Background WavePink WaveYellow Wave

OAK LEARNING PARTNERSHIP (11813193)

OAK LEARNING PARTNERSHIP (11813193) is an active UK company. incorporated on 7 February 2019. with registered office in Bury. The company operates in the Education sector, engaged in primary education and 1 other business activities. OAK LEARNING PARTNERSHIP has been registered for 7 years. Current directors include ADAMS, Janet Mary, BORODA, Ashley Nicholas, BYRNE, Jessica and 6 others.

Company Number
11813193
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 February 2019
Age
7 years
Address
Blackley Close, Bury, BL9 8LY
Industry Sector
Education
Business Activity
Primary education
Directors
ADAMS, Janet Mary, BORODA, Ashley Nicholas, BYRNE, Jessica, GARNER, Bernie, GOLDMAN, Mark, HAMILTON, Caroline Linzi, HINDLE, Mark, LEWIS, Alan, WINDOWS, Leslie
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK LEARNING PARTNERSHIP

OAK LEARNING PARTNERSHIP is an active company incorporated on 7 February 2019 with the registered office located in Bury. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. OAK LEARNING PARTNERSHIP was registered 7 years ago.(SIC: 85200, 85310)

Status

active

Active since 7 years ago

Company No

11813193

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

Age

7 Years

Incorporated 7 February 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

THE OAK LEARNING PARTNERSHIP
From: 7 February 2019To: 22 February 2019
Contact
Address

Blackley Close Blackley Close Bury, BL9 8LY,

Previous Addresses

Ripon Avenue Whitefield Manchester M45 8PJ United Kingdom
From: 7 February 2019To: 31 August 2022
Timeline

37 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Jun 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Jan 21
New Owner
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
New Owner
Feb 21
Director Left
Jun 21
Director Left
Nov 21
Director Left
Jun 22
Owner Exit
Jul 22
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Left
Oct 23
Director Joined
Oct 23
New Owner
Feb 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Dec 25
0
Funding
27
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

ADAMS, Janet Mary

Active
Blackley Close, BuryBL9 8LY
Born September 1956
Director
Appointed 16 Dec 2020

BORODA, Ashley Nicholas

Active
Blackley Close, BuryBL9 8LY
Born November 1966
Director
Appointed 14 Oct 2025

BYRNE, Jessica

Active
Blackley Close, BuryBL9 8LY
Born January 1956
Director
Appointed 05 Sept 2024

GARNER, Bernie

Active
Blackley Close, BuryBL9 8LY
Born April 1966
Director
Appointed 07 Feb 2019

GOLDMAN, Mark

Active
Blackley Close, BuryBL9 8LY
Born January 1974
Director
Appointed 11 Oct 2023

HAMILTON, Caroline Linzi

Active
Blackley Close, BuryBL9 8LY
Born June 1982
Director
Appointed 11 Dec 2025

HINDLE, Mark

Active
Blackley Close, BuryBL9 8LY
Born December 1960
Director
Appointed 05 Sept 2024

LEWIS, Alan

Active
Blackley Close, BuryBL9 8LY
Born November 1963
Director
Appointed 16 Dec 2020

WINDOWS, Leslie

Active
Blackley Close, BuryBL9 8LY
Born January 1959
Director
Appointed 08 Feb 2023

AMADI, Emmanuel Eni, Dr

Resigned
Whitefield, ManchesterM45 8PJ
Born September 1971
Director
Appointed 07 Feb 2019
Resigned 23 Oct 2020

ATHERDEN, Cath

Resigned
Whitefield, ManchesterM45 8PJ
Born April 1960
Director
Appointed 07 Feb 2019
Resigned 06 Aug 2020

BORODA, Ashley Nicholas

Resigned
Blackley Close, BuryBL9 8LY
Born April 1966
Director
Appointed 07 Feb 2019
Resigned 14 Oct 2025

BROWN, Daniel Anthony

Resigned
Whitefield, ManchesterM45 8PJ
Born May 1986
Director
Appointed 07 Feb 2019
Resigned 16 Dec 2020

BURNS, Megan

Resigned
Blackley Close, BuryBL9 8LY
Born April 1999
Director
Appointed 08 Feb 2023
Resigned 12 Jul 2024

GASKELL, Sheila

Resigned
Blackley Close, BuryBL9 8LY
Born January 1957
Director
Appointed 07 Feb 2019
Resigned 20 Dec 2024

GRAHAM, Gary Patrick

Resigned
Whitefield, ManchesterM45 8PJ
Born December 1965
Director
Appointed 07 Feb 2019
Resigned 26 May 2021

HOWARTH, Steven Robert

Resigned
Whitefield, ManchesterM45 8PJ
Born April 1970
Director
Appointed 07 Feb 2019
Resigned 27 Jun 2022

MOCKFORD, David

Resigned
Whitefield, ManchesterM45 8PJ
Born January 1965
Director
Appointed 16 Dec 2020
Resigned 19 Oct 2021

PARKINSON, Elaine

Resigned
Whitefield, ManchesterM45 8PJ
Born October 1961
Director
Appointed 01 Sept 2019
Resigned 04 Mar 2020

PULLAN, Gary

Resigned
Whitefield, ManchesterM45 8PJ
Born May 1979
Director
Appointed 01 Apr 2019
Resigned 19 Jun 2020

REYNOLDS, Christine

Resigned
Whitefield, ManchesterM45 8PJ
Born August 1961
Director
Appointed 07 Feb 2019
Resigned 31 Aug 2019

ROGERS, Paul William

Resigned
Blackley Close, BuryBL9 8LY
Born September 1973
Director
Appointed 07 Feb 2019
Resigned 11 Oct 2023

WEBBER, Matthew

Resigned
Blackley Close, BuryBL9 8LY
Born May 1987
Director
Appointed 16 Dec 2020
Resigned 17 Jul 2024

Persons with significant control

6

0 Active
6 Ceased

Mrs Carol Mclachlan

Ceased
Blackley Close, BuryBL9 8LY
Born May 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 08 Dec 2023
Ceased 08 Dec 2023

Mr Daniel Rajakumar Theivanantham Pillai

Ceased
Blackley Close, BuryBL9 8LY
Born August 1954

Nature of Control

Significant influence or control
Notified 16 Dec 2020
Ceased 08 Dec 2023

Mr David Harrison

Ceased
Whitefield, ManchesterM45 8PJ
Born February 1953

Nature of Control

Significant influence or control
Notified 16 Dec 2020
Ceased 28 Jun 2022

Mr Daniel Anthony Brown

Ceased
Blackley Close, BuryBL9 8LY
Born May 1986

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Feb 2019
Ceased 08 Dec 2023

Mr Simon David Toft

Ceased
Blackley Close, BuryBL9 8LY
Born April 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Feb 2019
Ceased 08 Dec 2023

Mrs Bernie Garner

Ceased
Blackley Close, BuryBL9 8LY
Born April 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Feb 2019
Ceased 27 Jan 2023
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
7 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
18 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Resolution
30 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 June 2019
AA01Change of Accounting Reference Date
Resolution
22 February 2019
RESOLUTIONSResolutions
Miscellaneous
22 February 2019
MISCMISC
Change Of Name Notice
22 February 2019
CONNOTConfirmation Statement Notification
Incorporation Company
7 February 2019
NEWINCIncorporation