Background WavePink WaveYellow Wave

UNITED SCHOOLS' LEARNING PARTNERSHIP (10841002)

UNITED SCHOOLS' LEARNING PARTNERSHIP (10841002) is an active UK company. incorporated on 28 June 2017. with registered office in Crediton. The company operates in the Education sector, engaged in educational support activities. UNITED SCHOOLS' LEARNING PARTNERSHIP has been registered for 8 years. Current directors include HARDING, Martin John, WISEMAN, Sophie Louise.

Company Number
10841002
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 June 2017
Age
8 years
Address
Copplestone Primary School Bewsley Hill, Crediton, EX17 5NX
Industry Sector
Education
Business Activity
Educational support activities
Directors
HARDING, Martin John, WISEMAN, Sophie Louise
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED SCHOOLS' LEARNING PARTNERSHIP

UNITED SCHOOLS' LEARNING PARTNERSHIP is an active company incorporated on 28 June 2017 with the registered office located in Crediton. The company operates in the Education sector, specifically engaged in educational support activities. UNITED SCHOOLS' LEARNING PARTNERSHIP was registered 8 years ago.(SIC: 85600)

Status

active

Active since 8 years ago

Company No

10841002

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

Age

8 Years

Incorporated 28 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 July 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Copplestone Primary School Bewsley Hill Copplestone Crediton, EX17 5NX,

Previous Addresses

St. Catherine's C of E Nursery and Primary School Musket Road Heathfield Newton Abbot Devon TQ12 6SB England
From: 18 January 2018To: 23 June 2025
Ipplepen Primary School Biltor Road Ipplepen Newton Abbot TQ12 5QL United Kingdom
From: 28 June 2017To: 18 January 2018
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 22
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 25
Director Left
Jul 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BOARD, Charlotte

Active
Copplestone, CreditonEX17 5NX
Secretary
Appointed 17 Jul 2025

HARDING, Martin John

Active
Bewsley Hill, CreditonEX17 5NX
Born March 1967
Director
Appointed 28 Jun 2017

WISEMAN, Sophie Louise

Active
Bewsley Hill, CreditonEX17 5NX
Born September 1988
Director
Appointed 12 Jul 2018

WEST, Marcus David

Resigned
Musket Road, Newton AbbotTQ12 6SB
Secretary
Appointed 12 Jan 2018
Resigned 17 Jul 2025

FITCH, Penelope Susan, Dr

Resigned
Musket Road, Newton AbbotTQ12 6SB
Born May 1959
Director
Appointed 12 Jan 2018
Resigned 21 Mar 2024

GRAY, Simon

Resigned
Musket Road, Newton AbbotTQ12 6SB
Born May 1973
Director
Appointed 12 Jul 2018
Resigned 21 Mar 2024

MELLOR, Emily Louise

Resigned
Bewsley Hill, CreditonEX17 5NX
Born November 1971
Director
Appointed 12 Jan 2018
Resigned 04 Jul 2025

MELLOR, Stephen

Resigned
Bewsley Hill, CreditonEX17 5NX
Born September 1966
Director
Appointed 12 Jan 2018
Resigned 17 Jul 2025

MORLEY, Pauline

Resigned
Musket Road, Newton AbbotTQ12 6SB
Born March 1959
Director
Appointed 12 Jan 2018
Resigned 14 Nov 2019

NAYLOR, Megan

Resigned
Sunnymead, CreditonEX17 5NQ
Born February 1983
Director
Appointed 02 Dec 2019
Resigned 09 Dec 2019

SAMPSON, Paul David Charles

Resigned
Musket Road, Newton AbbotTQ12 6SB
Born September 1974
Director
Appointed 28 Jun 2017
Resigned 12 Mar 2022

STUCHBERY-ULLAH, Julie Elizabeth

Resigned
Babbacombe Downs Road, TorquayTQ1 3LP
Born July 1960
Director
Appointed 12 Jul 2018
Resigned 21 Mar 2024

THOMPSON, Elizabeth Ann

Resigned
Musket Road, Newton AbbotTQ12 6SB
Born March 1942
Director
Appointed 28 Jun 2017
Resigned 21 Mar 2024
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Secretary Company With Name Date
17 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Incorporation Company
28 June 2017
NEWINCIncorporation