Background WavePink WaveYellow Wave

PARTNERSHIP (UK) LIMITED (02442321)

PARTNERSHIP (UK) LIMITED (02442321) is an active UK company. incorporated on 13 November 1989. with registered office in Oakham. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. PARTNERSHIP (UK) LIMITED has been registered for 36 years. Current directors include DAVIES, Thomas Mark, DICKSON, Neil Thomas Ramage, Dr, GRIBBEN, Crawford Robert Alexander and 2 others.

Company Number
02442321
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 November 1989
Age
36 years
Address
The Barn Baines Lane, Oakham, LE15 9HP
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DAVIES, Thomas Mark, DICKSON, Neil Thomas Ramage, Dr, GRIBBEN, Crawford Robert Alexander, MILES, Andrew Philip Kenneth, SUMMERTON, Neil
SIC Codes
85590, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIP (UK) LIMITED

PARTNERSHIP (UK) LIMITED is an active company incorporated on 13 November 1989 with the registered office located in Oakham. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. PARTNERSHIP (UK) LIMITED was registered 36 years ago.(SIC: 85590, 88990)

Status

active

Active since 36 years ago

Company No

02442321

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 13 November 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

HARVESTER TRUST LIMITED
From: 13 November 1989To: 12 December 1994
Contact
Address

The Barn Baines Lane Seaton Oakham, LE15 9HP,

Previous Addresses

C/O Church Growth Trust Ltd the Hope Centre 8 Princewood Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AP
From: 24 July 2014To: 7 March 2017
24 Balcombe Road Haywards Heath West Sussex RH16 1PF
From: 9 May 2012To: 24 July 2014
2 Blenheim Close Cambridge CB1 4DU
From: 13 November 1989To: 9 May 2012
Timeline

38 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Jun 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
May 16
Director Left
May 16
Director Left
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Mar 20
Director Joined
May 20
Director Left
Nov 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MILES, Andrew Philip

Active
Fen Lane, DissIP22 1DR
Secretary
Appointed 17 May 2014

DAVIES, Thomas Mark

Active
Brook Street, NorthamptonNN1 2PE
Born March 1960
Director
Appointed 03 Jul 2018

DICKSON, Neil Thomas Ramage, Dr

Active
Wilton Street, GlasgowG20 6RD
Born October 1953
Director
Appointed 10 Sept 2024

GRIBBEN, Crawford Robert Alexander

Active
Baines Lane, OakhamLE15 9HP
Born March 1974
Director
Appointed 20 Jan 2026

MILES, Andrew Philip Kenneth

Active
Fen Lane, DissIP22 1DR
Born September 1953
Director
Appointed 22 Nov 2014

SUMMERTON, Neil

Active
Abbey Court, TivertonEX16 7RT
Born April 1942
Director
Appointed N/A

COAD, Frederick Roy

Resigned
18 Kings Avenue, CarshaltonSM5 4NX
Secretary
Appointed N/A
Resigned 01 Dec 1994

TUMBRIDGE, James William

Resigned
23 Percy Road, LondonN21 2JA
Secretary
Appointed 01 Dec 1994
Resigned 14 May 2009

BAIGENT, John

Resigned
8 Grey Lane, WitneyOX28 1FN
Born December 1935
Director
Appointed 01 Dec 1994
Resigned 22 Nov 2014

BAIN, Jill

Resigned
Rivermead Road, OxfordOX4 4UP
Born February 1976
Director
Appointed 16 May 2009
Resigned 31 Dec 2022

BARNARD, Keith

Resigned
Woodbury Way, AxminsterEX13 5RE
Born May 1947
Director
Appointed 08 Mar 2016
Resigned 22 Apr 2018

BEDFORD, Stephen John

Resigned
20 Windsor Close, WirralCH49 1SZ
Born April 1952
Director
Appointed 05 Dec 1998
Resigned 12 Nov 2022

BILSON, Brian David

Resigned
25 Brook Lane, BromleyBR1 4PU
Born April 1949
Director
Appointed 01 Dec 1994
Resigned 19 Sept 1997

BRAGG, Shirley Ruth, Doctor

Resigned
Devonshire House, BristolBS8 2DD
Born September 1956
Director
Appointed 01 Dec 1994
Resigned 03 Mar 1997

BROWN, Graham David

Resigned
13 Farm Avenue, HarrowHA2 7LP
Born February 1938
Director
Appointed 01 Dec 1994
Resigned 02 Dec 2000

BROWN, Kenneth

Resigned
Erskine Road, ChirnsideTD11 3YB
Born September 1965
Director
Appointed 22 Nov 2008
Resigned 12 Jun 2010

BURNSIDE, Derek

Resigned
9 Gordon Road, ExeterEX1 2DH
Born December 1964
Director
Appointed 22 Nov 2008
Resigned 16 Nov 2012

CAMPBELL, Maureen

Resigned
5 Hughenden Road, BristolBS7 8SG
Born April 1960
Director
Appointed 04 Dec 1999
Resigned 24 Nov 2007

CAPPER, Gillian Margaret

Resigned
13 Redbrook Road, NewportNP20 5AA
Born September 1940
Director
Appointed 08 Jun 1996
Resigned 15 Mar 2001

COAD, Frederick Roy

Resigned
18 Kings Avenue, CarshaltonSM5 4NX
Born February 1925
Director
Appointed N/A
Resigned 01 Dec 1994

CORNELL, Arthur Christian

Resigned
62 Hill Road, EastbourneBN20 8SN
Born March 1939
Director
Appointed 01 Dec 1994
Resigned 15 Aug 2001

CRACKNELL, Timothy Cedric

Resigned
Beavans Hill, NewentGL18 1PG
Born October 1963
Director
Appointed 17 Nov 2018
Resigned 03 Mar 2020

DICKSON, Elizabeth Scott, Dr

Resigned
Wilton Street, GlasgowG20 6RD
Born October 1960
Director
Appointed 03 Jul 2018
Resigned 03 Jul 2024

DICKSON, Elizabeth

Resigned
3 Arran Road, TroonKA10 6TD
Born October 1960
Director
Appointed 07 Jun 1997
Resigned 22 Nov 2014

FURLONG, Ian

Resigned
Coventry Road, WarwickCV34 4LJ
Born February 1957
Director
Appointed 16 Nov 2012
Resigned 06 Nov 2018

GIBSON, Andrew David

Resigned
Pelham Court, Newcastle Upon TyneNE3 2YL
Born December 1972
Director
Appointed 22 Nov 2008
Resigned 22 Nov 2014

HORNAL, Alistair John

Resigned
Marlborough Close, ChichesterPO19 7XW
Born June 1953
Director
Appointed 11 Sept 2018
Resigned 31 Dec 2019

HOWITT, Peter

Resigned
White Timbers, WokingGU22 0PX
Born November 1934
Director
Appointed N/A
Resigned 20 Mar 1998

HUGHES, Clive

Resigned
Rosebank Crescent, ExeterEX4 6EH
Born April 1964
Director
Appointed 16 Nov 2012
Resigned 21 Nov 2015

LE PAGE, Stephen Denis Mark

Resigned
Raleigh Street, BedfordMK40 4JS
Born October 1965
Director
Appointed 22 Nov 2008
Resigned 22 Nov 2014

MCILHINNEY, Alexander Lindsay

Resigned
The Shieling, WarthillYO3 9XL
Born April 1947
Director
Appointed 01 Dec 1994
Resigned 06 Dec 1997

MCQUOID, Stephen

Resigned
64 Limetree Avenue, UddingtonG71 5HH
Born March 1966
Director
Appointed 14 Sept 2000
Resigned 22 Nov 2014

MENZIES, Euan Hector

Resigned
24 Balcombe Road, Haywards HeathRH16 1PF
Born September 1967
Director
Appointed 22 Nov 2008
Resigned 31 Mar 2014

MUDDITT, Benjamin Howard

Resigned
Hembury 11 Culvery Close, ExeterEX5 1LZ
Born January 1906
Director
Appointed N/A
Resigned 11 Dec 1992

PARKER, Hazel Elizabeth

Resigned
18 Lower Avenue, ExeterEX1 2PR
Born March 1966
Director
Appointed 06 Dec 1997
Resigned 16 Sept 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Alistair John Hornal

Ceased
Marlborough Close, ChichesterPO19 7XW
Born June 1953

Nature of Control

Significant influence or control
Notified 14 Feb 2017
Ceased 31 Dec 2019

Mr Neil Summerton

Active
Cove, TivertonEX16 7RT
Born April 1942

Nature of Control

Significant influence or control
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

190

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Resolution
16 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
25 June 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2011
AR01AR01
Termination Director Company With Name
21 November 2010
TM01Termination of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2010
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
19 November 2008
287Change of Registered Office
Legacy
4 June 2008
363sAnnual Return (shuttle)
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 February 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2004
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2003
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2001
AAAnnual Accounts
Legacy
14 December 2001
288bResignation of Director or Secretary
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2001
AAAnnual Accounts
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 1997
AAAnnual Accounts
Legacy
9 August 1996
288288
Legacy
20 June 1996
288288
Legacy
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
24 March 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
9 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
288288
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
19 May 1992
363b363b
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
6 June 1990
288288
Legacy
4 January 1990
224224
Incorporation Company
13 November 1989
NEWINCIncorporation