Background WavePink WaveYellow Wave

SOLUTIONS FOR THE PLANET LIMITED (04375187)

SOLUTIONS FOR THE PLANET LIMITED (04375187) is an active UK company. incorporated on 15 February 2002. with registered office in Bristol. The company operates in the Education sector, engaged in technical and vocational secondary education. SOLUTIONS FOR THE PLANET LIMITED has been registered for 24 years. Current directors include ATUAH, Kofi, BAUGHAN, Jennifer Shanti, MANGA, Noorafsha and 2 others.

Company Number
04375187
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 February 2002
Age
24 years
Address
9 St. Lucia Close, Bristol, BS7 0XS
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
ATUAH, Kofi, BAUGHAN, Jennifer Shanti, MANGA, Noorafsha, TAYLOR, Melanie Jane, WOOD, Mark Thomas
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLUTIONS FOR THE PLANET LIMITED

SOLUTIONS FOR THE PLANET LIMITED is an active company incorporated on 15 February 2002 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. SOLUTIONS FOR THE PLANET LIMITED was registered 24 years ago.(SIC: 85320)

Status

active

Active since 24 years ago

Company No

04375187

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 15 February 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

PARTNERS IN INNOVATION LTD
From: 12 April 2006To: 12 September 2013
WEST YORKSHIRE EDUCATION BUSINESS LINK ORGANISATIONLIMITED
From: 15 February 2002To: 12 April 2006
Contact
Address

9 St. Lucia Close Bristol, BS7 0XS,

Previous Addresses

Church House 12a North Parade Bradford West Yorkshire BD1 3HT
From: 25 June 2013To: 21 September 2015
12a North Parade Bradford West Yorkshire BD1 3HJ United Kingdom
From: 20 June 2013To: 25 June 2013
Centre of Excellence Hope Park Bradford West Yorkshire BD5 8HH
From: 20 January 2010To: 20 June 2013
Velocity Angel Way Bradford BD7 1BX
From: 15 February 2002To: 20 January 2010
Timeline

37 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
Director Left
Jun 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 20
Director Joined
May 21
Director Joined
May 21
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Dec 24
Director Left
Jun 25
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

ATUAH, Kofi

Active
St. Lucia Close, BristolBS7 0XS
Born July 1972
Director
Appointed 23 May 2024

BAUGHAN, Jennifer Shanti

Active
St. Lucia Close, BristolBS7 0XS
Born August 1986
Director
Appointed 31 Aug 2013

MANGA, Noorafsha

Active
St. Lucia Close, BristolBS7 0XS
Born March 2000
Director
Appointed 21 May 2021

TAYLOR, Melanie Jane

Active
St. Lucia Close, BristolBS7 0XS
Born February 1981
Director
Appointed 30 Aug 2018

WOOD, Mark Thomas

Active
St. Lucia Close, BristolBS7 0XS
Born January 1973
Director
Appointed 24 Jan 2017

SCHOFIELD, Christopher Ernest

Resigned
Wellington Street, LeedsLS1 2AY
Secretary
Appointed 18 Mar 2002
Resigned 31 Aug 2013

SWEENEY, Martin Nicholas

Resigned
1 Valley Court, BradfordBD1 4SP
Secretary
Appointed 15 Feb 2002
Resigned 18 Mar 2002

BROWN, Russell

Resigned
St. Lucia Close, BristolBS7 0XS
Born September 1980
Director
Appointed 01 Sept 2018
Resigned 09 Mar 2020

BUTCHER, Stuart

Resigned
St Pauls Road, HuddersfieldHD5 0EX
Born September 1944
Director
Appointed 02 Jan 2009
Resigned 06 Jan 2010

DE SWARDT, Johannes Petrus

Resigned
59 Hawksworth Road, LeedsLS18 4JP
Born October 1966
Director
Appointed 12 May 2002
Resigned 09 Jan 2003

DOYLE, Jacqueline Patricia

Resigned
168 Laund Road, HuddersfieldHD3 3TY
Born June 1958
Director
Appointed 02 Dec 2004
Resigned 09 Jan 2006

GILL, Lucian Stephen, Dr

Resigned
4 Old School, BradfordBD13 2NN
Born September 1946
Director
Appointed 16 May 2002
Resigned 01 Jun 2011

HARRISON, Daniel

Resigned
St. Lucia Close, BristolBS7 0XS
Born October 2001
Director
Appointed 21 May 2021
Resigned 23 Jan 2024

HARWOOD, Timothy John

Resigned
21 Bromford Road, BradfordBD4 7RE
Born June 1963
Director
Appointed 18 Mar 2002
Resigned 09 May 2011

JACKSON, Lawrence Edward

Resigned
78 Loughborough Road, NottinghamNG2 7JJ
Born January 1947
Director
Appointed 22 Apr 2002
Resigned 31 Jul 2003

JARMUZ, Christopher George

Resigned
5 Far Mead Croft, IlkleyLS29 7RR
Born December 1959
Director
Appointed 18 Mar 2004
Resigned 05 Oct 2009

LAMBDEN, Martin

Resigned
Hope Park, BradfordBD5 8HH
Born July 1952
Director
Appointed 05 Oct 2011
Resigned 31 Oct 2012

LLOYD, David William, Professor

Resigned
12 Banklands Avenue, KeighleyBD20 0JL
Born July 1948
Director
Appointed 16 May 2002
Resigned 01 Jan 2003

LUCKOCK, Kathryn Aine

Resigned
St. Lucia Close, BristolBS7 0XS
Born June 1985
Director
Appointed 31 Aug 2013
Resigned 17 Sept 2024

MARTIN, Nicola

Resigned
St. Lucia Close, BristolBS7 0XS
Born February 1977
Director
Appointed 20 Mar 2017
Resigned 30 Apr 2018

MORGAN, Eric

Resigned
Thorn Bank, BingleyBD16 4AH
Born August 1947
Director
Appointed 12 Dec 2002
Resigned 22 Apr 2011

MORLEY, Graham Edward

Resigned
25 Sandhill Fold, IdleBD10 8XB
Born December 1955
Director
Appointed 22 Apr 2002
Resigned 31 Dec 2007

PRINGLE, Simon

Resigned
St. Lucia Close, BristolBS7 0XS
Born June 1972
Director
Appointed 13 Sept 2017
Resigned 13 Sept 2023

RICHARDSON-ROBERTS, Catherine Ann

Resigned
St. Lucia Close, BristolBS7 0XS
Born October 1955
Director
Appointed 31 Jul 2012
Resigned 20 Mar 2017

ROSS, David

Resigned
20 Victoria Terrace, IlkleyLS29 0NF
Born July 1951
Director
Appointed 04 Mar 2002
Resigned 13 Jul 2012

SCHOFIELD, Christopher Ernest

Resigned
12a North Parade, BradfordBD1 3HT
Born August 1962
Director
Appointed 21 Jun 2011
Resigned 01 Sept 2013

SCHOFIELD, Kevin

Resigned
St. Lucia Close, BristolBS7 0XS
Born March 1961
Director
Appointed 22 Jan 2015
Resigned 22 Feb 2017

SCHOFIELD, Kevin

Resigned
Hope Park, BradfordBD5 8HH
Born March 1961
Director
Appointed 06 Oct 2011
Resigned 31 Oct 2012

SWEETING, Fiona Caroline

Resigned
St. Lucia Close, BristolBS7 0XS
Born November 1964
Director
Appointed 19 Jun 2024
Resigned 12 Jun 2025

WIDDOWSON, Paula

Resigned
Hope Park, BradfordBD5 8HH
Born September 1963
Director
Appointed 29 Nov 2011
Resigned 31 Oct 2012

FIELDBORNE LIMITED

Resigned
1 Valley Court, BradfordBD1 4SP
Corporate director
Appointed 15 Feb 2002
Resigned 18 Mar 2002
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Resolution
28 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2015
AR01AR01
Change Sail Address Company With New Address
6 March 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
25 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
13 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Certificate Change Of Name Company
12 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 September 2013
CONNOTConfirmation Statement Notification
Resolution
30 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 November 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 February 2011
AR01AR01
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
24 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
12 April 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
225Change of Accounting Reference Date
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
16 July 2002
287Change of Registered Office
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Incorporation Company
15 February 2002
NEWINCIncorporation