Background WavePink WaveYellow Wave

THE LEEDS EAST PRIMARY PARTNERSHIP: A CO-OPERATIVE TRUST (08330167)

THE LEEDS EAST PRIMARY PARTNERSHIP: A CO-OPERATIVE TRUST (08330167) is an active UK company. incorporated on 13 December 2012. with registered office in Leeds. The company operates in the Education sector, engaged in primary education. THE LEEDS EAST PRIMARY PARTNERSHIP: A CO-OPERATIVE TRUST has been registered for 13 years. Current directors include BROUGHTON-READ, Rebecca Louise, CAHILL, Mark Andrew Jamal, DYE, Kathryn Jane and 15 others.

Company Number
08330167
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 December 2012
Age
13 years
Address
Seacroft Grange Primary School, Leeds, LS14 6JR
Industry Sector
Education
Business Activity
Primary education
Directors
BROUGHTON-READ, Rebecca Louise, CAHILL, Mark Andrew Jamal, DYE, Kathryn Jane, EMSLEY, Natalie Louise, FLOREY, Christopher, JENKINS, David John, LANFORTH, Sarah Susanna, MACKENZIE, Dominic Peter Stewart, MULROY, Barbara, OSBORNE, Roger, PEMBERTON, Helen Mary, PROCTOR, Zoe Emma Rosabella, ROXBY WARDLE, Naomi, SELFRIDGE, Richard Peter, SOHAIL, Junaid, WHELAN, Peter, WILKINSON, Sophie Elizabeth, WINN, Neil Leslie
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LEEDS EAST PRIMARY PARTNERSHIP: A CO-OPERATIVE TRUST

THE LEEDS EAST PRIMARY PARTNERSHIP: A CO-OPERATIVE TRUST is an active company incorporated on 13 December 2012 with the registered office located in Leeds. The company operates in the Education sector, specifically engaged in primary education. THE LEEDS EAST PRIMARY PARTNERSHIP: A CO-OPERATIVE TRUST was registered 13 years ago.(SIC: 85200)

Status

active

Active since 13 years ago

Company No

08330167

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

Age

13 Years

Incorporated 13 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

THE LEEDS PRIMARY PARTNERSHIP: A CO-OPERATIVE TRUST
From: 13 December 2012To: 15 January 2013
Contact
Address

Seacroft Grange Primary School Moresdale Lane Leeds, LS14 6JR,

Previous Addresses

White Laith Primary School Naburn Drive Leeds LS14 2BL England
From: 13 February 2019To: 13 November 2019
Beechwood Primary School Kentmere Avenue Leeds West Yorkshire LS14 6QB
From: 13 December 2012To: 13 February 2019
Timeline

69 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Joined
Jan 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
Feb 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
May 17
Director Joined
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Oct 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Mar 26
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

19 Active
16 Resigned

HAY, Sarah Elizabeth

Active
Moresdale Lane, LeedsLS14 6JR
Secretary
Appointed 08 Dec 2021

BROUGHTON-READ, Rebecca Louise

Active
Moresdale Lane, LeedsLS14 6JR
Born January 1993
Director
Appointed 24 Nov 2016

CAHILL, Mark Andrew Jamal

Active
Moresdale Lane, LeedsLS14 6JR
Born November 1987
Director
Appointed 10 Mar 2020

DYE, Kathryn Jane

Active
Moresdale Lane, LeedsLS14 6JR
Born March 1967
Director
Appointed 12 Mar 2019

EMSLEY, Natalie Louise

Active
Moresdale Lane, LeedsLS14 6JR
Born September 1983
Director
Appointed 20 Jan 2026

FLOREY, Christopher

Active
Moresdale Lane, LeedsLS14 6JR
Born July 1982
Director
Appointed 04 Sept 2017

JENKINS, David John

Active
Moresdale Lane, LeedsLS14 6JR
Born October 1947
Director
Appointed 02 Oct 2018

LANFORTH, Sarah Susanna

Active
Kentmere Avenue, LeedsLS14 6QB
Born July 1970
Director
Appointed 01 Jan 2020

MACKENZIE, Dominic Peter Stewart

Active
Moresdale Lane, LeedsLS14 6JR
Born December 1974
Director
Appointed 16 Jan 2024

MULROY, Barbara

Active
Moresdale Lane, LeedsLS14 6JR
Born October 1961
Director
Appointed 17 Jun 2025

OSBORNE, Roger

Active
Moresdale Lane, LeedsLS14 6JR
Born December 1979
Director
Appointed 01 Sept 2025

PEMBERTON, Helen Mary

Active
Moresdale Lane, LeedsLS14 6JR
Born April 1957
Director
Appointed 17 Jan 2023

PROCTOR, Zoe Emma Rosabella

Active
Moresdale Lane, LeedsLS14 6JR
Born July 1978
Director
Appointed 18 Jun 2019

ROXBY WARDLE, Naomi

Active
Moresdale Lane, LeedsLS14 6JR
Born December 1991
Director
Appointed 17 Jan 2023

SELFRIDGE, Richard Peter

Active
Moresdale Lane, LeedsLS14 6JR
Born January 1969
Director
Appointed 14 Jun 2022

SOHAIL, Junaid

Active
Moresdale Lane, LeedsLS14 6JR
Born September 1989
Director
Appointed 16 Jan 2024

WHELAN, Peter

Active
Moresdale Lane, LeedsLS14 6JR
Born October 1947
Director
Appointed 14 Mar 2017

WILKINSON, Sophie Elizabeth

Active
Moresdale Lane, LeedsLS14 6JR
Born September 1981
Director
Appointed 23 Mar 2026

WINN, Neil Leslie

Active
Moresdale Lane, LeedsLS14 6JR
Born August 1973
Director
Appointed 01 Jan 2021

ATKINS, Kathryn Ann

Resigned
Kentmere Avenue, LeedsLS14 6QB
Born February 1956
Director
Appointed 14 Feb 2013
Resigned 31 Aug 2014

CAMPBELL, Amanda Dawn

Resigned
Moresdale Lane, LeedsLS14 6JR
Born March 1974
Director
Appointed 02 Oct 2018
Resigned 12 Nov 2019

CLARKE, Thomas Michael

Resigned
Moresdale Lane, LeedsLS14 6JR
Born April 1952
Director
Appointed 14 Apr 2013
Resigned 15 Oct 2020

COUPAR, Debra Ann, Councillor

Resigned
Kentmere Avenue, LeedsLS14 6QB
Born September 1963
Director
Appointed 08 Jul 2014
Resigned 15 Mar 2016

DOBSON, Catherine Frances

Resigned
Moresdale Lane, LeedsLS14 6JR
Born April 1958
Director
Appointed 12 Jan 2021
Resigned 04 Oct 2022

EDDLESTON, Terry

Resigned
Kentmere Avenue, LeedsLS14 6QB
Born August 1978
Director
Appointed 14 Feb 2013
Resigned 31 Dec 2016

FORSTER, Rachael Elizabeth

Resigned
Moresdale Lane, LeedsLS14 6JR
Born August 1991
Director
Appointed 05 Oct 2022
Resigned 29 Apr 2025

GALE, William

Resigned
Moresdale Lane, LeedsLS14 6JR
Born October 1964
Director
Appointed 06 Nov 2018
Resigned 24 Jan 2022

GARDEN, James Andrew

Resigned
Poole Crescent, LeedsLS15 7NB
Born June 1979
Director
Appointed 02 Oct 2018
Resigned 07 Oct 2025

GEARY, Joanne

Resigned
Moresdale Lane, LeedsLS14 6JR
Born March 1964
Director
Appointed 01 Apr 2014
Resigned 18 Dec 2020

GERRARD, Kathryn Anne

Resigned
Kentmere Avenue, LeedsLS14 6QB
Born February 1965
Director
Appointed 14 Feb 2013
Resigned 29 Sept 2015

HALSALL, Christine

Resigned
Kentmere Avenue, LeedsLS14 6QB
Born January 1954
Director
Appointed 14 Feb 2013
Resigned 01 Apr 2014

HAMER, Rosaleen Claire

Resigned
Kentmere Avenue, LeedsLS14 6QB
Born November 1952
Director
Appointed 14 Feb 2013
Resigned 02 Oct 2018

HILTON, Simon John

Resigned
Kentmere Avenue, LeedsLS14 6QB
Born April 1961
Director
Appointed 13 Dec 2012
Resigned 01 Jan 2020

KIRKBY, Mark Andrew

Resigned
Moresdale Lane, LeedsLS14 6JR
Born October 1979
Director
Appointed 14 Jun 2022
Resigned 17 Jan 2023

LAURENCE, Peter Jonathan

Resigned
Kentmere Avenue, LeedsLS14 6QB
Born April 1953
Director
Appointed 14 Feb 2013
Resigned 02 Oct 2018
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2021
AP03Appointment of Secretary
Memorandum Articles
25 October 2021
MAMA
Resolution
25 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
11 January 2019
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Second Filing Of Director Appointment With Name
11 December 2018
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name
19 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
3 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 December 2013
AR01AR01
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
15 January 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 January 2013
MISCMISC
Resolution
7 January 2013
RESOLUTIONSResolutions
Incorporation Company
13 December 2012
NEWINCIncorporation