21ST CENTURY LEARNING PARTNERSHIP

Pudsey Grammar School Pudsey Grammar School, Pudsey, LS28 7ND, England
StatusACTIVE
Company No.07490257
Category
Incorporated12 Jan 2011
Age13 years, 5 months, 4 days
JurisdictionEngland Wales

SUMMARY

21ST CENTURY LEARNING PARTNERSHIP is an active with number 07490257. It was incorporated 13 years, 5 months, 4 days ago, on 12 January 2011. The company address is Pudsey Grammar School Pudsey Grammar School, Pudsey, LS28 7ND, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

Old address: Pudsey Grange Field School Mount Pleasant Road Pudsey Leeds West Yorkshire LS28 7nd

Change date: 2023-01-12

New address: Pudsey Grammar School Mount Pleasant Road Pudsey LS28 7nd

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2021

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: Pamela Nalias

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-25

Officer name: Katrina Hukin

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-25

Officer name: Gail Marie Khan

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debra White

Termination date: 2018-12-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Byrne

Appointment date: 2018-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2018

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Elizabeth Booth

Appointment date: 2016-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Nalias

Appointment date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Teague

Termination date: 2016-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Lennox Mcneil

Termination date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-14

Officer name: Carl Vincent Gilleard

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-24

Officer name: Alison Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Ann Townend

Termination date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-17

Officer name: Mrs Alison Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-16

Officer name: David John Wray

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Vincent Gilleard

Appointment date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 13 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-03-13

Officer name: Mr Nicholas John Hilton Crowther

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2015

Action Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Mcneil

Appointment date: 2014-06-17

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Kenneth Michael Cornforth

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-16

Officer name: Mr Mark Mckelvie

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-17

Officer name: Michael John Allen

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Wayne Coleman-Walker

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Crowther

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Ann Townend

Documents

View document PDF

Termination secretary company with name

Date: 03 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Townend

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jul 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-12

Officer name: Jerry Young

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2013

Action Date: 15 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-15

Officer name: Jerry Young

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Erland Allen

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Old address: Pudsey Grangefield School Mount Pleasant Pudsey Leeds West Yorkshire LS28 7ND

Change date: 2012-01-25

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Longden

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jerry Young

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2011

Action Date: 14 Mar 2011

Category: Address

Type: AD01

Old address: 19 Cookridge Street Leeds West Yorkshire LS2 3AG

Change date: 2011-03-14

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Wrigley

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Hilton Crowther

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Derek Longden

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gail Marie Khan

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Michael Cornforth

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Teague

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Wray

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Debra White

Documents

View document PDF

Incorporation company

Date: 12 Jan 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CLICK SOFTWARE SYSTEMS TRADING LIMITED

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:06267023
Status:ACTIVE
Category:Private Limited Company

FOLKESCARE LIMITED

UNIT 2-9 THE OLD COACH HOUSE,GUISBOROUGH,TS14 6PR

Number:06661720
Status:ACTIVE
Category:Private Limited Company

GVC PROPERTY SERVICES LTD

22 GREENWOOD ROAD,NORTHAMPTON,NN5 5ER

Number:11477972
Status:ACTIVE
Category:Private Limited Company

GWL CONSULTANCY LIMITED

OAKLANDS LODGE LAWSHALL ROAD,BURY ST. EDMUNDS,IP29 5NR

Number:06677780
Status:ACTIVE
Category:Private Limited Company

PIVOTAL PLUS LIMITED

THE STABLES,GODALMING,GU7 2HP

Number:03313075
Status:ACTIVE
Category:Private Limited Company

TARA CONSULTANCY LTD

9 KILWINNING ROAD,IRVINE,KA12 8RR

Number:SC607154
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