THE COLLEGES' PARTNERSHIP LIMITED

C/O Wiltshire College C/O Wiltshire College, Chippenham, SN15 3QD, Wiltshire, England
StatusACTIVE
Company No.05606069
Category
Incorporated28 Oct 2005
Age18 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

THE COLLEGES' PARTNERSHIP LIMITED is an active with number 05606069. It was incorporated 18 years, 7 months, 1 day ago, on 28 October 2005. The company address is C/O Wiltshire College C/O Wiltshire College, Chippenham, SN15 3QD, Wiltshire, England.



Company Fillings

Accounts with accounts type small

Date: 29 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-24

Officer name: Mr Steve Campion

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-24

Officer name: Julian Wood

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nicola Sendell

Appointment date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Hatt

Appointment date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Tudor

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Judith Burnside

Termination date: 2021-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bridgwater & Taunton College

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wiltshire College & University Centre

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Judith Burnside

Cessation date: 2020-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Wood

Appointment date: 2020-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Ford

Termination date: 2020-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-14

Officer name: Adrian Ford

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Alleyne Berry

Appointment date: 2017-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Leonard Robbins

Termination date: 2017-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Resolution

Date: 04 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Tudor

Appointment date: 2016-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-11

Officer name: Elizabeth Hurst

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-11

Officer name: Rachel Shirley Davies

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-11

Officer name: Mr Michael Leonard Robbins

Documents

View document PDF

Resolution

Date: 02 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 02 Apr 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Address

Type: AD01

New address: C/O Wiltshire College Cocklebury Road Chippenham Wiltshire SN15 3QD

Old address: C/O Somerset College of Arts and Technology Wellington Road Taunton Somerset TA1 5AX

Change date: 2016-03-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-03-18

Officer name: Mr Adrian Ford

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-18

Officer name: Elizabeth Hurst

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF

Change person secretary company with change date

Date: 24 Nov 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-02

Officer name: Elizabeth Hurst

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Wills

Termination date: 2015-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-16

Officer name: Ms Elizabeth Hurst

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Palmer Olosunde

Termination date: 2015-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-28

Officer name: Nick Moore

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Wills

Appointment date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-17

Officer name: Michael John Crabbe

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2014

Action Date: 28 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Burnside

Appointment date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-24

Officer name: Mr Adrian Ford

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Vivienne Dale

Termination date: 2014-07-31

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Clare

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Auditors resignation company

Date: 02 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 2013

Action Date: 28 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-28

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2013

Action Date: 21 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Diane Dale

Change date: 2013-06-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2013

Action Date: 14 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-12-14

Officer name: Elizabeth Hurst

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Palmer Olosunde

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Philip Clare

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ray Dowd

Documents

View document PDF

Termination director company with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Lloyd

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Nov 2012

Action Date: 28 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2011

Action Date: 28 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-28

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Peter Lloyd

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Oxenham

Documents

View document PDF

Resolution

Date: 09 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-14

Officer name: Mr Ray Dowd

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2011

Action Date: 14 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-14

Officer name: Mr Michael John Crabbe

Documents

View document PDF

Termination director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Bishop

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Burgess

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2010

Action Date: 28 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-28

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Crabbe

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ray Dowd

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Reece-Smith

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Bishop

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2009

Action Date: 28 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Prof David Arthur Oxenham

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-25

Officer name: Gregory Reece-Smith

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Shirley Davies

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey William Burgess

Change date: 2009-11-25

Documents

View document PDF

Resolution

Date: 19 Jun 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed gregory reece-smith

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christopher bishop

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/10/08

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 28/11/2008 from c/o somerset college of arts and technology wellington road taunton somerset TA1 5AX

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed prof david arthur oxenham

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/10/07

Documents

View document PDF


Some Companies

ACHOM AND PARTNERS LIMITED

92 STROUD GREEN ROAD,LONDON,N4 3EN

Number:10209509
Status:ACTIVE
Category:Private Limited Company

AJ PIPEWORK ENGINEERING LTD

16 BAGOT GROVE,STOKE-ON-TRENT,ST1 6JF

Number:11618307
Status:ACTIVE
Category:Private Limited Company

ETON ESTATES LIMITED

30 CITY ROAD,,EC1Y 2AB

Number:01038048
Status:ACTIVE
Category:Private Limited Company

P CLUB LTD.

FLAT 9, 241-243 HACKNEY ROAD,LONDON,E2 8NA

Number:08811989
Status:ACTIVE
Category:Private Limited Company

PHONEME LTD

4A NORTHGATE STREET,WILTSHIRE,SN10 1JL

Number:03432045
Status:ADMINISTRATION ORDER
Category:Private Limited Company

ROMSEY GLASS & JOINERY LIMITED

UNITS 1 2 AND 9 TOLLGATE ESTATES,ROMSEY,SO51 0HE

Number:07951983
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source