Background WavePink WaveYellow Wave

A PARTNER IN EDUCATION (07079874)

A PARTNER IN EDUCATION (07079874) is an active UK company. incorporated on 18 November 2009. with registered office in London. The company operates in the Education sector, engaged in primary education. A PARTNER IN EDUCATION has been registered for 16 years. Current directors include AJEGBO, Keith Onyema, Sir, HENN, Ian, HORNER, Susan Margaret, Dr and 4 others.

Company Number
07079874
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 November 2009
Age
16 years
Address
91 Eaton Terrace, London, SW1W 8TW
Industry Sector
Education
Business Activity
Primary education
Directors
AJEGBO, Keith Onyema, Sir, HENN, Ian, HORNER, Susan Margaret, Dr, MITCHELL, Andrew Michael, NEWMARK, Brooks Phillip Victor, NEWMARK, Lucy Mary Cecilia, STARLING, Marcus
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A PARTNER IN EDUCATION

A PARTNER IN EDUCATION is an active company incorporated on 18 November 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. A PARTNER IN EDUCATION was registered 16 years ago.(SIC: 85200)

Status

active

Active since 16 years ago

Company No

07079874

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 18 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

91 Eaton Terrace London, SW1W 8TW,

Previous Addresses

Brighton Eco Centre 39-41 Surrey Street Brighton East Sussex BN1 3PB
From: 22 January 2015To: 27 September 2016
C/O P J M Scott Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom
From: 10 December 2010To: 22 January 2015
Cripps Trust Corporation Limited Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG
From: 18 November 2009To: 10 December 2010
Timeline

17 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Jun 15
Director Joined
Feb 16
Director Joined
Sept 16
Director Left
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jun 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

AJEGBO, Keith Onyema, Sir

Active
Eaton Terrace, LondonSW1W 8TW
Born October 1946
Director
Appointed 23 Feb 2015

HENN, Ian

Active
Eaton Terrace, LondonSW1W 8TW
Born January 1957
Director
Appointed 14 Dec 2017

HORNER, Susan Margaret, Dr

Active
Eaton Terrace, LondonSW1W 8TW
Born July 1948
Director
Appointed 14 Dec 2017

MITCHELL, Andrew Michael

Active
Patience Road, LondonSW11 2PY
Born October 1959
Director
Appointed 22 Jul 2019

NEWMARK, Brooks Phillip Victor

Active
Eaton Terrace, LondonSW1W 8TW
Born May 1958
Director
Appointed 14 Dec 2015

NEWMARK, Lucy Mary Cecilia

Active
Eaton Terrace, LondonSW1W 8TW
Born November 1961
Director
Appointed 11 Sept 2014

STARLING, Marcus

Active
Eaton Terrace, LondonSW1W 8TW
Born April 1978
Director
Appointed 14 Dec 2017

FROST, Carole Vanessa

Resigned
The Grove, WesterhamTN16 3TB
Born July 1956
Director
Appointed 22 Sept 2016
Resigned 28 Mar 2018

JAMES, Ian

Resigned
Wilmington Avenue, LondonW4 3HA
Born October 1970
Director
Appointed 08 Jun 2015
Resigned 31 May 2017

LLEWELLYN, Katherine Belinda

Resigned
Ranelagh House, LondonSW3 3LE
Born April 1982
Director
Appointed 18 Nov 2009
Resigned 08 Feb 2019

MCCAULEY, Stephen Joseph

Resigned
Lawford Road, LondonNW5 2LN
Born December 1960
Director
Appointed 17 Oct 2014
Resigned 17 Feb 2020

NEWMARK, Brooks Phillip Victor

Resigned
Eaton Terrace, LondonSW1W 8TW
Born August 1958
Director
Appointed 18 Nov 2009
Resigned 11 Sept 2014

CRIPPS TRUST CORPORATION LIMITED

Resigned
12 Mount Ephraim Road, Tunbridge WellsTN1 1EG
Corporate director
Appointed 18 Nov 2009
Resigned 15 Jan 2015
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 August 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Incorporation Company
18 November 2009
NEWINCIncorporation