Background WavePink WaveYellow Wave

EDMONTON COMMUNITY PARTNERSHIP (09779726)

EDMONTON COMMUNITY PARTNERSHIP (09779726) is an active UK company. incorporated on 16 September 2015. with registered office in London Colney. The company operates in the Education sector, engaged in educational support activities. EDMONTON COMMUNITY PARTNERSHIP has been registered for 10 years. Current directors include BECKFORD, Jason, CUNCARR, Patricia, FLYNN, Jane and 3 others.

Company Number
09779726
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 September 2015
Age
10 years
Address
Wellington House, London Colney, AL2 1HA
Industry Sector
Education
Business Activity
Educational support activities
Directors
BECKFORD, Jason, CUNCARR, Patricia, FLYNN, Jane, JENKIN, Robert, MILLER, Paul, THOMAS, Helen
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDMONTON COMMUNITY PARTNERSHIP

EDMONTON COMMUNITY PARTNERSHIP is an active company incorporated on 16 September 2015 with the registered office located in London Colney. The company operates in the Education sector, specifically engaged in educational support activities. EDMONTON COMMUNITY PARTNERSHIP was registered 10 years ago.(SIC: 85600)

Status

active

Active since 10 years ago

Company No

09779726

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

Age

10 Years

Incorporated 16 September 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

EDMONTON SCHOOLS PARTNERSHIP LTD
From: 16 September 2015To: 6 July 2016
Contact
Address

Wellington House 273-275 High Street London Colney, AL2 1HA,

Timeline

28 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Sept 16
Director Joined
May 18
Director Left
Oct 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
New Owner
Jun 21
Director Joined
Jun 21
New Owner
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Joined
Jul 24
Director Joined
Feb 25
Director Left
Nov 25
Director Joined
Dec 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
0
Funding
17
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BECKFORD, Jason

Active
273-275 High Street, London ColneyAL2 1HA
Born October 1978
Director
Appointed 20 Nov 2025

CUNCARR, Patricia

Active
273-275 High Street, London ColneyAL2 1HA
Born May 1974
Director
Appointed 20 Nov 2025

FLYNN, Jane

Active
273-275 High Street, London ColneyAL2 1HA
Born July 1970
Director
Appointed 03 Feb 2021

JENKIN, Robert

Active
273-275 High Street, London ColneyAL2 1HA
Born March 1987
Director
Appointed 13 Nov 2024

MILLER, Paul

Active
LondonN22 7DA
Born September 1970
Director
Appointed 30 May 2019

THOMAS, Helen

Active
273-275 High Street, London ColneyAL2 1HA
Born August 1965
Director
Appointed 01 Jun 2024

FLOURENTZOU, Renee

Resigned
273-275 High Street, London ColneyAL2 1HA
Born July 1983
Director
Appointed 01 Aug 2017
Resigned 30 May 2019

GOLDWATER, Antoinette

Resigned
273-275 High Street, London ColneyAL2 1HA
Born March 1966
Director
Appointed 16 Sept 2015
Resigned 25 Jan 2023

HANLEY, Margaret

Resigned
273-275 High Street, London ColneyAL2 1HA
Born June 1956
Director
Appointed 16 Sept 2015
Resigned 31 Jan 2022

JAEGGI, Nicola

Resigned
273-275 High Street, London ColneyN18 1DE
Born January 1981
Director
Appointed 10 Jan 2022
Resigned 20 Nov 2025

ROBINSON, Patrick

Resigned
273-275 High Street, London ColneyAL2 1HA
Born August 1971
Director
Appointed 16 Sept 2015
Resigned 31 Dec 2018

SULLIVAN, Penelope

Resigned
273-275 High Street, London ColneyAL2 1HA
Born October 1957
Director
Appointed 16 Sept 2015
Resigned 31 Dec 2018

TRIPP, Susan Barbara

Resigned
273-275 High Street, London ColneyAL2 1HA
Born March 1953
Director
Appointed 16 Sept 2015
Resigned 31 Jan 2022

TURNPENNEY, Katharine

Resigned
273-275 High Street, London ColneyAL2 1HA
Born July 1962
Director
Appointed 16 Sept 2015
Resigned 13 Nov 2023

WILLIAMS, Samantha

Resigned
273-275 High Street, London ColneyAL2 1HA
Born April 1972
Director
Appointed 16 Sept 2015
Resigned 26 Sept 2016

Persons with significant control

10

4 Active
6 Ceased

Mrs Patricia Cuncarr

Active
273-275 High Street, London ColneyAL2 1HA
Born May 1974

Nature of Control

Significant influence or control
Notified 20 Nov 2025

Mrs Nicola Jaeggi

Ceased
273-275 High Street, London ColneyN18 1DE
Born January 1981

Nature of Control

Significant influence or control
Notified 10 Jan 2022
Ceased 20 Nov 2025

Ms Jane Flynn

Active
273-275 High Street, London ColneyAL2 1HA
Born July 1970

Nature of Control

Significant influence or control
Notified 03 Feb 2021

Mr Paul Miller

Active
273-275 High Street, London ColneyAL2 1HA
Born September 1970

Nature of Control

Significant influence or control
Notified 30 May 2019

Ms Katharine Turnpenney

Ceased
273-275 High Street, London ColneyAL2 1HA
Born July 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Nov 2023

Ms Antoinette Goldwater

Ceased
273-275 High Street, London ColneyAL2 1HA
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jan 2023

Mrs Susan Barbara Tripp

Ceased
273-275 High Street, London ColneyAL2 1HA
Born March 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2022

Mr Patrick Robinson

Ceased
273-275 High Street, London ColneyAL2 1HA
Born August 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Ms Penelope Sullivan

Ceased
273-275 High Street, London ColneyAL2 1HA
Born October 1957

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2018

Ms Margaret Hanley

Active
273-275 High Street, London ColneyAL2 1HA
Born June 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
25 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Memorandum Articles
22 March 2017
MAMA
Change Account Reference Date Company Previous Shortened
17 March 2017
AA01Change of Accounting Reference Date
Statement Of Companys Objects
15 March 2017
CC04CC04
Memorandum Articles
15 March 2017
MAMA
Resolution
15 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Memorandum Articles
13 July 2016
MAMA
Resolution
13 July 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 July 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 July 2016
CONNOTConfirmation Statement Notification
Miscellaneous
6 July 2016
MISCMISC
Statement Of Companys Objects
9 February 2016
CC04CC04
Resolution
9 February 2016
RESOLUTIONSResolutions
Incorporation Company
16 September 2015
NEWINCIncorporation