Background WavePink WaveYellow Wave

COMMUNITY LEARNING IN PARTNERSHIP LIMITED (06805136)

COMMUNITY LEARNING IN PARTNERSHIP LIMITED (06805136) is an active UK company. incorporated on 29 January 2009. with registered office in Gainsborough. The company operates in the Education sector, engaged in post-secondary non-tertiary education. COMMUNITY LEARNING IN PARTNERSHIP LIMITED has been registered for 17 years. Current directors include BACON, Gregory Paul, CHAMBERLAIN, Adrian Richard, JONES, Mark Jonathan and 2 others.

Company Number
06805136
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 January 2009
Age
17 years
Address
Acis House, Gainsborough, DN21 1GG
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
BACON, Gregory Paul, CHAMBERLAIN, Adrian Richard, JONES, Mark Jonathan, WOODWARD, Claire Louise, WOOLLAM, Paul Robert
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNITY LEARNING IN PARTNERSHIP LIMITED

COMMUNITY LEARNING IN PARTNERSHIP LIMITED is an active company incorporated on 29 January 2009 with the registered office located in Gainsborough. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. COMMUNITY LEARNING IN PARTNERSHIP LIMITED was registered 17 years ago.(SIC: 85410)

Status

active

Active since 17 years ago

Company No

06805136

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 29 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

COMMUNITY LEARNING IN PARTNERSHIP (CLIP) CIC
From: 2 September 2013To: 17 September 2025
CG PARTNERSHIP (LINCOLNSHIRE) COMMUNITY INTEREST COMPANY
From: 29 January 2009To: 2 September 2013
Contact
Address

Acis House Bridge Street Gainsborough, DN21 1GG,

Previous Addresses

8 Queen Street Market Rasen Lincolnshire LN8 3EH
From: 29 January 2009To: 1 August 2022
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Mar 14
Director Joined
Jul 15
Loan Secured
Nov 16
Loan Secured
Jul 17
Loan Secured
Feb 18
Loan Secured
Jan 19
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Mar 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BACON, Gregory Paul

Active
Bridge Street, GainsboroughDN21 1GG
Secretary
Appointed 14 Mar 2025

BACON, Gregory Paul

Active
Bridge Street, GainsboroughDN21 1GG
Born June 1963
Director
Appointed 01 Aug 2022

CHAMBERLAIN, Adrian Richard

Active
Bridge Street, GainsboroughDN21 1GG
Born October 1977
Director
Appointed 01 Aug 2022

JONES, Mark Jonathan

Active
Bridge Street, GainsboroughDN21 1GG
Born May 1966
Director
Appointed 01 Aug 2022

WOODWARD, Claire Louise

Active
Bridge Street, GainsboroughDN21 1GG
Born August 1983
Director
Appointed 14 Mar 2025

WOOLLAM, Paul Robert

Active
Bridge Street, GainsboroughDN21 1GG
Born October 1961
Director
Appointed 01 Aug 2022

KELLY, Catherine Alice

Resigned
Bridge Street, GainsboroughDN21 1GG
Secretary
Appointed 01 Aug 2022
Resigned 07 Mar 2025

BONNELL, Alison

Resigned
Queen Street, Market RasenLN8 3EH
Born August 1968
Director
Appointed 11 Jan 2013
Resigned 07 Mar 2014

EASEY, Katie Anne

Resigned
Bridge Street, GainsboroughDN21 1GG
Born September 1980
Director
Appointed 03 Jul 2015
Resigned 01 Aug 2022

FARR, Janet Karen

Resigned
Bridge Street, GainsboroughDN21 1GG
Born April 1956
Director
Appointed 29 Jan 2009
Resigned 01 Aug 2022

HUNT, Sophia Elizabeth

Resigned
Bridge Street, GainsboroughDN21 1GG
Born May 1982
Director
Appointed 21 Jan 2013
Resigned 01 Aug 2022

MASON, Raymond

Resigned
Bridge Street, GainsboroughDN21 1GG
Born September 1948
Director
Appointed 29 Jan 2009
Resigned 01 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Bridge Street, GainsboroughDN21 1GG

Nature of Control

Significant influence or control
Notified 01 Aug 2022

Ms Janet Karen Farr

Ceased
Havelock Road, BrightonBN1 6GL
Born April 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2022

Mrs Katie Anne Easey

Ceased
Queen Street, Market RasenLN8 3EH
Born September 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Small
22 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
17 September 2025
CICCONCICCON
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
8 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Memorandum Articles
2 November 2022
MAMA
Resolution
2 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Certificate Change Of Name Company
2 September 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2012
AR01AR01
Change Person Director Company With Change Date
22 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
23 November 2010
AR01AR01
Annual Return Company With Made Up Date
26 April 2010
AR01AR01
Change Account Reference Date Company Current Extended
29 March 2010
AA01Change of Accounting Reference Date
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Incorporation Community Interest Company
29 January 2009
CICINCCICINC