THE WHARFE VALLEY LEARNING PARTNERSHIP

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of Mrs Christine Taylor as a director on 2025-05-14

View Document

19/05/2519 May 2025 Appointment of Mr Alexander Nathan James Ogden as a director on 2025-05-14

View Document

22/01/2522 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

25/09/2425 September 2024 Appointment of Mrs Beth Coburn as a director on 2024-09-18

View Document

24/09/2424 September 2024 Termination of appointment of Jayne Marie Jayne as a director on 2024-09-18

View Document

24/09/2424 September 2024 Termination of appointment of Stephen Michael Hall as a director on 2024-09-18

View Document

24/09/2424 September 2024 Appointment of Mrs Lisa Viner as a secretary on 2024-09-18

View Document

03/09/243 September 2024 Termination of appointment of Ann Marie Bradbury as a director on 2024-08-31

View Document

08/08/248 August 2024 Appointment of Mrs Lara Bailey as a director on 2024-07-31

View Document

05/08/245 August 2024 Termination of appointment of Colin Paul Speers as a director on 2024-08-01

View Document

19/07/2419 July 2024 Termination of appointment of Catherine Holmes as a director on 2024-07-10

View Document

18/07/2418 July 2024 Termination of appointment of Erica Swales as a director on 2024-07-12

View Document

18/07/2418 July 2024 Termination of appointment of Alistair Ratcliffe as a director on 2024-07-12

View Document

18/07/2418 July 2024 Termination of appointment of Paul Cook as a director on 2024-07-12

View Document

18/07/2418 July 2024 Termination of appointment of Katie Barnett as a director on 2024-07-17

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Memorandum and Articles of Association

View Document

08/05/248 May 2024 Resolutions

View Document

24/01/2424 January 2024 Termination of appointment of Julia Norton as a director on 2024-01-24

View Document

24/01/2424 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

24/01/2424 January 2024 Termination of appointment of Susannah Lord-Cloke as a director on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Registered office address changed from St John's Catholic Specialist School Church Street Boston Spa Wetherby LS23 6DF England to Crossley Street Primary School Crossley Street Wetherby LS22 6RT on 2023-09-18

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Termination of appointment of Sarah Nicholls as a secretary on 2023-09-15

View Document

18/09/2318 September 2023 Termination of appointment of Louise Milivojevic as a director on 2023-09-15

View Document

06/02/236 February 2023 Appointment of Ms Catherine Holmes as a director on 2023-02-03

View Document

06/02/236 February 2023 Appointment of Mr Colin Paul Speers as a director on 2023-02-01

View Document

06/02/236 February 2023 Appointment of Ms Bryony Boyle as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Ms Sarah Hawes as a director on 2023-02-01

View Document

03/02/233 February 2023 Secretary's details changed for Ms Sarah Nicholls on 2023-02-03

View Document

03/02/233 February 2023 Appointment of Ms Linda Richards as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Mr Alistair Ratcliffe as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Ms Louise Milivojevic as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Ms Clare Garnham as a director on 2023-02-01

View Document

03/02/233 February 2023 Appointment of Ms Julia Norton as a director on 2023-02-03

View Document

31/01/2331 January 2023 Appointment of Ms Erica Swales as a director on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Ms Katie Barnett as a director on 2023-01-31

View Document

27/01/2327 January 2023 Registered office address changed from Deighton Gates Primary School Deighton Road Wetherby West Yorkshire LS22 7XL England to St John's Catholic Specialist School Church Street Boston Spa Wetherby LS23 6DF on 2023-01-27

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

04/01/234 January 2023 Appointment of Ms Sarah Nicholls as a secretary on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Dawn Daly as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Ann Richardson as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Camala Marsh as a secretary on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Michele O'donnell as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Fiona Dorothy Meeson as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Valerie June Masterton as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Catherine Louise Holmes as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Claire Denise Harrison as a director on 2022-12-31

View Document

03/01/233 January 2023 Termination of appointment of Julia Foulger as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Termination of appointment of Elizabeth Jane Ambrose as a director on 2021-12-09

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

17/12/2117 December 2021 Termination of appointment of Anne Marie Winfield as a director on 2021-12-09

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA WRAIGHTE

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MRS HELEN DUNN

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR RICHARD MEADMORE

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MRS ANN RICHARDSON

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MRS RACHEL ROYLANCE

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MR GAVIN HIRST

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/12/1829 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

25/11/1825 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HARPER / 25/11/2018

View Document

25/11/1825 November 2018 REGISTERED OFFICE CHANGED ON 25/11/2018 FROM BOSTON SPA SCHOOL CLIFFORD MOOR ROAD BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6RW

View Document

25/11/1825 November 2018 DIRECTOR APPOINTED MR PETER MARSH

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANTONY EDWARDS

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MRS SUSANNAH LORD-CLOKE

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MRS JUDITH MARY DAHLGREEN

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIONY ROBERTSON

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MRS MICHELE O'DONNELL

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR PAUL COOK

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK KNIGHT

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR JANET ALEXANDER

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE ULYETT

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR ANDREW THORNHILL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR LAURA SAYER

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR NOVA DEIGHTON-SMITH

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/01/165 January 2016 20/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 DIRECTOR APPOINTED MRS JULIA FOULGER

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MRS DAWN DALY

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES FASEY

View Document

16/09/1516 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED EMMA LOUISE WRAIGHTE

View Document

13/01/1513 January 2015 20/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 DIRECTOR APPOINTED ANTONY EDWARDS

View Document

24/10/1424 October 2014 SECRETARY APPOINTED MR PHILIP HARPER

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT MADELEY

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM DEIGHTON GATES PRIMARY SCHOOL DEIGHTON ROAD WETHERBY WEST YORKSHIRE LS22 7XL

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY KATHLEEN MULVIHILL

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR STEPHEN MICHAEL HALL

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MARK JOHN KNIGHT

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED ELIZABETH JANE AMBROSE

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED JANET MARY GREGSON

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED VALERIE JUNE MASTERTON

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED BRIONY ROBERTSON

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED CHRISTOPHER WALSH

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED LAURA SAYER

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED ANNE MARIE WINFIELD

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED RUPERT MADELEY

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED ANN MARIE BRADBURY

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED ROBERT DUNCAN SELDON

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED JAMES EDWARD FASEY

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED DANIEL JOSEPH EDWARDS

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED SUZANNE CLARE ULYETT

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED SIMON CHARLES CAVELL

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED NOVA DEIGHTON-SMITH

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED JANET ALEXANDER

View Document

29/01/1429 January 2014 SECRETARY APPOINTED MRS KATHLEEN ANN MULVIHILL

View Document

20/12/1320 December 2013 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