THE ARTHUR TERRY LEARNING PARTNERSHIP - SUTTON COLDFIELD


Company Profile Company Filings

Overview

THE ARTHUR TERRY LEARNING PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SUTTON COLDFIELD and has the status: Active.
THE ARTHUR TERRY LEARNING PARTNERSHIP was incorporated 12 years ago on 05/08/2011 and has the registered number: 07730920. The accounts status is FULL and accounts are next due on 31/05/2025.

THE ARTHUR TERRY LEARNING PARTNERSHIP - SUTTON COLDFIELD

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 31/08/2023 31/05/2025

Registered Office

THE ARTHUR TERRY SCHOOL KITTOE ROAD
SUTTON COLDFIELD
WEST MIDLANDS
B74 4RZ

This Company Originates in : United Kingdom
Previous trading names include:
THE ARTHUR TERRY AND STOCKLAND GREEN FEDERATION (until 27/07/2012)

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID WATSON Dec 1962 British Director 2022-11-11 CURRENT
MR SAMUEL PAUL HENSON Mar 1985 British Director 2019-12-09 CURRENT
MISS HEATHER MORRIS Nov 1953 British Director 2015-10-05 CURRENT
DR PAULETTE OSBORNE Feb 1965 British Director 2022-01-25 CURRENT
MRS MAXINE ROWLEY Jun 1964 British Director 2022-09-05 CURRENT
BRIAN DAVID COOKSON Dec 1950 British Director 2018-03-01 CURRENT
CLLR ALEX YIP Jul 1982 British Director 2022-04-25 CURRENT
MR JOHN VICKERS Jul 1948 British Director 2015-07-06 CURRENT
MRS KATHERINE ANN THOMAS Secretary 2023-03-27 CURRENT
JEAN TURNER Sep 1955 British Director 2011-08-05 UNTIL 2013-02-28 RESIGNED
MR KEITH ALEXANDER HERON Oct 1961 British Director 2016-09-26 UNTIL 2017-07-17 RESIGNED
MR ANDREW STAPLES Jun 1975 British Director 2013-07-02 UNTIL 2017-07-17 RESIGNED
MR CHRISTOPHER JAG-JEET STONE Apr 1958 British Director 2011-08-05 UNTIL 2015-12-07 RESIGNED
MR TIMOTHY FREDERICK SEWELL Oct 1954 British Director 2011-08-05 UNTIL 2022-09-04 RESIGNED
JOHN STYLIANOU Aug 1957 British Director 2011-08-05 UNTIL 2013-02-27 RESIGNED
MRS SARAH ANNE TAYLOR Dec 1955 British Director 2015-12-07 UNTIL 2016-08-31 RESIGNED
MERRYLYN HOUSTON Aug 1944 British Director 2011-08-05 UNTIL 2013-02-27 RESIGNED
MRS MAXINE ROWLEY Jun 1964 British Director 2013-09-10 UNTIL 2018-08-31 RESIGNED
DAVID ROBERT PRESTRIDGE Nov 1964 English Director 2011-08-05 UNTIL 2013-02-27 RESIGNED
MR DANIEL MORTIBOYS Apr 1975 British Director 2020-03-24 UNTIL 2021-01-28 RESIGNED
DEWI MADOC JONES May 1957 Welsh Director 2015-10-05 UNTIL 2017-07-17 RESIGNED
MRS ELIZABETH MARY JACKSON May 1957 British Director 2011-08-05 UNTIL 2015-07-06 RESIGNED
MR ASHLEY INNIS Nov 1980 British Director 2014-07-07 UNTIL 2016-09-25 RESIGNED
MR TOBY SMITH Mar 1971 British Director 2013-04-01 UNTIL 2013-09-10 RESIGNED
MR JUNAID GHARDA Nov 1971 British Director 2012-09-01 UNTIL 2014-07-06 RESIGNED
NEIL TURNER Sep 1967 British Director 2011-08-05 UNTIL 2013-02-27 RESIGNED
MR PAUL ERIC WADSWORTH Dec 1962 British Director 2011-08-05 UNTIL 2016-07-18 RESIGNED
MR ALAN WHARTON Jun 1937 British Director 2011-08-05 UNTIL 2017-07-17 RESIGNED
MR IAN-MICHAEL WILLS Aug 1973 British Director 2016-09-14 UNTIL 2017-07-17 RESIGNED
MR ANDREW STANLEY WOOD Aug 1962 British Director 2011-08-05 UNTIL 2017-07-17 RESIGNED
MRS KATIE HALE Dec 1976 British Director 2019-09-01 UNTIL 2023-11-20 RESIGNED
MRS RHONA BARNETT Jan 1964 British Director 2013-04-01 UNTIL 2016-07-31 RESIGNED
MR JONATHAN RICHARD BRAKE Jan 1969 British Director 2013-04-01 UNTIL 2013-07-02 RESIGNED
MR JOHN HENRY GRIFFITHS Sep 1963 British Director 2011-08-05 UNTIL 2013-02-27 RESIGNED
MR JONATHAN RICHARD BRAKE Jan 1969 British Director 2015-07-06 UNTIL 2022-07-12 RESIGNED
MRS SUE BURKE Mar 1959 British Director 2013-09-09 UNTIL 2017-07-17 RESIGNED
SUSAN BURKE Mar 1959 British Director 2011-08-05 UNTIL 2013-02-27 RESIGNED
HEATHER DAVIES Mar 1968 British Director 2011-08-05 UNTIL 2013-02-27 RESIGNED
MR WILLIAM STEWART DAVIS Dec 1947 British Director 2011-08-05 UNTIL 2017-07-17 RESIGNED
MRS SARAH MARGARET DAWSON May 1958 British Director 2011-08-05 UNTIL 2017-07-17 RESIGNED
MR RICHARD HUW GILL Oct 1972 British Director 2016-09-01 UNTIL 2021-11-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Timothy Frederick Sewell 2017-07-17 - 2018-09-18 10/1954 Sutton Coldfield   West Midlands Voting rights 25 to 50 percent
Mr Michael John Waters 2017-07-17 - 2018-09-18 4/1949 Sutton Coldfield   West Midlands Voting rights 25 to 50 percent
Mrs Sarah Anne Taylor 2017-07-17 - 2018-09-18 12/1955 Sutton Coldfield   West Midlands Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SUTTON COLDFIELD YOUNG MEN'S CHRISTIAN ASSOCIATION SUTTON COLDFIELD Active SMALL 55900 - Other accommodation
COUNTRYWIDE ELECTRICAL SERVICES LIMITED BIRMINGHAM ENGLAND Active SMALL 43210 - Electrical installation
IN-FORM SOLUTIONS LTD SUTTON COLDFIELD Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SPECTRUM ELECTRICAL & MECHANICAL ENGINEERS LIMITED COVENTRY Active SMALL 43210 - Electrical installation
SPECTRUM REPAIRS & MAINTENANCE LIMITED COVENTRY Active TOTAL EXEMPTION FULL 99999 - Dormant Company
TOWER HOLDINGS LIMITED COVENTRY Active GROUP 64209 - Activities of other holding companies n.e.c.
SPECTRUM M & E LIMITED COVENTRY Active SMALL 43210 - Electrical installation
SOUTH EAST STAFFORDSHIRE CITIZENS ADVICE BUREAU BURNTWOOD Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
UNIVERSITY OF CHESTER ACADEMIES TRUST ELLESMERE PORT ENGLAND Active -... FULL 85310 - General secondary education
THE COLESHILL SCHOOL BIRMINGHAM Dissolved... FULL 85310 - General secondary education
FOURSIGHT INTERIM MANAGEMENT LIMITED SUTTON COLDFIELD Active DORMANT 99999 - Dormant Company
BIRMINGHAM EDUCATION PARTNERSHIP LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
SPECTRUM CONSTRUCTION (SPECIAL PROJECTS) LIMITED COVENTRY Active SMALL 41100 - Development of building projects
CHAIN OF INNOVATION LIMITED SUTTON COLDFIELD UNITED KINGDOM Active DORMANT 94110 - Activities of business and employers membership organizations
ROWMAX CONSULTANCY LTD SUTTON COLDFIELD ENGLAND Dissolved... 82990 - Other business support service activities n.e.c.
RUGBY HEALTH LIMITED RUGBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
CAL PROPERTY HOLDINGS LTD DERBY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
398 UNR LTD DERBY ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
HEWELL GRANGE ESTATES LIMITED BIRMINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 56210 - Event catering activities