Background WavePink WaveYellow Wave

LEARNING PARTNERS CHURCH ACADEMY TRUST (08765738)

LEARNING PARTNERS CHURCH ACADEMY TRUST (08765738) is an active UK company. incorporated on 7 November 2013. with registered office in Woking. The company operates in the Education sector, engaged in primary education. LEARNING PARTNERS CHURCH ACADEMY TRUST has been registered for 12 years. Current directors include BRUNET, Clare, CARTLEDGE, Richard Stanley, JOSEPH, Renata and 4 others.

Company Number
08765738
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 November 2013
Age
12 years
Address
Pyrford Church Of England Primary School Coldharbour Road, Woking, GU22 8SP
Industry Sector
Education
Business Activity
Primary education
Directors
BRUNET, Clare, CARTLEDGE, Richard Stanley, JOSEPH, Renata, LAMAISON, Julia Pauline, NEWELL, Christopher William Paul, TIPPING, Robert James, TWELFTREE, Marcia Anne, Dame
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING PARTNERS CHURCH ACADEMY TRUST

LEARNING PARTNERS CHURCH ACADEMY TRUST is an active company incorporated on 7 November 2013 with the registered office located in Woking. The company operates in the Education sector, specifically engaged in primary education. LEARNING PARTNERS CHURCH ACADEMY TRUST was registered 12 years ago.(SIC: 85200)

Status

active

Active since 12 years ago

Company No

08765738

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

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

THE NEWARK TRUST
From: 7 September 2018To: 14 June 2024
PYRFORD CHURCH OF ENGLAND PRIMARY SCHOOL
From: 7 November 2013To: 7 September 2018
Contact
Address

Pyrford Church Of England Primary School Coldharbour Road Pyrford Woking, GU22 8SP,

Timeline

27 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Joined
Oct 15
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

7 Active
10 Resigned

BRUNET, Clare

Active
Coldharbour Road, WokingGU22 8SP
Born November 1968
Director
Appointed 23 Apr 2025

CARTLEDGE, Richard Stanley

Active
Coldharbour Road, WokingGU22 8SP
Born April 1951
Director
Appointed 07 Nov 2013

JOSEPH, Renata

Active
Southway, GuildfordGU2 8DU
Born April 1975
Director
Appointed 14 Jun 2024

LAMAISON, Julia Pauline

Active
Coldharbour Road, WokingGU22 8SP
Born December 1955
Director
Appointed 01 Jun 2014

NEWELL, Christopher William Paul

Active
Coldharbour Road, WokingGU22 8SP
Born November 1950
Director
Appointed 01 Jun 2014

TIPPING, Robert James

Active
Coldharbour Road, WokingGU22 8SP
Born November 1964
Director
Appointed 01 Jun 2014

TWELFTREE, Marcia Anne, Dame

Active
Coldharbour Road, WokingGU22 8SP
Born March 1950
Director
Appointed 14 Jun 2024

ADAMS, Sarah Jane

Resigned
Coldharbour Road, WokingGU22 8SP
Born October 1986
Director
Appointed 01 Jun 2014
Resigned 31 Oct 2018

AIKEN, Nicholas John, The Revd

Resigned
Coldharbour Road, WokingGU22 8SP
Born June 1958
Director
Appointed 07 Nov 2013
Resigned 31 Oct 2018

DAVEY, Christopher Roy

Resigned
Coldharbour Road, WokingGU22 8SP
Born July 1944
Director
Appointed 07 Nov 2013
Resigned 31 Oct 2018

JOHNSTON, Anna Louise

Resigned
Coldharbour Road, WokingGU22 8SP
Born April 1975
Director
Appointed 01 Jun 2014
Resigned 31 Oct 2018

KRYNICKI, Kathryn Louise

Resigned
Coldharbour Road, WokingGU22 8SP
Born April 1976
Director
Appointed 01 Jun 2014
Resigned 31 Aug 2024

LOVETT, Adrian Thomas

Resigned
Coldharbour Road, WokingGU22 8SP
Born August 1967
Director
Appointed 01 Aug 2014
Resigned 31 Oct 2018

PORTER, James David

Resigned
Willow Bank, WokingGU22 9PD
Born February 1976
Director
Appointed 01 Jun 2014
Resigned 31 Oct 2018

REYNELL, Duncan Courtenay

Resigned
Coldharbour Road, WokingGU22 8SP
Born October 1967
Director
Appointed 01 Jun 2014
Resigned 28 Oct 2022

TOLLEY, Shelley Ann

Resigned
Coldharbour Road, WokingGU22 8SP
Born June 1965
Director
Appointed 01 Jun 2014
Resigned 31 Oct 2018

WALKER, Julian Guy Hudsmith

Resigned
Aviary Road, WokingGU22 8TH
Born October 1936
Director
Appointed 01 Jun 2014
Resigned 31 Oct 2018

Persons with significant control

2

Stag Hill, GuildfordGU2 7UP

Nature of Control

Voting rights 50 to 75 percent
Notified 22 May 2024
Farnham Road, GuildfordGU2 4LU

Nature of Control

Voting rights 25 to 50 percent
Notified 22 May 2024
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
27 October 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Resolution
27 June 2024
RESOLUTIONSResolutions
Memorandum Articles
21 June 2024
MAMA
Certificate Change Of Name Company
14 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
14 June 2024
NE01NE01
Change Of Name Notice
14 June 2024
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2019
AAAnnual Accounts
Termination Director Company
7 November 2018
TM01Termination of Director
Termination Director Company
7 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Statement Of Companys Objects
13 September 2018
CC04CC04
Resolution
13 September 2018
RESOLUTIONSResolutions
Resolution
7 September 2018
RESOLUTIONSResolutions
Miscellaneous
7 September 2018
MISCMISC
Change Of Name Notice
7 September 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 November 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 July 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
7 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2013
NEWINCIncorporation