Background WavePink WaveYellow Wave

THE RISE PARTNERSHIP TRUST (10027322)

THE RISE PARTNERSHIP TRUST (10027322) is an active UK company. incorporated on 25 February 2016. with registered office in London. The company operates in the Education sector, engaged in primary education. THE RISE PARTNERSHIP TRUST has been registered for 10 years. Current directors include GUNNING, Amy, JACKSON, Christine Marie, JARDINE, Jayne Elizabeth and 5 others.

Company Number
10027322
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 February 2016
Age
10 years
Address
C/O Manor School Chamberlayne Road, London, NW10 3NT
Industry Sector
Education
Business Activity
Primary education
Directors
GUNNING, Amy, JACKSON, Christine Marie, JARDINE, Jayne Elizabeth, MCNULTY, Therese Ann, MURRAY, Christopher Ronald, ROSHAN, Suhail, ROSSITER, Rachel Jane, SHETH, Ketan
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RISE PARTNERSHIP TRUST

THE RISE PARTNERSHIP TRUST is an active company incorporated on 25 February 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. THE RISE PARTNERSHIP TRUST was registered 10 years ago.(SIC: 85200)

Status

active

Active since 10 years ago

Company No

10027322

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

Age

10 Years

Incorporated 25 February 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

BRENT SPECIALIST ACADEMY TRUST
From: 25 February 2016To: 9 September 2021
Contact
Address

C/O Manor School Chamberlayne Road Kensal Rise London, NW10 3NT,

Timeline

39 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Joined
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Nov 21
Director Left
Oct 22
Director Joined
Mar 23
Director Joined
Oct 23
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

8 Active
18 Resigned

GUNNING, Amy

Active
Chamberlayne Road, LondonNW10 3NT
Born May 1987
Director
Appointed 19 May 2020

JACKSON, Christine Marie

Active
Chamberlayne Road, LondonNW10 3NT
Born December 1959
Director
Appointed 14 Sept 2020

JARDINE, Jayne Elizabeth

Active
Chamberlayne Road, LondonNW10 3NT
Born July 1967
Director
Appointed 25 Feb 2016

MCNULTY, Therese Ann

Active
Chamberlayne Road, LondonNW10 3NT
Born October 1966
Director
Appointed 05 Dec 2018

MURRAY, Christopher Ronald

Active
Chamberlayne Road, LondonNW10 3NT
Born November 1967
Director
Appointed 10 Oct 2023

ROSHAN, Suhail

Active
Chamberlayne Road, LondonNW10 3NT
Born October 1988
Director
Appointed 19 May 2020

ROSSITER, Rachel Jane

Active
C/O Manor School, LondonNW10 3NT
Born July 1973
Director
Appointed 29 Oct 2019

SHETH, Ketan

Active
Chamberlayne Road, LondonNW10 3NT
Born August 1966
Director
Appointed 16 Mar 2023

ANDERSON, Robert James

Resigned
Chamberlayne Road, LondonNW10 3NT
Born December 1951
Director
Appointed 14 May 2018
Resigned 15 May 2018

CHARLES, Kay Rosalind

Resigned
Chamberlayne Road, LondonNW10 3NT
Born April 1961
Director
Appointed 25 Feb 2016
Resigned 02 May 2017

DRAKE, Richard

Resigned
Chamberlayne Road, LondonNW10 3NT
Born March 1977
Director
Appointed 22 Feb 2018
Resigned 06 Mar 2020

FOLEY, Greg Michael

Resigned
Chamberlayne Road, LondonNW10 3NT
Born August 1958
Director
Appointed 25 Feb 2016
Resigned 21 Sept 2016

HULL, Stephen James

Resigned
Chamberlayne Road, LondonNW10 3NT
Born December 1982
Director
Appointed 25 Feb 2016
Resigned 31 Mar 2017

JOHNSON, Sarah Louise

Resigned
Chamberlayne Road, LondonNW10 3NT
Born March 1983
Director
Appointed 01 Apr 2017
Resigned 31 Jul 2018

KABIR, Sandra Mostafa

Resigned
Chamberlayne Road, LondonNW10 3NT
Born November 1949
Director
Appointed 25 Feb 2016
Resigned 31 Mar 2017

LUMSDEN, Lendon Welsley

Resigned
Chamberlayne Road, LondonNW10 3NT
Born October 1965
Director
Appointed 22 Feb 2018
Resigned 20 Oct 2022

MCNULTY, Therese Ann

Resigned
Chamberlayne Road, LondonNW10 3NT
Born October 1996
Director
Appointed 05 Dec 2018
Resigned 11 Mar 2026

NEWBY, Dean

Resigned
Chamberlayne Road, LondonNW10 3NT
Born September 1982
Director
Appointed 01 Apr 2017
Resigned 31 Aug 2019

OUGH, Richard Norman, Dr

Resigned
Chamberlayne Road, LondonNW10 3NT
Born January 1946
Director
Appointed 01 Jul 2017
Resigned 14 Jun 2019

PATCH, Desiree Lodge

Resigned
Chamberlayne Road, LondonNW10 3NT
Born February 1957
Director
Appointed 25 Feb 2016
Resigned 31 Jan 2018

PINK, Simon Richard Anthony

Resigned
Chamberlayne Road, LondonNW10 3NT
Born June 1972
Director
Appointed 01 Sept 2019
Resigned 01 Sept 2019

REBELLO, Adrian James

Resigned
Chamberlayne Road, LondonNW10 3NT
Born December 1970
Director
Appointed 01 Apr 2017
Resigned 03 Jul 2017

ROSEVEARE, John Christopher

Resigned
Kensal Rise, LondonNW10 3NT
Born March 1960
Director
Appointed 01 Nov 2016
Resigned 16 Jul 2020

ROSSI-ANDERSON, Bryan Antony

Resigned
Chamberlayne Road, LondonNW10 3NT
Born January 1973
Director
Appointed 01 Apr 2017
Resigned 22 Dec 2017

SHER, Yasmin

Resigned
Chamberlayne Road, LondonNW10 3NT
Born October 1972
Director
Appointed 01 Apr 2017
Resigned 31 Dec 2018

SOMMERFELD, Paul John

Resigned
Chamberlayne Road, LondonNW10 3NT
Born April 1944
Director
Appointed 01 Apr 2017
Resigned 31 May 2021
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Memorandum Articles
22 May 2024
MAMA
Resolution
17 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Resolution
9 September 2021
RESOLUTIONSResolutions
Change Of Name Notice
9 September 2021
CONNOTConfirmation Statement Notification
Change Of Name Exemption
9 September 2021
NE01NE01
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
10 April 2019
RP04AP01RP04AP01
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Incorporation Company
25 February 2016
NEWINCIncorporation