Emma Jane Jackson as a director on 2020-12-18
dot icon09/12/2020
Cessation of Jeffrey Williams as a person with significant control on 2020-12-07
dot icon13/11/2020
Appointment of Mrs Gemma Genco Knight as a director on 2020-11-09
dot icon13/11/2020
Cessation of Peter Bradford Rouch as a person with significant control on 2020-10-23
dot icon11/11/2020
Appointment of Mr Justin Peter Hughes as a director on 2020-11-09
dot icon17/08/2020
Appointment of Mrs Susan Bowen as a director on 2020-08-03
dot icon16/07/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon22/06/2020
Termination of appointment of Dominic Biles as a director on 2020-06-22
dot icon31/05/2020
Registered office address changed from Bethany Church of England Junior School Knole Road Boscombe Bournemouth BH1 4DJ United Kingdom to Heathlands Primary Academy Andrews Close Springwater Road Bournemouth Dorset BH11 8HB on 2020-05-31
dot icon05/03/2020
Termination of appointment of Tim Matthews as a director on 2020-03-01
dot icon02/03/2020
Notification of Salisbury Diocesan Board of Education as a person with significant control on 2020-03-01
dot icon02/03/2020
Cessation of David Peter Cheeseman as a person with significant control on 2020-03-01
dot icon02/03/2020
Appointment of Mr Paul Thomas Howieson as a director on 2020-03-01
dot icon02/03/2020
Appointment of Mr Dai Hounsell as a director on 2020-03-01
dot icon02/03/2020
Appointment of Mrs John Owen Mann as a director on 2020-03-01
dot icon02/03/2020
Appointment of Ms Emma Louise Ellis as a director on 2020-03-01
dot icon02/03/2020
Appointment of Mr Martin James Baynham-Knight as a director on 2020-03-01
dot icon02/03/2020
Appointment of Ms Emma Jane Jackson as a director on 2020-03-01
dot icon02/03/2020
Appointment of Mr Brendan Gerard Mccarthy as a director on 2020-03-01
dot icon02/03/2020
Appointment of Mr Brendan Paul Mullany as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of Ralph Batten as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of John Child as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of Michael Jordan Thomas as a director on 2020-03-01
dot icon02/03/2020
Termination of appointment of David Peter Cheeseman as a director on 2020-03-01
dot icon06/02/2020
Miscellaneous
dot icon04/02/2020
Resolutions
dot icon04/02/2020
Miscellaneous
dot icon04/02/2020
Change of name notice
dot icon19/12/2019
Full accounts made up to 2019-08-31
dot icon10/09/2019
Appointment of Mr John Child as a director on 2019-09-04
dot icon02/09/2019
Termination of appointment of Stephen Kenneth Orman as a director on 2019-08-31
dot icon04/07/2019
Termination of appointment of Stuart Robert Clark as a director on 2019-06-27
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon16/05/2019
Full accounts made up to 2018-08-31
dot icon13/11/2018
Appointment of Mr Dominic Biles as a director on 2017-10-11
dot icon12/11/2018
Appointment of Rev Dr Tim Matthews as a director on 2018-07-11
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon08/06/2018
Termination of appointment of Elizabeth Hansford Spreadbury as a director on 2018-05-02
dot icon23/03/2018
Appointment of Mr Stuart Robert Clark as a director on 2017-10-11
dot icon23/03/2018
Termination of appointment of Amanda Claire Johnston as a director on 2018-02-09
dot icon23/03/2018
Termination of appointment of Anna Batty as a director on 2018-02-13
dot icon13/12/2017
Full accounts made up to 2017-08-31
dot icon20/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon15/05/2017
Auditor's resignation
dot icon22/03/2017
Memorandum and Articles of Association
dot icon22/03/2017
Resolutions
dot icon03/03/2017
Full accounts made up to 2016-08-31
dot icon24/02/2017
Appointment of Mr Stephen Kenneth Orman as a director on 2016-11-24
dot icon26/01/2017
Termination of appointment of Joan Irene Andrews as a director on 2016-12-16
dot icon20/01/2017
Appointment of Miss Anna Batty as a director on 2016-11-24
dot icon20/01/2017
Appointment of Mr Michael Jordan Thomas as a director on 2016-11-24
dot icon20/01/2017
Termination of appointment of Martha Clare Eden Searle as a director on 2016-10-05
dot icon22/07/2016
Annual return made up to 2016-06-08 no member list
dot icon22/07/2016
Appointment of Mr Ralph Batten as a director on 2015-12-07
dot icon22/07/2016
Appointment of Mr Simon Cox as a director on 2015-12-07
dot icon22/07/2016
Current accounting period extended from 2016-06-30 to 2016-08-31
dot icon21/07/2016
Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
dot icon21/07/2016
Register inspection address has been changed to Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
dot icon23/06/2015
Appointment of Ms Martha Clare Eden Searle as a director on 2015-06-23
dot icon08/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Justin Peter
Director
09/11/2020 - 21/07/2023
10
Tiffin, Martin
Director
12/06/2023 - 03/01/2025
6
Lawrenson, Claire
Director
01/09/2024 - Present
-
Chadwick, Paul Christopher
Director
26/03/2025 - Present
2
Mrs Fiona Elizabeth King
Director
26/09/2022 - 24/02/2023
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COASTAL LEARNING PARTNERSHIP

COASTAL LEARNING PARTNERSHIP is an(a) Active company incorporated on 08/06/2015 with the registered office located at Heathlands Primary Academy Andrews Close, Springwater Road, Bournemouth, Dorset BH11 8HB. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COASTAL LEARNING PARTNERSHIP?

toggle

COASTAL LEARNING PARTNERSHIP is currently Active. It was registered on 08/06/2015 .

Where is COASTAL LEARNING PARTNERSHIP located?

toggle

COASTAL LEARNING PARTNERSHIP is registered at Heathlands Primary Academy Andrews Close, Springwater Road, Bournemouth, Dorset BH11 8HB.

What does COASTAL LEARNING PARTNERSHIP do?

toggle

COASTAL LEARNING PARTNERSHIP operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for COASTAL LEARNING PARTNERSHIP?

toggle

The latest filing was on 30/12/2025: Full accounts made up to 2025-08-31.