LEARNING PARTNERSHIP WEST CIC - BRISTOL


Company Profile Company Filings

Overview

LEARNING PARTNERSHIP WEST CIC is a Community Interest Company from BRISTOL ENGLAND and has the status: Active.
LEARNING PARTNERSHIP WEST CIC was incorporated 30 years ago on 18/03/1994 and has the registered number: 02911928. The accounts status is SMALL and accounts are next due on 31/12/2024.

LEARNING PARTNERSHIP WEST CIC - BRISTOL

This company is listed in the following categories:
63990 - Other information service activities n.e.c.
85310 - General secondary education
85590 - Other education n.e.c.
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

LPW HOUSE PRINCESS STREET
BRISTOL
BS3 4AG
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LEARNING PARTNERSHIP WEST (until 12/08/2011)
CONNEXIONS WEST OF ENGLAND (until 01/04/2010)

Confirmation Statements

Last Statement Next Statement Due
04/07/2023 18/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JACQUELINE DAPHNE WILD Secretary 2022-03-24 CURRENT
MS AGA KOWALSKA May 1979 Polish Director 2022-05-04 CURRENT
MS RACHEL JANE ROBINSON Apr 1973 British Director 2017-02-21 CURRENT
JONATHAN SNARY Feb 1971 British Director 2023-11-08 CURRENT
MR GUY WINEARLS STOBART Aug 1955 British Director 2015-06-09 CURRENT
MR PETER KENNETH WOODS WETTON Aug 1989 British Director 2019-07-29 CURRENT
MS POLLY BARNES Jun 1964 British Director 2022-05-04 CURRENT
NEIL ROBERT HUMPHREYS Secretary 2011-04-01 UNTIL 2012-01-12 RESIGNED
JENNIFER ANNE BRYANT PEARSON Nov 1955 British Director 1994-04-06 UNTIL 1995-09-20 RESIGNED
MR NICK BROWNING Jan 1960 British Director 2010-02-03 UNTIL 2014-05-20 RESIGNED
DEREK WLLIAM BODEY May 1951 British Director 2006-03-22 UNTIL 2007-09-19 RESIGNED
MR ADAM GLEN CARTER Mar 1973 British Director 2015-08-18 UNTIL 2018-05-31 RESIGNED
MISS VICTORIA ANN FITZGERALD Secretary 2012-08-10 UNTIL 2013-09-02 RESIGNED
MR JACOB THOMAS CLARKE Secretary 2013-09-02 UNTIL 2014-06-16 RESIGNED
MRS ABIGAIL FLORA MARION DOHERTY Secretary 2016-10-12 UNTIL 2022-03-24 RESIGNED
MR ANGELO THOMAS ERIC FARIA Oct 1959 British Secretary 2000-11-15 UNTIL 2007-01-08 RESIGNED
MRS PAIVI KATRIINA GRIGG Secretary 2014-11-18 UNTIL 2015-11-10 RESIGNED
JOHN CHRISTOPHER MATON Jul 1944 Secretary 1995-02-28 UNTIL 1995-10-02 RESIGNED
MR JAMES LAURENCE PENNINGTON Secretary 2015-11-10 UNTIL 2016-09-23 RESIGNED
MR PAUL LAIRD Secretary 2014-06-16 UNTIL 2014-11-18 RESIGNED
JOHN CHRISTOPHER MATON Jul 1944 Secretary 2000-07-21 UNTIL 2000-11-15 RESIGNED
MRS ISOBEL SOPHIA CATTERMOLE Jan 1949 British Director 2013-08-13 UNTIL 2014-01-31 RESIGNED
MRS P??IVI KATRIINA GRIGG Secretary 2016-09-23 UNTIL 2016-10-12 RESIGNED
JULIA HELEN WINTER Secretary 1999-01-14 UNTIL 2000-07-21 RESIGNED
EDWARD CORNELIS SHORNEY Secretary 2007-01-08 UNTIL 2011-03-31 RESIGNED
RACHEL MARGARET PRINCE Secretary 1994-03-18 UNTIL 1995-02-28 RESIGNED
WENDY JULIE NICHOLLS Secretary 2012-01-13 UNTIL 2012-08-10 RESIGNED
RACHEL MARGARET PRINCE Secretary 1995-10-02 UNTIL 1999-01-14 RESIGNED
MRS ANDREA JANE ARLIDGE Jun 1961 British Director 2003-07-23 UNTIL 2005-07-20 RESIGNED
COUNCILLOR DAVID BELLOTTI Aug 1943 British Director 2005-11-23 UNTIL 2007-08-31 RESIGNED
ADRIAN BECKER Dec 1963 British Director 1997-01-02 UNTIL 2001-03-31 RESIGNED
MS HEATHER CAROL BEACH Aug 1972 British Director 2019-07-29 UNTIL 2022-07-18 RESIGNED
MR RICHARD JAMES BARNFIELD Oct 1942 British Director 1995-02-14 UNTIL 2001-01-21 RESIGNED
MR GRAHAM MICHAEL BADMAN May 1946 British Director 1994-03-18 UNTIL 1998-01-21 RESIGNED
ASHLEY AYRE May 1959 British Director 2007-07-18 UNTIL 2014-05-20 RESIGNED
MICHAEL CHARLES BETTS Nov 1950 British Director 1994-04-06 UNTIL 1996-05-01 RESIGNED
MARION GLENNIS ANDERSON Jan 1941 British Director 1994-04-06 UNTIL 2000-07-21 RESIGNED
MRS SHIRLEY MARGARET ARAYAN Jun 1947 British Director 2001-07-18 UNTIL 2003-09-24 RESIGNED
MR IAN BLAIR Jun 1950 British Director 2012-10-25 UNTIL 2014-05-20 RESIGNED
MS NICOLA JANE BURCHAM Oct 1964 British Director 2010-10-01 UNTIL 2015-05-01 RESIGNED
JEREMY ROBERT BLATCHFORD Jan 1950 British Director 2007-07-18 UNTIL 2014-05-20 RESIGNED
MR IAN BLAIR Jun 1950 British Director 2012-05-23 UNTIL 2012-07-26 RESIGNED
MS JOS CLARK May 1961 British Director 2005-07-20 UNTIL 2007-09-19 RESIGNED
PHILIP ARTHUR COBBOLD Jun 1946 British Director 1995-03-01 UNTIL 1996-04-01 RESIGNED
COUNCILLOR SHEILA JOSEPHINE COOK Sep 1954 British Director 2007-11-21 UNTIL 2012-05-23 RESIGNED
HILARY ISLA COWELL Jun 1946 British Director 1994-04-06 UNTIL 1996-04-01 RESIGNED
MISS TERESA DAWNE CLACK Jan 1963 British Director 2019-07-29 UNTIL 2020-01-14 RESIGNED
MR CHRISTOPHER JOHN DANDO Jul 1963 British Director 1994-04-06 UNTIL 2001-01-21 RESIGNED
GEOFFREY FREDERICK CRUMP Jul 1928 British Director 1994-04-06 UNTIL 1996-04-01 RESIGNED
COUNCILLOR CLARE CAMPION SMITH Jun 1945 British Director 2009-02-27 UNTIL 2012-11-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Heather Carol Beach 2019-07-29 - 2022-07-18 8/1972 Bristol   Significant influence or control
Miss Teresa Dawne Clack 2019-07-29 - 2020-01-14 1/1963 Bristol   Significant influence or control
Mr Peter Kenneth Woods Wetton 2019-07-29 8/1989 Bristol   Significant influence or control
Ms Sadie Sharp 2017-09-19 - 2018-02-24 10/1981 Bristol   Significant influence or control
Ms Rachel Jane Robinson 2017-03-21 4/1973 Bristol   Significant influence or control
Mr David Richard Simons 2016-10-12 - 2019-04-01 1/1972 Bristol   Significant influence or control
Mr Rufus Archie Morrell 2016-04-19 - 2019-03-25 12/1978 Bristol   Significant influence or control
Mr John Christopher Savage 2016-04-06 - 2021-03-25 12/1944 Bristol   Significant influence or control
Mr James Anthony Ignatius Wetz 2016-04-06 - 2019-06-14 7/1947 Bristol   Significant influence or control
Mr Adam Glen Carter 2016-04-06 - 2018-05-31 3/1973 Bristol   Significant influence or control
Mrs Paivi Katriina Grigg 2016-04-06 - 2017-03-31 4/1956 Bristol   Significant influence or control
Mrs Sarah Catherine Dunsford 2016-04-06 - 2016-10-12 9/1967 Bristol   Significant influence or control
Mr Guy Winearls Stobart 2016-04-06 8/1955 Bristol   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLENAVON RESIDENTS ASSOCIATION LIMITED BRISTOL Active MICRO ENTITY 98000 - Residents property management
SOMERSET CARE LIMITED TAUNTON Active GROUP 87900 - Other residential care activities n.e.c.
SOMERSET CARE AT HOME LIMITED TAUNTON Active DORMANT 88100 - Social work activities without accommodation for the elderly and disabled
BRISTOL ENTERPRISE DEVELOPMENT FUND LIMITED TRURO Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
ROWAN DARTINGTON & CO. LIMITED CIRENCESTER ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
EQUALITY FOUNDATION LIMITED COVENTRY UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 7414 - Business & management consultancy
ISLECARE LIMITED TAUNTON Dissolved... FULL 87900 - Other residential care activities n.e.c.
THE UNITED KINGDOM COMMITTEE FOR UNICEF LONDON ENGLAND Active GROUP 85590 - Other education n.e.c.
NORTON RADSTOCK REGENERATION COMPANY SOMERSET Active TOTAL EXEMPTION FULL 41100 - Development of building projects
THE STAFF COLLEGE MANCHESTER ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
WESTMINSTER COLLEGE OXFORD TRUST LIMITED HASTINGS Active TOTAL EXEMPTION FULL 85422 - Post-graduate level higher education
ECHOES COMMUNITY CARE LTD TAUNTON Dissolved... FULL 87900 - Other residential care activities n.e.c.
ACACIA TRAINING AND DEVELOPMENT LTD SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 85410 - Post-secondary non-tertiary education
CXK ASHFORD Active GROUP 85590 - Other education n.e.c.
OLDFAAT LIMITED FOLKESTONE Dissolved... FULL 85590 - Other education n.e.c.
THE MARSH ACADEMY NEW ROMNEY Active FULL 85310 - General secondary education
NEKTUS LTD THEALE Dissolved... MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DRAGONFLY EDUCATION TRUST RADSTOCK ENGLAND Dissolved... FULL 85310 - General secondary education
SOMERSET CARE SUPPORT SERVICES LIMITED TAUNTON Active SMALL 88100 - Social work activities without accommodation for the elderly and disabled

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AZIMUTH PRINT LIMITED BRISTOL Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
S & B PROPERTY LIMITED BRISTOL Active SMALL 85320 - Technical and vocational secondary education
CONNEXIONS WEST OF ENGLAND LIMITED BRISTOL ENGLAND Active DORMANT 99999 - Dormant Company
THE PRINT CO (BRISTOL) LTD BRISTOL Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
SCODIFY LIMITED BRISTOL ENGLAND Active UNAUDITED ABRIDGED 63990 - Other information service activities n.e.c.
ACTUATION LAB LTD BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
THE PRINT CO (PLUS) LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
JAMPAK LIMITED BRISTOL ENGLAND Active UNAUDITED ABRIDGED 47910 - Retail sale via mail order houses or via Internet
BEACON BATTERY DESIGN LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 71121 - Engineering design activities for industrial process and production
WAITANGI TRADING LTD BRISTOL ENGLAND Active MICRO ENTITY 46499 - Wholesale of household goods (other than musical instruments) n.e.c.