Background WavePink WaveYellow Wave

PHYSICS PARTNERS LIMITED (06292894)

PHYSICS PARTNERS LIMITED (06292894) is an active UK company. incorporated on 26 June 2007. with registered office in Bristol. The company operates in the Education sector, engaged in educational support activities. PHYSICS PARTNERS LIMITED has been registered for 18 years. Current directors include COOKSON, Thomas Richard, GINSBERG, Winston Maxwell, HAIGH, Isabelle Anne and 7 others.

Company Number
06292894
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 June 2007
Age
18 years
Address
Newminster House, Bristol, BS1 1LT
Industry Sector
Education
Business Activity
Educational support activities
Directors
COOKSON, Thomas Richard, GINSBERG, Winston Maxwell, HAIGH, Isabelle Anne, HATELEY, Matthew Andrew, JOHNSTONE-MORFOISSE, Alix Marie Pauline, MEHTA, Arpan, O'DONNELL, Kathryn Anne, Dr, SMART, Emma Jane, SOSIN, Krysia, THOMAS, Richard David
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHYSICS PARTNERS LIMITED

PHYSICS PARTNERS LIMITED is an active company incorporated on 26 June 2007 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in educational support activities. PHYSICS PARTNERS LIMITED was registered 18 years ago.(SIC: 85600)

Status

active

Active since 18 years ago

Company No

06292894

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 26 June 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

SUCCESS IN SHORTAGE SUBJECTS
From: 26 June 2007To: 24 November 2015
Contact
Address

Newminster House 27-29 Baldwin Street Bristol, BS1 1LT,

Previous Addresses

40 Caversham Road Reading Berkshire RG1 7EB
From: 8 April 2022To: 7 February 2025
Chapel Cottage Kemsing Road Wrotham Kent TN15 7BU
From: 26 June 2007To: 8 April 2022
Timeline

34 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Aug 11
Director Joined
Sept 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Feb 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Left
May 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Joined
Mar 23
Owner Exit
Apr 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Apr 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
Director Left
Feb 26
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

COOKSON, Thomas Richard

Active
27-29 Baldwin Street, BristolBS1 1LT
Born July 1942
Director
Appointed 26 Jun 2007

GINSBERG, Winston Maxwell

Active
27-29 Baldwin Street, BristolBS1 1LT
Born April 1967
Director
Appointed 01 Oct 2020

HAIGH, Isabelle Anne

Active
27-29 Baldwin Street, BristolBS1 1LT
Born January 1968
Director
Appointed 28 Mar 2023

HATELEY, Matthew Andrew

Active
27-29 Baldwin Street, BristolBS1 1LT
Born October 1984
Director
Appointed 25 Apr 2024

JOHNSTONE-MORFOISSE, Alix Marie Pauline

Active
27-29 Baldwin Street, BristolBS1 1LT
Born July 1992
Director
Appointed 17 Jul 2025

MEHTA, Arpan

Active
27-29 Baldwin Street, BristolBS1 1LT
Born January 1986
Director
Appointed 01 Oct 2020

O'DONNELL, Kathryn Anne, Dr

Active
27-29 Baldwin Street, BristolBS1 1LT
Born September 1975
Director
Appointed 17 Jul 2025

SMART, Emma Jane

Active
27-29 Baldwin Street, BristolBS1 1LT
Born February 1973
Director
Appointed 05 May 2022

SOSIN, Krysia

Active
27-29 Baldwin Street, BristolBS1 1LT
Born March 1980
Director
Appointed 05 Dec 2014

THOMAS, Richard David

Active
27-29 Baldwin Street, BristolBS1 1LT
Born March 1960
Director
Appointed 25 May 2023

BURTON, Andrew John

Resigned
27-29 Baldwin Street, BristolBS1 1LT
Secretary
Appointed 01 May 2021
Resigned 07 Jan 2026

COOKSON, Thomas Richard

Resigned
Chapel Cottage, WrothamTN15 7BU
Secretary
Appointed 26 Jun 2007
Resigned 20 Jul 2015

JENKINS, Michael Nicholas Howard, Sir

Resigned
South Park, SevenoaksTN13 1EL
Secretary
Appointed 15 Jul 2015
Resigned 01 May 2021

JENKINS, Michael Nicholas Howard, Sir

Resigned
South Park, SevenoaksTN13 1EL
Secretary
Appointed 10 Jul 2015
Resigned 20 Jul 2015

ASTIN, Christina Mariam

Resigned
Chapel Cottage, WrothamTN15 7BU
Born September 1968
Director
Appointed 16 Sept 2013
Resigned 01 May 2021

BREEN, Mary

Resigned
27-29 Baldwin Street, BristolBS1 1LT
Born January 1964
Director
Appointed 01 Oct 2020
Resigned 01 Dec 2025

BURTON, Andrew

Resigned
27-29 Baldwin Street, BristolBS1 1LT
Born November 1950
Director
Appointed 01 Jan 2021
Resigned 07 Jan 2026

CAMPBELL MAPPLEBECK, Andrea Larraine, Dr

Resigned
Caversham Road, ReadingRG1 7EB
Born June 1969
Director
Appointed 13 Oct 2022
Resigned 15 Sept 2023

CLAUGHTON, John Alan

Resigned
Rotton Park Road, BirminghamB16 0LN
Born September 1956
Director
Appointed 01 Dec 2020
Resigned 21 Jan 2021

ENGLAND, Nicholas John

Resigned
Caversham Road, ReadingRG1 7EB
Born May 1953
Director
Appointed 11 Oct 2014
Resigned 05 May 2022

GOLDING, Andrew Neil

Resigned
Caversham Road, ReadingRG1 7EB
Born June 1962
Director
Appointed 29 Oct 2021
Resigned 15 Sept 2023

GOODALL, Geoffrey Trevor

Resigned
Kimmeridge Road, OxfordOX2 9RF
Born October 1929
Director
Appointed 26 Jun 2007
Resigned 15 Jul 2015

JENKINS, Michael Nicholas Howard, Sir

Resigned
The Birches, SevenoaksTN13 1EL
Born October 1932
Director
Appointed 26 Jun 2007
Resigned 18 Nov 2021

JTGJ, Hrh

Resigned
Gjg, Gjg
Born December 1934
Director
Appointed 17 Jun 2011
Resigned 17 Jun 2011

KLEIN, Catherine

Resigned
64 Avenue De L'Opale, Bruxelles
Born December 1986
Director
Appointed 09 Feb 2017
Resigned 07 Feb 2019

LYNG, Tony

Resigned
29 Park Avenue, DoverCT16 1ES
Born May 1948
Director
Appointed 05 Dec 2014
Resigned 18 Nov 2021

SHEPHARD, Jonathan

Resigned
Triangle Oast, EdenbridgeTN8 7BB
Born March 1949
Director
Appointed 26 Jun 2007
Resigned 09 Mar 2017

TURNER, Alan Derek Jon

Resigned
Beech Road, ThameOX9 2AN
Born December 1934
Director
Appointed 17 Jun 2011
Resigned 18 Nov 2021

Persons with significant control

1

0 Active
1 Ceased

Chairman Thomas Richard Cookson

Ceased
Caversham Road, ReadingRG1 7EB
Born July 1942

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
7 August 2017
AAMDAAMD
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Certificate Change Of Name Company
24 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
28 July 2011
AR01AR01
Annual Return Company With Made Up Date
25 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 October 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Resolution
7 January 2008
RESOLUTIONSResolutions
Incorporation Company
26 June 2007
NEWINCIncorporation