Coastal Learning Partnership BOURNEMOUTH


Founded in 2015, Coastal Learning Partnership, classified under reg no. 09628750 is an active company. Currently registered at Heathlands Primary Academy Andrews Close BH11 8HB, Bournemouth the company has been in the business for 9 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022. Since Tue, 4th Feb 2020 Coastal Learning Partnership is no longer carrying the name Ocean Learning Trust.

The firm has 12 directors, namely Rodney W., Michael C. and Martin T. and others. Of them, Brendan M., Brendan M., Emma E., Paul H. have been with the company the longest, being appointed on 1 March 2020 and Rodney W. has been with the company for the least time - from 28 February 2024. As of 3 May 2024, there were 22 ex directors - Rick T., Fiona K. and others listed below. There were no ex secretaries.

Coastal Learning Partnership Address / Contact

Office Address Heathlands Primary Academy Andrews Close
Office Address2 Springwater Road
Town Bournemouth
Post code BH11 8HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09628750
Date of Incorporation Mon, 8th Jun 2015
Industry Primary education
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Rodney W.

Position: Director

Appointed: 28 February 2024

Michael C.

Position: Director

Appointed: 01 September 2023

Martin T.

Position: Director

Appointed: 12 June 2023

Jo L.

Position: Director

Appointed: 21 March 2023

Leslie L.

Position: Director

Appointed: 04 October 2022

Martin C.

Position: Director

Appointed: 25 April 2022

Kathryn H.

Position: Director

Appointed: 01 January 2021

Susan B.

Position: Director

Appointed: 03 August 2020

Brendan M.

Position: Director

Appointed: 01 March 2020

Brendan M.

Position: Director

Appointed: 01 March 2020

Emma E.

Position: Director

Appointed: 01 March 2020

Paul H.

Position: Director

Appointed: 01 March 2020

Rick T.

Position: Director

Appointed: 03 March 2023

Resigned: 30 August 2023

Fiona K.

Position: Director

Appointed: 26 September 2022

Resigned: 24 February 2023

Gemma G.

Position: Director

Appointed: 09 November 2020

Resigned: 01 January 2023

Justin H.

Position: Director

Appointed: 09 November 2020

Resigned: 21 July 2023

Dai H.

Position: Director

Appointed: 01 March 2020

Resigned: 10 February 2022

Martin B.

Position: Director

Appointed: 01 March 2020

Resigned: 31 December 2021

John M.

Position: Director

Appointed: 01 March 2020

Resigned: 15 July 2021

Emma J.

Position: Director

Appointed: 01 March 2020

Resigned: 18 December 2020

John C.

Position: Director

Appointed: 04 September 2019

Resigned: 01 March 2020

Tim M.

Position: Director

Appointed: 11 July 2018

Resigned: 01 March 2020

Stuart C.

Position: Director

Appointed: 11 October 2017

Resigned: 27 June 2019

Dominic B.

Position: Director

Appointed: 11 October 2017

Resigned: 22 June 2020

Michael T.

Position: Director

Appointed: 24 November 2016

Resigned: 01 March 2020

Stephen O.

Position: Director

Appointed: 24 November 2016

Resigned: 31 August 2019

Anna B.

Position: Director

Appointed: 24 November 2016

Resigned: 13 February 2018

Ralph B.

Position: Director

Appointed: 07 December 2015

Resigned: 01 March 2020

Simon C.

Position: Director

Appointed: 07 December 2015

Resigned: 16 September 2022

Martha S.

Position: Director

Appointed: 23 June 2015

Resigned: 05 October 2016

Elizabeth S.

Position: Director

Appointed: 08 June 2015

Resigned: 02 May 2018

David C.

Position: Director

Appointed: 08 June 2015

Resigned: 01 March 2020

Amanda J.

Position: Director

Appointed: 08 June 2015

Resigned: 09 February 2018

Joan A.

Position: Director

Appointed: 08 June 2015

Resigned: 16 December 2016

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats found, there is Salisbury Diocesan Board Of Education from Salisbury, England. The abovementioned PSC is classified as "a company", has 25-50% voting rights. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Jeffrey W. This PSC and has 25-50% voting rights. Then there is Peter R., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Salisbury Diocesan Board Of Education

Diocesan Education Centre The Avenue, Wilton, Salisbury, SP2 0FG, England

Legal authority Companies Act
Legal form Company
Country registered England & Wales
Place registered Companies House
Registration number 00464306
Notified on 1 March 2020
Nature of control: 25-50% voting rights

Jeffrey W.

Notified on 6 April 2016
Ceased on 7 December 2020
Nature of control: 25-50% voting rights

Peter R.

Notified on 6 April 2016
Ceased on 23 October 2020
Nature of control: 25-50% voting rights

David C.

Notified on 6 April 2016
Ceased on 1 March 2020
Nature of control: 25-50% voting rights

Company previous names

Ocean Learning Trust February 4, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 16th, January 2024
Free Download (72 pages)

Company search