General information

Office Address:

Fosse Way School Longfellow Road BA3 3AL Radstock

Number: 07728112

Incorporation date: 2011-08-03

End of financial year: 31 August

Category: Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption)

Status: Active

Description

Data updated on:

The Partnership Trust is a business registered at BA3 3AL Radstock at Fosse Way School. This enterprise has been registered in year 2011 and is established as reg. no. 07728112. This enterprise has been on the English market for thirteen years now and its official status is active. The firm switched its business name already four times. Until 2020 it has delivered its services as The Bath And Mendip Partnership Trust but at this moment it is registered under the name The Partnership Trust. The enterprise's principal business activity number is 85590 which stands for Other education not elsewhere classified. The firm's most recent accounts cover the period up to 2022-08-31 and the most recent annual confirmation statement was submitted on 2023-08-01.

In order to satisfy their clientele, the limited company is continually guided by a team of nine directors who are, amongst the rest, Katharine W., Alison R. and Paul P.. Their outstanding services have been of critical use to this limited company since 2023. In order to support the directors in their duties, the abovementioned limited company has been utilizing the skills of Amy C. as a secretary for the last one year.

  • Previous company's names
  • The Partnership Trust 2020-11-09
  • The Bath And Mendip Partnership Trust 2018-07-30
  • The Partnership Trust 2015-11-20
  • Fosse Way Trust 2013-08-09
  • Fosse Way School 2011-08-03

Company staff

Amy C.

Role: Secretary

Appointed: 23 May 2023

Latest update: 7 February 2024

Katharine W.

Role: Director

Appointed: 23 May 2023

Latest update: 7 February 2024

Alison R.

Role: Director

Appointed: 18 February 2022

Latest update: 7 February 2024

Paul P.

Role: Director

Appointed: 23 February 2021

Latest update: 7 February 2024

Julian M.

Role: Director

Appointed: 16 October 2020

Latest update: 7 February 2024

Stephen C.

Role: Director

Appointed: 22 September 2020

Latest update: 7 February 2024

Belinda D.

Role: Director

Appointed: 02 September 2020

Latest update: 7 February 2024

Dawn W.

Role: Director

Appointed: 22 May 2020

Latest update: 7 February 2024

Peter T.

Role: Director

Appointed: 17 September 2018

Latest update: 7 February 2024

Fiona R.

Role: Director

Appointed: 16 May 2016

Latest update: 7 February 2024

People with significant control

John J.
Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control:
right to manage directors
1/2 or less of shares
Steven M.
Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control:
right to manage directors
1/2 or less of shares
Anthony C.
Notified on 20 March 2017
Ceased on 30 January 2018
Nature of control:
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
31st August 2023 - the day director's appointment was terminated (TM01)
filed on: 13th, November 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies