Background WavePink WaveYellow Wave

EARLY CHILDHOOD PARTNERSHIP (10197205)

EARLY CHILDHOOD PARTNERSHIP (10197205) is an active UK company. incorporated on 24 May 2016. with registered office in Bedford. The company operates in the Education sector, engaged in other education n.e.c.. EARLY CHILDHOOD PARTNERSHIP has been registered for 9 years. Current directors include ATKINSON, Richard William Bryant, Revd, GRINSTEAD, Nicola.

Company Number
10197205
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 May 2016
Age
9 years
Address
30 Meadway, Bedford, MK41 9HU
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ATKINSON, Richard William Bryant, Revd, GRINSTEAD, Nicola
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLY CHILDHOOD PARTNERSHIP

EARLY CHILDHOOD PARTNERSHIP is an active company incorporated on 24 May 2016 with the registered office located in Bedford. The company operates in the Education sector, specifically engaged in other education n.e.c.. EARLY CHILDHOOD PARTNERSHIP was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10197205

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

Age

9 Years

Incorporated 24 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

30 Meadway Bedford, MK41 9HU,

Previous Addresses

Charter House Charter Place Watford Hertfordshire WD17 2RT
From: 24 May 2016To: 20 January 2020
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Sept 16
Director Left
Jan 17
Director Joined
May 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Jan 22
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Jun 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HOWE, Michael Peter Adam

Active
Meadway, BedfordMK41 9HU
Secretary
Appointed 01 May 2022

ATKINSON, Richard William Bryant, Revd

Active
Meadway, BedfordMK41 9HU
Born December 1958
Director
Appointed 22 Jan 2025

GRINSTEAD, Nicola

Active
Meadway, BedfordMK41 9HU
Born September 1978
Director
Appointed 22 Jan 2025

KALEMERA, Jonathan

Resigned
Charter Place, WatfordWD17 2RT
Secretary
Appointed 20 Jan 2020
Resigned 30 Apr 2022

MARTIN, David

Resigned
Charter Place, WatfordWD17 2RT
Secretary
Appointed 24 May 2016
Resigned 20 Jan 2020

BAYLISS, Jeannie Kate

Resigned
Meadway, BedfordMK41 9HU
Born July 1978
Director
Appointed 28 Sept 2023
Resigned 11 Dec 2024

BOWERS, Paul

Resigned
Charter Place, WatfordWD17 2RT
Born November 1959
Director
Appointed 24 May 2016
Resigned 18 Jan 2017

BURT, Eve

Resigned
Charter Place, WatfordWD17 2RT
Born April 1959
Director
Appointed 25 May 2017
Resigned 28 Sept 2023

COTTON, Jane Catherine

Resigned
Charter Place, WatfordWD17 2RT
Born January 1959
Director
Appointed 01 Nov 2017
Resigned 05 Dec 2019

JAMES, Deborah Louise

Resigned
Charter Place, WatfordWD17 2RT
Born June 1963
Director
Appointed 24 May 2016
Resigned 11 Dec 2024

JOHNSON, Nigel Aubrey

Resigned
Charter Place, WatfordWD17 2RT
Born December 1946
Director
Appointed 24 May 2016
Resigned 27 Oct 2017

MCCALLA, Dionne

Resigned
Charter Place, WatfordWD17 2RT
Born June 1971
Director
Appointed 10 Nov 2018
Resigned 12 Jul 2019

NEYNDORFF, Christine Maria Josepha

Resigned
Charter Place, WatfordWD17 2RT
Born May 1953
Director
Appointed 24 May 2016
Resigned 10 Nov 2018

ROBINSON, John Neil

Resigned
Charter Place, WatfordWD17 2RT
Born August 1954
Director
Appointed 24 May 2016
Resigned 26 Sept 2018

THIRLWAY, Sal

Resigned
Charter Place, WatfordWD17 2RT
Born September 1973
Director
Appointed 26 Sept 2018
Resigned 18 Oct 2023

THOMPSON, Robert Edward

Resigned
Charter Place, WatfordWD17 2RT
Born August 1947
Director
Appointed 24 May 2016
Resigned 04 Jun 2025

VICTOR, Alan

Resigned
Charter Place, WatfordWD17 2RT
Born August 1959
Director
Appointed 20 Jan 2020
Resigned 02 Dec 2021

Persons with significant control

1

One Ymca

Active
Charter Place, WatfordWD17 2RT

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 January 2020
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Change Sail Address Company With New Address
20 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2016
NEWINCIncorporation