Background WavePink WaveYellow Wave

THE GRAND UNION PARTNERSHIP (10768218)

THE GRAND UNION PARTNERSHIP (10768218) is an active UK company. incorporated on 12 May 2017. with registered office in Milton Keynes. The company operates in the Education sector, engaged in primary education. THE GRAND UNION PARTNERSHIP has been registered for 8 years. Current directors include AMERY, Anthony Richard, BRODIE, Andrew James, BUCK, John Robert and 9 others.

Company Number
10768218
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 May 2017
Age
8 years
Address
Deanshanger Primary School The Green, Milton Keynes, MK19 6HJ
Industry Sector
Education
Business Activity
Primary education
Directors
AMERY, Anthony Richard, BRODIE, Andrew James, BUCK, John Robert, GARVEY, Faye Marie, HICKEY, Phil, KEDWARDS, Julia, MATTHEWS, Carrie Jayne, MCDONALD, Stuart, PROCTER, Beth Anne, TALBOT, Michael, WARDROP, Eilidh Jane, WEBSTER, Philip
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GRAND UNION PARTNERSHIP

THE GRAND UNION PARTNERSHIP is an active company incorporated on 12 May 2017 with the registered office located in Milton Keynes. The company operates in the Education sector, specifically engaged in primary education. THE GRAND UNION PARTNERSHIP was registered 8 years ago.(SIC: 85200)

Status

active

Active since 8 years ago

Company No

10768218

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

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 March 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

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Deanshanger Primary School The Green Deanshanger Milton Keynes, MK19 6HJ,

Previous Addresses

New Bradwell County Combined School Bounty Street Milton Keynes MK13 0BQ United Kingdom
From: 12 May 2017To: 11 December 2025
Timeline

42 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Feb 21
Director Left
Sept 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

12 Active
16 Resigned

AMERY, Anthony Richard

Active
Bounty Street, Milton KeynesMK13 0BQ
Born March 1950
Director
Appointed 12 May 2017

BRODIE, Andrew James

Active
The Green, Milton KeynesMK19 6HJ
Born May 1971
Director
Appointed 13 Jul 2018

BUCK, John Robert

Active
The Green, Milton KeynesMK19 6HJ
Born March 1961
Director
Appointed 14 Jul 2020

GARVEY, Faye Marie

Active
The Green, Milton KeynesMK19 6HJ
Born September 1983
Director
Appointed 14 Oct 2025

HICKEY, Phil

Active
The Green, Milton KeynesMK19 6HJ
Born September 1969
Director
Appointed 14 Oct 2025

KEDWARDS, Julia

Active
The Green, Milton KeynesMK19 6HJ
Born August 1967
Director
Appointed 14 Mar 2025

MATTHEWS, Carrie Jayne

Active
The Green, Milton KeynesMK19 6HJ
Born December 1978
Director
Appointed 23 Mar 2022

MCDONALD, Stuart

Active
The Green, Milton KeynesMK19 6HJ
Born May 1982
Director
Appointed 01 Jan 2025

PROCTER, Beth Anne

Active
The Green, Milton KeynesMK19 6HJ
Born February 1978
Director
Appointed 23 Mar 2023

TALBOT, Michael

Active
The Green, Milton KeynesMK19 6HJ
Born July 1976
Director
Appointed 23 Mar 2022

WARDROP, Eilidh Jane

Active
The Green, Milton KeynesMK19 6HJ
Born October 1987
Director
Appointed 04 Nov 2025

WEBSTER, Philip

Active
The Green, Milton KeynesMK19 6HJ
Born October 1974
Director
Appointed 12 May 2017

AKRAM, Sumrana Sultana

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born March 1976
Director
Appointed 14 Sept 2022
Resigned 30 Jun 2025

FORMAN, Susan Marjorie

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born May 1957
Director
Appointed 06 Jan 2020
Resigned 01 Apr 2025

FRANKLIN, Ian Wynne

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born March 1950
Director
Appointed 12 May 2017
Resigned 31 Aug 2021

GILES, David

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born March 1960
Director
Appointed 01 Sept 2017
Resigned 30 Apr 2019

GLASSE, Karen Jane

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born November 1966
Director
Appointed 13 Dec 2018
Resigned 11 Sept 2019

HAMERLA, Amanda Elizabeth

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born January 1981
Director
Appointed 13 Dec 2018
Resigned 31 Mar 2020

JOLLY, Andrew James

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born March 1981
Director
Appointed 23 Mar 2023
Resigned 05 Jul 2023

KINLOCH, David

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born June 1947
Director
Appointed 13 Dec 2018
Resigned 11 Sept 2019

MARLAND, Peter

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born September 1980
Director
Appointed 23 Mar 2022
Resigned 05 Mar 2024

NAUGHTON, Bernadette

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born March 1947
Director
Appointed 05 Mar 2024
Resigned 25 Jun 2025

OWEN, Michael Roger

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born February 1947
Director
Appointed 08 May 2018
Resigned 31 Aug 2022

PARKER, Lee

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born December 1986
Director
Appointed 02 Feb 2021
Resigned 02 Feb 2025

PRESTON, Wayne Robert

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born October 1968
Director
Appointed 05 Mar 2024
Resigned 11 Feb 2025

SMITH, Ann-Marie

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born February 1978
Director
Appointed 27 Feb 2023
Resigned 05 Mar 2024

YU, Hok Ming

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born July 1977
Director
Appointed 13 May 2025
Resigned 17 Jul 2025

YU, Hok Ming

Resigned
Bounty Street, Milton KeynesMK13 0BQ
Born July 1977
Director
Appointed 13 Mar 2025
Resigned 13 Mar 2025
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2026
AP01Appointment of Director
Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Resolution
20 September 2022
RESOLUTIONSResolutions
Resolution
20 September 2022
RESOLUTIONSResolutions
Resolution
20 September 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Incorporation Company
12 May 2017
NEWINCIncorporation