Learning Partnership West Cic BRISTOL


Learning Partnership West Cic started in year 1994 as Community Interest Company with registration number 02911928. The Learning Partnership West Cic company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Bristol at Lpw House Princess Street. Postal code: BS3 4AG. Since 12th August 2011 Learning Partnership West Cic is no longer carrying the name Learning Partnership West.

At the moment there are 6 directors in the the firm, namely Jonathan S., Polly B. and Aga K. and others. In addition one secretary - Jacqueline W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Learning Partnership West Cic Address / Contact

Office Address Lpw House Princess Street
Office Address2 Bedminster
Town Bristol
Post code BS3 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02911928
Date of Incorporation Fri, 18th Mar 1994
Industry General secondary education
Industry Other information service activities n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Jonathan S.

Position: Director

Appointed: 08 November 2023

Polly B.

Position: Director

Appointed: 04 May 2022

Aga K.

Position: Director

Appointed: 04 May 2022

Jacqueline W.

Position: Secretary

Appointed: 24 March 2022

Peter W.

Position: Director

Appointed: 29 July 2019

Rachel R.

Position: Director

Appointed: 21 February 2017

Guy S.

Position: Director

Appointed: 09 June 2015

Lorraine G.

Position: Director

Appointed: 04 May 2022

Resigned: 03 August 2023

Heather B.

Position: Director

Appointed: 29 July 2019

Resigned: 18 July 2022

Teresa C.

Position: Director

Appointed: 29 July 2019

Resigned: 14 January 2020

Sadie S.

Position: Director

Appointed: 19 September 2017

Resigned: 24 February 2018

David S.

Position: Director

Appointed: 12 October 2016

Resigned: 01 April 2019

Abigail D.

Position: Secretary

Appointed: 12 October 2016

Resigned: 24 March 2022

Päivi G.

Position: Secretary

Appointed: 23 September 2016

Resigned: 12 October 2016

Rufus M.

Position: Director

Appointed: 19 April 2016

Resigned: 25 March 2019

James P.

Position: Secretary

Appointed: 10 November 2015

Resigned: 23 September 2016

Sarah D.

Position: Director

Appointed: 18 August 2015

Resigned: 12 October 2016

Adam C.

Position: Director

Appointed: 18 August 2015

Resigned: 31 May 2018

Päivi G.

Position: Director

Appointed: 18 August 2015

Resigned: 31 March 2017

James W.

Position: Director

Appointed: 26 March 2015

Resigned: 14 June 2019

Paivi G.

Position: Secretary

Appointed: 18 November 2014

Resigned: 10 November 2015

Paul L.

Position: Secretary

Appointed: 16 June 2014

Resigned: 18 November 2014

John R.

Position: Director

Appointed: 31 January 2014

Resigned: 20 May 2014

Jacob C.

Position: Secretary

Appointed: 02 September 2013

Resigned: 16 June 2014

Isobel C.

Position: Director

Appointed: 13 August 2013

Resigned: 31 January 2014

Brenda M.

Position: Director

Appointed: 21 May 2013

Resigned: 20 May 2014

Alastair W.

Position: Director

Appointed: 24 January 2013

Resigned: 21 May 2013

Peter M.

Position: Director

Appointed: 01 January 2013

Resigned: 20 May 2014

Ian B.

Position: Director

Appointed: 25 October 2012

Resigned: 20 May 2014

Undine R.

Position: Director

Appointed: 18 October 2012

Resigned: 20 May 2014

Victoria F.

Position: Secretary

Appointed: 10 August 2012

Resigned: 02 September 2013

John S.

Position: Director

Appointed: 19 July 2012

Resigned: 25 March 2021

Ian B.

Position: Director

Appointed: 23 May 2012

Resigned: 26 July 2012

Wendy N.

Position: Secretary

Appointed: 13 January 2012

Resigned: 10 August 2012

Nathan H.

Position: Director

Appointed: 20 July 2011

Resigned: 18 October 2012

Neil H.

Position: Secretary

Appointed: 01 April 2011

Resigned: 12 January 2012

Nicola B.

Position: Director

Appointed: 01 October 2010

Resigned: 01 May 2015

James D.

Position: Director

Appointed: 21 July 2010

Resigned: 19 July 2012

Sheila S.

Position: Director

Appointed: 26 May 2010

Resigned: 20 May 2014

Stephen H.

Position: Director

Appointed: 26 May 2010

Resigned: 20 May 2014

Nick B.

Position: Director

Appointed: 03 February 2010

Resigned: 20 May 2014

Annie H.

Position: Director

Appointed: 08 May 2009

Resigned: 13 August 2013

Clare C.

Position: Director

Appointed: 27 February 2009

Resigned: 19 November 2012

Peter H.

Position: Director

Appointed: 15 May 2008

Resigned: 25 February 2009

Christopher W.

Position: Director

Appointed: 08 January 2008

Resigned: 19 May 2011

Sheila C.

Position: Director

Appointed: 21 November 2007

Resigned: 23 May 2012

John T.

Position: Director

Appointed: 19 September 2007

Resigned: 18 March 2008

Ashley A.

Position: Director

Appointed: 18 July 2007

Resigned: 20 May 2014

Jeremy B.

Position: Director

Appointed: 18 July 2007

Resigned: 20 May 2014

Heather T.

Position: Director

Appointed: 18 July 2007

Resigned: 21 January 2009

Derek P.

Position: Director

Appointed: 18 July 2007

Resigned: 15 May 2008

Colin D.

Position: Director

Appointed: 18 July 2007

Resigned: 30 September 2009

Edward S.

Position: Secretary

Appointed: 08 January 2007

Resigned: 31 March 2011

Derek B.

Position: Director

Appointed: 22 March 2006

Resigned: 19 September 2007

Frederick P.

Position: Director

Appointed: 23 November 2005

Resigned: 19 September 2007

David B.

Position: Director

Appointed: 23 November 2005

Resigned: 31 August 2007

Stephen M.

Position: Director

Appointed: 20 July 2005

Resigned: 19 September 2007

Jos C.

Position: Director

Appointed: 20 July 2005

Resigned: 19 September 2007

Therese G.

Position: Director

Appointed: 21 July 2004

Resigned: 31 December 2012

Andrea A.

Position: Director

Appointed: 23 July 2003

Resigned: 20 July 2005

Rachel J.

Position: Director

Appointed: 19 March 2003

Resigned: 30 November 2009

Stephen O.

Position: Director

Appointed: 25 September 2002

Resigned: 15 March 2005

Shirley A.

Position: Director

Appointed: 18 July 2001

Resigned: 24 September 2003

Terry W.

Position: Director

Appointed: 01 April 2001

Resigned: 19 January 2005

John S.

Position: Director

Appointed: 01 April 2001

Resigned: 26 May 2010

Graham T.

Position: Director

Appointed: 01 April 2001

Resigned: 19 September 2007

Paul M.

Position: Director

Appointed: 01 April 2001

Resigned: 09 June 2004

Mike R.

Position: Director

Appointed: 01 April 2001

Resigned: 24 July 2003

John E.

Position: Director

Appointed: 01 April 2001

Resigned: 06 September 2005

Ray S.

Position: Director

Appointed: 01 April 2001

Resigned: 18 July 2001

Angelo F.

Position: Secretary

Appointed: 15 November 2000

Resigned: 08 January 2007

John M.

Position: Secretary

Appointed: 21 July 2000

Resigned: 15 November 2000

Valerie D.

Position: Director

Appointed: 28 September 1999

Resigned: 31 March 2001

Graham S.

Position: Director

Appointed: 28 September 1999

Resigned: 31 March 2001

John W.

Position: Director

Appointed: 21 July 1999

Resigned: 31 March 2001

Julia W.

Position: Secretary

Appointed: 14 January 1999

Resigned: 21 July 2000

Harold P.

Position: Director

Appointed: 01 April 1998

Resigned: 31 March 2001

John S.

Position: Director

Appointed: 16 July 1997

Resigned: 31 March 2001

Adrian B.

Position: Director

Appointed: 02 January 1997

Resigned: 31 March 2001

David E.

Position: Director

Appointed: 01 April 1996

Resigned: 31 March 2001

Therese G.

Position: Director

Appointed: 01 April 1996

Resigned: 31 March 2001

Leighton G.

Position: Director

Appointed: 01 April 1996

Resigned: 23 June 1999

Rachel P.

Position: Secretary

Appointed: 02 October 1995

Resigned: 14 January 1999

James T.

Position: Director

Appointed: 27 September 1995

Resigned: 19 April 1999

David S.

Position: Director

Appointed: 26 September 1995

Resigned: 19 September 2007

Philip C.

Position: Director

Appointed: 01 March 1995

Resigned: 01 April 1996

John M.

Position: Secretary

Appointed: 28 February 1995

Resigned: 02 October 1995

Richard B.

Position: Director

Appointed: 14 February 1995

Resigned: 21 January 2001

Susan H.

Position: Director

Appointed: 28 September 1994

Resigned: 01 April 1996

Patricia T.

Position: Director

Appointed: 28 September 1994

Resigned: 02 September 1997

Hilary C.

Position: Director

Appointed: 06 April 1994

Resigned: 01 April 1996

Allan R.

Position: Director

Appointed: 06 April 1994

Resigned: 20 September 1995

Christopher D.

Position: Director

Appointed: 06 April 1994

Resigned: 21 January 2001

Geoffrey C.

Position: Director

Appointed: 06 April 1994

Resigned: 01 April 1996

Ian J.

Position: Director

Appointed: 06 April 1994

Resigned: 21 January 1998

Michael B.

Position: Director

Appointed: 06 April 1994

Resigned: 01 May 1996

Austin H.

Position: Director

Appointed: 06 April 1994

Resigned: 13 February 1995

Jennifer B.

Position: Director

Appointed: 06 April 1994

Resigned: 20 September 1995

Maureen W.

Position: Director

Appointed: 06 April 1994

Resigned: 28 February 1995

Trevor H.

Position: Director

Appointed: 06 April 1994

Resigned: 01 September 1995

Marion A.

Position: Director

Appointed: 06 April 1994

Resigned: 21 July 2000

Rachel P.

Position: Secretary

Appointed: 18 March 1994

Resigned: 28 February 1995

Graham B.

Position: Director

Appointed: 18 March 1994

Resigned: 21 January 1998

Keith H.

Position: Director

Appointed: 18 March 1994

Resigned: 30 September 2010

People with significant control

The register of PSCs that own or control the company includes 13 names. As we researched, there is Guy S. This PSC has significiant influence or control over this company,. Another one in the PSC register is Rachel R. This PSC has significiant influence or control over the company,. Moving on, there is Peter W., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Guy S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Rachel R.

Notified on 21 March 2017
Nature of control: significiant influence or control

Peter W.

Notified on 29 July 2019
Nature of control: significiant influence or control

Heather B.

Notified on 29 July 2019
Ceased on 18 July 2022
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: significiant influence or control

Teresa C.

Notified on 29 July 2019
Ceased on 14 January 2020
Nature of control: significiant influence or control

James W.

Notified on 6 April 2016
Ceased on 14 June 2019
Nature of control: significiant influence or control

David S.

Notified on 12 October 2016
Ceased on 1 April 2019
Nature of control: significiant influence or control

Rufus M.

Notified on 19 April 2016
Ceased on 25 March 2019
Nature of control: significiant influence or control

Adam C.

Notified on 6 April 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

Sadie S.

Notified on 19 September 2017
Ceased on 24 February 2018
Nature of control: significiant influence or control

Paivi G.

Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: significiant influence or control

Sarah D.

Notified on 6 April 2016
Ceased on 12 October 2016
Nature of control: significiant influence or control

Company previous names

Learning Partnership West August 12, 2011
Connexions West Of England April 1, 2010
Learning Partnership West April 18, 2001
Western Education And Training Partnership April 22, 1996

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 24th, December 2023
Free Download (27 pages)

Company search

Advertisements