GUILDFORD EDUCATION PARTNERSHIP - GUILDFORD


Company Profile Company Filings

Overview

GUILDFORD EDUCATION PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GUILDFORD and has the status: Dissolved - no longer trading.
GUILDFORD EDUCATION PARTNERSHIP was incorporated 13 years ago on 26/05/2011 and has the registered number: 07649091. The accounts status is GROUP.

GUILDFORD EDUCATION PARTNERSHIP - GUILDFORD

This company is listed in the following categories:
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2021

Registered Office

GEORGE ABBOT SCHOOL WOODRUFF AVENUE
GUILDFORD
SURREY
GU1 1XX

This Company Originates in : United Kingdom
Previous trading names include:
GEORGE ABBOT SCHOOL ACADEMY TRUST (until 24/07/2013)

Confirmation Statements

Last Statement Next Statement Due
21/06/2022 05/07/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR JONATHAN MARK COX Feb 1966 British Director 2017-05-04 CURRENT
MR FERGAL ROCHE Feb 1961 British Director 2017-05-04 CURRENT
PROFESSOR PAUL SMITH Nov 1959 British Director 2020-01-28 CURRENT
MS ANNE ELIZABETH TURNER Feb 1956 British Director 2019-02-07 CURRENT
DR GEOFFREY WYSS May 1954 British Director 2011-05-26 CURRENT
MARK SHARMAN Sep 1958 British Director 2011-05-26 UNTIL 2013-07-03 RESIGNED
ROGER MICHAEL TAYLOR Feb 1966 British Director 2011-05-26 UNTIL 2013-01-04 RESIGNED
DR ANDREW SIDNEY STENNING Feb 1967 British Director 2012-11-29 UNTIL 2013-07-03 RESIGNED
CHRISTOPHER RICHARD STANTON May 1953 British Director 2011-05-26 UNTIL 2013-07-03 RESIGNED
MRS REBECCA CATHERINE STACEY Dec 1980 British Director 2015-02-12 UNTIL 2016-03-22 RESIGNED
MR DOUGLAS JAMES SPINKS Mar 1955 British Director 2012-11-29 UNTIL 2013-07-03 RESIGNED
MR DAVID PATRICK SLINN Jun 1973 British Director 2012-09-27 UNTIL 2013-07-03 RESIGNED
LYNDA THERESA SIMMONS Jan 1966 British Director 2011-11-07 UNTIL 2012-05-28 RESIGNED
MR MICHAEL GRAHAM MICHELL May 1946 British Director 2015-09-01 UNTIL 2017-05-04 RESIGNED
FERGAL WILLIAM ROCHE Feb 1961 British Director 2011-11-07 UNTIL 2013-07-03 RESIGNED
STEPHANIE MILLIN Oct 1964 British Director 2013-07-16 UNTIL 2019-01-12 RESIGNED
CATHERINE HELEN PETERS Oct 1965 British Director 2011-05-26 UNTIL 2013-07-03 RESIGNED
MR JEREMY EDWARD PATTISON Feb 1972 British Director 2011-05-26 UNTIL 2013-07-03 RESIGNED
MR EDWARD OWEN Sep 1947 British Director 2011-07-01 UNTIL 2013-07-03 RESIGNED
MR STEPHEN OFFORD Jan 1959 British Director 2017-09-12 UNTIL 2018-12-07 RESIGNED
SARAH ELIZABETH NOTLEY Apr 1963 British Director 2013-02-01 UNTIL 2013-07-03 RESIGNED
KAREN DEBORAH NEWMAN Jan 1962 British Director 2011-05-26 UNTIL 2013-07-03 RESIGNED
MR KENNETH GYAME NATHAN-AMISSAH Mar 1965 British Director 2011-05-26 UNTIL 2013-01-25 RESIGNED
JOHN FRANCIS MOULSON Sep 1961 British Director 2011-05-26 UNTIL 2011-12-07 RESIGNED
DANIEL CHRISTOPHER MOLONEY May 1951 British Director 2011-05-26 UNTIL 2017-08-31 RESIGNED
PROFESSOR JANE HILARY POWELL Jul 1961 British Director 2017-05-04 UNTIL 2021-05-03 RESIGNED
JULIAN DAVID JOHN SEYMOUR Secretary 2011-05-26 UNTIL 2017-09-12 RESIGNED
MRS ALISON SARAH FITCH Oct 1973 British Director 2014-05-24 UNTIL 2016-03-22 RESIGNED
MRS VIVIENNE NATALIE JOHNSON Dec 1947 United Kingdom Director 2011-05-26 UNTIL 2017-04-17 RESIGNED
MR CHRISTOPHER WILLIAM HOLYOAK Aug 1949 British Director 2017-05-04 UNTIL 2020-05-03 RESIGNED
DR TERRY HINTON Jan 1936 British Director 2011-07-01 UNTIL 2013-01-12 RESIGNED
MR NICHOLAS HIND May 1958 British Director 2012-06-01 UNTIL 2013-07-03 RESIGNED
HELEN LOUISE HAWS Apr 1964 British Director 2011-05-26 UNTIL 2013-07-03 RESIGNED
KEITH HAWKSWELL May 1955 British Director 2017-01-01 UNTIL 2017-04-17 RESIGNED
KATHERINE HAMMERSLEY Dec 1969 British Director 2014-09-01 UNTIL 2017-04-17 RESIGNED
MARTIN PETER HADDON Nov 1953 British Director 2011-05-26 UNTIL 2012-10-16 RESIGNED
BRIAN JOHN GREGORY May 1953 British Director 2011-12-07 UNTIL 2013-07-03 RESIGNED
MR PETER ANDREW GALE Oct 1968 British Director 2017-09-01 UNTIL 2018-08-31 RESIGNED
MATTHEW FRANK KERRY Feb 1984 British Director 2011-12-07 UNTIL 2013-07-03 RESIGNED
MS CHRISTA WIJNJA Oct 1966 Dutch Director 2019-03-20 UNTIL 2022-06-26 RESIGNED
JANE CAROLINE EVERITT Jul 1957 British Director 2011-05-26 UNTIL 2011-05-26 RESIGNED
MRS PAULA LOUISE EVANS Nov 1955 British Director 2014-09-01 UNTIL 2017-11-14 RESIGNED
MRS DEBORAH JANE COOPER Jul 1957 British Director 2014-09-01 UNTIL 2016-03-22 RESIGNED
DR JULIETTE CHRISTINE COOKE Nov 1954 British Director 2011-05-26 UNTIL 2012-01-05 RESIGNED
DR JOSEPH IAN BULLOCK Jun 1939 British Director 2017-01-01 UNTIL 2017-04-17 RESIGNED
PAUL ANTHONY BULL Dec 1969 British Director 2013-07-16 UNTIL 2014-05-23 RESIGNED
RICHARD JOHN FARMER Dec 1960 British Director 2011-05-26 UNTIL 2012-11-28 RESIGNED
ALASTAIR MCKENZIE Feb 1979 British Director 2011-05-26 UNTIL 2013-05-24 RESIGNED
JURIA CHRISTINE WIJNJA Oct 1966 Dutch Director 2013-07-16 UNTIL 2017-05-04 RESIGNED
MS CHRISTA WIJNJA Oct 1966 Dutch Director 2019-02-07 UNTIL 2019-03-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELGRAVE MANOR RESIDENTS ASSOCIATION LIMITED CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
BEECH LAWN MANAGEMENT COMPANY LIMITED GUILDFORD ENGLAND Active DORMANT 99999 - Dormant Company
BINFIELDS MANAGEMENT COMPANY LIMITED FARNHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
EASTCROFT (GUILDFORD) MANAGEMENT LIMITED GUILDFORD UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
AGE UK SURREY GODALMING ENGLAND Active SMALL 86900 - Other human health activities
BABCOCK CAREERS MANAGEMENT LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
SURREY CAREERS SERVICES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
HART VOLUNTARY ACTION LIMITED FLEET Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EMJAY LNG LIMITED GUILDFORD Active MICRO ENTITY 06200 - Extraction of natural gas
FULLBROOK ADDLESTONE Dissolved... GROUP 85310 - General secondary education
FULLBROOK SPORTS CENTRE LIMITED ADDLESTONE Active SMALL 93110 - Operation of sports facilities
SURREY TEACHING SCHOOLS NETWORK LTD WOKING Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
LEARNING PARTNERS ACADEMY TRUST GUILDFORD Active GROUP 85100 - Pre-primary education
FUTURE WORLD OF WORK CIC WOKING Dissolved... TOTAL EXEMPTION SMALL 78109 - Other activities of employment placement agencies
LOWER MANOR ROAD LTD FARNHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE KITE ACADEMY TRUST ASH VALE ENGLAND Active FULL 85200 - Primary education
AET EDUCATION CONSULTANCY LTD WOKING UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
FOTH TRUSTEE COMPANY LIMITED PEASLAKE Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
MARKHAM HOUSE (FARNBOROUGH) RTM COMPANY LTD FLEET ENGLAND Active DORMANT 98000 - Residents property management