Background WavePink WaveYellow Wave

THE AYLESBURY LEARNING PARTNERSHIP (08670392)

THE AYLESBURY LEARNING PARTNERSHIP (08670392) is an active UK company. incorporated on 30 August 2013. with registered office in Aylesbury. The company operates in the Education sector, engaged in general secondary education. THE AYLESBURY LEARNING PARTNERSHIP has been registered for 12 years. Current directors include BEVERIDGE, Howard Paul, DIVERS, Joanne, MURRAY, Vincent Thomas and 1 others.

Company Number
08670392
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 August 2013
Age
12 years
Address
The Grange School, Aylesbury, HP21 7NH
Industry Sector
Education
Business Activity
General secondary education
Directors
BEVERIDGE, Howard Paul, DIVERS, Joanne, MURRAY, Vincent Thomas, OCHILTREE, Rebecca Alice
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AYLESBURY LEARNING PARTNERSHIP

THE AYLESBURY LEARNING PARTNERSHIP is an active company incorporated on 30 August 2013 with the registered office located in Aylesbury. The company operates in the Education sector, specifically engaged in general secondary education. THE AYLESBURY LEARNING PARTNERSHIP was registered 12 years ago.(SIC: 85310)

Status

active

Active since 12 years ago

Company No

08670392

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

Age

12 Years

Incorporated 30 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

The Grange School Wendover Way Aylesbury, HP21 7NH,

Timeline

9 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 14
Director Left
Apr 15
Director Left
Jul 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Jun 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BEVERIDGE, Howard Paul

Active
Wendover Way, AylesburyHP21 7NH
Born November 1960
Director
Appointed 11 Mar 2019

DIVERS, Joanne

Active
Turnfurlong Lane, AylesburyHP21 7PL
Born January 1981
Director
Appointed 07 Nov 2018

MURRAY, Vincent Thomas

Active
Wendover Way, AylesburyHP21 7NH
Born January 1966
Director
Appointed 30 Aug 2013

OCHILTREE, Rebecca Alice

Active
Turnfurlong Lane, AylesburyHP21 7PL
Born July 1973
Director
Appointed 07 Nov 2018

HALL, Robert Charles

Resigned
Wendover Way, AylesburyHP21 7NH
Secretary
Appointed 02 Jun 2014
Resigned 04 Jul 2017

MORREY, Michael James

Resigned
Wendover Way, AylesburyHP21 7NH
Born March 1951
Director
Appointed 30 Aug 2013
Resigned 23 Jul 2014

NOBBS, Andrew Richard

Resigned
Cole Road, AylesburyHP21 8SU
Born April 1944
Director
Appointed 30 Aug 2013
Resigned 04 Jul 2017

PEARSE, Michael

Resigned
Cole Road, AylesburyHP21 8SU
Born January 1978
Director
Appointed 30 Aug 2013
Resigned 12 Jun 2019

TYSON, Janet Anne

Resigned
Turnfurlong Lane, AylesburyHP21 7PL
Born June 1953
Director
Appointed 30 Aug 2013
Resigned 12 Jun 2019

WILLIAMS, Carol Jane, Dr

Resigned
Turnfurlong Lane, AylesburyHP21 7PL
Born December 1966
Director
Appointed 30 Aug 2013
Resigned 10 Mar 2015

Persons with significant control

1

Mr Vincent Thomas Murray

Active
Wendover Way, AylesburyHP21 7NH
Born January 1966

Nature of Control

Significant influence or control
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 September 2014
AR01AR01
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Incorporation Company
30 August 2013
NEWINCIncorporation