Background WavePink WaveYellow Wave

THRIVE EDUCATION PARTNERSHIP (09064864)

THRIVE EDUCATION PARTNERSHIP (09064864) is an active UK company. incorporated on 2 June 2014. with registered office in Birmingham. The company operates in the Education sector, engaged in other education n.e.c.. THRIVE EDUCATION PARTNERSHIP has been registered for 11 years. Current directors include BENNETT, Lucy, CHAPMAN, Richard John, DAVIES, Peter John and 7 others.

Company Number
09064864
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 June 2014
Age
11 years
Address
18-19 Bennetts Hill 18-19 Bennetts Hill, Birmingham, B2 5QJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BENNETT, Lucy, CHAPMAN, Richard John, DAVIES, Peter John, HAGGETT, Paul Robert, HOPPER, Sidney, PAWLOWSKI-ANDREWS, Dorota, SHOBANKE, Adesina Raymond, SMART, Patricia Mary, SMITH, Janet Sinilong, STEWART, Selina Ruth Helen
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THRIVE EDUCATION PARTNERSHIP

THRIVE EDUCATION PARTNERSHIP is an active company incorporated on 2 June 2014 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in other education n.e.c.. THRIVE EDUCATION PARTNERSHIP was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09064864

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

Age

11 Years

Incorporated 2 June 2014

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 31 December 2025 (4 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

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

CALTHORPE TEACHING ACADEMY TRUST
From: 2 June 2014To: 11 April 2019
Contact
Address

18-19 Bennetts Hill 18-19 Bennetts Hill Birmingham, B2 5QJ,

Previous Addresses

Calthorpe Academy Darwin Street Highgate Birmingham B12 0TP England
From: 30 April 2019To: 23 October 2020
Calthorpe Teaching Academy Trust Calthorpe School, Darwin Street Highgate Birmingham West Midlands B12 0TJ
From: 2 June 2014To: 30 April 2019
Timeline

47 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Nov 14
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Joined
Sept 17
Director Joined
Feb 18
Director Joined
Aug 18
New Owner
Oct 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Apr 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Left
Nov 22
Director Left
Feb 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 25
Director Left
Dec 25
0
Funding
41
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

28

11 Active
17 Resigned

ALLCOTT, Zoe

Active
18-19 Bennetts Hill, BirminghamB2 5QJ
Secretary
Appointed 01 Sept 2020

BENNETT, Lucy

Active
18-19 Bennetts Hill, BirminghamB2 5QJ
Born August 1980
Director
Appointed 21 Sept 2021

CHAPMAN, Richard John

Active
18-19 Bennetts Hill, BirminghamB2 5QJ
Born May 1967
Director
Appointed 01 Jan 2016

DAVIES, Peter John

Active
18-19 Bennetts Hill, BirminghamB2 5QJ
Born June 1961
Director
Appointed 24 Oct 2023

HAGGETT, Paul Robert

Active
18-19 Bennetts Hill, BirminghamB2 5QJ
Born December 1953
Director
Appointed 17 Jan 2018

HOPPER, Sidney

Active
18-19 Bennetts Hill, BirminghamB2 5QJ
Born June 1965
Director
Appointed 06 Nov 2023

PAWLOWSKI-ANDREWS, Dorota

Active
18-19 Bennetts Hill, BirminghamB2 5QJ
Born April 1968
Director
Appointed 18 Jul 2016

SHOBANKE, Adesina Raymond

Active
18-19 Bennetts Hill, BirminghamB2 5QJ
Born June 1977
Director
Appointed 18 Sept 2023

SMART, Patricia Mary

Active
18-19 Bennetts Hill, BirminghamB2 5QJ
Born December 1952
Director
Appointed 18 Jul 2016

SMITH, Janet Sinilong

Active
18-19 Bennetts Hill, BirminghamB2 5QJ
Born November 1967
Director
Appointed 10 Oct 2023

STEWART, Selina Ruth Helen

Active
18-19 Bennetts Hill, BirminghamB2 5QJ
Born March 1962
Director
Appointed 05 Apr 2022

BRINSON, Brian Steven

Resigned
Calthorpe School, Darwin Street, BirminghamB12 0TJ
Born January 1954
Director
Appointed 02 Jun 2014
Resigned 18 Jul 2016

DAVEY, Julia Rosemary

Resigned
18-19 Bennetts Hill, BirminghamB2 5QJ
Born June 1962
Director
Appointed 19 Oct 2020
Resigned 31 Dec 2024

HARDY, Graham

Resigned
Darwin Street, BirminghamB12 0TP
Born November 1952
Director
Appointed 15 Oct 2014
Resigned 31 Aug 2015

HOBBS, Sabrina

Resigned
Calthorpe School, Darwin Street, BirminghamB12 0TJ
Born November 1978
Director
Appointed 01 Sept 2015
Resigned 31 Dec 2015

JREIDINI, Sushma Yashi

Resigned
18-19 Bennetts Hill, BirminghamB2 5QJ
Born March 1973
Director
Appointed 04 Oct 2023
Resigned 17 Dec 2025

LAGAN, Naresh

Resigned
18-19 Bennetts Hill, BirminghamB2 5QJ
Born September 1976
Director
Appointed 19 Oct 2020
Resigned 13 Nov 2022

LYNCH-PASZTOR, Adrienn

Resigned
18-19 Bennetts Hill, BirminghamB2 5QJ
Born August 1972
Director
Appointed 19 Jul 2017
Resigned 03 Nov 2020

MICHAEL, Eleftherios Pantelis

Resigned
Calthorpe School, Darwin Street, BirminghamB12 0TJ
Born June 1985
Director
Appointed 02 Jun 2014
Resigned 07 Sept 2015

MOHAMED, Hamze Abdillahi

Resigned
18-19 Bennetts Hill, BirminghamB2 5QJ
Born June 1967
Director
Appointed 01 Jun 2018
Resigned 07 Jan 2021

MORGAN, Elizabeth Ann

Resigned
18-19 Bennetts Hill, BirminghamB2 5QJ
Born May 1974
Director
Appointed 27 Mar 2020
Resigned 10 Sept 2020

RASHID, Nargis

Resigned
Calthorpe School, Darwin Street, BirminghamB12 0TJ
Born July 1948
Director
Appointed 02 Jun 2014
Resigned 18 Jul 2016

SHERMAN, Stewart Henry

Resigned
18-19 Bennetts Hill, BirminghamB2 5QJ
Born April 1972
Director
Appointed 18 Jul 2016
Resigned 31 Dec 2020

SIMPSON, Andrew

Resigned
18-19 Bennetts Hill, BirminghamB2 5QJ
Born November 1989
Director
Appointed 19 Oct 2020
Resigned 20 Sept 2021

TAYLOR, Lorne Isabel

Resigned
Calthorpe School, Darwin Street, BirminghamB12 0TJ
Born January 1969
Director
Appointed 18 Jul 2016
Resigned 18 Jan 2017

TENN, Alex

Resigned
Darwin Street, BirminghamB12 0TP
Born August 1992
Director
Appointed 03 Apr 2019
Resigned 28 Feb 2023

TYLER, Gordon Gerard

Resigned
Calthorpe School, Darwin Street, BirminghamB12 0TJ
Born June 1975
Director
Appointed 18 Jul 2016
Resigned 05 Dec 2018

WILKES, Marie

Resigned
18-19 Bennetts Hill, BirminghamB2 5QJ
Born July 1966
Director
Appointed 04 Sept 2023
Resigned 11 Dec 2023

Persons with significant control

4

0 Active
4 Ceased

Mr Gordon Gerard Tyler

Ceased
18-19 Bennetts Hill, BirminghamB2 5QJ
Born June 1975

Nature of Control

Significant influence or control as trust
Notified 08 Oct 2018
Ceased 19 Oct 2020

Mrs Dorota Pawlowski-Andrews

Ceased
18-19 Bennetts Hill, BirminghamB2 5QJ
Born April 1968

Nature of Control

Right to appoint and remove directors as trust
Notified 18 Jul 2016
Ceased 19 Oct 2020

Mrs Lorne Isabel Taylor

Ceased
18-19 Bennetts Hill, BirminghamB2 5QJ
Born January 1969

Nature of Control

Right to appoint and remove directors as trust
Notified 18 Jul 2016
Ceased 19 Oct 2020

Mrs Patricia Mary Smart

Ceased
18-19 Bennetts Hill, BirminghamB2 5QJ
Born December 1952

Nature of Control

Right to appoint and remove directors as trust
Notified 18 Jul 2016
Ceased 19 Oct 2020
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
11 November 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Resolution
11 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 April 2019
CONNOTConfirmation Statement Notification
Miscellaneous
11 April 2019
MISCMISC
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 December 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Resolution
11 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2015
AR01AR01
Change Account Reference Date Company Current Extended
15 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Incorporation Company
2 June 2014
NEWINCIncorporation