Background WavePink WaveYellow Wave

THE EDUCATION & COMMUNITY PARTNERSHIP LTD (07956695)

THE EDUCATION & COMMUNITY PARTNERSHIP LTD (07956695) is an active UK company. incorporated on 20 February 2012. with registered office in Congleton. The company operates in the Education sector, engaged in general secondary education. THE EDUCATION & COMMUNITY PARTNERSHIP LTD has been registered for 14 years. Current directors include BLYTHE, Pip, HARRISON, Helen Marie, LEWIS, Iestyn Elvey.

Company Number
07956695
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 February 2012
Age
14 years
Address
C/O Black Firs Primary School, Congleton, CW12 4QJ
Industry Sector
Education
Business Activity
General secondary education
Directors
BLYTHE, Pip, HARRISON, Helen Marie, LEWIS, Iestyn Elvey
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EDUCATION & COMMUNITY PARTNERSHIP LTD

THE EDUCATION & COMMUNITY PARTNERSHIP LTD is an active company incorporated on 20 February 2012 with the registered office located in Congleton. The company operates in the Education sector, specifically engaged in general secondary education. THE EDUCATION & COMMUNITY PARTNERSHIP LTD was registered 14 years ago.(SIC: 85310)

Status

active

Active since 14 years ago

Company No

07956695

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 20 February 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

CONGLETON EDUCATION COMMUNITY PARTNERSHIP
From: 20 February 2012To: 21 April 2023
Contact
Address

C/O Black Firs Primary School Longdown Road Congleton, CW12 4QJ,

Previous Addresses

C/O Congleton Children's Centre New Street Congleton CW12 3AH
From: 7 December 2014To: 11 April 2016
Unit 3 10 Congleton Road Sandbach Cheshire CW11 1HJ
From: 20 February 2012To: 7 December 2014
Timeline

63 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Mar 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 18
Director Left
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
Oct 18
Director Left
Jan 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Mar 20
Director Joined
Sept 20
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Mar 25
Director Left
Mar 26
0
Funding
59
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

THOMPSON, Alexandra

Active
Longdown Road, CongletonCW12 4QJ
Secretary
Appointed 21 Aug 2017

BLYTHE, Pip

Active
Longdown Road, CongletonCW12 4QJ
Born May 1971
Director
Appointed 24 Mar 2017

HARRISON, Helen Marie

Active
Longdown Road, CongletonCW12 4QJ
Born March 1978
Director
Appointed 28 Jan 2021

LEWIS, Iestyn Elvey

Active
Longdown Road, CongletonCW12 4QJ
Born April 1980
Director
Appointed 09 Jul 2021

BARARD, Raj

Resigned
Bosley, MacclesfieldSK11 0NX
Born July 1961
Director
Appointed 01 Sept 2013
Resigned 16 Jan 2019

BARLOW, James

Resigned
Longdown Road, CongletonCW12 4QJ
Born April 1971
Director
Appointed 01 Mar 2020
Resigned 31 Aug 2022

BECKETT, Stephanie

Resigned
Longdown Road, CongletonCW12 4QJ
Born May 1980
Director
Appointed 19 Jan 2021
Resigned 31 Aug 2022

BLAIN, Simon

Resigned
Longdown Road, CongletonCW12 4QJ
Born March 1983
Director
Appointed 01 Sept 2020
Resigned 30 Jun 2022

CASSERLEY, Martin John

Resigned
Longdown Road, CongletonCW12 4QJ
Born August 1963
Director
Appointed 20 Feb 2012
Resigned 31 Aug 2023

DEAKIN, Nevin Julia

Resigned
Longdown Road, CongletonCW12 4QJ
Born December 1970
Director
Appointed 04 Jan 2021
Resigned 31 Aug 2022

DEAKIN, Nevin Julia

Resigned
Congleton Children's Centre, CongletonCW12 4NS
Born December 1970
Director
Appointed 20 Feb 2012
Resigned 31 Aug 2018

EDLESTON, Alison Elizabeth

Resigned
Congleton Children's Centre, CongletonCW12 4NS
Born February 1970
Director
Appointed 20 Feb 2012
Resigned 20 Jan 2017

EDWARDS, Gillian Mary

Resigned
Congleton Children's Centre, CongletonCW12 4NS
Born August 1955
Director
Appointed 20 Feb 2012
Resigned 01 Sept 2014

GAWN, Julia Elizabeth

Resigned
Longdown Road, CongletonCW12 4QJ
Born April 1974
Director
Appointed 05 Jul 2022
Resigned 31 Aug 2023

GOSLING, Jenny

Resigned
Longdown Road, CongletonCW12 4QJ
Born February 1991
Director
Appointed 01 Dec 2023
Resigned 01 Mar 2026

HERMITT, David Anthony

Resigned
Box Lane, CongletonCW12 4NS
Born January 1965
Director
Appointed 20 Feb 2012
Resigned 31 Aug 2018

ISHERWOOD, Sandra

Resigned
Waggs Road, CongletonCW12 4BT
Born April 1961
Director
Appointed 20 Feb 2012
Resigned 15 Jul 2021

KENNERLEY, Alison

Resigned
Longdown Road, CongletonCW12 4QJ
Born October 1976
Director
Appointed 27 Sept 2019
Resigned 31 Aug 2022

MANDER, Caroline

Resigned
Longdown Road, CongletonCW12 4QJ
Born September 1971
Director
Appointed 21 Mar 2017
Resigned 11 Jan 2021

MASON, Jill

Resigned
Longdown Road, CongletonCW12 4QJ
Born September 1964
Director
Appointed 17 Oct 2019
Resigned 06 Mar 2025

MASSEN, Julie Ann

Resigned
Church Street, Mow CopST7 3NQ
Born July 1957
Director
Appointed 20 Feb 2012
Resigned 31 Dec 2020

MERRICK, Greg

Resigned
Longdown Road, CongletonCW12 4QJ
Born July 1988
Director
Appointed 01 Nov 2021
Resigned 31 Aug 2022

MOLLARD, John

Resigned
Longdown Road, CongletonCW12 4QJ
Born February 1963
Director
Appointed 21 Mar 2017
Resigned 01 Sept 2019

NORRIS, Jonathan

Resigned
Longdown Road, CongletonCW12 4QJ
Born April 1978
Director
Appointed 05 Jan 2015
Resigned 20 Jan 2017

O'DONNELL, Martin

Resigned
Congleton Children's Centre, CongletonCW12 4NS
Born May 1967
Director
Appointed 20 Feb 2012
Resigned 20 Jan 2017

O'LEARY, Mark Anthony John

Resigned
School Lane, CongletonCW12 4RG
Born December 1968
Director
Appointed 01 Sept 2013
Resigned 31 Aug 2015

O'NEILL, Edward James

Resigned
Longdown Road, CongletonCW12 4QJ
Born August 1971
Director
Appointed 21 Mar 2017
Resigned 31 Aug 2022

RIPPON, Victoria

Resigned
Longdown Road, CongletonCW12 4QJ
Born July 1982
Director
Appointed 04 Jan 2021
Resigned 31 Aug 2023

SHARPE, William

Resigned
Longdown Road, CongletonCW12 4QJ
Born December 1979
Director
Appointed 27 Sept 2019
Resigned 31 Aug 2022

SIMPSON, Pamela Ruth

Resigned
Congleton Children's Centre, CongletonCW12 4NS
Born December 1962
Director
Appointed 20 Feb 2012
Resigned 01 Sept 2014

TOLLEY, Paul

Resigned
New Street, CongletonCW12 3AH
Born June 1954
Director
Appointed 20 Feb 2012
Resigned 01 Sept 2013

WAGSTAFFE, Jennifer

Resigned
Congleton Children's Centre, CongletonCW12 4NS
Born September 1971
Director
Appointed 20 Feb 2012
Resigned 01 Sept 2013

WALKLATE, Tracey Suzanne

Resigned
Longdown Road, CongletonCW12 4QJ
Born February 1962
Director
Appointed 20 Feb 2012
Resigned 01 Sept 2019

WEBB, Ann

Resigned
New Street, CongletonCW12 4NS
Born August 1961
Director
Appointed 20 Feb 2012
Resigned 20 Jan 2017

WELCH, Janet

Resigned
Leek Road, MacclesfieldSK11 0NX
Born November 1955
Director
Appointed 20 Feb 2012
Resigned 01 Sept 2013

Persons with significant control

2

0 Active
2 Ceased

Miss Tracey Suzanne Walklate

Ceased
Longdown Road, CongletonCW12 4QJ
Born February 1962

Nature of Control

Significant influence or control
Notified 05 Sept 2018
Ceased 18 Oct 2018

Mrs Susan Mary Aston

Ceased
Longdown Road, CongletonCW12 4QJ
Born September 1962

Nature of Control

Significant influence or control as trust
Notified 02 Nov 2016
Ceased 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Certificate Change Of Name Company
21 April 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Resolution
25 October 2022
RESOLUTIONSResolutions
Memorandum Articles
3 October 2022
MAMA
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
4 June 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Statement Of Companys Objects
10 January 2013
CC04CC04
Resolution
10 January 2013
RESOLUTIONSResolutions
Incorporation Company
20 February 2012
NEWINCIncorporation