LEARNING ACADEMY PARTNERSHIP (SOUTH WEST)
Company number 07713540
- Company Overview for LEARNING ACADEMY PARTNERSHIP (SOUTH WEST) (07713540)
- Filing history for LEARNING ACADEMY PARTNERSHIP (SOUTH WEST) (07713540)
- People for LEARNING ACADEMY PARTNERSHIP (SOUTH WEST) (07713540)
- More for LEARNING ACADEMY PARTNERSHIP (SOUTH WEST) (07713540)
Persons with significant control: 0 active persons with significant control / 1 active statement
Statement Active
- The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
- Notified on
- 13 October 2022
Mr Paul Cornish Ceased
- Correspondence address
- Zealley House, Suite 4, Greenhill Way, Kingsteignton, Newton Abbot, England, TQ12 3SB
- Notified on
- 10 May 2022
- Ceased on
- 11 May 2022
- Date of birth
- July 1976
- Nationality
- British
- Country of residence
- England
- Nature of control
- Right to appoint or remove directors
Mr Gavin Booth Ceased
- Correspondence address
- Zealley House, Suite 4, Greenhill Way, Kingsteignton, Newton Abbot, England, TQ12 3SB
- Notified on
- 14 October 2021
- Ceased on
- 11 May 2022
- Date of birth
- June 1978
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mr Mark Iddles Ceased
- Correspondence address
- Zealley House, Suite 4, Greenhill Way, Kingsteignton, Newton Abbot, England, TQ12 3SB
- Notified on
- 12 November 2020
- Ceased on
- 11 May 2022
- Date of birth
- June 1984
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Marjon Ceased
- Correspondence address
- Marjon University, Derriford Road, Derriford, Plymouth, England, PL6 8BH
- Notified on
- 14 May 2020
- Ceased on
- 11 May 2022
- Governing law
- Legal form
- Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Reverend Mark Lord Lear Ceased
- Correspondence address
- Zealley House, Suite 4, Greenhill Way, Kingsteignton, Newton Abbot, England, TQ12 3SB
- Notified on
- 14 May 2020
- Ceased on
- 31 August 2021
- Date of birth
- September 1940
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Reverend Mark Lord Lear Ceased
- Correspondence address
- Zealley House, Suite 4, Greenhill Way, Kingsteignton, Newton Abbot, England, TQ12 3SB
- Notified on
- 16 April 2020
- Ceased on
- 16 April 2020
- Date of birth
- September 1940
- Nationality
- British
- Country of residence
- England
- Nature of control
- Has significant influence or control over the trustees of a trust
Mr Ryan Dean Hewitt Ceased
- Correspondence address
- Zealley House, Suite 4, Greenhill Way, Kingsteignton, Newton Abbot, England, TQ12 3SB
- Notified on
- 10 October 2017
- Ceased on
- 16 April 2020
- Date of birth
- May 1978
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Mr Duncan John Ford Haddrell Ceased
- Correspondence address
- Ilsham Road, Torquay, Devon, TQ1 2JQ
- Notified on
- 31 August 2016
- Ceased on
- 10 October 2017
- Date of birth
- June 1968
- Nationality
- British
- Country of residence
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
University Of St Mark And St John Ceased
- Correspondence address
- University Of St Mark And St John, Derriford Road, Derriford, Plymouth, England, PL6 8BH
- Notified on
- 1 August 2016
- Ceased on
- 16 April 2020
- Governing law
- Legal form
- Private Limited Company By Guarantee
- Place registered
- Companies House England
- Registration number
- 07635609
- Incorporated in
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
Exeter Diocesan Education Network Ceased
- Correspondence address
- The Deanery, The Cloisters, Cathedral Close, Exeter, England, EX1 1HS
- Notified on
- 6 April 2016
- Ceased on
- 11 May 2022
- Governing law
- Legal form
- Church Of England Diocese
- Place registered
- Companies House England
- Registration number
- 07712752
- Incorporated in
- England
- Nature of control
- Ownership of voting rights - More than 25% but not more than 50%
- Right to appoint or remove directors
Mrs Sally Ann Timmins Ceased
- Correspondence address
- Ilsham Road, Torquay, Devon, TQ1 2JQ
- Notified on
- 6 April 2016
- Ceased on
- 31 August 2016
- Date of birth
- December 1967
- Nationality
- British
- Country of residence
- England
- Nature of control
- Right to appoint or remove directors with control over the trustees of a trust
Mr James Maxwell Griffiths Cross Ceased
- Correspondence address
- Ilsham Road, Torquay, Devon, TQ1 2JQ
- Notified on
- 6 April 2016
- Ceased on
- 31 August 2016
- Date of birth
- August 1963
- Nationality
- British
- Country of residence
- England
- Nature of control
- Right to appoint or remove directors with control over the trustees of a trust
Mr Peter Reeve Ceased
- Correspondence address
- Ilsham Road, Torquay, Devon, TQ1 2JQ
- Notified on
- 6 April 2016
- Ceased on
- 6 April 2016
- Date of birth
- November 1961
- Nationality
- British
- Country of residence
- England
- Nature of control
- Right to appoint or remove directors with control over the trustees of a trust