EDUCATION SUPPORT PARTNERSHIP

Register to unlock more data on OkredoRegister

EDUCATION SUPPORT PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09311354

Incorporation date

14/11/2014

Size

Group

Contacts

Registered address

Registered address

40a Drayton Park, London N5 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2014)
dot icon25/02/2026
Termination of appointment of Debbie Simpson as a director on 2026-02-24
dot icon11/02/2026
Appointment of Ms Katherine Eunice Howard as a director on 2025-12-02
dot icon28/01/2026
Amended group of companies' accounts made up to 2025-03-31
dot icon15/01/2026
Appointment of Ms Petra Monica Boynton as a director on 2025-12-02
dot icon09/01/2026
Appointment of Mr Matt John Waddup as a director on 2025-12-02
dot icon09/01/2026
Appointment of Mr Stephen Waters as a director on 2025-12-02
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Termination of appointment of Gareth Conyard as a director on 2025-12-02
dot icon12/12/2025
Termination of appointment of Sean Patrick Hanson as a director on 2025-12-02
dot icon12/12/2025
Termination of appointment of Emma Hollis as a director on 2025-12-02
dot icon12/12/2025
Termination of appointment of Rachelle Claire Headland as a director on 2025-12-02
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon11/12/2024
Appointment of Ms Emma Louise Hughes as a director on 2024-11-28
dot icon12/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon16/07/2024
Termination of appointment of Deborah Ann Lee as a director on 2024-07-05
dot icon17/06/2024
Appointment of Ms Roxanne Lashley Allen as a director on 2023-09-12
dot icon22/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/11/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon13/09/2023
Appointment of Mrs Deborah Ann Lee as a director on 2023-09-12
dot icon13/09/2023
Appointment of Mrs Clare Rees as a director on 2023-09-12
dot icon13/09/2023
Appointment of Mrs Evelyn Helen Forde as a director on 2023-09-12
dot icon10/05/2023
Termination of appointment of Helen Rachel Herniman as a director on 2023-04-27
dot icon11/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon22/12/2022
Termination of appointment of Sridhar Athreya as a director on 2022-12-16
dot icon12/12/2022
Termination of appointment of Amy Bills as a director on 2022-12-01
dot icon12/12/2022
Appointment of Mr Mark Edwin Brinkworth Baker as a director on 2022-12-01
dot icon12/12/2022
Appointment of Mr Steve Wharton as a director on 2022-12-01
dot icon07/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon11/04/2022
Termination of appointment of Christopher Walter Day as a director on 2022-04-01
dot icon08/04/2022
Termination of appointment of Harry Charles, Thomas James as a director on 2022-04-01
dot icon07/04/2022
Termination of appointment of Rodney Gerald Ruffle as a director on 2022-04-01
dot icon07/04/2022
Termination of appointment of Edward John Sallis as a director on 2022-04-01
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon20/09/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/09/2021
Appointment of Miss Debbie Simpson as a director on 2021-09-07
dot icon08/09/2021
Appointment of Miss Amy Bills as a director on 2021-09-07
dot icon08/09/2021
Appointment of Mr Adam Alagiah-Glomseth as a director on 2021-09-07
dot icon08/09/2021
Appointment of Mrs Helen Rachel Herniman as a director on 2021-09-07
dot icon24/05/2021
Termination of appointment of Lynne Tweed as a director on 2021-05-24
dot icon08/04/2021
Accounts for a small company made up to 2020-03-31
dot icon16/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon12/06/2020
Termination of appointment of Jeremy Francis Reynolds as a director on 2020-05-14
dot icon06/12/2019
Appointment of Mr Sridhar Athreya as a director on 2019-12-04
dot icon06/12/2019
Appointment of Mr Sean Hanson as a director on 2019-12-04
dot icon06/12/2019
Appointment of Mr Gareth Conyard as a director on 2019-12-04
dot icon06/12/2019
Appointment of Mrs Rachelle Headland as a director on 2019-12-04
dot icon06/12/2019
Termination of appointment of Gwendolyn Jane Williams as a director on 2019-12-04
dot icon06/12/2019
Termination of appointment of Jean Lesley Kelly as a director on 2019-12-04
dot icon06/12/2019
Termination of appointment of Julie Davis as a director on 2019-12-04
dot icon06/12/2019
Appointment of Mrs Emma Hollis as a director on 2019-12-04
dot icon06/12/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon10/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon31/05/2019
Termination of appointment of Darren Franklin as a director on 2019-05-30
dot icon31/05/2019
Termination of appointment of Kevin Andrew Bartle as a director on 2019-05-30
dot icon18/02/2019
Resolutions
dot icon31/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon02/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon17/11/2017
Appointment of Mr Paul Lismore as a secretary on 2017-11-17
dot icon17/11/2017
Termination of appointment of Charlotte Orsborn as a secretary on 2017-11-17
dot icon28/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon28/11/2016
Termination of appointment of Judith Valerie Toland as a director on 2016-11-21
dot icon21/08/2016
Full accounts made up to 2016-03-31
dot icon12/07/2016
Appointment of Mr Rodney Gerald Ruffle as a director on 2016-04-01
dot icon22/06/2016
Director's details changed for Mr Hary Charles, Thomas James on 2016-04-01
dot icon22/06/2016
Appointment of Dr Jean Lesley Kelly as a director on 2016-04-01
dot icon20/06/2016
Appointment of Professor Christopher Walter Day as a director on 2016-04-01
dot icon20/06/2016
Appointment of Mr Kevin Andrew Bartle as a director on 2016-04-01
dot icon20/06/2016
Appointment of Mrs Gwendolyn Jane Williams as a director on 2016-04-01
dot icon20/06/2016
Appointment of Mr Hary Charles, Thomas James as a director on 2016-04-01
dot icon14/06/2016
Termination of appointment of Anne Elizabeth Richards as a director on 2016-04-01
dot icon14/06/2016
Termination of appointment of Angela May Roger as a director on 2016-04-01
dot icon14/06/2016
Termination of appointment of Claire Price as a director on 2016-04-01
dot icon14/06/2016
Termination of appointment of Malcolm Lever as a director on 2016-04-01
dot icon14/06/2016
Termination of appointment of Susan Angela Lancaster as a director on 2016-04-01
dot icon14/06/2016
Termination of appointment of Ellanore Margaret Johnson Searle as a director on 2016-04-01
dot icon14/06/2016
Termination of appointment of Jozef Lawrence Gluza as a director on 2016-04-01
dot icon19/11/2015
Annual return made up to 2015-11-14 no member list
dot icon24/07/2015
Certificate of change of name
dot icon24/07/2015
Miscellaneous
dot icon16/07/2015
Change of name notice
dot icon01/07/2015
Appointment of Miss Charlotte Orsborn as a secretary on 2015-03-17
dot icon01/07/2015
Termination of appointment of Catherine Wilma Smith as a secretary on 2015-03-17
dot icon16/06/2015
Appointment of Mr Jozef Lawrence Gluza as a director on 2015-06-16
dot icon16/06/2015
Appointment of Mrs Lynne Tweed as a director on 2015-06-16
dot icon16/06/2015
Appointment of Mrs Claire Price as a director on 2015-06-16
dot icon16/06/2015
Appointment of Mrs Susan Angela Lancaster as a director on 2015-06-16
dot icon16/06/2015
Appointment of Mrs Anne Elizabeth Richards as a director on 2015-06-16
dot icon16/06/2015
Appointment of Mrs Julie Davis as a director on 2015-06-16
dot icon16/06/2015
Appointment of Dr Ellanore Margaret Johnson Searle as a director on 2015-06-16
dot icon16/06/2015
Appointment of Mr Darren Franklin as a director on 2015-06-16
dot icon24/03/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon14/11/2014
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
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Emma Louise
Director
28/11/2024 - Present
2
Bills, Amy
Director
07/09/2021 - 01/12/2022
2
Waters, Stephen
Director
02/12/2025 - Present
16
Simpson, Debbie
Director
07/09/2021 - 24/02/2026
-
Athreya, Sridhar
Director
04/12/2019 - 16/12/2022
4

Persons with Significant Control

1
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 EDUCATION SUPPORT PARTNERSHIP

EDUCATION SUPPORT PARTNERSHIP is an(a) Active company incorporated on 14/11/2014 with the registered office located at 40a Drayton Park, London N5 1EW. There are currently 11 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 EDUCATION SUPPORT PARTNERSHIP?

toggle

EDUCATION SUPPORT PARTNERSHIP is currently Active. It was registered on 14/11/2014 .

Where is EDUCATION SUPPORT PARTNERSHIP located?

toggle

EDUCATION SUPPORT PARTNERSHIP is registered at 40a Drayton Park, London N5 1EW.

What does EDUCATION SUPPORT PARTNERSHIP do?

toggle

EDUCATION SUPPORT PARTNERSHIP operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EDUCATION SUPPORT PARTNERSHIP?

toggle

The latest filing was on 25/02/2026: Termination of appointment of Debbie Simpson as a director on 2026-02-24.