21ST CENTURY LEARNING PARTNERSHIP

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

14/02/2514 February 2025 Appointment of Mr Tim Bennett as a director on 2024-10-14

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Registered office address changed from Pudsey Grange Field School Mount Pleasant Road Pudsey Leeds West Yorkshire LS28 7nd to Pudsey Grammar School Mount Pleasant Road Pudsey LS28 7nd on 2023-01-12

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/10/2231 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

27/09/2127 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR PAMELA NALIAS

View Document

22/02/2122 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED KATRINA HUKIN

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR GAIL KHAN

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR DEBRA WHITE

View Document

03/12/183 December 2018 SECRETARY APPOINTED MRS KAREN BYRNE

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MRS DONNA ELIZABETH BOOTH

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR CARL GILLEARD

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCNEIL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN TEAGUE

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS PAMELA NALIAS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON JONES

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY KAREN TOWNEND

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MRS ALISON JONES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WRAY

View Document

14/03/1614 March 2016 12/01/16 NO MEMBER LIST

View Document

14/03/1614 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/12/1522 December 2015 DIRECTOR APPOINTED MR CARL VINCENT GILLEARD

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR NICHOLAS JOHN HILTON CROWTHER

View Document

01/05/151 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED MR WILLIAM MCNEIL

View Document

24/02/1524 February 2015 12/01/15 NO MEMBER LIST

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR MARK MCKELVIE

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH CORNFORTH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/02/146 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/02/146 February 2014 12/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CROWTHER

View Document

03/07/133 July 2013 SECRETARY APPOINTED MRS KAREN ANN TOWNEND

View Document

03/07/133 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JERRY YOUNG / 12/03/2013

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, SECRETARY KAREN TOWNEND

View Document

03/07/133 July 2013 DIRECTOR APPOINTED MR DEAN WAYNE COLEMAN-WALKER

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

01/03/131 March 2013 12/01/13 NO MEMBER LIST

View Document

01/03/131 March 2013 SECRETARY'S CHANGE OF PARTICULARS / JERRY YOUNG / 15/11/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/11/1226 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR MICHAEL JOHN ERLAND ALLEN

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

26/01/1226 January 2012 12/01/12 NO MEMBER LIST

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM PUDSEY GRANGEFIELD SCHOOL MOUNT PLEASANT PUDSEY LEEDS WEST YORKSHIRE LS28 7ND

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK LONGDEN

View Document

05/04/115 April 2011 SECRETARY APPOINTED JERRY YOUNG

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 19 COOKRIDGE STREET LEEDS WEST YORKSHIRE LS2 3AG

View Document

07/03/117 March 2011 DIRECTOR APPOINTED DEBRA WHITE

View Document

07/03/117 March 2011 DIRECTOR APPOINTED DAVID JOHN WRAY

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MR NICHOLAS JOHN HILTON CROWTHER

View Document

07/03/117 March 2011 DIRECTOR APPOINTED GAIL MARIE KHAN

View Document

07/03/117 March 2011 DIRECTOR APPOINTED DEREK LONGDEN

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIM WRIGLEY

View Document

07/03/117 March 2011 DIRECTOR APPOINTED KENNETH MICHAEL CORNFORTH

View Document

07/03/117 March 2011 DIRECTOR APPOINTED KEVIN TEAGUE

View Document

12/01/1112 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company