Background WavePink WaveYellow Wave

YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED (09709524)

YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED (09709524) is an active UK company. incorporated on 29 July 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED has been registered for 10 years. Current directors include BLUNDELL, Christopher John, CUNNINGHAM, Thomas Samuel.

Company Number
09709524
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
C/O Equitix Management Services 3rd Floor South Building, London, EC1A 4HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BLUNDELL, Christopher John, CUNNINGHAM, Thomas Samuel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED

YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED is an active company incorporated on 29 July 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. YORKSHIRE LEARNING PARTNERSHIP PSP LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09709524

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

C/O Equitix Management Services 3rd Floor South Building 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

Bridge Place 1, Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN United Kingdom
From: 29 July 2015To: 16 October 2020
Timeline

28 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Jul 19
Director Left
Nov 19
Director Left
Feb 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Aug 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Jul 25
Director Joined
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 05 Oct 2023

BLUNDELL, Christopher John

Active
3rd Floor South Building, LondonEC1A 4HD
Born December 1966
Director
Appointed 09 Mar 2026

CUNNINGHAM, Thomas Samuel

Active
3rd Floor South Building, LondonEC1A 4HD
Born May 1975
Director
Appointed 18 Oct 2024

SULLIVAN, Stephen John

Resigned
Admirals Park, DartfordDA2 6SN
Secretary
Appointed 29 Jul 2015
Resigned 23 Dec 2016

TRAVIS, Alan

Resigned
Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 23 Dec 2016
Resigned 16 Oct 2020

DUCK, Andrew Neil

Resigned
South Building, LondonEC1A 4HD
Born November 1975
Director
Appointed 20 Jan 2020
Resigned 18 Oct 2024

EMERY, Clare Samantha

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born July 1968
Director
Appointed 31 May 2017
Resigned 28 May 2020

FYFE, Joanne Stonehouse

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1966
Director
Appointed 15 Feb 2021
Resigned 18 Oct 2024

GREEN, Simon David

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born May 1977
Director
Appointed 25 Apr 2016
Resigned 20 Jan 2020

HARDING, Peter James, Dr

Resigned
South Building, LondonEC1A 4HD
Born November 1980
Director
Appointed 07 Jul 2025
Resigned 09 Mar 2026

HOCKADAY, Stephen

Resigned
Admirals Park, DartfordDA2 6SN
Born March 1955
Director
Appointed 15 Oct 2015
Resigned 08 Nov 2019

LUCAS, Gary Stephen

Resigned
Admirals Park, DartfordDA2 6SN
Born March 1958
Director
Appointed 15 Oct 2015
Resigned 07 Apr 2016

MACKINLAY, Gavin William

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born May 1957
Director
Appointed 25 Apr 2016
Resigned 12 Jul 2019

PEARCE, Glenn Sinclair

Resigned
South Building, LondonEC1A 4HD
Born June 1972
Director
Appointed 18 Oct 2024
Resigned 07 Jul 2025

RICHARDS, Ceri

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born December 1958
Director
Appointed 07 Apr 2016
Resigned 31 May 2017

THAKRAR, Amit Rishi Jaysukh

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1987
Director
Appointed 28 May 2020
Resigned 15 Feb 2021

TRAVIS, Alan

Resigned
Admirals Park, DartfordDA2 6SN
Born April 1971
Director
Appointed 29 Jul 2015
Resigned 06 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
South Building, LondonEC1A 4HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2020
Anchor Boulevard, DartfordDA2 6SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 July 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 December 2024
CH04Change of Corporate Secretary Details
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
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
5 October 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Resolution
6 August 2020
RESOLUTIONSResolutions
Resolution
6 August 2020
RESOLUTIONSResolutions
Memorandum Articles
6 August 2020
MAMA
Cessation Of A Person With Significant Control
4 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Capital Allotment Shares
16 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Move Registers To Sail Company With New Address
8 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 July 2015
NEWINCIncorporation