BARNSLEY PARTNERSHIP FOR LEARNING LIMITED
LONDON

Hellopages » Greater London » Islington » EC1M 6EH

Company number 06843266
Status Active
Incorporation Date 11 March 2009
Company Type Private Limited Company
Address WELKEN HOUSE, 10-11 CHARTERHOUSE SQUARE, LONDON, ENGLAND, EC1M 6EH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Miss Jennifer Louise Crouch as a director on 22 June 2016. The most likely internet sites of BARNSLEY PARTNERSHIP FOR LEARNING LIMITED are www.barnsleypartnershipforlearning.co.uk, and www.barnsley-partnership-for-learning.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barnsley Partnership For Learning Limited is a Private Limited Company. The company registration number is 06843266. Barnsley Partnership For Learning Limited has been working since 11 March 2009. The present status of the company is Active. The registered address of Barnsley Partnership For Learning Limited is Welken House 10 11 Charterhouse Square London England Ec1m 6eh. . SPRINGETT, Gordon Neil is a Secretary of the company. BHUWANIA, Achal Prakash is a Director of the company. CROUCH, Jennifer Louise is a Director of the company. O'BRIEN, Kirsty is a Director of the company. Secretary MCKENZIE, Clive William Price has been resigned. Secretary MILLER, Roger Keith has been resigned. Secretary SULLIVAN, Stephen John has been resigned. Director BEECHLEY, Stephen James has been resigned. Director DIX, Carl Harvey has been resigned. Director GROOME, Richard Leonard has been resigned. Director HEATH, James has been resigned. Director HOCKADAY, Stephen has been resigned. Director HOCKADAY, Stephen has been resigned. Director LINNEY, Joseph Mark has been resigned. Director NAYAK, Pramod has been resigned. Director SCENNA, Lisa has been resigned. Director SCHNEIDER, Saul David has been resigned. Director TRAVIS, Alan has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
SPRINGETT, Gordon Neil
Appointed Date: 07 September 2015

Director
BHUWANIA, Achal Prakash
Appointed Date: 25 March 2015
46 years old

Director
CROUCH, Jennifer Louise
Appointed Date: 22 June 2016
37 years old

Director
O'BRIEN, Kirsty
Appointed Date: 25 March 2015
42 years old

Resigned Directors

Secretary
MCKENZIE, Clive William Price
Resigned: 28 May 2010
Appointed Date: 09 June 2009

Secretary
MILLER, Roger Keith
Resigned: 09 June 2009
Appointed Date: 11 March 2009

Secretary
SULLIVAN, Stephen John
Resigned: 01 July 2015
Appointed Date: 28 May 2010

Director
BEECHLEY, Stephen James
Resigned: 12 July 2010
Appointed Date: 25 June 2009
56 years old

Director
DIX, Carl Harvey
Resigned: 22 June 2016
Appointed Date: 22 November 2010
59 years old

Director
GROOME, Richard Leonard
Resigned: 29 August 2013
Appointed Date: 11 March 2009
74 years old

Director
HEATH, James
Resigned: 22 June 2016
Appointed Date: 24 July 2015
49 years old

Director
HOCKADAY, Stephen
Resigned: 25 March 2015
Appointed Date: 12 July 2010
70 years old

Director
HOCKADAY, Stephen
Resigned: 01 March 2010
Appointed Date: 25 June 2009
70 years old

Director
LINNEY, Joseph Mark
Resigned: 24 July 2015
Appointed Date: 29 August 2013
66 years old

Director
NAYAK, Pramod
Resigned: 02 September 2009
Appointed Date: 11 March 2009
60 years old

Director
SCENNA, Lisa
Resigned: 22 November 2010
Appointed Date: 01 March 2010
57 years old

Director
SCHNEIDER, Saul David
Resigned: 22 November 2010
Appointed Date: 02 September 2009
56 years old

Director
TRAVIS, Alan
Resigned: 25 March 2015
Appointed Date: 22 November 2010
54 years old

Persons With Significant Control

Equitix Ma Infrastructure Ltd
Notified on: 22 June 2016
Nature of control: Ownership of shares – 75% or more

BARNSLEY PARTNERSHIP FOR LEARNING LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
12 Oct 2016
Full accounts made up to 31 March 2016
11 Jul 2016
Appointment of Miss Jennifer Louise Crouch as a director on 22 June 2016
11 Jul 2016
Termination of appointment of James Heath as a director on 22 June 2016
11 Jul 2016
Termination of appointment of Carl Harvey Dix as a director on 22 June 2016
...
... and 46 more events
15 Jul 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital

22 Jun 2009
Appointment terminated secretary roger miller
22 Jun 2009
Secretary appointed clive william price mckenzie
22 Jun 2009
Registered office changed on 22/06/2009 from allington house 150 victoria street london SW1E 5LB
11 Mar 2009
Incorporation