Background WavePink WaveYellow Wave

HACKNEY MARSH PARTNERSHIP (03282796)

HACKNEY MARSH PARTNERSHIP (03282796) is an active UK company. incorporated on 22 November 1996. with registered office in Hackney London. The company operates in the Education sector, engaged in other education n.e.c. and 3 other business activities. HACKNEY MARSH PARTNERSHIP has been registered for 29 years. Current directors include BIRCH, Marvin Eamon, CLARKE, Patricia Hulith, EVANS, Gareth Rhys and 3 others.

Company Number
03282796
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 November 1996
Age
29 years
Address
Kingsmead Kabin, Hackney London, E9 5QG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BIRCH, Marvin Eamon, CLARKE, Patricia Hulith, EVANS, Gareth Rhys, HOLDSTOCK, Harry, NEILL, Thomas John, PERRY, Thomas James
SIC Codes
85590, 86900, 88990, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HACKNEY MARSH PARTNERSHIP

HACKNEY MARSH PARTNERSHIP is an active company incorporated on 22 November 1996 with the registered office located in Hackney London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 3 other business activities. HACKNEY MARSH PARTNERSHIP was registered 29 years ago.(SIC: 85590, 86900, 88990, 93290)

Status

active

Active since 29 years ago

Company No

03282796

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

Age

29 Years

Incorporated 22 November 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 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

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

Kingsmead Kabin 8-9 Kingsmead Way Hackney London, E9 5QG,

Timeline

36 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Nov 96
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 11
Director Left
Sept 11
Director Left
Jan 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Joined
Jan 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Jul 25
Director Left
Sept 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

EVANS, Gareth Rhys

Active
Kingsmead Kabin, Hackney LondonE9 5QG
Secretary
Appointed 31 Jul 2017

BIRCH, Marvin Eamon

Active
Kingsmead Way, LondonE9 5QG
Born November 1994
Director
Appointed 25 Mar 2025

CLARKE, Patricia Hulith

Active
Kingsmead Kabin, Hackney LondonE9 5QG
Born March 1963
Director
Appointed 30 Nov 2017

EVANS, Gareth Rhys

Active
Kingsmead Kabin, Hackney LondonE9 5QG
Born January 1979
Director
Appointed 17 Mar 2004

HOLDSTOCK, Harry

Active
Kingsmead Kabin, Hackney LondonE9 5QG
Born December 1983
Director
Appointed 05 Jul 2025

NEILL, Thomas John

Active
Kingsmead Way, LondonE9 5QG
Born July 1994
Director
Appointed 25 Mar 2025

PERRY, Thomas James

Active
Kingsmead Kabin, Hackney LondonE9 5QG
Born January 1979
Director
Appointed 16 Sept 2014

CLIFFORD, Elizabeth Rose

Resigned
Kingsmead Kabin, Hackney LondonE9 5QG
Secretary
Appointed 01 Nov 2013
Resigned 31 Jul 2017

DAVIES, Ann Angharad

Resigned
Richmond Court, LondonE8 3NU
Secretary
Appointed 26 Nov 2001
Resigned 27 Jun 2011

JONES, Blanche

Resigned
Kingsmead Kabin, Hackney LondonE9 5QG
Secretary
Appointed 27 Jun 2011
Resigned 16 Sept 2013

SHARPE, Veronica Anne

Resigned
88 Kenworthy Road, LondonE9 5RA
Secretary
Appointed 22 Nov 1996
Resigned 05 Jun 2001

ARMSTRONG, Denzil

Resigned
Kingsmead Kabin, Hackney LondonE9 5QG
Born February 1948
Director
Appointed 28 Apr 2016
Resigned 05 Jan 2018

BEE, Patricia Ann

Resigned
33 Runnymede House, LondonE9 5PR
Born March 1947
Director
Appointed 17 Mar 2004
Resigned 22 Oct 2008

BRADBURY, Eileen Josephine

Resigned
4 Edgar House, LondonE9 5QE
Born July 1941
Director
Appointed 16 Nov 2004
Resigned 12 Feb 2008

BUXTON, Roy

Resigned
Templemead House, LondonE9 5PT
Born September 1939
Director
Appointed 01 Nov 2006
Resigned 17 Jan 2009

CAIN, Matthew

Resigned
32 Amber Wharf, LondonE2 8AU
Born June 1981
Director
Appointed 08 Aug 2006
Resigned 22 Nov 2006

CAMPBELL, Ian Charles

Resigned
88 Harrowgate Road, LondonE9 5ED
Born September 1956
Director
Appointed 19 Dec 1996
Resigned 22 Nov 2006

CHARNOCK, Patricia Anne

Resigned
71 Ashenden Road, LondonE5 0DT
Born December 1928
Director
Appointed 21 Jan 2003
Resigned 17 May 2005

CLIFFORD, Elizabeth Rose

Resigned
Kingsmead Kabin, Hackney LondonE9 5QG
Born October 1984
Director
Appointed 01 Nov 2013
Resigned 31 Jul 2017

COBBOLD, Ian Martin

Resigned
21 West Drive, CheamSM2 7NB
Born May 1945
Director
Appointed 20 May 2003
Resigned 22 Nov 2006

DAVIES, Ann Angharad

Resigned
6 Richmond Court, LondonE8 3NU
Born April 1973
Director
Appointed 26 Nov 2001
Resigned 27 Jun 2011

DIAPER, Katherine Jane

Resigned
72 Roding Road, LondonE5 0DW
Born October 1968
Director
Appointed 14 May 2002
Resigned 14 Nov 2002

EJIRI, Sumi

Resigned
Kingsmead Kabin, Hackney LondonE9 5QG
Born August 1984
Director
Appointed 25 Feb 2016
Resigned 25 Mar 2025

EMORDI, Edila

Resigned
352 Banister House, LondonE9 6BT
Born October 1938
Director
Appointed 03 Dec 1998
Resigned 17 Mar 2004

FINN, Andrew David

Resigned
Kingsmead Way, LondonE9 5QG
Born June 1980
Director
Appointed 25 Mar 2025
Resigned 16 Sept 2025

FORD, Stephen

Resigned
28 Coopersale Road, LondonE9 6BA
Born June 1943
Director
Appointed 19 Jul 1998
Resigned 19 Sept 1999

FORDE, Valerie Marie

Resigned
28 Oswalds Mead, LondonE9 5PZ
Born February 1969
Director
Appointed 22 Sept 2006
Resigned 19 Feb 2007

FRANKLIN, David

Resigned
20 Cotesbach Road, LondonE5 9QJ
Born July 1953
Director
Appointed 04 Nov 1999
Resigned 04 Jul 2000

GORINGE, Caroline Elizabeth

Resigned
66 Rivermead House, LondonE9 5QT
Born September 1971
Director
Appointed 22 Nov 1996
Resigned 23 Mar 1998

GREEN, Roger Daniel, Dr

Resigned
116 Sky Peals Road, Woodford GreenIG8 9NF
Born November 1947
Director
Appointed 01 Nov 2001
Resigned 17 Sept 2007

GROVE-WHITE, Ruth Hannah

Resigned
Kingsmead Kabin, Hackney LondonE9 5QG
Born August 1980
Director
Appointed 01 Nov 2013
Resigned 21 Jun 2016

HOBSON, Anthony Peter

Resigned
111 Homerton High Street, LondonE9 6DL
Born July 1953
Director
Appointed 22 Nov 1996
Resigned 30 Jun 2000

JONES, Blanche

Resigned
Kingsmead Kabin, Hackney LondonE9 5QG
Born October 1983
Director
Appointed 01 Jun 2009
Resigned 16 Sept 2013

MALIK, Irfan Siddik

Resigned
Kingsmead Kabin, Hackney LondonE9 5QG
Born March 1949
Director
Appointed 16 Jul 2012
Resigned 09 Oct 2014

MCLERNON, John Glenn

Resigned
5 Ashbourne Court, LondonE5 0EJ
Born May 1970
Director
Appointed 19 Jul 1998
Resigned 14 Feb 2001
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
7 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 February 2014
AR01AR01
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 January 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 January 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Termination Secretary Company With Name
15 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
1 March 2011
AR01AR01
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 May 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
10 January 2009
288aAppointment of Director or Secretary
Legacy
10 January 2009
288cChange of Particulars
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
28 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2004
AAAnnual Accounts
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
24 October 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2002
AAAnnual Accounts
Legacy
11 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
8 May 1997
288aAppointment of Director or Secretary
Resolution
7 May 1997
RESOLUTIONSResolutions
Legacy
12 February 1997
225Change of Accounting Reference Date
Legacy
6 January 1997
288aAppointment of Director or Secretary
Incorporation Company
22 November 1996
NEWINCIncorporation