Background WavePink WaveYellow Wave

CHESHIRE LEARNING PARTNERSHIP CIC (04554578)

CHESHIRE LEARNING PARTNERSHIP CIC (04554578) is an active UK company. incorporated on 7 October 2002. with registered office in Congleton. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CHESHIRE LEARNING PARTNERSHIP CIC has been registered for 23 years. Current directors include ASTON, Peter Jeremy, COOK, Adele Lee, DAVIES, John Spencer and 1 others.

Company Number
04554578
Status
active
Type
ltd
Incorporated
7 October 2002
Age
23 years
Address
Riverside Mill, Congleton, CW12 1DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ASTON, Peter Jeremy, COOK, Adele Lee, DAVIES, John Spencer, LAWTON, Zoe Amanda
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESHIRE LEARNING PARTNERSHIP CIC

CHESHIRE LEARNING PARTNERSHIP CIC is an active company incorporated on 7 October 2002 with the registered office located in Congleton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CHESHIRE LEARNING PARTNERSHIP CIC was registered 23 years ago.(SIC: 78109)

Status

active

Active since 23 years ago

Company No

04554578

LTD Company

Age

23 Years

Incorporated 7 October 2002

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 31 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

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027

Previous Company Names

CONGLETON LEARNING PARTNERSHIP CIC
From: 7 March 2014To: 19 March 2015
CONGLETON LEARNING PARTNERSHIP LIMITED
From: 17 March 2003To: 7 March 2014
LEARN DIRECT CONGLETON LIMITED
From: 7 October 2002To: 17 March 2003
Contact
Address

Riverside Mill Mountbatten Way Congleton, CW12 1DY,

Previous Addresses

Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG
From: 7 October 2002To: 28 May 2010
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 10
Director Left
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Sept 12
Director Joined
Dec 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LAWTON, Zoe Amanda

Active
Mountbatten Way, CongletonCW12 1DY
Secretary
Appointed 29 Jul 2019

ASTON, Peter Jeremy

Active
Ullswater Road, CongletonCW12 4LX
Born July 1949
Director
Appointed 05 Sept 2011

COOK, Adele Lee

Active
Mountbatten Way, CongletonCW12 1DY
Born March 1975
Director
Appointed 17 Sept 2012

DAVIES, John Spencer

Active
The Parsonage, Rode Heath Stoke On TrentST7 3SD
Born November 1947
Director
Appointed 13 Feb 2008

LAWTON, Zoe Amanda

Active
Mountbatten Way, CongletonCW12 1DY
Born November 1981
Director
Appointed 22 Dec 2025

COOPER, Peter Charles

Resigned
Mill Cottage, Burton On TrentDE13 9SD
Secretary
Appointed 29 Sept 2003
Resigned 08 Apr 2009

DAVIES, John Spencer

Resigned
Chapel Lane, Stoke-On-TrentST7 3SD
Secretary
Appointed 07 Oct 2011
Resigned 29 Jul 2019

MCNULTY, Bernard

Resigned
Elmhurst Hurst Road, Stoke On TrentST8 7RX
Secretary
Appointed 07 Oct 2002
Resigned 29 Sept 2003

SHENTON, Marie Ann

Resigned
Mountbatten Way, CongletonCW12 1DY
Secretary
Appointed 04 Apr 2009
Resigned 07 Oct 2011

BAILEY, Robert John

Resigned
Moors Farm, Scholar GreenST7 3QR
Born June 1980
Director
Appointed 19 May 2005
Resigned 23 May 2006

BAXENDALE, Gordon, Councillor

Resigned
5 Suffolk Close, CongletonCW12 1SQ
Born January 1940
Director
Appointed 18 Dec 2007
Resigned 02 Apr 2009

BRANIFF, Carol

Resigned
17 Park Lane, CongletonCW12 3DG
Born July 1957
Director
Appointed 05 Sept 2011
Resigned 01 Mar 2012

BROWN, David Thomas

Resigned
21 Leek Road, CongletonCW12 3HU
Born October 1950
Director
Appointed 01 Sept 2004
Resigned 30 Jun 2010

BROWN, John

Resigned
1 Newton Hall Mews, MiddlewichCW10 9BB
Born June 1947
Director
Appointed 01 Sept 2004
Resigned 31 May 2007

CHAMBERS, Glyn

Resigned
Rocking Horse Farm, CrowtonCW8 2RS
Born September 1955
Director
Appointed 29 Sept 2003
Resigned 23 May 2006

CRESSWELL, Terry Michael

Resigned
Roundabout House, SandbachCW11 3BU
Born May 1945
Director
Appointed 29 Sept 2003
Resigned 23 May 2006

CROKER, Kevin Anthony

Resigned
15 Aldermead Close, TelfordTF5 0DD
Born June 1955
Director
Appointed 29 Sept 2003
Resigned 11 Jan 2007

EDWARDS, George Robert

Resigned
33 Park Lane, CongletonCW12 3DG
Born March 1945
Director
Appointed 29 Sept 2003
Resigned 31 May 2007

ELKIN, Anthony John

Resigned
Reades Lane, CongletonCW12 3LL
Born November 1953
Director
Appointed 01 Apr 2009
Resigned 01 Aug 2011

FLETCHER, Adele Lee

Resigned
Mountbatten Way, CongletonCW12 1DY
Born March 1975
Director
Appointed 11 Jun 2010
Resigned 01 Mar 2012

GLADMAN, David John

Resigned
Crossfields Farm Crossfields Lane, CongletonCW12 3BL
Born November 1955
Director
Appointed 13 Feb 2008
Resigned 08 Aug 2008

HAMMOND, John

Resigned
Cross Lane, SandbachCW11 4RW
Born October 1946
Director
Appointed 01 Apr 2009
Resigned 30 Jun 2010

IDDON, John

Resigned
The Chapel, CreweCW4 7LR
Born December 1942
Director
Appointed 23 May 2006
Resigned 31 May 2007

IDDON, John

Resigned
Audley House Congleton Road, Stoke On TrentST7 1NG
Born December 1942
Director
Appointed 29 Sept 2003
Resigned 05 May 2005

LEESE, Darren

Resigned
56 Templeton Avenue, Stoke On TrentST2 0AW
Born November 1966
Director
Appointed 20 Apr 2007
Resigned 04 Jul 2011

MACRAE, William Jamie

Resigned
Mountbatten Way, CongletonCW12 1DY
Born October 1957
Director
Appointed 01 Apr 2009
Resigned 30 Jun 2010

MCNULTY, Bernard

Resigned
Elmhurst Hurst Road, Stoke On TrentST8 7RX
Born December 1939
Director
Appointed 07 Oct 2002
Resigned 27 Mar 2007

MORAN, Barry Edward

Resigned
143 Middlewich Road, SandbachCW11 1JD
Born September 1947
Director
Appointed 20 Jun 2007
Resigned 30 Jun 2010

MORRIS, William

Resigned
5 The Windings, MiddlewichCW10 9GW
Born October 1943
Director
Appointed 15 Jan 2004
Resigned 28 Jun 2004

PEDLEY, Christopher Mark

Resigned
2 Eden Close, WilmslowSK9 6BG
Born December 1954
Director
Appointed 29 Sept 2003
Resigned 25 Sept 2007

SEBIRE, Stephen John

Resigned
Great Oak Farm Congleton Road, MacclesfieldSK11 0PW
Born March 1937
Director
Appointed 23 May 2006
Resigned 10 Feb 2009

SHENTON, Marie Ann

Resigned
3 Station Road, CreweCW4 7AU
Born September 1968
Director
Appointed 12 Feb 2008
Resigned 01 Aug 2011

SIMPSON, Ian Claude

Resigned
11 Hillcliffe Road, WarringtonWA4 6NX
Born August 1963
Director
Appointed 23 May 2006
Resigned 02 Apr 2009

TOPPING, David, Councillor

Resigned
Woodlands Cottage, CongletonCW12 4QG
Born May 1944
Director
Appointed 20 Jun 2007
Resigned 02 Apr 2009

WHIERS, Peter

Resigned
21 Riverside Crescent, Holmes ChapelCW4 7NR
Born October 1956
Director
Appointed 07 Oct 2002
Resigned 21 Jul 2010

Persons with significant control

1

Mrs Adele Lee Cook

Active
Mountbatten Way, CongletonCW12 1DY
Born March 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 July 2019
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
14 April 2015
CH01Change of Director Details
Certificate Change Of Name Company
19 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Certificate Change Of Name Company
7 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
7 March 2014
CICCONCICCON
Change Of Name Notice
7 March 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 October 2011
TM02Termination of Secretary
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Termination Director Company With Name
22 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
287Change of Registered Office
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
287Change of Registered Office
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2006
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
29 June 2005
288cChange of Particulars
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
29 June 2005
288cChange of Particulars
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Memorandum Articles
22 September 2004
MEM/ARTSMEM/ARTS
Resolution
22 September 2004
RESOLUTIONSResolutions
Resolution
22 September 2004
RESOLUTIONSResolutions
Legacy
16 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
17 March 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 October 2002
NEWINCIncorporation