Background WavePink WaveYellow Wave

BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED (07367961)

BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED (07367961) is an active UK company. incorporated on 7 September 2010. with registered office in Leeds. The company operates in the Construction sector, engaged in construction of commercial buildings. BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED has been registered for 15 years. Current directors include DUCK, Andrew Neil, SPRINGETT, Patricia.

Company Number
07367961
Status
active
Type
ltd
Incorporated
7 September 2010
Age
15 years
Address
C/O Ems Ltd 2nd Floor Toronto Square, Leeds, LS1 2HJ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
DUCK, Andrew Neil, SPRINGETT, Patricia
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED

BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED is an active company incorporated on 7 September 2010 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. BARNSLEY PARTNERSHIP FOR LEARNING THREE LIMITED was registered 15 years ago.(SIC: 41201)

Status

active

Active since 15 years ago

Company No

07367961

LTD Company

Age

15 Years

Incorporated 7 September 2010

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 7 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

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds, LS1 2HJ,

Previous Addresses

Office 4:10 No. 1 Aire Street Leeds LS1 4PR England
From: 11 August 2020To: 23 December 2021
1 Office 4:10 No. 1 Aire Street Leeds LS1 4PR England
From: 12 December 2019To: 11 August 2020
5th Floor 120 Aldersgate Street London EC1A 4JQ England
From: 2 January 2019To: 12 December 2019
Welken House 10-11 Charterhouse Square London EC1M 6EH
From: 16 September 2015To: 2 January 2019
Bridge Place, Anchor Boulevard, Admirals Park, Crossways Dartford Kent DA2 6SN
From: 7 September 2010To: 16 September 2015
Timeline

28 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
May 19
Director Left
May 19
Director Left
Feb 21
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

DUCK, Andrew Neil

Active
Charterhouse Square, LondonEC1M 6EH
Born November 1975
Director
Appointed 02 May 2019

SPRINGETT, Patricia

Active
2nd Floor Toronto Square, LeedsLS1 2HJ
Born January 1983
Director
Appointed 14 Oct 2024

FOWLER, Jack Leonard

Resigned
2nd Floor Toronto Square, LeedsLS1 2HJ
Secretary
Appointed 02 May 2019
Resigned 01 Nov 2025

MIAN, Saeed Hasan

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 21 Dec 2018
Resigned 02 May 2019

SPRINGETT, Gordon Neil

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 07 Sept 2015
Resigned 03 May 2017

SULLIVAN, Stephen John

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Secretary
Appointed 07 Sept 2010
Resigned 01 Jul 2015

THORPE-COSTA, Sophia

Resigned
Aldersgate Street, LondonEC1A 4JQ
Secretary
Appointed 03 May 2017
Resigned 21 Dec 2018

BHUWANIA, Achal Prakash

Resigned
Welken House, LondonEC1M 6EH
Born February 1979
Director
Appointed 25 Mar 2015
Resigned 02 May 2019

CROUCH, Jennifer Louise

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1987
Director
Appointed 22 Jun 2016
Resigned 06 Jul 2017

DIX, Carl Harvey

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born January 1966
Director
Appointed 22 Nov 2010
Resigned 22 Jun 2016

GILLESPIE, Robert Alistair Martin

Resigned
No. 1 Aire Street, LeedsLS1 4PR
Born July 1990
Director
Appointed 06 Jul 2017
Resigned 15 Feb 2021

GROOME, Richard Leonard

Resigned
Station Road, ShrewsburySY5 9DA
Born June 1951
Director
Appointed 13 Oct 2010
Resigned 29 Aug 2013

HEATH, James Christopher

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born December 1975
Director
Appointed 24 Jul 2015
Resigned 22 Jun 2016

HOCKADAY, Stephen

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born March 1955
Director
Appointed 22 Nov 2010
Resigned 25 Mar 2015

LINNEY, Joseph Mark

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born November 1958
Director
Appointed 29 Aug 2013
Resigned 24 Jun 2015

O'BRIEN, Kirsty

Resigned
Welken House, LondonEC1M 6EH
Born October 1982
Director
Appointed 25 Mar 2015
Resigned 14 Oct 2024

SCENNA, Lisa

Resigned
Admirals Park,, DartfordDA2 6SN
Born April 1968
Director
Appointed 07 Sept 2010
Resigned 22 Nov 2010

SCHNEIDER, Saul David

Resigned
150 Victoria Street, LondonSW1E 5LB
Born November 1968
Director
Appointed 13 Oct 2010
Resigned 22 Nov 2010

TRAVIS, Alan

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born April 1971
Director
Appointed 22 Nov 2010
Resigned 25 Mar 2015

Persons with significant control

1

Equitix Ma Infrastructure Limited

Active
10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 December 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
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
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
22 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Auditors Resignation Company
7 June 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
5 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
31 January 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2010
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Resolution
18 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Incorporation Company
7 September 2010
NEWINCIncorporation