THE TEMPLE NEWSAM LEARNING PARTNERSHIP: A CO-OPERATIVE SCHOOLS TRUST

Register to unlock more data on OkredoRegister

THE TEMPLE NEWSAM LEARNING PARTNERSHIP: A CO-OPERATIVE SCHOOLS TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07323734

Incorporation date

22/07/2010

Size

-

Contacts

Registered address

Registered address

Temple Moor High School Science College Field End Grove, Selby Road, Leeds, West Yorkshire LS15 0PTCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2010)
dot icon11/06/2019
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2019
First Gazette notice for voluntary strike-off
dot icon19/03/2019
Application to strike the company off the register
dot icon11/01/2019
Termination of appointment of Justine Amanda Hardisty as a director on 2018-12-31
dot icon11/01/2019
Termination of appointment of Joseph Mitchell as a director on 2018-12-31
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon28/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Appointment of Miss Claire Louise Hogg as a director on 2017-09-15
dot icon19/09/2017
Appointment of Mrs Gillian Court as a director on 2017-09-14
dot icon19/09/2017
Termination of appointment of Sarah Jackson as a director on 2017-09-15
dot icon19/09/2017
Termination of appointment of Vincent Biglin as a director on 2017-09-14
dot icon09/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon04/04/2017
Appointment of Mr Ben Cole as a director on 2017-03-27
dot icon03/04/2017
Appointment of Mr Ashley John Valentine Wyatt as a director on 2017-04-03
dot icon03/04/2017
Appointment of Mr Joseph Mitchell as a director on 2017-04-03
dot icon03/04/2017
Termination of appointment of Jonathan Ross as a director on 2017-03-31
dot icon03/04/2017
Termination of appointment of Jared Paul Dunbar Clayton as a director on 2017-03-26
dot icon03/04/2017
Termination of appointment of Steve Clark as a director on 2017-03-31
dot icon10/02/2017
Appointment of Mr Vincent Biglin as a director on 2017-02-08
dot icon10/02/2017
Termination of appointment of Margaret Moyles as a director on 2017-02-08
dot icon31/01/2017
Termination of appointment of Susan Harrison as a director on 2016-12-31
dot icon31/01/2017
Appointment of Mrs Caroline Johnson as a director on 2017-01-26
dot icon17/11/2016
Appointment of Mr Jared Paul Dunbar Clayton as a director on 2016-10-17
dot icon17/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon17/08/2016
Appointment of Mr Timothy Kitching as a director on 2015-09-01
dot icon17/08/2016
Appointment of Mr Matthew Oliver Browne as a director on 2015-09-01
dot icon17/08/2016
Appointment of Mrs Justine Amanda Hardisty as a director on 2016-07-12
dot icon17/08/2016
Termination of appointment of Barry Hilton as a director on 2016-07-19
dot icon02/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Appointment of Mr Matthew West as a director on 2016-04-22
dot icon10/05/2016
Termination of appointment of Joanne Draycott as a director on 2015-09-30
dot icon10/05/2016
Termination of appointment of Martin Stuart Fleetwood as a director on 2016-01-31
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-07-22 no member list
dot icon18/05/2015
Appointment of Miss Amanda Jane Lightfoot as a director on 2015-01-01
dot icon09/01/2015
Appointment of Mr Barry Hilton as a director on 2014-12-09
dot icon09/01/2015
Termination of appointment of Caroline Robinson as a director on 2014-08-31
dot icon08/01/2015
Termination of appointment of Roy Norton as a director on 2014-12-08
dot icon22/09/2014
Appointment of Mr Jonny Ross as a director on 2014-09-19
dot icon22/09/2014
Termination of appointment of Ronald Monaghan as a director on 2014-09-18
dot icon10/09/2014
Appointment of Mrs Margaret Moyles as a director on 2014-07-09
dot icon08/09/2014
Termination of appointment of Ian Furness as a director on 2014-07-08
dot icon05/08/2014
Annual return made up to 2014-07-22 no member list
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Appointment of Mrs Sarah Jackson as a director
dot icon17/02/2014
Appointment of Councillor Michael Lyons as a director
dot icon17/02/2014
Appointment of Mrs Susan Harrison as a director
dot icon17/02/2014
Termination of appointment of Richard Mellard as a director
dot icon17/02/2014
Termination of appointment of Coullin Meikle as a director
dot icon17/02/2014
Termination of appointment of Mark Hopkins as a director
dot icon11/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Annual return made up to 2013-07-22 no member list
dot icon25/07/2013
Director's details changed for Winifred Mary Walsh on 2013-03-12
dot icon17/05/2013
Appointment of Mr Peter Bell as a director
dot icon17/05/2013
Termination of appointment of Paul Butler as a director
dot icon04/03/2013
Appointment of Mrs Jenny Millar as a director
dot icon04/03/2013
Appointment of Mr Roy Norton as a director
dot icon04/03/2013
Appointment of Mr Steve Mort as a director
dot icon04/03/2013
Termination of appointment of Michael Woods as a director
dot icon04/03/2013
Termination of appointment of Anthony Sheppard as a director
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-07-22 no member list
dot icon08/08/2012
Appointment of Mr Coullin Andrew Meikle as a director
dot icon21/06/2012
Termination of appointment of Dinae Reynard as a director
dot icon21/06/2012
Termination of appointment of William Hyde as a director
dot icon21/06/2012
Appointment of Mrs Sharon Duncan as a director
dot icon21/06/2012
Appointment of Mr Mark Hopkins as a director
dot icon28/05/2012
Appointment of Mrs Janet Anne Frances Simmons as a director
dot icon28/05/2012
Termination of appointment of Michael Shaw as a director
dot icon28/05/2012
Termination of appointment of Sharon Ellis as a director
dot icon15/05/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon23/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/08/2011
Annual return made up to 2011-07-18 no member list
dot icon16/08/2011
Appointment of Mrs Diane Elizabeth Reynard as a director
dot icon16/08/2011
Appointment of Mrs Nadine Good as a director
dot icon16/08/2011
Appointment of Mr William Hyde as a director
dot icon16/08/2011
Director's details changed for Martin Stuart Fleetwood on 2011-07-18
dot icon16/08/2011
Appointment of Mr Paul Butler as a director
dot icon16/08/2011
Termination of appointment of Martin Fleetwood as a director
dot icon21/07/2011
Appointment of Dinae Elizabeth Reynard as a director
dot icon21/07/2011
Appointment of Sharon Ellis as a director
dot icon21/07/2011
Appointment of Michael Jacob Woods as a director
dot icon21/07/2011
Appointment of Nadine Good as a director
dot icon21/07/2011
Appointment of Paul Butler as a director
dot icon21/07/2011
Appointment of Councillor Wiliam Hyde as a director
dot icon18/07/2011
Appointment of Mr David Noble as a secretary
dot icon08/06/2011
Appointment of Sharon Ellis as a director
dot icon08/06/2011
Appointment of Winifred Mary Walsh as a director
dot icon08/06/2011
Appointment of Helen Louise Stout as a director
dot icon08/06/2011
Appointment of Mr Anthony Dawbarn Sheppard as a director
dot icon08/06/2011
Appointment of Michael Shaw as a director
dot icon08/06/2011
Appointment of Caroline Robinson as a director
dot icon08/06/2011
Appointment of Karen Patel as a director
dot icon08/06/2011
Appointment of Ronald Monaghan as a director
dot icon08/06/2011
Appointment of Richard Mellard as a director
dot icon08/06/2011
Appointment of Mr Ian Furness as a director
dot icon08/06/2011
Appointment of Maisie Foley as a director
dot icon08/06/2011
Appointment of Martin Fleetwood as a director
dot icon08/06/2011
Appointment of Joanne Draycott as a director
dot icon08/06/2011
Appointment of Steve Clark as a director
dot icon22/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

49
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hilton, Barry
Director
09/12/2014 - 19/07/2016
3
Furness, Ian
Director
23/07/2010 - 08/07/2014
2
Kitching, Timothy
Director
01/09/2015 - Present
4
Clark, Steve
Director
23/07/2010 - 31/03/2017
3
Fleetwood, Martin Stuart
Director
22/07/2010 - 31/01/2016
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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE TEMPLE NEWSAM LEARNING PARTNERSHIP: A CO-OPERATIVE SCHOOLS TRUST

THE TEMPLE NEWSAM LEARNING PARTNERSHIP: A CO-OPERATIVE SCHOOLS TRUST is an(a) Dissolved company incorporated on 22/07/2010 with the registered office located at Temple Moor High School Science College Field End Grove, Selby Road, Leeds, West Yorkshire LS15 0PT. There are currently 22 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 TEMPLE NEWSAM LEARNING PARTNERSHIP: A CO-OPERATIVE SCHOOLS TRUST?

toggle

THE TEMPLE NEWSAM LEARNING PARTNERSHIP: A CO-OPERATIVE SCHOOLS TRUST is currently Dissolved. It was registered on 22/07/2010 and dissolved on 11/06/2019.

Where is THE TEMPLE NEWSAM LEARNING PARTNERSHIP: A CO-OPERATIVE SCHOOLS TRUST located?

toggle

THE TEMPLE NEWSAM LEARNING PARTNERSHIP: A CO-OPERATIVE SCHOOLS TRUST is registered at Temple Moor High School Science College Field End Grove, Selby Road, Leeds, West Yorkshire LS15 0PT.

What does THE TEMPLE NEWSAM LEARNING PARTNERSHIP: A CO-OPERATIVE SCHOOLS TRUST do?

toggle

THE TEMPLE NEWSAM LEARNING PARTNERSHIP: A CO-OPERATIVE SCHOOLS TRUST operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for THE TEMPLE NEWSAM LEARNING PARTNERSHIP: A CO-OPERATIVE SCHOOLS TRUST?

toggle

The latest filing was on 11/06/2019: Final Gazette dissolved via voluntary strike-off.