Background WavePink WaveYellow Wave

THE COLLEGES' PARTNERSHIP LIMITED (05606069)

THE COLLEGES' PARTNERSHIP LIMITED (05606069) is an active UK company. incorporated on 28 October 2005. with registered office in Chippenham. The company operates in the Education sector, engaged in other education n.e.c.. THE COLLEGES' PARTNERSHIP LIMITED has been registered for 20 years. Current directors include BERRY, Andrew Alleyne, GRENFELL, Jo, HATT, Iain James and 1 others.

Company Number
05606069
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 October 2005
Age
20 years
Address
C/O Wiltshire College, Chippenham, SN15 3QD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BERRY, Andrew Alleyne, GRENFELL, Jo, HATT, Iain James, HOLDER, Marcus
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLLEGES' PARTNERSHIP LIMITED

THE COLLEGES' PARTNERSHIP LIMITED is an active company incorporated on 28 October 2005 with the registered office located in Chippenham. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE COLLEGES' PARTNERSHIP LIMITED was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05606069

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 28 October 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

WILTSHIRE AND SOMERSET COLLEGES PARTNERSHIP LIMITED
From: 28 October 2005To: 2 April 2016
Contact
Address

C/O Wiltshire College Cocklebury Road Chippenham, SN15 3QD,

Previous Addresses

C/O Somerset College of Arts and Technology Wellington Road Taunton Somerset TA1 5AX
From: 28 October 2005To: 18 March 2016
Timeline

42 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Dec 09
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
May 14
Director Left
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Sept 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Jul 22
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

BERRY, Andrew Alleyne

Active
Bath Road, BridgwaterTA6 4PZ
Born July 1971
Director
Appointed 22 Jun 2017

GRENFELL, Jo

Active
Cocklebury Road, ChippenhamSN15 3QD
Born January 1969
Director
Appointed 05 Dec 2024

HATT, Iain James

Active
Cocklebury Road, ChippenhamSN15 3QD
Born October 1975
Director
Appointed 01 Aug 2021

HOLDER, Marcus

Active
Bath Road, BridgwaterTA6 4PZ
Born February 1973
Director
Appointed 26 Mar 2024

COOK, Karen

Resigned
1 Leat Walk, SaltashPL12 6YX
Secretary
Appointed 28 Oct 2005
Resigned 23 Apr 2007

FORD, Adrian

Resigned
Cocklebury Road, ChippenhamSN15 3QD
Secretary
Appointed 18 Mar 2016
Resigned 14 Apr 2020

HURST, Elizabeth

Resigned
Berwick Close, TauntonTA1 4JW
Secretary
Appointed 01 Jul 2007
Resigned 18 Mar 2016

ATKIN, Norman Anthony Stanley

Resigned
8 Leigh Park Road, Bradford On AvonBA15 1TE
Born March 1943
Director
Appointed 06 Dec 2005
Resigned 10 Dec 2007

BISHOP, Christopher John

Resigned
Bishops Hull Road, TauntonTA1 5EP
Born September 1950
Director
Appointed 22 May 2009
Resigned 13 Jul 2011

BISHOP, Christopher John

Resigned
57 Bishops Hull Road, TauntonTA1 5EP
Born September 1950
Director
Appointed 06 Dec 2005
Resigned 19 Mar 2009

BRIGHT, George Christopher Patrick

Resigned
Balmoral Road, TrowbridgeBA14 0JS
Born August 1951
Director
Appointed 28 Oct 2005
Resigned 21 Jul 2006

BURGESS, Geoffrey William

Resigned
Evergreens, WestburyBA13 4LA
Born November 1941
Director
Appointed 06 Dec 2005
Resigned 16 Aug 2010

BURNSIDE, Amanda Judith

Resigned
Cocklebury Road, ChippenhamSN15 3QD
Born July 1959
Director
Appointed 24 Sept 2014
Resigned 31 Jul 2021

CAMPION, Steve

Resigned
Cocklebury Road, ChippenhamSN15 3QD
Born January 1971
Director
Appointed 24 Feb 2022
Resigned 05 Dec 2024

CLARE, Andrew Philip

Resigned
College Road, TrowbridgeBA14 0ES
Born July 1965
Director
Appointed 22 Oct 2013
Resigned 30 Apr 2014

COOK, Karen

Resigned
1 Leat Walk, SaltashPL12 6YX
Born February 1963
Director
Appointed 28 Oct 2005
Resigned 23 Apr 2007

CRABBE, Michael John

Resigned
And Technology, TauntonTA1 5AX
Born July 1947
Director
Appointed 03 Nov 2010
Resigned 17 Dec 2014

DALE, Diane Vivienne

Resigned
High Street, BathBA2 7LG
Born December 1955
Director
Appointed 21 Jul 2006
Resigned 31 Jul 2014

DAVIES, Rachel Shirley

Resigned
62 Wellington Road, TauntonTA1 5AP
Born January 1957
Director
Appointed 31 Aug 2007
Resigned 11 Jul 2016

DOWD, Ray

Resigned
And Technology, TauntonTA1 5AX
Born December 1951
Director
Appointed 12 Apr 2010
Resigned 13 Oct 2013

FORD, Adrian

Resigned
College Road, TrowbridgeBA14 0ES
Born October 1965
Director
Appointed 24 Sept 2014
Resigned 14 Apr 2020

GRIFFIN, Harold Robert

Resigned
Meadow View, BlandfordDT11 7NY
Born September 1958
Director
Appointed 24 Apr 2007
Resigned 10 Dec 2007

HURST, Elizabeth

Resigned
Cocklebury Road, ChippenhamSN15 3QD
Born May 1963
Director
Appointed 16 Jul 2015
Resigned 11 Jul 2016

LLOYD, Ian Peter

Resigned
And Technology, TauntonTA1 5AX
Born March 1963
Director
Appointed 14 Sept 2011
Resigned 11 Jun 2013

MOORE, Nick

Resigned
Rock Cottage, TauntonTA4 2RU
Born May 1949
Director
Appointed 31 Aug 2007
Resigned 28 Jan 2015

OLOSUNDE, Justin Palmer

Resigned
Wellington Road, TauntonTA1 5AX
Born May 1965
Director
Appointed 22 Oct 2013
Resigned 15 Jul 2015

OXENHAM, David Arthur, Prof

Resigned
Cholderton Road, SalisburySP4 0HQ
Born July 1955
Director
Appointed 03 Apr 2008
Resigned 14 Sept 2011

REECE-SMITH, Gregory

Resigned
Ferndale House, LangportTA10 9AD
Born March 1948
Director
Appointed 19 Mar 2009
Resigned 19 Apr 2010

ROBBINS, Michael Leonard

Resigned
Cocklebury Road, ChippenhamSN15 3QD
Born August 1955
Director
Appointed 11 Jul 2016
Resigned 21 Jun 2017

ROBINS, John

Resigned
Kirtling House, DulvertonTA22 9AP
Born February 1939
Director
Appointed 06 Dec 2005
Resigned 31 Jul 2007

SENDELL, Nicola

Resigned
Bath Road, BridgwaterTA6 4PZ
Born August 1962
Director
Appointed 01 Aug 2021
Resigned 26 Mar 2024

TUDOR, Matthew James

Resigned
Bath Road, BridgwaterTA6 4PZ
Born January 1973
Director
Appointed 11 Jul 2016
Resigned 31 Jul 2021

WILLS, Jack

Resigned
French Mill Lane, ShaftesburySP7 8EU
Born March 1952
Director
Appointed 17 Dec 2014
Resigned 19 Mar 2015

WOOD, Julian

Resigned
Cocklebury Road, ChippenhamSN15 3QD
Born June 1974
Director
Appointed 14 Apr 2020
Resigned 24 Feb 2022

Persons with significant control

3

2 Active
1 Ceased

Mrs Amanda Judith Burnside

Ceased
Cocklebury Road, ChippenhamSN15 3QD
Born July 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Sept 2020
Cocklebury Road, ChippenhamSN15 3QD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Bath Road, BridgwaterTA6 4PZ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Resolution
4 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Resolution
2 April 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 April 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 November 2015
AR01AR01
Change Person Secretary Company With Change Date
24 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 November 2014
AR01AR01
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Auditors Resignation Company
2 January 2014
AUDAUD
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 November 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Termination Director Company With Name
5 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2011
AR01AR01
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Resolution
9 August 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Resolution
19 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Legacy
28 November 2008
353353
Legacy
27 November 2008
190190
Legacy
11 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 March 2007
AAAnnual Accounts
Legacy
2 March 2007
225Change of Accounting Reference Date
Legacy
1 December 2006
363sAnnual Return (shuttle)
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Incorporation Company
28 October 2005
NEWINCIncorporation