Background WavePink WaveYellow Wave

THE NAMUGONGO PARTNERSHIP LTD (08143540)

THE NAMUGONGO PARTNERSHIP LTD (08143540) is an active UK company. incorporated on 16 July 2012. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. THE NAMUGONGO PARTNERSHIP LTD has been registered for 13 years. Current directors include CARLE, Joël, HARDYMAN, Robin Alexander, ORTLUND, Erin.

Company Number
08143540
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 2012
Age
13 years
Address
Oak Hill College Chase Side, London, N14 4PS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CARLE, Joël, HARDYMAN, Robin Alexander, ORTLUND, Erin
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NAMUGONGO PARTNERSHIP LTD

THE NAMUGONGO PARTNERSHIP LTD is an active company incorporated on 16 July 2012 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE NAMUGONGO PARTNERSHIP LTD was registered 13 years ago.(SIC: 85590)

Status

active

Active since 13 years ago

Company No

08143540

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (9 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

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

OAK HILL COLLEGE UGANDA PROJECT
From: 16 July 2012To: 3 October 2019
Contact
Address

Oak Hill College Chase Side Southgate London, N14 4PS,

Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CARLE, Joël

Active
Clarke Drive, SheffieldS10 2NS
Born December 1984
Director
Appointed 10 Oct 2025

HARDYMAN, Robin Alexander

Active
3 Byre Road, LondonN14 4PQ
Born May 1993
Director
Appointed 20 Nov 2024

ORTLUND, Erin

Active
Farm Lane, LondonN14 4PP
Born July 1972
Director
Appointed 10 Oct 2025

BINGHAM, Matthew Chandler, Dr

Resigned
Chase Side, LondonN14 4PS
Born May 1983
Director
Appointed 11 Sept 2020
Resigned 20 Nov 2024

BROOKS, Edward William, Dr

Resigned
Marlborough Road, OxfordOX1 4LP
Born November 1979
Director
Appointed 16 Jul 2012
Resigned 25 Sept 2018

BROOKS-PLUNKETT, Carl

Resigned
Rockley Avenue, NottinghamNG12 1AR
Born August 1991
Director
Appointed 20 Nov 2024
Resigned 10 Oct 2025

DEW-JONES, Matthew Charles

Resigned
Mast House Terrace, LondonE14 3RW
Born October 1984
Director
Appointed 07 Sept 2017
Resigned 11 Sept 2020

FAIRBAIRN, Timothy John Charles, Reverend

Resigned
Chase Side, LondonN14 4PS
Born May 1983
Director
Appointed 06 Sept 2022
Resigned 10 Oct 2025

GOLDENBERG, Benjamin Jeremy Richard

Resigned
Chase Side, LondonN14 4PS
Born January 1990
Director
Appointed 02 Oct 2019
Resigned 06 Sept 2022

GRAHAM, Rory Malise, Rev

Resigned
Nevill Avenue, HoveBN3 7NB
Born September 1975
Director
Appointed 16 Jul 2012
Resigned 07 Sept 2017

HEASMAN, Thomas Mark

Resigned
Chase Side, LondonN14 4PS
Born November 1989
Director
Appointed 07 Sept 2017
Resigned 07 Sept 2021

RICHARDS, Nathan Samuel John

Resigned
Chase Side, LondonN14 4PS
Born April 1989
Director
Appointed 02 Oct 2019
Resigned 06 Sept 2022

RUBIE, William Edward

Resigned
Aldwych Avenue, ManchesterM14 5NL
Born December 1980
Director
Appointed 16 Jul 2012
Resigned 25 Sept 2018

STRACHAN, Robert John, Rev

Resigned
Chase Side, LondonN14 4PS
Born July 1990
Director
Appointed 07 Sept 2017
Resigned 07 Sept 2021

SWEET, Stephen Paul, Reverend

Resigned
Chase Side, LondonN14 4PS
Born October 1992
Director
Appointed 07 Sept 2021
Resigned 19 Apr 2024

WRIGHT, Edward James

Resigned
Chase Side, LondonN14 4PS
Born March 1987
Director
Appointed 06 Sept 2022
Resigned 10 Oct 2025
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Resolution
3 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
18 January 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 January 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2015
AAAnnual Accounts
Resolution
7 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
7 April 2015
CC04CC04
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
6 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2012
NEWINCIncorporation