MAGNA LEARNING PARTNERSHIP
Status | ACTIVE |
Company No. | 07865850 |
Category | |
Incorporated | 30 Nov 2011 |
Age | 12 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MAGNA LEARNING PARTNERSHIP is an active with number 07865850. It was incorporated 12 years, 6 months, 9 days ago, on 30 November 2011. The company address is Magna Learning Partnership Church Road Magna Learning Partnership Church Road, Salisbury, SP1 1RD, England.
Company Fillings
Appoint person director company with name date
Date: 03 Jun 2024
Action Date: 22 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-22
Officer name: Ms Helen Robinson
Documents
Accounts with accounts type full
Date: 26 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Termination director company with name termination date
Date: 04 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-31
Officer name: Neil Owen
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Appoint person director company with name date
Date: 05 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Christina Jane Evans
Appointment date: 2023-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-01
Officer name: Mr Timothy John Cartwright
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melissa Howarth
Termination date: 2023-08-31
Documents
Termination director company with name termination date
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-31
Officer name: Sarah Catherine Busby
Documents
Accounts with accounts type full
Date: 24 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 06 Jan 2023
Action Date: 03 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Walker
Appointment date: 2023-01-03
Documents
Confirmation statement with no updates
Date: 05 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Appoint person director company with name date
Date: 02 Dec 2022
Action Date: 23 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Ewing
Appointment date: 2022-11-23
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
New address: Magna Learning Partnership Church Road Laverstock Salisbury SP1 1rd
Old address: St Edmund's School Church Road Laverstock Salisbury Wiltshire SP1 1rd
Change date: 2022-09-07
Documents
Termination director company with name termination date
Date: 14 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-12
Officer name: Nicola Coupe
Documents
Appoint person director company with name date
Date: 06 Jun 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-25
Officer name: Mrs Jean Elspeth Parr
Documents
Termination director company with name termination date
Date: 08 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-06
Officer name: Kate Elizabeth Stockdale
Documents
Accounts with accounts type full
Date: 21 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-18
Officer name: Ms Kate Elizabeth Penn
Documents
Termination director company with name termination date
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-17
Officer name: Nicholas Beazley
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Termination director company with name termination date
Date: 18 Nov 2021
Action Date: 18 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-18
Officer name: Carol Grant
Documents
Appoint person director company with name date
Date: 06 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Elizabeth Foxley
Appointment date: 2021-10-01
Documents
Accounts with accounts type full
Date: 11 Jan 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Appoint person director company with name date
Date: 06 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mrs Carol Grant
Documents
Appoint person director company with name date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr Warren Gordon Tucker
Documents
Termination director company with name termination date
Date: 05 May 2020
Action Date: 27 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-27
Officer name: Peter Radcliffe
Documents
Accounts with accounts type full
Date: 04 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Notification of a person with significant control statement
Date: 05 Nov 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Owen
Cessation date: 2019-10-17
Documents
Cessation of a person with significant control
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harold Stephens
Cessation date: 2019-10-17
Documents
Cessation of a person with significant control
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Mary Liversage
Cessation date: 2019-10-17
Documents
Cessation of a person with significant control
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ian Edward Gates
Cessation date: 2019-10-17
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-04
Officer name: Sharon Elizabeth Mckinley
Documents
Appoint person director company with name date
Date: 02 Apr 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-22
Officer name: Mr Nicholas Beazley
Documents
Notification of a person with significant control
Date: 30 Jan 2019
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-12
Psc name: Ian Edward Gates
Documents
Accounts with accounts type full
Date: 11 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2018
Action Date: 04 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-04
Documents
Termination director company with name termination date
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Maryan Slater
Termination date: 2018-10-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2018
Action Date: 01 Sep 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078658500001
Charge creation date: 2018-09-01
Documents
Appoint person director company with name date
Date: 31 Aug 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Coupe
Appointment date: 2018-07-13
Documents
Termination director company with name termination date
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-15
Officer name: Matthew Charles Earwicker
Documents
Cessation of a person with significant control
Date: 15 Aug 2018
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Linaker
Cessation date: 2018-07-31
Documents
Notification of a person with significant control
Date: 19 Mar 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Harold Stephens
Notification date: 2018-02-06
Documents
Appoint person secretary company with name date
Date: 09 Mar 2018
Action Date: 19 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-19
Officer name: Mrs Carina Sawyer
Documents
Termination secretary company with name termination date
Date: 09 Mar 2018
Action Date: 18 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Peter Inman
Termination date: 2018-02-18
Documents
Accounts with accounts type full
Date: 20 Feb 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 18 Dec 2017
Action Date: 14 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-14
Officer name: Miss Melissa Howarth
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Linaker
Notification date: 2017-04-01
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Elizabeth Liversage
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Neil Owen
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrea Dorothy Clarke
Termination date: 2017-08-07
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 21 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Claire Elizabeth Reavill
Cessation date: 2017-03-21
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Mary Liversage
Cessation date: 2017-03-31
Documents
Cessation of a person with significant control
Date: 10 Aug 2017
Action Date: 31 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Emma Catherine Adams
Cessation date: 2017-03-31
Documents
Appoint person director company with name date
Date: 14 Jun 2017
Action Date: 07 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-07
Officer name: Mrs Elizabeth Maryan Slater
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Bower-Dyke
Appointment date: 2017-05-02
Documents
Appoint person director company with name date
Date: 11 May 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Mary Hastings
Appointment date: 2017-04-26
Documents
Appoint person director company with name date
Date: 10 May 2017
Action Date: 26 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-26
Officer name: Mr Mark Allinson
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mrs Andrea Dorothy Clarke
Documents
Resolution
Date: 21 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 13 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-01
Officer name: James Findlay
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Neil Owen
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mr Peter Radcliffe
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kate Elizabeth Penn
Appointment date: 2017-04-01
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-01
Officer name: Mrs Sharon Elizabeth Mckinley
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend James Findlay
Appointment date: 2017-04-01
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dominic Oskari Thornton
Termination date: 2017-04-01
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Michael Squire
Termination date: 2017-04-01
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Mary Liversage
Termination date: 2017-04-01
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-01
Officer name: Claire Elizabeth Reavill
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Julian John Ramage Linaker
Termination date: 2017-04-01
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Linda Irene Knapp
Termination date: 2017-04-01
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martyn Harry Jones
Termination date: 2017-04-01
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-01
Officer name: Vanessa Joanne Broom
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Carol Aldridge
Termination date: 2017-04-01
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-01
Officer name: Helen Clare Adams
Documents
Termination director company with name termination date
Date: 11 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emma Catherine Adams
Termination date: 2017-04-01
Documents
Resolution
Date: 08 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 08 Apr 2017
Category: Miscellaneous
Type: MISC
Description: Form NE01 filed
Documents
Change of name notice
Date: 08 Apr 2017
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 19 Jan 2017
Action Date: 18 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Elizabeth Reavill
Change date: 2017-01-18
Documents
Accounts with accounts type full
Date: 12 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person director company with change date
Date: 16 Dec 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-30
Officer name: Rev David Julian John Ramage Linaker
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 20 Jun 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-15
Officer name: Rachel Ann Maidment
Documents
Termination director company with name termination date
Date: 24 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-10
Officer name: Laura Elizabeth Simkin-Park
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 22 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Reverend Dominic Oskari Thornton
Appointment date: 2016-03-22
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-28
Officer name: Karen Jane Waters
Documents
Accounts with accounts type full
Date: 04 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 10 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Termination director company with name termination date
Date: 10 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Kay Oliver
Termination date: 2015-12-02
Documents
Termination director company with name termination date
Date: 09 Dec 2015
Action Date: 02 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-02
Officer name: Joanne Kay Oliver
Documents
Appoint person director company with name date
Date: 11 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Vanessa Joanne Broom
Appointment date: 2015-09-07
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 17 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katie Jane Holes
Termination date: 2015-06-17
Documents
Termination director company with name termination date
Date: 11 Sep 2015
Action Date: 13 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren George Henry
Termination date: 2015-05-13
Documents
Accounts with accounts type full
Date: 07 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 15 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Some Companies
152 BELLINGHAM ROAD,LONDON,SE6 2PR
Number: | 11931888 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHTON WALDORF SCHOOL LIMITED
BRIGHTON STEINER SCHOOL,BRIGHTON,BN2 5RA
Number: | 02395378 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 07807418 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 ENTERPRISE CENTRE SKIPTON ROAD,KEIGHLEY,BD20 7BX
Number: | 09208242 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TOPPING PARTNERSHIP INCOM HOUSE,TRAFFORD PARK,M17 1WD
Number: | 08405992 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECHURST,DEREHAM,NR19 1AE
Number: | 11415299 |
Status: | ACTIVE |
Category: | Private Limited Company |