VITAL PARTNERSHIPS LTD
BRISTOL BRISTOL LEARNING PARTNERSHIP LTD

Hellopages » Bristol » Bristol, City of » BS1 5HH

Company number 05180008
Status Active
Incorporation Date 14 July 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 8 UNITY STREET, COLLEGE GREEN, BRISTOL, BS1 5HH
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption full accounts made up to 31 August 2015; Total exemption full accounts made up to 31 August 2014. The most likely internet sites of VITAL PARTNERSHIPS LTD are www.vitalpartnerships.co.uk, and www.vital-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Vital Partnerships Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05180008. Vital Partnerships Ltd has been working since 14 July 2004. The present status of the company is Active. The registered address of Vital Partnerships Ltd is 8 Unity Street College Green Bristol Bs1 5hh. . BAILEY, Trevor John is a Director of the company. HUGHES, John Roderick Thomas Hubert is a Director of the company. WHITBURN, Richard is a Director of the company. Secretary WILLIAMS, Susan Barbara, Dr has been resigned. Director BOULTER, Sally Rosemary has been resigned. Director BROADFOOT, Patricia Mary, Professor has been resigned. Director BUSH, Christina has been resigned. Director DAVIS, Jonathan Mark Walker has been resigned. Director DEAKIN CRICK, Ruth Elizabeth, Dr has been resigned. Director HILL, Stephen John, Professor has been resigned. Director ISAACS, Anthony Peter has been resigned. Director MCGETTRICK, Bartholomew John, Professor has been resigned. Director MCGREGOR, David Robert, Cannon has been resigned. Director REES, Alan John has been resigned. Director RITCHIE, Ronald James, Prof has been resigned. Director WILLIAMS, Juliet Susan Durrant has been resigned. Director WILLIAMS, Susan Barbara, Dr has been resigned. Director WILSON, Kenneth Brian has been resigned. The company operates in "Educational support services".


Current Directors

Director
BAILEY, Trevor John
Appointed Date: 12 February 2008
75 years old

Director
HUGHES, John Roderick Thomas Hubert
Appointed Date: 02 August 2013
85 years old

Director
WHITBURN, Richard
Appointed Date: 12 July 2011
78 years old

Resigned Directors

Secretary
WILLIAMS, Susan Barbara, Dr
Resigned: 31 May 2008
Appointed Date: 14 July 2004

Director
BOULTER, Sally Rosemary
Resigned: 07 May 2010
Appointed Date: 17 July 2008
76 years old

Director
BROADFOOT, Patricia Mary, Professor
Resigned: 22 November 2013
Appointed Date: 02 August 2013
76 years old

Director
BUSH, Christina
Resigned: 13 April 2011
Appointed Date: 07 May 2010
64 years old

Director
DAVIS, Jonathan Mark Walker
Resigned: 14 May 2013
Appointed Date: 04 May 2010
68 years old

Director
DEAKIN CRICK, Ruth Elizabeth, Dr
Resigned: 05 October 2007
Appointed Date: 14 July 2004
69 years old

Director
HILL, Stephen John, Professor
Resigned: 22 November 2013
Appointed Date: 07 May 2010
75 years old

Director
ISAACS, Anthony Peter
Resigned: 03 March 2010
Appointed Date: 12 February 2008
75 years old

Director
MCGETTRICK, Bartholomew John, Professor
Resigned: 12 February 2008
Appointed Date: 14 July 2004
80 years old

Director
MCGREGOR, David Robert, Cannon
Resigned: 01 November 2005
Appointed Date: 14 July 2004
78 years old

Director
REES, Alan John
Resigned: 06 April 2011
Appointed Date: 29 November 2005
73 years old

Director
RITCHIE, Ronald James, Prof
Resigned: 06 April 2011
Appointed Date: 12 February 2008
73 years old

Director
WILLIAMS, Juliet Susan Durrant
Resigned: 30 May 2012
Appointed Date: 09 February 2012
82 years old

Director
WILLIAMS, Susan Barbara, Dr
Resigned: 17 July 2008
Appointed Date: 14 July 2004
64 years old

Director
WILSON, Kenneth Brian
Resigned: 17 July 2008
Appointed Date: 14 July 2004
88 years old

Persons With Significant Control

Mr Trevor John Bailey
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

Mr John Roderick Thomas Hubert Hughes
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Richard Whitburn
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

VITAL PARTNERSHIPS LTD Events

22 Jul 2016
Confirmation statement made on 14 July 2016 with updates
07 May 2016
Total exemption full accounts made up to 31 August 2015
21 Jul 2015
Total exemption full accounts made up to 31 August 2014
14 Jul 2015
Annual return made up to 14 July 2015 no member list
14 Jul 2015
Register inspection address has been changed from 17 the Innovation Centre, Bristol & Bath Science P Dirac Crescent Emersons Green Bristol BS16 7FR England to C/O Mr T J Bailey 7 Chatford House the Promenade Clifton Bristol BS8 3NG
...
... and 57 more events
06 Apr 2006
Company name changed bristol learning partnership LTD\certificate issued on 06/04/06
06 Mar 2006
New director appointed
28 Oct 2005
Annual return made up to 14/07/05
10 May 2005
Accounting reference date extended from 31/07/05 to 31/08/05
14 Jul 2004
Incorporation