Background WavePink WaveYellow Wave

THE SOUTHOVER PARTNERSHIP (10539109)

THE SOUTHOVER PARTNERSHIP (10539109) is an active UK company. incorporated on 23 December 2016. with registered office in London. The company operates in the Education sector, engaged in primary education and 3 other business activities. THE SOUTHOVER PARTNERSHIP has been registered for 9 years. Current directors include ADAMS, Katie, CASEY, Zarina, COLLYMORE, Andrina and 7 others.

Company Number
10539109
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 December 2016
Age
9 years
Address
Kingsbury Manor, London, NW9 9HA
Industry Sector
Education
Business Activity
Primary education
Directors
ADAMS, Katie, CASEY, Zarina, COLLYMORE, Andrina, CORZBERG, Alexis, GRANT, Sharron, GRAZIN, Natalie, MCCLEAN, Jeni, POLLINS, Sara, TAYLOR, Neil Barry, VINCENT, Beverley Ann
SIC Codes
85200, 85310, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SOUTHOVER PARTNERSHIP

THE SOUTHOVER PARTNERSHIP is an active company incorporated on 23 December 2016 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 3 other business activities. THE SOUTHOVER PARTNERSHIP was registered 9 years ago.(SIC: 85200, 85310, 85590, 85600)

Status

active

Active since 9 years ago

Company No

10539109

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

Age

9 Years

Incorporated 23 December 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (10 months 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

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

THE SOUTHOVER FOUNDATION
From: 23 December 2016To: 27 October 2017
Contact
Address

Kingsbury Manor 288 Kingsbury Road London, NW9 9HA,

Previous Addresses

Kingsbury Manor 228 Kingsbury Road London NW9 9HA
From: 23 December 2016To: 11 January 2018
Timeline

53 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Left
Sept 18
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
May 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Sept 21
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
New Owner
May 22
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
New Owner
Jun 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Owner Exit
Mar 24
New Owner
Apr 24
New Owner
Apr 24
Director Left
Apr 24
New Owner
Apr 24
Director Joined
May 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
May 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
41
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

ADAMS, Katie

Active
Kingsbury Manor, LondonNW9 9HA
Born April 1974
Director
Appointed 26 Jan 2023

CASEY, Zarina

Active
288 Kingsbury Road, LondonNW9 9HA
Born November 1976
Director
Appointed 06 Sept 2023

COLLYMORE, Andrina

Active
288 Kingsbury Road, LondonNW9 9HA
Born July 1967
Director
Appointed 01 Aug 2023

CORZBERG, Alexis

Active
288 Kingsbury Road, LondonNW9 9HA
Born July 1975
Director
Appointed 21 Feb 2025

GRANT, Sharron

Active
288 Kingsbury Road, LondonNW9 9HA
Born February 1972
Director
Appointed 07 Nov 2024

GRAZIN, Natalie

Active
288 Kingsbury Road, LondonNW9 9HA
Born July 1973
Director
Appointed 01 Jul 2023

MCCLEAN, Jeni

Active
288 Kingsbury Road, LondonNW9 9HA
Born December 1973
Director
Appointed 13 Jan 2025

POLLINS, Sara

Active
288 Kingsbury Road, LondonNW9 9HA
Born December 1980
Director
Appointed 13 Jan 2025

TAYLOR, Neil Barry

Active
288 Kingsbury Road, LondonNW9 9HA
Born July 1963
Director
Appointed 31 Jan 2024

VINCENT, Beverley Ann

Active
288 Kingsbury Road, LondonNW9 9HA
Born October 1961
Director
Appointed 27 Sept 2024

BALFE, Maurice

Resigned
288 Kingsbury Road, LondonNW9 9HA
Secretary
Appointed 23 Dec 2016
Resigned 08 Mar 2018

ABRAHAMS, Richard Abrahams Daryl

Resigned
288 Kingsbury Road, LondonNW9 9HA
Born June 1965
Director
Appointed 11 Feb 2020
Resigned 23 Jun 2021

CHIA, Tet Hin

Resigned
288 Kingsbury Road, LondonNW9 9HA
Born June 1958
Director
Appointed 14 May 2022
Resigned 18 Nov 2024

CHOWDHARY, Vandita

Resigned
Kingsbury Road, LondonNW9 9HA
Born June 1996
Director
Appointed 28 May 2021
Resigned 31 Oct 2021

FELTHAM, John Barry

Resigned
288 Kingsbury Road, LondonNW9 9HA
Born January 1954
Director
Appointed 23 Dec 2016
Resigned 01 May 2018

FRANKL, Carol

Resigned
288 Kingsbury Road, LondonNW9 9HA
Born April 1952
Director
Appointed 23 Dec 2016
Resigned 26 May 2022

KAY, Jeffrey Bernard

Resigned
288 Kingsbury Road, LondonNW9 9HA
Born June 1945
Director
Appointed 22 May 2020
Resigned 31 Aug 2023

MARCH, Judith Helen

Resigned
288 Kingsbury Road, LondonNW9 9HA
Born June 1957
Director
Appointed 27 Feb 2018
Resigned 26 May 2022

MOORE, Joann Susan

Resigned
288 Kingsbury Road, LondonNW9 9HA
Born July 1969
Director
Appointed 22 May 2020
Resigned 27 Jan 2023

NEMKO, Michael Terence

Resigned
288 Kingsbury Road, LondonNW9 9HA
Born July 1943
Director
Appointed 27 Feb 2018
Resigned 31 Aug 2021

OWEN, Jo

Resigned
Abingdon Villas, LondonW8 6BX
Born November 1956
Director
Appointed 14 May 2022
Resigned 27 Jan 2023

PEREIRA, Andrew Clements Anthony

Resigned
288 Kingsbury Road, LondonNW9 9HA
Born July 1968
Director
Appointed 23 Dec 2016
Resigned 11 Feb 2020

SAMARASINGHE, Emma Mary

Resigned
288 Kingsbury Road, LondonNW9 9HA
Born January 1971
Director
Appointed 14 May 2022
Resigned 18 Nov 2024

SMAKOWSKA, Anna Magdalena

Resigned
288 Kingsbury Road, LondonNW9 9HA
Born March 1979
Director
Appointed 30 Apr 2018
Resigned 15 Jul 2020

STEPHENS, Heather

Resigned
Kingsbury Manor, LondonNW9 9HA
Born September 1958
Director
Appointed 16 Nov 2021
Resigned 17 Jan 2024

SUNGU, Christiane

Resigned
Kingsbury Road, LondonNW9 9HA
Born June 1995
Director
Appointed 26 May 2021
Resigned 31 Aug 2023

TIMLIN, Margaret Ann

Resigned
288 Kingsbury Road, LondonNW9 9HA
Born September 1946
Director
Appointed 01 Nov 2017
Resigned 04 Nov 2019

YAP, Li Yun

Resigned
Kingsbury Manor, LondonNW9 9HA
Born April 1978
Director
Appointed 20 Feb 2023
Resigned 01 Apr 2024

Persons with significant control

6

0 Active
6 Ceased

Ms Natalie Fiona Grazin

Ceased
288 Kingsbury Road, LondonNW9 9HA
Born July 1973

Nature of Control

Significant influence or control as firm
Notified 01 Apr 2024
Ceased 13 Jun 2025

Mrs Katie Adams

Ceased
288 Kingsbury Road, LondonNW9 9HA
Born April 1974

Nature of Control

Significant influence or control
Notified 01 Apr 2024
Ceased 13 Jun 2025

Mr Neil Barry Taylor

Ceased
288 Kingsbury Road, LondonNW9 9HA
Born July 1963

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Apr 2024
Ceased 13 Jun 2025

Ms Li Yun Yap

Ceased
288 Kingsbury Road, LondonNW9 9HA
Born April 1978

Nature of Control

Significant influence or control as trust
Notified 21 Feb 2023
Ceased 28 Mar 2024

Mr Jo Robert Owen

Ceased
Abingdon Villas, LondonW8 6BX
Born June 1958

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 14 May 2022
Ceased 19 Oct 2022

Mrs Carol Frankl

Ceased
228 Kingsbury Road, LondonNW9 9HA
Born April 1952

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2016
Ceased 30 Apr 2022
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
9 July 2025
CC04CC04
Memorandum Articles
9 July 2025
MAMA
Resolution
9 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 May 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
2 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
24 June 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
27 May 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Memorandum Articles
14 September 2021
MAMA
Resolution
14 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
1 February 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Miscellaneous
27 October 2017
MISCMISC
Resolution
27 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
27 October 2017
CONNOTConfirmation Statement Notification
Resolution
10 October 2017
RESOLUTIONSResolutions
Incorporation Company
23 December 2016
NEWINCIncorporation