TAPESTRY LEARNING PARTNERSHIP

Register to unlock more data on OkredoRegister

TAPESTRY LEARNING PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04544722

Incorporation date

25/09/2002

Size

Group

Contacts

Registered address

Registered address

Sherwood Rise, Nottingham Road, Nottingham, Nottinghamshire NG7 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon13/01/2026
Group of companies' accounts made up to 2025-08-31
dot icon06/01/2026
Cessation of William Lester Adderley as a person with significant control on 2026-01-01
dot icon06/01/2026
Cessation of Christine Goldstraw as a person with significant control on 2026-01-01
dot icon06/01/2026
Cessation of Kenneth James Maxwell as a person with significant control on 2026-01-01
dot icon06/01/2026
Notification of a person with significant control statement
dot icon06/01/2026
Appointment of Dr Mark Flynn as a director on 2026-01-01
dot icon06/01/2026
Appointment of Ms Sara Forsyth as a director on 2026-01-01
dot icon06/01/2026
Appointment of Mr Nicholas William Moore as a director on 2026-01-01
dot icon06/01/2026
Appointment of Mr Hereward Tresidder as a director on 2026-01-01
dot icon23/12/2025
Certificate of change of name
dot icon18/12/2025
Certificate of change of name
dot icon11/12/2025
Appointment of Mr Ian Alexander Lusk Hunter as a director on 2025-12-02
dot icon04/12/2025
Change of name notice
dot icon04/12/2025
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon03/12/2025
Termination of appointment of Kenneth James Maxwell as a director on 2025-12-02
dot icon01/12/2025
Cessation of Ronald Kenyon as a person with significant control on 2025-11-27
dot icon01/12/2025
Notification of Kenneth James Maxwell as a person with significant control on 2025-11-27
dot icon14/10/2025
Appointment of Dr Paul Heery as a director on 2025-10-13
dot icon14/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon23/09/2025
Termination of appointment of Paul Edward Feenan as a director on 2025-09-23
dot icon23/12/2024
Group of companies' accounts made up to 2024-08-31
dot icon13/12/2024
Termination of appointment of Christine Goldstraw Obe Jp Dl as a director on 2024-12-12
dot icon26/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon10/07/2024
Termination of appointment of Daniel Moynihan as a director on 2024-07-09
dot icon10/07/2024
Termination of appointment of Sadé Thomas as a director on 2023-08-31
dot icon03/01/2024
Group of companies' accounts made up to 2023-08-31
dot icon15/12/2023
Withdrawal of a person with significant control statement on 2023-12-15
dot icon15/12/2023
Notification of Ronald Kenyon as a person with significant control on 2023-02-14
dot icon15/12/2023
Notification of Christine Goldstraw as a person with significant control on 2023-02-14
dot icon15/12/2023
Notification of William Adderley as a person with significant control on 2023-02-14
dot icon29/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon31/08/2023
Termination of appointment of Judith Elizabeth Anderson as a director on 2023-08-31
dot icon15/01/2023
Group of companies' accounts made up to 2022-08-31
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Resolutions
dot icon10/11/2022
Memorandum and Articles of Association
dot icon09/11/2022
Memorandum and Articles of Association
dot icon06/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon12/07/2022
Appointment of Miss Sadé Thomas as a director on 2022-07-07
dot icon12/07/2022
Appointment of Mr Syed Aftab Mohyuddin as a director on 2022-07-07
dot icon22/12/2021
Group of companies' accounts made up to 2021-08-31
dot icon08/10/2021
Termination of appointment of Ronald Critchley Kenyon as a director on 2021-10-07
dot icon28/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon08/01/2021
Group of companies' accounts made up to 2020-08-31
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon23/07/2020
Appointment of Sir Daniel Moynihan as a director on 2020-06-22
dot icon15/06/2020
Resolutions
dot icon15/06/2020
Memorandum and Articles of Association
dot icon15/01/2020
Full accounts made up to 2019-08-31
dot icon30/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon25/09/2019
Appointment of Mrs Janet Susan Parker as a secretary on 2019-09-24
dot icon25/09/2019
Termination of appointment of David Holdsworth as a secretary on 2019-09-23
dot icon09/09/2019
Termination of appointment of David Holdsworth as a director on 2019-08-31
dot icon05/02/2019
Full accounts made up to 2018-08-31
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon24/09/2018
Appointment of Mr Kris Naidu as a director on 2018-09-01
dot icon24/09/2018
Appointment of Professor Christopher Walter Day as a director on 2018-09-01
dot icon24/09/2018
Appointment of Mr Paul Edward Feenan as a director on 2018-09-01
dot icon31/08/2018
Termination of appointment of Gayle Louise Aughton as a director on 2018-08-30
dot icon31/08/2018
Termination of appointment of Edith Rosemary Potter as a director on 2018-08-29
dot icon28/02/2018
Full accounts made up to 2017-08-31
dot icon17/01/2018
Appointment of Mr Tim Slade as a director on 2018-01-11
dot icon26/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon22/08/2017
Appointment of Mrs Edith Rosemary Potter as a director on 2017-07-07
dot icon21/03/2017
Full accounts made up to 2016-08-31
dot icon24/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon03/08/2016
Appointment of Mr Duncan Howard Bain as a director on 2016-07-14
dot icon02/03/2016
Secretary's details changed for David Holdsworth on 2016-01-01
dot icon16/02/2016
Full accounts made up to 2015-08-31
dot icon25/09/2015
Annual return made up to 2015-09-25 no member list
dot icon17/07/2015
Termination of appointment of Kevin Gray as a director on 2015-07-15
dot icon06/02/2015
Full accounts made up to 2014-08-31
dot icon19/12/2014
Appointment of Doctor Kenneth James Maxwell as a director on 2014-12-18
dot icon12/11/2014
Appointment of Mr Kevin Gray as a director on 2014-09-23
dot icon16/10/2014
Appointment of Mrs Christine Goldstraw Obe Jp Dl as a director on 2014-09-25
dot icon10/10/2014
Annual return made up to 2014-09-25 no member list
dot icon10/10/2014
Termination of appointment of Jean Gemmell as a director on 2014-09-23
dot icon10/10/2014
Termination of appointment of Gordon Mcdonald Anderson as a director on 2014-06-10
dot icon09/06/2014
Appointment of Mrs Judith Elizabeth Anderson as a director
dot icon29/05/2014
Appointment of Mr Raphael Wisdom Richards as a director
dot icon27/02/2014
Termination of appointment of Kenneth Maxwell as a director
dot icon17/02/2014
Accounts made up to 2013-08-31
dot icon19/12/2013
Appointment of Mr David Holdsworth as a director
dot icon10/10/2013
Director's details changed for Mr Ronald Critchley Kenyon on 2013-10-10
dot icon04/10/2013
Annual return made up to 2013-09-25 no member list
dot icon04/10/2013
Secretary's details changed for David Holdsworth on 2013-09-01
dot icon03/10/2013
Termination of appointment of Michael Butler as a director
dot icon03/10/2013
Termination of appointment of Geraldine Coppel as a director
dot icon04/01/2013
Accounts made up to 2012-08-31
dot icon17/10/2012
Annual return made up to 2012-09-25 no member list
dot icon19/07/2012
Appointment of Gayle Louise Aughton as a director
dot icon19/07/2012
Termination of appointment of Vivian Oliver as a director
dot icon19/07/2012
Termination of appointment of Andrew Milner as a director
dot icon19/07/2012
Termination of appointment of Victoria Hair as a director
dot icon21/12/2011
Accounts made up to 2011-08-31
dot icon28/10/2011
Appointment of Mr Andrew Ralph Patrick Milner as a director
dot icon20/10/2011
Annual return made up to 2011-09-25 no member list
dot icon18/10/2011
Termination of appointment of Michael Cartledge as a director
dot icon18/10/2011
Termination of appointment of Harold Bower as a director
dot icon16/09/2011
Appointment of David Holdsworth as a secretary
dot icon15/09/2011
Termination of appointment of Hazel Dickinson as a secretary
dot icon10/08/2011
Resolutions
dot icon08/08/2011
Certificate of change of name
dot icon08/08/2011
Change of name notice
dot icon09/03/2011
Accounts made up to 2010-08-31
dot icon29/12/2010
Appointment of Harold Charles Bower as a director
dot icon29/12/2010
Appointment of Victoria Catherine Ann Hair as a director
dot icon21/10/2010
Annual return made up to 2010-09-25 no member list
dot icon21/10/2010
Director's details changed for Kenneth James Maxwell on 2010-09-25
dot icon21/10/2010
Director's details changed for Michael Donald Cartledge on 2010-09-25
dot icon21/10/2010
Director's details changed for Geraldine Ann Coppel on 2010-09-25
dot icon21/10/2010
Director's details changed for Gordon Mcdonald Anderson on 2010-09-25
dot icon09/09/2010
Auditor's resignation
dot icon09/03/2010
Accounts made up to 2009-08-31
dot icon21/10/2009
Annual return made up to 2009-09-25 no member list
dot icon16/06/2009
Accounts made up to 2008-08-31
dot icon22/10/2008
Annual return made up to 25/09/08
dot icon22/10/2008
Appointment terminated director louise third
dot icon22/10/2008
Appointment terminated director raymond cowell
dot icon03/06/2008
Accounts made up to 2007-08-31
dot icon22/10/2007
Annual return made up to 25/09/07
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon21/03/2007
Accounts made up to 2006-08-31
dot icon30/10/2006
Annual return made up to 25/09/06
dot icon05/07/2006
Accounts made up to 2005-08-31
dot icon19/01/2006
Secretary resigned
dot icon19/01/2006
New secretary appointed
dot icon06/10/2005
Annual return made up to 25/09/05
dot icon13/04/2005
New director appointed
dot icon23/03/2005
Director resigned
dot icon22/03/2005
Accounts made up to 2004-08-31
dot icon03/11/2004
Annual return made up to 25/09/04
dot icon10/03/2004
Accounts made up to 2003-08-31
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon18/01/2004
New director appointed
dot icon17/12/2003
New director appointed
dot icon19/11/2003
Registered office changed on 19/11/03 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
dot icon24/10/2003
Annual return made up to 25/09/03
dot icon01/09/2003
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon09/06/2003
New secretary appointed
dot icon09/06/2003
Secretary resigned
dot icon25/09/2002
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
25/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Group
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flynn, Mark, Dr
Director
01/01/2026 - Present
3
Holdsworth, David
Director
27/11/2013 - 31/08/2019
13
Taylor, John
Director
08/12/2003 - 31/08/2007
2
Gray, Kevin
Director
23/09/2014 - 15/07/2015
5
Moynihan, Daniel
Director
22/06/2020 - 09/07/2024
19

Persons with Significant Control

9
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 TAPESTRY LEARNING PARTNERSHIP

TAPESTRY LEARNING PARTNERSHIP is an(a) Active company incorporated on 25/09/2002 with the registered office located at Sherwood Rise, Nottingham Road, Nottingham, Nottinghamshire NG7 7AR. There are currently 13 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 TAPESTRY LEARNING PARTNERSHIP?

toggle

TAPESTRY LEARNING PARTNERSHIP is currently Active. It was registered on 25/09/2002 .

Where is TAPESTRY LEARNING PARTNERSHIP located?

toggle

TAPESTRY LEARNING PARTNERSHIP is registered at Sherwood Rise, Nottingham Road, Nottingham, Nottinghamshire NG7 7AR.

What does TAPESTRY LEARNING PARTNERSHIP do?

toggle

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

What is the latest filing for TAPESTRY LEARNING PARTNERSHIP?

toggle

The latest filing was on 13/01/2026: Group of companies' accounts made up to 2025-08-31.