EARLY CHILDHOOD PARTNERSHIP

Register to unlock more data on OkredoRegister

EARLY CHILDHOOD PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10197205

Incorporation date

24/05/2016

Size

Full

Contacts

Registered address

Registered address

30 Meadway, Bedford MK41 9HUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2016)
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon23/11/2025
Termination of appointment of Robert Edward Thompson as a director on 2025-06-04
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon27/04/2025
Termination of appointment of Jeannie Kate Bayliss as a director on 2024-12-11
dot icon27/04/2025
Termination of appointment of Deborah Louise James as a director on 2024-12-11
dot icon27/04/2025
Appointment of Revd Richard William Bryant Atkinson as a director on 2025-01-22
dot icon27/04/2025
Appointment of Mrs Nicola Grinstead as a director on 2025-01-22
dot icon02/01/2025
Full accounts made up to 2024-03-31
dot icon24/06/2024
Appointment of Ms Jeannie Kate Bayliss as a director on 2023-09-28
dot icon18/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon15/01/2024
Full accounts made up to 2023-03-31
dot icon11/12/2023
Termination of appointment of Eve Burt as a director on 2023-09-28
dot icon20/10/2023
Termination of appointment of Sal Thirlway as a director on 2023-10-18
dot icon20/10/2023
Director's details changed for Mrs Deborah Louise James on 2023-10-18
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon04/10/2022
Full accounts made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon03/05/2022
Appointment of Mr Michael Peter Adam Howe as a secretary on 2022-05-01
dot icon03/05/2022
Termination of appointment of Jonathan Kalemera as a secretary on 2022-04-30
dot icon25/01/2022
Termination of appointment of Alan Victor as a director on 2021-12-02
dot icon01/11/2021
Full accounts made up to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon28/01/2021
Full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon21/01/2020
Register(s) moved to registered inspection location Charter House Charter Place Watford WD17 2RT
dot icon20/01/2020
Director's details changed for Mr Sal Thirlway on 2020-01-20
dot icon20/01/2020
Director's details changed for Mrs Eve Burt on 2020-01-20
dot icon20/01/2020
Appointment of Mr Jonathan Kalemera as a secretary on 2020-01-20
dot icon20/01/2020
Termination of appointment of David Martin as a secretary on 2020-01-20
dot icon20/01/2020
Register inspection address has been changed to Charter House Charter Place Watford WD17 2RT
dot icon20/01/2020
Registered office address changed from Charter House Charter Place Watford Hertfordshire WD17 2RT to 30 Meadway Bedford MK41 9HU on 2020-01-20
dot icon20/01/2020
Appointment of Mr Alan Victor as a director on 2020-01-20
dot icon10/12/2019
Termination of appointment of Jane Catherine Cotton as a director on 2019-12-05
dot icon13/08/2019
Full accounts made up to 2019-03-31
dot icon12/07/2019
Termination of appointment of Dionne Mccalla as a director on 2019-07-12
dot icon24/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon22/11/2018
Appointment of Ms Dionne Mccalla as a director on 2018-11-10
dot icon22/11/2018
Termination of appointment of Christine Maria Josepha Neyndorff as a director on 2018-11-10
dot icon12/10/2018
Appointment of Mr Sal Thirlway as a director on 2018-09-26
dot icon12/10/2018
Termination of appointment of John Neil Robinson as a director on 2018-09-26
dot icon08/08/2018
Full accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon01/11/2017
Appointment of Ms Jane Cotton as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Nigel Aubrey Johnson as a director on 2017-10-27
dot icon15/09/2017
Full accounts made up to 2017-03-31
dot icon31/05/2017
Appointment of Mrs Eve Burt as a director on 2017-05-25
dot icon24/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon18/01/2017
Termination of appointment of Paul Bowers as a director on 2017-01-18
dot icon17/09/2016
Registration of charge 101972050001, created on 2016-09-01
dot icon24/06/2016
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon24/05/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Robert Edward
Director
24/05/2016 - 04/06/2025
1
Atkinson, Richard William Bryant
Director
22/01/2025 - Present
28
Cotton, Jane Catherine
Director
01/11/2017 - 05/12/2019
8
Thirlway, Sal
Director
26/09/2018 - 18/10/2023
2
James, Deborah Louise
Director
24/05/2016 - 11/12/2024
2

Persons with Significant Control

0

No PSC data available.

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 EARLY CHILDHOOD PARTNERSHIP

EARLY CHILDHOOD PARTNERSHIP is an(a) Active company incorporated on 24/05/2016 with the registered office located at 30 Meadway, Bedford MK41 9HU. There are currently 2 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 EARLY CHILDHOOD PARTNERSHIP?

toggle

EARLY CHILDHOOD PARTNERSHIP is currently Active. It was registered on 24/05/2016 .

Where is EARLY CHILDHOOD PARTNERSHIP located?

toggle

EARLY CHILDHOOD PARTNERSHIP is registered at 30 Meadway, Bedford MK41 9HU.

What does EARLY CHILDHOOD PARTNERSHIP do?

toggle

EARLY CHILDHOOD PARTNERSHIP operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for EARLY CHILDHOOD PARTNERSHIP?

toggle

The latest filing was on 17/12/2025: Full accounts made up to 2025-03-31.