LEARNING PARTNERS ACADEMY TRUST - GUILDFORD


Company Profile Company Filings

Overview

LEARNING PARTNERS ACADEMY TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GUILDFORD and has the status: Active.
LEARNING PARTNERS ACADEMY TRUST was incorporated 11 years ago on 22/11/2012 and has the registered number: 08303773. The accounts status is GROUP and accounts are next due on 31/05/2025.

LEARNING PARTNERS ACADEMY TRUST - GUILDFORD

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023 31/05/2025

Registered Office

GUILDFORD COUNTY SCHOOL
GUILDFORD
SURREY
GU2 4LU

This Company Originates in : United Kingdom
Previous trading names include:
ATHENA-GEP LTD (until 23/12/2021)
ATHENA SCHOOLS TRUST (until 28/06/2021)
GUILDFORD COUNTY SCHOOL (until 28/08/2018)

Confirmation Statements

Last Statement Next Statement Due
22/11/2023 06/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS KATHARINE RUTH ASHFORD Sep 1959 British Director 2020-01-01 CURRENT
DR JONATHAN MARK COX Feb 1966 British Director 2021-09-01 CURRENT
SARAH FOTHERGILL Apr 1987 British Director 2022-09-26 CURRENT
MR ANDREW ISHERWOOD Sep 1966 British Director 2020-01-01 CURRENT
RENATA JOSEPH Apr 1975 British Director 2023-09-01 CURRENT
JENNIFER OSLER Sep 1972 British Director 2022-09-26 CURRENT
ANDREW JOHN SCANLAN May 1968 British Director 2018-08-01 CURRENT
PROFESSOR PAUL SMITH Nov 1959 British Director 2021-09-01 CURRENT
MS ANNE ELIZABETH TURNER Feb 1956 British Director 2021-09-01 CURRENT
MRS MARCIA ANNE TWELFTREE Mar 1950 British Director 2023-09-28 CURRENT
MRS PAULINE BERNADETTE JOHNSON Nov 1958 British Director 2012-12-10 UNTIL 2018-08-01 RESIGNED
MICHAEL UZIELLI Apr 1970 British Director 2018-10-01 UNTIL 2021-08-31 RESIGNED
MR THOMAS RICHARD TURCAN Apr 1961 British Director 2012-12-10 UNTIL 2018-08-01 RESIGNED
MR INDRAJIT SUGUNASINGHA Oct 1958 British Director 2013-06-12 UNTIL 2018-08-01 RESIGNED
CAROL ANNE SMITH Mar 1967 British Director 2012-12-10 UNTIL 2018-08-01 RESIGNED
MRS SUSAN SMILLIE Oct 1963 British Director 2018-08-01 UNTIL 2021-03-10 RESIGNED
ROGER DENNIS HULL Jul 1949 British Director 2012-11-22 UNTIL 2013-01-31 RESIGNED
STEVEN ALFRED SCHNEIDER Oct 1964 British Director 2012-12-10 UNTIL 2015-06-14 RESIGNED
MR PETER JAMES PALMER Nov 1957 British,American Director 2012-12-10 UNTIL 2014-08-31 RESIGNED
MRS KIRSTY JANE JENNINGS Sep 1972 British Director 2017-01-15 UNTIL 2018-08-01 RESIGNED
MRS JENNIFER ANN OBADITCH Sep 1972 British Director 2016-10-14 UNTIL 2018-08-01 RESIGNED
SARAH JANE KERSHAW Aug 1967 British Director 2012-12-10 UNTIL 2016-08-31 RESIGNED
MR CAMPBELL LIVINGSTON Dec 1973 British Director 2020-01-01 UNTIL 2021-08-31 RESIGNED
PAUL MARTIN Apr 1955 British Director 2012-12-10 UNTIL 2014-08-31 RESIGNED
MR JOHN JULIAN MAYHEW Mar 1976 British Director 2013-09-01 UNTIL 2021-09-28 RESIGNED
MR CHETAN KUMAR MODI May 1965 British Director 2020-01-01 UNTIL 2021-08-31 RESIGNED
MR PETER JAMES HURMAN Jun 1957 British Director 2012-12-10 UNTIL 2017-08-31 RESIGNED
MR FERGAL WILLIAM ROCHE Feb 1961 British Director 2021-09-01 UNTIL 2022-09-28 RESIGNED
JANETTE OWEN Oct 1962 British Director 2012-11-22 UNTIL 2018-04-23 RESIGNED
NEIL MARTIN BENJAMIN Oct 1958 British Director 2012-12-10 UNTIL 2014-08-31 RESIGNED
MR TREVOR COLIN GRANT Feb 1967 British Director 2018-08-01 UNTIL 2021-08-31 RESIGNED
MR JAMES FELGATE Nov 1986 British Director 2015-12-14 UNTIL 2018-08-01 RESIGNED
ADAM DAY Aug 1974 British Director 2012-12-10 UNTIL 2018-08-01 RESIGNED
FIONA MAY DAVIDSON May 1955 British Director 2015-01-18 UNTIL 2019-09-30 RESIGNED
ADAM CHARLES DANIELS Feb 1970 British Director 2012-12-10 UNTIL 2015-12-14 RESIGNED
PETER MICHAEL JOHN COSTELLO May 1953 British Director 2012-12-10 UNTIL 2013-08-31 RESIGNED
MR JONATHAN ANDREW COLES May 1972 British Director 2018-10-01 UNTIL 2022-10-12 RESIGNED
MRS STEPHANIE CODE Sep 1965 British Director 2013-06-12 UNTIL 2018-08-01 RESIGNED
ADRIAN PAUL HOPE Mar 1964 British Director 2012-12-10 UNTIL 2017-08-31 RESIGNED
DR JENEVORA WILLIAMS Jun 1964 British Director 2012-12-10 UNTIL 2018-08-01 RESIGNED
DR GEOFFREY WYSS May 1954 British Director 2021-09-01 UNTIL 2023-08-31 RESIGNED
DONALD BENNETT HIRSCH Oct 1958 British Director 2012-11-22 UNTIL 2014-08-31 RESIGNED
MR ROTIMI GABRIEL AKINSETE Oct 1963 British Director 2016-04-20 UNTIL 2018-08-01 RESIGNED
MR KATHARINE RUTH ASHFORD Sep 1959 British Director 2012-12-10 UNTIL 2016-12-31 RESIGNED
JOANNE STEPHANIE HARPER Oct 1970 British Director 2021-09-28 UNTIL 2023-08-31 RESIGNED
MRS SAFRAJ ISMAIL Feb 1976 Pakistani Director 2018-10-01 UNTIL 2019-09-25 RESIGNED
MS SARAH ROBERTSON WYNDE Apr 1970 British Director 2014-10-23 UNTIL 2018-08-01 RESIGNED
SUZANNA WOODHOUSE Oct 1968 British Director 2018-08-01 UNTIL 2022-04-01 RESIGNED
MR TIM WOLFENDEN Jul 1966 British Director 2014-10-23 UNTIL 2018-08-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Jennifer Ann Obaditch 2018-07-10 - 2018-08-01 9/1972 Guildford   Surrey Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Mrs Kirsty Jane Jennings 2018-07-10 - 2018-08-01 9/1972 Guildford   Surrey Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Dr Jenevora Clare Williams 2018-04-23 - 2018-07-09 6/1964 Guildford   Surrey Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors
Mrs Sarah Robertson Wynde 2017-01-01 - 2018-08-01 4/1970 Guildford   Surrey Voting rights 25 to 50 percent
Mr Tim Wolfenden 2016-09-01 - 2018-07-09 7/1966 Guildford   Surrey Ownership of shares 25 to 50 percent
Mrs Janette Owen 2016-04-06 - 2018-04-23 10/1962 Guildford   Surrey Ownership of shares 25 to 50 percent
Mrs Katharine Ruth Ashford 2016-04-06 - 2016-12-31 9/1959 Guildford   Surrey Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.IVES(HASLEMERE)LIMITED PETERBOROUGH ENGLAND Dissolved... DORMANT 85200 - Primary education
PRIORY SCHOOL (BANSTEAD) TRUST LIMITED PETERBOROUGH ENGLAND Active DORMANT 85200 - Primary education
D.J. BREWER (GUILDFORD) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 41201 - Construction of commercial buildings
THE CHURCH SCHOOLS TRADING COMPANY LIMITED PETERBOROUGH ENGLAND Active SMALL 85590 - Other education n.e.c.
BACON'S COLLEGE EDUCATIONAL & COMMUNITY SERVICES LIMITED PETERBOROUGH ENGLAND Dissolved... SMALL 93110 - Operation of sports facilities
FMD CONSULTING LIMITED GUILDFORD UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
UNITED LEARNING TRUST PETERBOROUGH ENGLAND Active FULL 85100 - Pre-primary education
REVENUE HUB LIMITED GUILDFORD Active MICRO ENTITY 58190 - Other publishing activities
ULT PROJECTS LTD PETERBOROUGH ENGLAND Active DORMANT 41100 - Development of building projects
ADUR CENTRE LIMITED FARNHAM ENGLAND Active TOTAL EXEMPTION FULL 93199 - Other sports activities
BACON'S COLLEGE COMMUNITY SERVICES LIMITED PETERBOROUGH ENGLAND Active FULL 93110 - Operation of sports facilities
THE PROFESSIONAL TEACHING INSTITUTE LONDON ENGLAND Active GROUP 85600 - Educational support services
EXTENDED THINKING LTD GODALMING Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NEXJOB LIMITED WITNEY Dissolved... TOTAL EXEMPTION SMALL 78300 - Human resources provision and management of human resources functions
GUILDFORD EDUCATION PARTNERSHIP GUILDFORD Dissolved... GROUP 85200 - Primary education
CHALLENGE PARTNERS LONDON ENGLAND Active FULL 85600 - Educational support services
NB CONSTRUCTION LTD GUILDFORD Dissolved... MICRO ENTITY 41202 - Construction of domestic buildings
C.O.T. START-UP COMPANY LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
MOTUS TECHNOLOGY LTD GUILDFORD UNITED KINGDOM Dissolved... MICRO ENTITY 62090 - Other information technology service activities