THE PARTNERSHIP TRUST - RADSTOCK


Company Profile Company Filings

Overview

THE PARTNERSHIP TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RADSTOCK and has the status: Active.
THE PARTNERSHIP TRUST was incorporated 12 years ago on 03/08/2011 and has the registered number: 07728112. The accounts status is FULL and accounts are next due on 31/05/2024.

THE PARTNERSHIP TRUST - RADSTOCK

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

FOSSE WAY SCHOOL
RADSTOCK
BA3 3AL

This Company Originates in : United Kingdom
Previous trading names include:
THE BATH AND MENDIP PARTNERSHIP TRUST (until 09/11/2020)
THE PARTNERSHIP TRUST (until 30/07/2018)
FOSSE WAY TRUST (until 20/11/2015)

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BELINDA ANNE DEERY Jul 1971 British Director 2020-09-02 CURRENT
MRS AMY MCARA CHADBURN Secretary 2023-05-23 CURRENT
MR ANDREW HERAGHTY Jun 1979 Maltese Director 2024-05-15 CURRENT
JULIAN MYERS Apr 1966 British Director 2020-10-16 CURRENT
PAUL KENNETH PARRY May 1966 British Director 2021-02-23 CURRENT
MRS FIONA MARY RANDLE Aug 1957 British Director 2016-05-16 CURRENT
MS ALISON REEVEY Oct 1959 British Director 2022-02-18 CURRENT
MR STEPHEN MARK COOKE Mar 1961 British Director 2020-09-22 CURRENT
PETER JOSEPH MICHAEL TURNER Feb 1944 British Director 2018-09-17 CURRENT
KATHARINE LOUISE WILLIS Jun 1979 British Director 2023-05-23 CURRENT
MRS DAWN MICHELLE WILDE Apr 1969 British Director 2020-05-22 CURRENT
MRS TINA HOARE Aug 1957 British Director 2017-11-27 UNTIL 2019-09-01 RESIGNED
MR NIGEL ANTHONY HILLS Aug 1963 British Director 2013-03-08 UNTIL 2013-09-01 RESIGNED
MRS KAREN JANE HAINES Dec 1966 British Director 2013-09-01 UNTIL 2018-08-31 RESIGNED
PROF BRUCE MACFARLANE HOOD Feb 1962 British Director 2011-09-01 UNTIL 2013-07-20 RESIGNED
MR JOHN HUDSON Jan 1951 British Director 2011-09-01 UNTIL 2013-07-09 RESIGNED
MR JOHN NICHOLAS JONES May 1954 British Director 2014-07-16 UNTIL 2023-08-31 RESIGNED
MISS MAIRI ALISON LANYON Feb 1972 British Director 2011-09-01 UNTIL 2013-09-01 RESIGNED
MR ROBIN CHRISTOPHER NASH Feb 1956 British Director 2017-11-27 UNTIL 2019-10-08 RESIGNED
MRS AMANDA JANE LEAR Jun 1968 British Director 2015-08-19 UNTIL 2016-10-04 RESIGNED
PHILIP MICHAEL MARTEN Sep 1975 British Director 2018-09-17 UNTIL 2021-09-22 RESIGNED
MR BENJAMIN JOHN HIGGINS Sep 1975 British Director 2011-09-01 UNTIL 2013-09-01 RESIGNED
MISS SUSAN ANNE HEAL Sep 1964 British Director 2013-09-01 UNTIL 2015-03-26 RESIGNED
MR IAN PETER HARVEY Nov 1959 British Director 2011-09-01 UNTIL 2015-07-03 RESIGNED
MS JANE ELIZABETH KEMP Sep 1972 British Director 2012-01-19 UNTIL 2013-09-01 RESIGNED
DR NIGEL ARTHUR NEWBUTT Jul 1977 English Director 2019-12-03 UNTIL 2020-02-11 RESIGNED
MS SAMANTHA JAYNE VERNAU Secretary 2020-07-07 UNTIL 2023-05-23 RESIGNED
MRS SUZY DAWN DINNING Secretary 2011-08-03 UNTIL 2020-10-16 RESIGNED
MRS MELISSA GRADY Jan 1968 British Director 2011-09-01 UNTIL 2013-01-16 RESIGNED
MR JUSTIN EDWARD PHILCOX Mar 1965 British Director 2013-09-01 UNTIL 2015-03-27 RESIGNED
MRS ELIZABETH HILARY ALLOM Oct 1945 British Director 2016-06-01 UNTIL 2017-10-09 RESIGNED
MRS MICHELLE NICOLA DARBY Apr 1978 British Director 2017-11-27 UNTIL 2018-07-26 RESIGNED
MR SEAN CURTIS Oct 1959 British Director 2011-09-01 UNTIL 2013-07-25 RESIGNED
MR STEPHEN CHARLES CLEMENTS Feb 1958 British Director 2011-09-01 UNTIL 2013-09-01 RESIGNED
MRS ELEANOR MARGARET CLARK Feb 1976 British Director 2017-03-20 UNTIL 2017-10-09 RESIGNED
MR PHILIP JOHN PATRICK CALLAN Jun 1963 British Director 2017-11-27 UNTIL 2018-09-17 RESIGNED
MARIAN JOYCE BODMAN Aug 1941 British Director 2011-08-03 UNTIL 2015-03-27 RESIGNED
MRS CHRISTINE ARNOLD Aug 1949 British Director 2019-12-03 UNTIL 2020-01-30 RESIGNED
MR GEOFFREY JOHN ANDREWS Oct 1948 British Director 2017-11-27 UNTIL 2018-09-17 RESIGNED
MRS SUSAN ANDERSON Sep 1967 British Director 2013-01-22 UNTIL 2013-09-01 RESIGNED
MR CHRISTOPHER DAVID NYE Jan 1953 British Director 2019-07-03 UNTIL 2023-08-31 RESIGNED
MR DAVID GREGORY May 1953 British Director 2011-08-03 UNTIL 2017-10-19 RESIGNED
MICHAEL JAMES GRAY Jun 1953 British Director 2018-09-17 UNTIL 2019-09-01 RESIGNED
MRS PATTI AMANDA HARRISON Apr 1959 British Director 2011-09-01 UNTIL 2012-01-31 RESIGNED
MR STEVEN WILLIAM MURPHY Nov 1955 British Director 2011-08-03 UNTIL 2020-08-02 RESIGNED
MR RICHARD JOHN DENNING Mar 1949 British Director 2014-07-16 UNTIL 2021-06-13 RESIGNED
MRS BEATA MALGORZATA MAKIN Apr 1983 Polish Director 2011-09-01 UNTIL 2013-09-01 RESIGNED
DR HILARY MACAULAY Jan 1967 British Director 2016-10-04 UNTIL 2019-04-26 RESIGNED
MRS PAMELA MARGUERITE LOADER Dec 1939 British Director 2011-09-01 UNTIL 2013-07-09 RESIGNED
MRS AMANDA JANE LEAR Jun 1968 British Director 2012-09-18 UNTIL 2013-09-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Anthony Charles Caisley 2017-03-20 - 2018-01-30 1/1950 Radstock   Ownership of shares 25 to 50 percent as trust
Right to appoint and remove directors as trust
Mr John Nicholas Jones 2016-04-06 - 2018-01-30 5/1954 Radstock   Ownership of shares 25 to 50 percent as trust
Right to appoint and remove directors as trust
Mr Steven William Murphy 2016-04-06 - 2018-01-30 11/1955 Radstock   Ownership of shares 25 to 50 percent as trust
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MULBERRY COMPANY (DESIGN) LIMITED SOMERSET Active FULL 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
2 ROCHFORT PLACE BATH MANAGEMENT COMPANY LIMITED BATH Active DORMANT 81100 - Combined facilities support activities
SYDNEY PLACE BATH (MANAGEMENT) LIMITED BANES Active DORMANT 98000 - Residents property management
INTELLIPLUS GROUP LIMITED HEMEL HEMPSTEAD Active DORMANT 74990 - Non-trading company
INTELLIPLUS LIMITED HEMEL HEMPSTEAD Active DORMANT 61900 - Other telecommunications activities
FINSAGA LIMITED BEACONSFIELD Active MICRO ENTITY 96090 - Other service activities n.e.c.
MEDIUS NETWORKS LIMITED HEMEL HEMPSTEAD Active DORMANT 61900 - Other telecommunications activities
NOVIA (ISA) NOMINEE LIMITED BATH Active DORMANT 64999 - Financial intermediation not elsewhere classified
NOVIA (GROSS) NOMINEE LIMITED BATH ENGLAND Active DORMANT 64999 - Financial intermediation not elsewhere classified
NEWHAM TRANSFORMATION PARTNERSHIP LIMITED BRISTOL UNITED KINGDOM Active FULL 41201 - Construction of commercial buildings
ESSEX LEP LIMITED LONDON ENGLAND Active SMALL 85310 - General secondary education
ST MARYS IMPAVIDUS INVESTMENTS LTD BRISTOL Active MICRO ENTITY 93120 - Activities of sport clubs
IMPAVIDUS LIMITED KEYNSHAM Active MICRO ENTITY 62020 - Information technology consultancy activities
ONE TREE SOFTWARE LIMITED BATH Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
OAK TREE REGULATORY LIMITED TAUNTON ... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
THE ROMAN BATHS FOUNDATION BATH Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
COMENIUS TRUST BATH UNITED KINGDOM Dissolved... FULL 85200 - Primary education
STOCHILL LIMITED WARMLEY ENGLAND Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
DEMYS LIMITED EDINBURGH SCOTLAND Active SMALL 63990 - Other information service activities n.e.c.