PARTNERSHIP EDUCATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Accounts for a small company made up to 2024-09-30

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

12/02/2412 February 2024 Registered office address changed from Unit 7 Innovation Centre University Way Cranfield Bedford MK43 0BT England to Unit 30B Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT on 2024-02-12

View Document

30/10/2330 October 2023 Termination of appointment of Thomas James Winchester as a director on 2023-10-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

10/02/2310 February 2023 Director's details changed for Matthew Lawrence Hulbert on 2022-05-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

26/11/2126 November 2021 Appointment of Thomas James Winchester as a director on 2021-11-01

View Document

25/11/2125 November 2021 Appointment of Matthew Lawrence Hulbert as a director on 2021-11-01

View Document

25/11/2125 November 2021 Appointment of Ashley Turner as a director on 2021-11-01

View Document

19/10/2119 October 2021 Memorandum and Articles of Association

View Document

14/10/2114 October 2021 Change of details for Mr Matthew Joseph Perrett as a person with significant control on 2021-09-30

View Document

14/10/2114 October 2021 Notification of Pel Eot Limited as a person with significant control on 2021-09-30

View Document

12/10/2112 October 2021 Registration of charge 059249350003, created on 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/04/2122 April 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/02/2021

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

22/02/2122 February 2021 REGISTERED OFFICE CHANGED ON 22/02/2021 FROM INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORD MK43 0BT ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PERRETT

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MISS ANTONIA ELIZABETH SHAND

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN KIDD

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR FAEZ SIDDIQI

View Document

07/02/207 February 2020 CESSATION OF PTS CONSULTING GROUP LIMITED AS A PSC

View Document

07/02/207 February 2020 REGISTERED OFFICE CHANGED ON 07/02/2020 FROM C/O PTS CONSULTING 60 NEW BROAD STREET LONDON EC2M 1JJ

View Document

12/12/1912 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

30/10/1930 October 2019 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

09/08/199 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/02/2019

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DUNNE

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR MATTHEW JOSEPH PERRETT

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, SECRETARY HOLLY PERRETT

View Document

08/01/198 January 2019 SECRETARY APPOINTED MRS ANTONIA ELIZABETH SHAND

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID DEWHURST

View Document

10/10/1810 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059249350002

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR DAVID MARK DEWHURST

View Document

03/10/163 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

03/11/153 November 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/09/1422 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MRS HOLLY MARIE PERRETT

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY FAEZ SIDDIQI

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM PTS HOUSE 50 LIVERPOOL STREET LONDON EC2M 7PR

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

16/11/1216 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/09/1113 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1025 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/10/104 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR ARTHUR CROCKER

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM UNIT 2C BRITANNIA HOUSE LEAGRAVE ROAD LUTON BEDFORDSHIRE LU3 1RJ

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED PETER DUNNE

View Document

15/02/1015 February 2010 SECRETARY APPOINTED FAEZ SIDDIQI

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED FAEZ SIDDIQI

View Document

15/02/1015 February 2010 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

15/02/1015 February 2010 22/01/10 STATEMENT OF CAPITAL GBP 10000

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TURNER

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN WOODWARD

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY ARTHUR CROCKER

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED STEPHEN PAUL KIDD

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED ARTHUR RUPERT CROCKER

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD BEDFORDSHIRE MK43 0BT

View Document

27/01/1027 January 2010 SECRETARY APPOINTED ARTHUR RUPERT CROCKER

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER DUNN

View Document

25/10/0925 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

05/03/095 March 2009 MEMORANDUM OF ASSOCIATION

View Document

05/03/095 March 2009 NC INC ALREADY ADJUSTED 31/12/08

View Document

05/03/095 March 2009 ADOPT ARTICLES 31/12/2008

View Document

03/10/083 October 2008 SECRETARY APPOINTED MR PETER FRANCIS DUNN

View Document

03/10/083 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN WIIDWARD / 20/12/2007

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/07/087 July 2008 APPOINTMENT TERMINATED DIRECTOR IESTYN WILLIAMS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY COLLINGS

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED IESTYN MILTON WILLIAMS

View Document

15/04/0815 April 2008 PREVSHO FROM 31/12/2007 TO 31/07/2007

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: SPRINGFIELD HALL STAR LANE KNOWL HILL READING BERKSHIRE RG10 9UR

View Document

23/01/0823 January 2008 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

05/01/075 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

05/01/075 January 2007 SECRETARY RESIGNED

View Document

04/12/064 December 2006 COMPANY NAME CHANGED JORDANFORD LIMITED CERTIFICATE ISSUED ON 04/12/06

View Document

05/09/065 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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