Background WavePink WaveYellow Wave

GROW EDUCATION PARTNERS LTD (02874636)

GROW EDUCATION PARTNERS LTD (02874636) is an active UK company. incorporated on 24 November 1993. with registered office in London. The company operates in the Education sector, engaged in educational support activities. GROW EDUCATION PARTNERS LTD has been registered for 32 years. Current directors include DUNCAN, Monica Adassa, GARWOOD-WATKINS, Andrew Paul Russell, ROBERTS, Penny Claire.

Company Number
02874636
Status
active
Type
ltd
Incorporated
24 November 1993
Age
32 years
Address
London Diocesan House, London, SW1P 4AU
Industry Sector
Education
Business Activity
Educational support activities
Directors
DUNCAN, Monica Adassa, GARWOOD-WATKINS, Andrew Paul Russell, ROBERTS, Penny Claire
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROW EDUCATION PARTNERS LTD

GROW EDUCATION PARTNERS LTD is an active company incorporated on 24 November 1993 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. GROW EDUCATION PARTNERS LTD was registered 32 years ago.(SIC: 85600)

Status

active

Active since 32 years ago

Company No

02874636

LTD Company

Age

32 Years

Incorporated 24 November 1993

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 20 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

LONDON MITRE LIMITED
From: 21 April 2004To: 8 March 2011
LONDON MITRE CONSULTANCY LTD
From: 24 November 1993To: 21 April 2004
Contact
Address

London Diocesan House 36 Causton Street London, SW1P 4AU,

Timeline

25 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Feb 19
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Apr 21
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Sept 23
Director Joined
Apr 24
Director Left
May 25
Director Left
Sept 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GOWAR, Leanne

Active
London Diocesan House, LondonSW1P 4AU
Secretary
Appointed 01 Jun 2016

DUNCAN, Monica Adassa

Active
London Diocesan House, LondonSW1P 4AU
Born January 1958
Director
Appointed 27 Mar 2024

GARWOOD-WATKINS, Andrew Paul Russell

Active
London Diocesan House, LondonSW1P 4AU
Born February 1966
Director
Appointed 05 Feb 2019

ROBERTS, Penny Claire

Active
London Diocesan House, LondonSW1P 4AU
Born August 1974
Director
Appointed 18 Sept 2020

BALMFORD, Walter

Resigned
18 Walmer Meadow, WalsallWS9 8QQ
Secretary
Appointed 24 Nov 1993
Resigned 24 Jun 1997

BULLETT, Robert James

Resigned
London Diocesan House, LondonSW1P 4AU
Secretary
Appointed 08 Mar 2011
Resigned 12 Dec 2013

GREEN, Nigel Glyn William

Resigned
36 Elizabeth Avenue, EnfieldEN2 8DP
Secretary
Appointed 28 Apr 1998
Resigned 30 Nov 2001

MUSGRAVE, Molly Mary Margaret

Resigned
London Diocesan House, LondonSW1P 4AU
Secretary
Appointed 07 Nov 2014
Resigned 31 May 2016

NWANODI, Frances Nyemachi

Resigned
London Diocesan House, LondonSW1P 4AU
Secretary
Appointed 12 Dec 2013
Resigned 31 Oct 2014

PERYER, Thomas Stuart

Resigned
54 Combe Park, BathBA1 3NH
Secretary
Appointed 13 Dec 2001
Resigned 08 Jun 2009

REGAN, Patricia Ann

Resigned
5 Hogarth Reach, LoughtonIG10 3HP
Secretary
Appointed 24 Jun 1997
Resigned 28 Apr 1998

WOOLF, Inigo Rodney Milman

Resigned
96 High Street, HarrowHA1 3LP
Secretary
Appointed 08 Jun 2009
Resigned 08 Mar 2011

KIMS SECRETARIES LIMITED

Resigned
Blackthorn House, Birmingham
Corporate nominee secretary
Appointed 24 Nov 1993
Resigned 24 Nov 1993

BALMFORD, Walter

Resigned
18 Walmer Meadow, WalsallWS9 8QQ
Born May 1929
Director
Appointed 24 Nov 1993
Resigned 24 Jun 1997

BROADBENT, Peter Alan, Rt Rev

Resigned
173 Willesden Lane, LondonNW6 7YN
Born July 1952
Director
Appointed 25 Jun 1996
Resigned 20 Jul 2006

BUCKLEY, Robert William, Dr

Resigned
319 Preston Road, HarrowHA3 0QQ
Born March 1950
Director
Appointed 11 Jul 2001
Resigned 17 Jul 2003

BUCKLEY, Robert William, Dr

Resigned
The Vicarage Elm Grove, LondonW5 3JH
Born March 1950
Director
Appointed 25 Mar 1994
Resigned 23 Sept 1997

CHESSUN, Christopher Thomas James, The Reverend

Resigned
The Rectory, LondonE1 3NQ
Born August 1956
Director
Appointed 24 Mar 1998
Resigned 10 Jun 1999

DUTHIE, Sylvia Mary

Resigned
London Diocesan House, LondonSW1P 4AU
Born April 1949
Director
Appointed 16 Mar 2016
Resigned 16 Sept 2020

ELGAR, Philip Charles

Resigned
48 Station Road, North MymmsAL9 7PG
Born May 1950
Director
Appointed 24 Mar 1998
Resigned 11 Jul 2001

GRIGG, Simon James, Rev'D

Resigned
London Diocesan House, LondonSW1P 4AU
Born August 1961
Director
Appointed 20 Jan 2011
Resigned 31 Dec 2015

HOBSON, Anthony Peter

Resigned
111 Homerton High Street, LondonE9 6DL
Born July 1953
Director
Appointed 01 Dec 1998
Resigned 15 Nov 2000

HORDER, David John

Resigned
The Firs, OrpingtonBR6 0AU
Born May 1944
Director
Appointed 24 Mar 1998
Resigned 16 Sept 1999

MAIDMENT, Thomas John Louis, The Reverend

Resigned
147 Heston Road, HounslowTW5 0RD
Born March 1943
Director
Appointed 25 Mar 1994
Resigned 12 May 1998

MCLEAN, Allan

Resigned
London Diocesan House, LondonSW1P 4AU
Born February 1971
Director
Appointed 14 Sept 2011
Resigned 22 Mar 2018

MILLER, Luke Jonathan, The Venerable

Resigned
London Diocesan House, LondonSW1P 4AU
Born June 1966
Director
Appointed 02 Mar 2018
Resigned 03 Dec 2020

MORGAN EDWARDS, Helen Mary

Resigned
19 St Lukes Street, LondonSW3 3RP
Born August 1940
Director
Appointed 11 Jul 2001
Resigned 18 Jan 2022

OLADEJO, Adeola Morenike Abosede

Resigned
London Diocesan House, LondonSW1P 4AU
Born May 1981
Director
Appointed 15 Jun 2021
Resigned 01 Sept 2025

OSBORN, John Geoffrey Rowland, Reverend Prebendary

Resigned
412 Howard House, LondonSW1V 3PF
Born June 1933
Director
Appointed 22 Apr 1994
Resigned 07 Dec 1995

PARR, Christopher Martin

Resigned
160 Cowdray Avenue, ColchesterCO1 1XX
Born May 1966
Director
Appointed 24 Nov 1993
Resigned 20 Dec 1996

PERRY, Doreen Audrey

Resigned
Flat 143 Andrewes House, LondonEC2Y 8BA
Born March 1929
Director
Appointed 24 Mar 1998
Resigned 19 Sept 1999

POPE, Charles Guy, Rev

Resigned
St Marys Vicarage 85 Dartmouth Park Road, LondonNW5 1SL
Born April 1948
Director
Appointed 11 Jul 2001
Resigned 02 Mar 2018

RAPHAEL, Timothy John, The Venerable

Resigned
12 St Anns Villas, LondonW11 4RS
Born September 1929
Director
Appointed 25 Mar 1994
Resigned 25 Jun 1996

REGAN, Patricia Ann

Resigned
5 Hogarth Reach, LoughtonIG10 3HP
Born May 1947
Director
Appointed 24 Jun 1997
Resigned 02 Dec 1997

RIDDING, Helen Elizabeth

Resigned
London Diocesan House, LondonSW1P 4AU
Born October 1963
Director
Appointed 29 Mar 2018
Resigned 20 May 2025

Persons with significant control

1

36 Causton Street, LondonSW1P 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Small
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 June 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
28 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Certificate Change Of Name Company
8 March 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 July 2009
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 August 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
29 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 August 2006
AAAnnual Accounts
Legacy
26 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 August 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
21 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
23 September 1999
225Change of Accounting Reference Date
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Resolution
4 January 1999
RESOLUTIONSResolutions
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 October 1997
AAAnnual Accounts
Legacy
4 September 1997
288aAppointment of Director or Secretary
Legacy
4 September 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
26 November 1996
363sAnnual Return (shuttle)
Legacy
29 August 1996
288288
Legacy
12 August 1996
288288
Accounts With Accounts Type Full
5 July 1996
AAAnnual Accounts
Legacy
27 March 1996
288288
Legacy
21 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
21 November 1994
363sAnnual Return (shuttle)
Legacy
15 September 1994
287Change of Registered Office
Legacy
1 July 1994
288288
Legacy
1 July 1994
288288
Legacy
1 July 1994
288288
Legacy
1 July 1994
288288
Legacy
15 June 1994
288288
Legacy
14 June 1994
288288
Legacy
2 June 1994
288288
Legacy
20 March 1994
224224
Legacy
24 January 1994
88(2)R88(2)R
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
287Change of Registered Office
Incorporation Company
24 November 1993
NEWINCIncorporation