UKBizDB.co.uk

STANLEY LEARNING PARTNERSHIP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stanley Learning Partnership. The company was founded 7 years ago and was given the registration number 10380011. The firm's registered office is in STANLEY. You can find them at Unit G3 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, County Durham. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:STANLEY LEARNING PARTNERSHIP
Company Number:10380011
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Unit G3 Tanfield Lea Business Centre Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, County Durham, England, DH9 9DB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clover Cottage, Dipton, Stanley, England, DH9 9HR

Director13 March 2023Active
3, Startforth Close, Great Lumley, Chester-Le-Street, England, DH34SW

Director03 May 2018Active
Langley Park Primary School, May Terrace, Langley Park, Durham, England, DH7 9XN

Director16 September 2016Active
1, Edwards Walk, Burnhope, Durham, England, DH7 0DD

Director13 March 2023Active
Langley Park Primary School, May Terrace, Langley Park, Durham, England, DH7 9XN

Director16 September 2016Active
Langley Park Primary School, May Terrace, Langley Park, Durham, England, DH7 9XN

Director16 September 2016Active
New House Farm, Knitsley, Consett, England, DH8 9EU

Director14 July 2019Active
1, Burnside, Witton Gilbert, Durham, England, DH7 6SE

Director03 May 2018Active
26, Woodburn, Tanfield Lea, Stanley, England, DH9 9UR

Director03 May 2018Active
15, Shafto Terrace, Craghead, Stanley, England, DH9 6DZ

Director01 July 2018Active
40, Stapylton Drive, Horden, Peterlee, England, SR8 4HY

Director06 February 2017Active
8, North Thorn, Stanley, England, DH9 0LA

Director03 May 2018Active
Unit G3 Tanfield Lea Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England, DH9 9DB

Director16 September 2016Active
7, Fieldfare Court, Burnopfield, Newcastle Upon Tyne, England, NE16 6LW

Director02 May 2018Active
Unit G3 Tanfield Lea Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England, DH9 9DB

Director16 September 2016Active
Unit G3 Tanfield Lea Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England, DH9 9DB

Director16 September 2016Active
Unit G3 Tanfield Lea Business Centre, Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley, England, DH9 9DB

Director16 September 2016Active

People with Significant Control

Mr Stephen Down
Notified on:15 April 2024
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Langley Park Primary School, May Terrace, Durham, England, DH7 9XN
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Henry Peter Broome
Notified on:21 June 2023
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:26, Woodburn, Stanley, England, DH9 9UR
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Stephen Gibson
Notified on:16 September 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:J.G.Paxtons And Sons Ltd, Head Office, Abbey Road, Durham, England, DH1 5DQ
Nature of control:
  • Right to appoint and remove directors
Mr Peter Joseph Tallentire
Notified on:16 September 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:J.G.Paxton And Sons Ltd Head Office, Abbey Road, Durham, England, DH1 5DQ
Nature of control:
  • Right to appoint and remove directors
Mr Tom Harpe
Notified on:16 September 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Unit G3 Tanfield Lea Business Centre, Tanfield Lea Industrial Estate North, Stanley, England, DH9 9DB
Nature of control:
  • Right to appoint and remove directors
Mr Tony Kemp
Notified on:16 September 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:11, St. Marys Grove, Spennymoor, England, DL16 6LR
Nature of control:
  • Right to appoint and remove directors
Mrs Rose Bainbridge
Notified on:16 September 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:4, Harcourt Park, Gateshead, England, NE9 5YA
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Officers

Appoint person director company with name date.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-07Officers

Appoint person director company with name date.

Download
2024-05-03Officers

Appoint person director company with name date.

Download
2024-05-03Officers

Appoint person director company with name date.

Download
2024-04-25Persons with significant control

Cessation of a person with significant control.

Download
2024-04-25Officers

Termination director company with name termination date.

Download
2024-04-25Persons with significant control

Notification of a person with significant control.

Download
2024-04-25Persons with significant control

Cessation of a person with significant control.

Download
2024-04-25Officers

Termination director company with name termination date.

Download
2024-04-25Officers

Termination director company with name termination date.

Download
2024-01-30Accounts

Accounts with accounts type full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-03-14Officers

Termination director company with name termination date.

Download
2023-02-15Accounts

Accounts with accounts type full.

Download
2022-12-21Address

Change registered office address company with date old address new address.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.