Background WavePink WaveYellow Wave

FULLHURST LEARNING PARTNERSHIP (07265955)

FULLHURST LEARNING PARTNERSHIP (07265955) is an active UK company. incorporated on 26 May 2010. with registered office in Leicester. The company operates in the Education sector, engaged in general secondary education. FULLHURST LEARNING PARTNERSHIP has been registered for 15 years. Current directors include BAILEY, Christina Helen, FOLWELL, Lynne Ogilvie, MOORE, Richard Edwin and 2 others.

Company Number
07265955
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 May 2010
Age
15 years
Address
Fullhurst Community College, Leicester, LE3 1AH
Industry Sector
Education
Business Activity
General secondary education
Directors
BAILEY, Christina Helen, FOLWELL, Lynne Ogilvie, MOORE, Richard Edwin, PULFORD, Luke Ronald, WHITE, Steven John
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULLHURST LEARNING PARTNERSHIP

FULLHURST LEARNING PARTNERSHIP is an active company incorporated on 26 May 2010 with the registered office located in Leicester. The company operates in the Education sector, specifically engaged in general secondary education. FULLHURST LEARNING PARTNERSHIP was registered 15 years ago.(SIC: 85310)

Status

active

Active since 15 years ago

Company No

07265955

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

Age

15 Years

Incorporated 26 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

FULLHURST CO-OPERATIVE LEARNING PARTNERSHIP
From: 26 May 2010To: 26 May 2015
Contact
Address

Fullhurst Community College Imperial Avenue Leicester, LE3 1AH,

Timeline

26 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Sept 16
Director Joined
Feb 17
Director Left
Mar 17
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BAILEY, Christina Helen

Active
Community College, LeicesterLE3 1AH
Born February 1978
Director
Appointed 01 Aug 2020

FOLWELL, Lynne Ogilvie

Active
Community College, LeicesterLE3 1AH
Born October 1955
Director
Appointed 24 Jun 2022

MOORE, Richard Edwin

Active
Imperial Avenue, LeicesterLE3 1AF
Born July 1945
Director
Appointed 12 Jun 2015

PULFORD, Luke Ronald

Active
Community College, LeicesterLE3 1AH
Born September 1987
Director
Appointed 12 Jun 2015

WHITE, Steven John

Active
Imperial Avenue, LeicesterLE3 1AH
Born January 1946
Director
Appointed 12 Jun 2015

FRITH, Kirti

Resigned
Community College, LeicesterLE3 1AH
Secretary
Appointed 31 May 2013
Resigned 23 Jan 2026

CAMPBELL, Thomas John

Resigned
Community College, LeicesterLE3 1AH
Born April 1979
Director
Appointed 22 Jun 2011
Resigned 20 Feb 2017

GLOVER, Anthony Joseph

Resigned
The Becket Way, NottinghamNG2 7QY
Born November 1950
Director
Appointed 01 Jul 2010
Resigned 28 Jun 2012

HEAL, Christopher David

Resigned
Community College, LeicesterLE3 1AH
Born January 1986
Director
Appointed 01 Aug 2020
Resigned 24 Jun 2022

LIBRERI, Margaret Anne

Resigned
New Walk Centre, LeicesterLE1 6ZG
Born May 1960
Director
Appointed 01 Jul 2010
Resigned 12 May 2015

MARTIN, Stephen John

Resigned
Imperial Avenue, LeicesterLE3 1AH
Born January 1954
Director
Appointed 12 Jun 2015
Resigned 24 Jun 2022

OWENS, Gareth

Resigned
Harvey Road, NottinghamNG8 3GP
Born July 1956
Director
Appointed 01 Nov 2010
Resigned 12 May 2015

PIGGOT, Steven Laird

Resigned
Imperial Avenue, LeicesterLE3 1AH
Born October 1976
Director
Appointed 20 Feb 2017
Resigned 01 Aug 2020

ROBSON, Carolyn Patricia

Resigned
School, LeicesterLE4 7PA
Born September 1953
Director
Appointed 26 May 2010
Resigned 12 May 2015

ROGERS, Sean

Resigned
Hanover Street, ManchesterM60 0AS
Born November 1953
Director
Appointed 01 Jul 2010
Resigned 01 Nov 2010

WINTERBONE, Jane

Resigned
Imperial Avenue, LeicesterLE3 1AH
Born January 1962
Director
Appointed 12 Jun 2015
Resigned 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Resolution
4 October 2015
RESOLUTIONSResolutions
Termination Director Company
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Certificate Change Of Name Company
26 May 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 May 2015
MISCMISC
Resolution
21 May 2015
RESOLUTIONSResolutions
Change Of Name Notice
21 May 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2013
AR01AR01
Appoint Person Secretary Company With Name
18 July 2013
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Incorporation Company
26 May 2010
NEWINCIncorporation