THE CHELMSFORD LEARNING PARTNERSHIP

Register to unlock more data on OkredoRegister

THE CHELMSFORD LEARNING PARTNERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07907388

Incorporation date

12/01/2012

Size

Full

Contacts

Registered address

Registered address

Unit 78 Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2017)
dot icon01/04/2026
Registered office address changed from Unit 78, Waterhouse Buisness Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 78 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2026-04-01
dot icon04/03/2026
Full accounts made up to 2025-08-31
dot icon09/02/2026
Director's details changed for Mr Anthony Barritt on 2026-02-09
dot icon03/02/2026
Appointment of Mrs Susan Grace Marbe as a director on 2026-01-19
dot icon02/02/2026
Appointment of Mr Stuart Lee Lock as a director on 2026-01-19
dot icon13/01/2026
Confirmation statement made on 2026-01-11 with updates
dot icon27/10/2025
Director's details changed for Mr Tony Barritt on 2025-10-27
dot icon11/06/2025
Appointment of Mrs Charlotte Elizabeth Paine as a director on 2025-06-02
dot icon03/06/2025
Termination of appointment of Paul Roger Kiernan as a director on 2025-05-29
dot icon25/02/2025
Full accounts made up to 2024-08-31
dot icon24/02/2025
Termination of appointment of Nicholas David Hurt as a director on 2025-02-18
dot icon17/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon08/11/2024
Termination of appointment of Charlotte Alys Little as a director on 2024-11-05
dot icon11/10/2024
Appointment of Mrs Charlotte Alys Little as a director on 2024-09-16
dot icon22/08/2024
Appointment of Mr Paul Roger Kiernan as a director on 2024-08-12
dot icon09/04/2024
Termination of appointment of Amir Parviz Golbang as a director on 2024-04-08
dot icon26/02/2024
Full accounts made up to 2023-08-31
dot icon14/02/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon15/01/2024
Termination of appointment of Nigel Peter Brunning as a director on 2024-01-15
dot icon10/01/2024
Appointment of Mr Michael Christopher Hadjimichael as a director on 2024-01-08
dot icon01/12/2023
Termination of appointment of Paul Banks as a director on 2023-12-01
dot icon28/11/2023
Termination of appointment of Richard Paul Bernstein as a director on 2023-11-28
dot icon28/11/2023
Termination of appointment of Ruth Ann Bird as a director on 2023-11-28
dot icon28/11/2023
Termination of appointment of Gillian Susan Box as a director on 2023-11-28
dot icon28/11/2023
Termination of appointment of Yvonne May Spence as a director on 2023-11-28
dot icon28/11/2023
Termination of appointment of Janet Agnes Wood as a director on 2023-11-28
dot icon08/11/2023
Termination of appointment of George Peter Farley as a director on 2023-09-19
dot icon05/09/2023
Appointment of Mr Richard Paul Bernstein as a director on 2023-09-04
dot icon05/09/2023
Appointment of Mrs Yvonne May Spence as a director on 2023-09-04
dot icon28/03/2023
Full accounts made up to 2022-08-31
dot icon18/01/2023
Appointment of Dr Amir Parviz Golbang as a director on 2023-01-16
dot icon17/01/2023
Appointment of Mr Nigel Peter Brunning as a director on 2023-01-16
dot icon17/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon22/11/2017
Rectified The AP01 was removed from the public register on 22/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon21/11/2017
Rectified The TM01 was removed from the public register on 22/03/2018 as it was factually inaccurate or was derived from something factually inaccurate.

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
11/01/2027
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

52
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bernstein, Richard Paul
Director
04/09/2023 - 28/11/2023
31
Hurt, Nicholas David
Director
19/07/2021 - 18/02/2025
15
Whitehouse, Lindsay
Director
26/03/2018 - 02/09/2019
1
Denenga, Bernard
Director
12/01/2012 - 21/02/2013
3
Rogers, Gemma
Director
01/06/2016 - 22/03/2021
7

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 THE CHELMSFORD LEARNING PARTNERSHIP

THE CHELMSFORD LEARNING PARTNERSHIP is an(a) Active company incorporated on 12/01/2012 with the registered office located at Unit 78 Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE. 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 THE CHELMSFORD LEARNING PARTNERSHIP?

toggle

THE CHELMSFORD LEARNING PARTNERSHIP is currently Active. It was registered on 12/01/2012 .

Where is THE CHELMSFORD LEARNING PARTNERSHIP located?

toggle

THE CHELMSFORD LEARNING PARTNERSHIP is registered at Unit 78 Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE.

What does THE CHELMSFORD LEARNING PARTNERSHIP do?

toggle

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

What is the latest filing for THE CHELMSFORD LEARNING PARTNERSHIP?

toggle

The latest filing was on 01/04/2026: Registered office address changed from Unit 78, Waterhouse Buisness Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 78 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2026-04-01.