Background WavePink WaveYellow Wave

PUPIL PARENT PARTNERSHIP LTD (04872659)

PUPIL PARENT PARTNERSHIP LTD (04872659) is an active UK company. incorporated on 20 August 2003. with registered office in London. The company operates in the Education sector, engaged in general secondary education. PUPIL PARENT PARTNERSHIP LTD has been registered for 22 years. Current directors include HULSTON, Naomi Michelle, RICHARDS, Nigel Paul.

Company Number
04872659
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 2003
Age
22 years
Address
27 Pear Tree Street, London, EC1V 3AG
Industry Sector
Education
Business Activity
General secondary education
Directors
HULSTON, Naomi Michelle, RICHARDS, Nigel Paul
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUPIL PARENT PARTNERSHIP LTD

PUPIL PARENT PARTNERSHIP LTD is an active company incorporated on 20 August 2003 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. PUPIL PARENT PARTNERSHIP LTD was registered 22 years ago.(SIC: 85310)

Status

active

Active since 22 years ago

Company No

04872659

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 20 August 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

27 Pear Tree Street London, EC1V 3AG,

Previous Addresses

Catch 22 27 Pear Tree Street London EC1V 3AG England
From: 15 October 2013To: 15 October 2013
Catch 22 27 Pear Tree Street London EC1V 3AG England
From: 15 October 2013To: 15 October 2013
C/O Catch 22 Churchill House 142 - 146 Old Street London EC1V 9BW England
From: 29 February 2012To: 15 October 2013
St George's Green Dragon Lane Brentford Middlesex TW8 0BL United Kingdom
From: 3 February 2011To: 29 February 2012
Acton Town Hall Winchester Street Acton London W3 6NE
From: 20 August 2003To: 3 February 2011
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Sept 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Dec 12
Director Left
Feb 13
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Left
Mar 18
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

RICHARDS, Nigel Paul

Active
Pear Tree Street, LondonEC1V 3AG
Secretary
Appointed 30 Apr 2025

HULSTON, Naomi Michelle

Active
Pear Tree Street, LondonEC1V 3AG
Born December 1982
Director
Appointed 31 Jul 2022

RICHARDS, Nigel Paul

Active
Pear Tree Street, LondonEC1V 3AG
Born September 1970
Director
Appointed 31 Jul 2022

JANSEN, Daniel Reid

Resigned
Bishops Orchard, SloughSL2 3AB
Secretary
Appointed 25 Sept 2007
Resigned 30 Apr 2025

BARTLETT, Peter Thomas

Resigned
Five Elms, MaidenheadSL6 9NY
Born March 1953
Director
Appointed 04 May 2004
Resigned 01 Sept 2008

BOON, Christopher John

Resigned
3 Crest View, PinnerHA5 1AN
Born April 1946
Director
Appointed 08 Sept 2008
Resigned 16 Feb 2012

DE LORD, Brian

Resigned
7 East Churchfield Road, LondonW3 7LL
Born October 1953
Director
Appointed 20 Aug 2003
Resigned 29 Jan 2013

GHAPSON, Safohene

Resigned
Green Dragon Lane, BrentfordTW8 0BL
Born March 1972
Director
Appointed 30 Oct 2007
Resigned 25 Jul 2011

GHAPSON, Safohene

Resigned
Haslemere Crescent, LondonW10 5FR
Born August 1975
Director
Appointed 25 Sept 2007
Resigned 06 Jan 2009

GRANT, Katherine Faith

Resigned
Longstone Crescent, ChathillNE67 5AL
Born July 1963
Director
Appointed 28 Mar 2016
Resigned 12 Apr 2016

HINDMARSH, Patricia Jean

Resigned
Chester Place, LondonNW1 4NB
Born January 1943
Director
Appointed 08 Sept 2008
Resigned 16 Feb 2012

JANSEN, Daniel Reid

Resigned
Pear Tree Street, LondonEC1V 3AG
Born August 1975
Director
Appointed 30 Oct 2007
Resigned 30 Apr 2025

LOXLEY, Heather Anne

Resigned
High Street, WesterhamTN16 1JF
Born July 1956
Director
Appointed 16 Feb 2012
Resigned 07 Nov 2012

MASON, Charles

Resigned
Pantybigni, GlogueSA36 0DZ
Born May 1948
Director
Appointed 04 May 2004
Resigned 10 Oct 2005

NOBLE, Bruce Alexander

Resigned
142 -146 Old Street, LondonEC1V 9BW
Born February 1940
Director
Appointed 16 Feb 2012
Resigned 09 Jan 2017

PEPPER, Tracy

Resigned
Pear Tree Street, LondonEC1V 3AG
Born November 1960
Director
Appointed 07 Nov 2012
Resigned 10 Feb 2017

POLLARD, Francesca Serena

Resigned
Pear Tree Street, LondonEC1V 3AG
Born September 1973
Director
Appointed 17 Jan 2017
Resigned 26 Sept 2017

PULSINELLI, John

Resigned
Upper Sonamarg Windsor Lane, Great MissendenHP16 0DL
Born April 1950
Director
Appointed 08 Sept 2008
Resigned 16 Feb 2012

ROWLAND, Erik Craig

Resigned
80 Evelyn Avenue, RuislipHA4 8AJ
Born December 1956
Director
Appointed 08 Sept 2008
Resigned 16 Feb 2012

THOMPSON, Patrick Hugh

Resigned
Flat 5, LondonNW3 6AX
Born November 1960
Director
Appointed 04 May 2004
Resigned 09 Apr 2007

THURSTON, Sue

Resigned
Park House, NorwichNR2 1NY
Born January 1947
Director
Appointed 04 May 2004
Resigned 18 Sept 2013

TRUELOVE, Michael John

Resigned
Pear Tree Street, LondonEC1V 3AG
Born September 1951
Director
Appointed 07 Nov 2012
Resigned 19 Nov 2014

UDWIN, Orlee, Dr

Resigned
Flat 4, LondonW11 3SL
Born December 1955
Director
Appointed 18 Apr 2005
Resigned 04 Aug 2006

WRIGHT, Christopher Robert

Resigned
142-146 Old Street, LondonEC1V 9BW
Born January 1962
Director
Appointed 16 Feb 2012
Resigned 31 Jul 2022

Persons with significant control

1

Pear Tree Street, LondonEC1V 3AG

Nature of Control

Voting rights 75 to 100 percent
Notified 20 Aug 2016
Fundings
Financials
Latest Activities

Filing History

104

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 October 2013
AR01AR01
Change Person Secretary Company With Change Date
8 October 2013
CH03Change of Secretary Details
Auditors Resignation Company
14 February 2013
AUDAUD
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 September 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2011
AR01AR01
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
288cChange of Particulars
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
14 September 2006
363aAnnual Return
Legacy
25 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
14 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Incorporation Company
20 August 2003
NEWINCIncorporation