Background WavePink WaveYellow Wave

THE POPLAR PARTNERSHIP LIMITED (07800008)

THE POPLAR PARTNERSHIP LIMITED (07800008) is an active UK company. incorporated on 6 October 2011. with registered office in London. The company operates in the Education sector, engaged in educational support activities. THE POPLAR PARTNERSHIP LIMITED has been registered for 14 years. Current directors include DEVEREUX, Patrick Anthony, DURNIAN, Fiona Margaret, GRANT, Martin William and 1 others.

Company Number
07800008
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 October 2011
Age
14 years
Address
Bygrove Primary School, London, E14 6DN
Industry Sector
Education
Business Activity
Educational support activities
Directors
DEVEREUX, Patrick Anthony, DURNIAN, Fiona Margaret, GRANT, Martin William, IVER, Jeremy
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE POPLAR PARTNERSHIP LIMITED

THE POPLAR PARTNERSHIP LIMITED is an active company incorporated on 6 October 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. THE POPLAR PARTNERSHIP LIMITED was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07800008

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 6 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Bygrove Primary School Bygrove Street London, E14 6DN,

Previous Addresses

Langdon Park School Byron Street London Tower Hamlets E14 0RZ
From: 6 October 2011To: 13 December 2017
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Mar 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Jun 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Feb 14
Director Left
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Nov 18
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Jul 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DEVEREUX, Patrick Anthony

Active
Wades Place, LondonE14 0DE
Born March 1975
Director
Appointed 28 Feb 2020

DURNIAN, Fiona Margaret

Active
Bygrove Street, LondonE14 6DN
Born January 1981
Director
Appointed 01 Mar 2023

GRANT, Martin William

Active
Wellington Way, LondonE3 4NE
Born June 1973
Director
Appointed 20 May 2013

IVER, Jeremy

Active
Bygrove Street, LondonE14 6DN
Born July 1969
Director
Appointed 06 Oct 2011

ARGENT, Tracy

Resigned
Woolmore Street, LondonE14 0EW
Born October 1957
Director
Appointed 06 Oct 2011
Resigned 09 Jan 2026

BLEACH, Dee

Resigned
Upper North Street, LondonE14 6DU
Born March 1962
Director
Appointed 06 Oct 2011
Resigned 23 Jan 2026

CURRAN, Elizabeth Jane

Resigned
Cordelia Street, LondonE14 6DZ
Born September 1950
Director
Appointed 06 Oct 2011
Resigned 01 May 2015

DUNNE, Christopher Thomas

Resigned
Byron Street, LondonE14 0RZ
Born February 1950
Director
Appointed 06 Oct 2011
Resigned 01 Sept 2013

EARNSHAW, Marcus Vincent

Resigned
Wyvis Street, LondonE14 6QD
Born September 1962
Director
Appointed 06 Oct 2011
Resigned 12 Mar 2012

FITZGERALD, Richard John

Resigned
Bright Street, LondonE14 0RZ
Born October 1967
Director
Appointed 01 Sept 2013
Resigned 15 Nov 2018

FRANKLIN, Joanna Katherine

Resigned
Bygrove Street, LondonE14 6DN
Born April 1971
Director
Appointed 06 Oct 2011
Resigned 18 Jul 2025

HAGUE, Nicholas

Resigned
Devas Street, LondonE3 3LL
Born March 1967
Director
Appointed 01 Mar 2017
Resigned 31 Jan 2021

HICK, Wendy Lynne

Resigned
Field Primary School, LondonE14 6QD
Born June 1962
Director
Appointed 07 Sept 2012
Resigned 21 Jul 2015

JACKSON, Paul Charles

Resigned
Wyvis Street, LondonE14 6QD
Born October 1975
Director
Appointed 14 Nov 2016
Resigned 28 Feb 2023

O'REGAN, Owen David

Resigned
Cordelia Street, LondonE14 6DZ
Born March 1975
Director
Appointed 10 Jul 2015
Resigned 30 Jan 2026

PORTER, Barry

Resigned
Chrisp Street, LondonE14 6BB
Born September 1948
Director
Appointed 06 Oct 2011
Resigned 07 Sept 2012

SMITH, Fanoula

Resigned
Chrisp Street, LondonE14 6BB
Born March 1967
Director
Appointed 07 Sept 2012
Resigned 30 Jan 2026

TODD, Mary

Resigned
Devas Street, LondonE3 3LL
Born December 1960
Director
Appointed 06 Oct 2011
Resigned 14 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 November 2013
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Move Registers To Sail Company
25 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
25 September 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
14 September 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Statement Of Companys Objects
16 January 2012
CC04CC04
Resolution
16 January 2012
RESOLUTIONSResolutions
Incorporation Company
6 October 2011
NEWINCIncorporation