Background WavePink WaveYellow Wave

LEARNING PARTNERSHIPS (02628224)

LEARNING PARTNERSHIPS (02628224) is an active UK company. incorporated on 10 July 1991. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. LEARNING PARTNERSHIPS has been registered for 34 years. Current directors include BURTON, Jeremy John, CHONG, Denise Patricia, HIRST, John and 5 others.

Company Number
02628224
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 July 1991
Age
34 years
Address
Learning Partnerships The Burton Business Park, Leeds, LS9 6DJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BURTON, Jeremy John, CHONG, Denise Patricia, HIRST, John, HOSEGOOD, Jonathan Hugh Joseph, MURRAY, Thomas, SHAH, Imran Hussain, TUDGE, Martin, WARREN, Antony Dennis
SIC Codes
63990, 78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING PARTNERSHIPS

LEARNING PARTNERSHIPS is an active company incorporated on 10 July 1991 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. LEARNING PARTNERSHIPS was registered 34 years ago.(SIC: 63990, 78109)

Status

active

Active since 34 years ago

Company No

02628224

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 10 July 1991

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 3 November 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

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

LEEDS EDUCATION 2000
From: 10 July 1991To: 2 August 2000
Contact
Address

Learning Partnerships The Burton Business Park Hudson Road Leeds, LS9 6DJ,

Previous Addresses

The Burton Business Park Hudson Road Leeds LS9 7DN
From: 10 July 1991To: 4 May 2021
Timeline

26 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Feb 10
Director Left
Apr 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jun 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Dec 13
Director Joined
Jan 14
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jul 16
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Mar 19
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TUDGE, Martin

Active
The Burton Business Park, LeedsLS9 6DJ
Secretary
Appointed 12 May 2021

BURTON, Jeremy John

Active
Castle Garth, WetherbyLS22 6LH
Born May 1951
Director
Appointed 25 Sept 1996

CHONG, Denise Patricia

Active
Hall Lane, HarrogateHG1 3DX
Born July 1962
Director
Appointed 10 Jan 2023

HIRST, John

Active
The Burton Business Park, LeedsLS9 6DJ
Born April 1956
Director
Appointed 03 Sept 2024

HOSEGOOD, Jonathan Hugh Joseph

Active
Firs Crescent, HarrogateHG2 9HT
Born February 1950
Director
Appointed 13 May 2013

MURRAY, Thomas

Active
The Burton Business Park, LeedsLS9 6DJ
Born November 1948
Director
Appointed 14 Oct 2014

SHAH, Imran Hussain

Active
Hudson Road, LeedsLS9 6DJ
Born July 1973
Director
Appointed 21 Jul 2025

TUDGE, Martin

Active
Clifton Avenue, WakefieldWF3 4HB
Born September 1968
Director
Appointed 01 Mar 2019

WARREN, Antony Dennis

Active
Torre Road, LeedsLS9 7DN
Born December 1966
Director
Appointed 12 Nov 2013

COOK, John

Resigned
14 Dovedale Gardens, LeedsLS15 8UP
Secretary
Appointed 18 Aug 2004
Resigned 23 Jan 2013

ELVIDGE, Susan

Resigned
The Burton Business Park, LeedsLS9 6DJ
Secretary
Appointed 28 Jan 2019
Resigned 10 May 2021

FARRAR, Haydn Woodforde

Resigned
60 Swincar Avenue, LeedsLS19 7PF
Secretary
Appointed 01 Dec 2003
Resigned 22 Jun 2004

FROST, Shirley

Resigned
The Burton Business Park, LeedsLS9 7DN
Secretary
Appointed 23 Jan 2013
Resigned 28 Jan 2019

LONGDEN, Michael Geoffrey

Resigned
47 Grove Road, IlkleyLS29 9PQ
Secretary
Appointed N/A
Resigned 30 Nov 2003

ALTON, Sadie Jane

Resigned
Claremont Road, LeedsLS6 4EB
Born December 1973
Director
Appointed 26 Feb 2002
Resigned 21 May 2012

AYLING, Jeanne Marguerite

Resigned
24 Wynmore Drive, LeedsLS16 9DQ
Born March 1932
Director
Appointed N/A
Resigned 18 Mar 1996

BEECH, Charles Martin Luke

Resigned
Thornhill Street, PudseyLS28 5PD
Born July 1987
Director
Appointed 06 Dec 2022
Resigned 03 Sept 2024

BLAKE, Judith Vivienne, Councillor

Resigned
Woodview, OtleyLS21 2DZ
Born July 1953
Director
Appointed 28 May 2003
Resigned 10 Jun 2005

BOYLE, David Humphrey

Resigned
Beacon Hill House, LangbarLS29 0EU
Born April 1932
Director
Appointed 22 Sept 1997
Resigned 14 Oct 2014

BRAIMAH, Brainard Tampuri

Resigned
2 Carr Manor Walk, LeedsLS17 5DN
Born June 1944
Director
Appointed 23 Apr 2002
Resigned 02 Jan 2018

BRAIMAH, Brainard Tampuri

Resigned
2 Carr Manor Walk, LeedsLS17 5DN
Born June 1944
Director
Appointed 05 Sept 1992
Resigned 13 Jul 1998

BRAMHAM, John Trevor

Resigned
Hardraw House, KnaresboroughHG5 0QU
Born October 1944
Director
Appointed N/A
Resigned 26 Feb 2002

BURCH, John Christopher, Reverend

Resigned
St Agnes Vicarage 21 Shakespeare Close, LeedsLS9 7UQ
Born February 1950
Director
Appointed N/A
Resigned 12 Jul 1995

CLARE, John

Resigned
Elmete Court, LeedsLS8 3QL
Born February 1949
Director
Appointed 22 Oct 2013
Resigned 03 Feb 2026

DUCKELS, Colin Peter

Resigned
14 Woodlands Park, LeedsLS14 3JU
Born October 1953
Director
Appointed 07 Mar 2006
Resigned 28 Feb 2011

EDWARDS, Christopher

Resigned
32 Redwood Drive, HaxbyYO32 3GF
Born October 1951
Director
Appointed 19 Jun 2001
Resigned 16 Feb 2010

FORD, Julian Michael John

Resigned
6 Wheatlands Grove, HarrogateHG2 8JH
Born May 1959
Director
Appointed 23 Apr 2002
Resigned 31 Dec 2005

HALL, Judith Carol

Resigned
Keepers Cottage, LedstonWF10 2AB
Born August 1951
Director
Appointed 01 May 2007
Resigned 31 Oct 2010

HELMING, Keith Alan

Resigned
Birthwaite Barn Birthwaite Lane, HarrogateHG3 3JQ
Born December 1958
Director
Appointed 18 Mar 1996
Resigned 11 Feb 1997

HERON, Patricia

Resigned
West Park Crescent, LeedsLS8 2HE
Born December 1956
Director
Appointed 26 Jul 2000
Resigned 24 Mar 2014

HORTON, Jennifer Margaret

Resigned
26 Victoria Avenue, LeedsLS9 9DG
Born October 1944
Director
Appointed 23 Mar 2000
Resigned 22 Feb 2005

HOSEGOOD, Jonathan Hugh

Resigned
19 Fieldhead Drive, LeedsLS20 8DX
Born February 1950
Director
Appointed 23 Mar 2000
Resigned 13 Jun 2005

HOSSAIN, Mohammed Afzal

Resigned
41 Avenue Crescent, LeedsLS8 4HD
Born December 1958
Director
Appointed 14 Mar 2001
Resigned 31 Mar 2006

HUNJAN, Inderjeet Kaur

Resigned
10 Allerton Grove, LeedsLS17 6RD
Born December 1959
Director
Appointed 17 Dec 2003
Resigned 06 Dec 2022

JOHN, Anthony Philip Rees

Resigned
Long Reach Westerns Lane, HarrogateHG3 3PB
Born December 1943
Director
Appointed N/A
Resigned 23 Nov 1999
Fundings
Financials
Latest Activities

Filing History

189

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
12 December 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Accounts Amended With Accounts Type Small
21 December 2018
AAMDAAMD
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Statement Of Companys Objects
17 February 2016
CC04CC04
Resolution
17 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Auditors Resignation Company
1 July 2015
AUDAUD
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 August 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2011
AR01AR01
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
26 October 2004
288cChange of Particulars
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Memorandum Articles
12 June 2003
MEM/ARTSMEM/ARTS
Resolution
12 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
13 July 2001
288aAppointment of Director or Secretary
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 2000
AAAnnual Accounts
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
18 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
363sAnnual Return (shuttle)
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
29 August 1996
288288
Legacy
29 August 1996
288288
Legacy
17 July 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
17 April 1996
288288
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 September 1994
288288
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
4 November 1993
288288
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
22 July 1992
363b363b
Legacy
5 March 1992
224224
Legacy
27 November 1991
288288
Legacy
8 November 1991
287Change of Registered Office
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
21 October 1991
288288
Incorporation Company
10 July 1991
NEWINCIncorporation