The Arthur Terry Learning Partnership SUTTON COLDFIELD


Founded in 2011, The Arthur Terry Learning Partnership, classified under reg no. 07730920 is an active company. Currently registered at The Arthur Terry School Kittoe Road B74 4RZ, Sutton Coldfield the company has been in the business for thirteen years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2012-07-27 The Arthur Terry Learning Partnership is no longer carrying the name The Arthur Terry And Stockland Green Federation.

At the moment there are 8 directors in the the company, namely David W., Maxine R. and Alex Y. and others. In addition one secretary - Katherine T. - is with the firm. As of 14 May 2024, there were 32 ex directors - Daniel M., Katie H. and others listed below. There were no ex secretaries.

The Arthur Terry Learning Partnership Address / Contact

Office Address The Arthur Terry School Kittoe Road
Office Address2 Four Oaks
Town Sutton Coldfield
Post code B74 4RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07730920
Date of Incorporation Fri, 5th Aug 2011
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Katherine T.

Position: Secretary

Appointed: 27 March 2023

David W.

Position: Director

Appointed: 11 November 2022

Maxine R.

Position: Director

Appointed: 05 September 2022

Alex Y.

Position: Director

Appointed: 25 April 2022

Paulette O.

Position: Director

Appointed: 25 January 2022

Samuel H.

Position: Director

Appointed: 09 December 2019

Brian C.

Position: Director

Appointed: 01 March 2018

Heather M.

Position: Director

Appointed: 05 October 2015

John V.

Position: Director

Appointed: 06 July 2015

Daniel M.

Position: Director

Appointed: 24 March 2020

Resigned: 28 January 2021

Katie H.

Position: Director

Appointed: 01 September 2019

Resigned: 20 November 2023

Keith H.

Position: Director

Appointed: 26 September 2016

Resigned: 17 July 2017

Ian-Michael W.

Position: Director

Appointed: 14 September 2016

Resigned: 17 July 2017

Richard G.

Position: Director

Appointed: 01 September 2016

Resigned: 18 November 2021

Sarah T.

Position: Director

Appointed: 07 December 2015

Resigned: 31 August 2016

Dewi J.

Position: Director

Appointed: 05 October 2015

Resigned: 17 July 2017

Jonathan B.

Position: Director

Appointed: 06 July 2015

Resigned: 12 July 2022

Ashley I.

Position: Director

Appointed: 07 July 2014

Resigned: 25 September 2016

Maxine R.

Position: Director

Appointed: 10 September 2013

Resigned: 31 August 2018

Sue B.

Position: Director

Appointed: 09 September 2013

Resigned: 17 July 2017

Andrew S.

Position: Director

Appointed: 02 July 2013

Resigned: 17 July 2017

Jonathan B.

Position: Director

Appointed: 01 April 2013

Resigned: 02 July 2013

Rhona B.

Position: Director

Appointed: 01 April 2013

Resigned: 31 July 2016

Toby S.

Position: Director

Appointed: 01 April 2013

Resigned: 10 September 2013

Junaid G.

Position: Director

Appointed: 01 September 2012

Resigned: 06 July 2014

John S.

Position: Director

Appointed: 05 August 2011

Resigned: 27 February 2013

Jean T.

Position: Director

Appointed: 05 August 2011

Resigned: 28 February 2013

Neil T.

Position: Director

Appointed: 05 August 2011

Resigned: 27 February 2013

Sarah D.

Position: Director

Appointed: 05 August 2011

Resigned: 17 July 2017

William D.

Position: Director

Appointed: 05 August 2011

Resigned: 17 July 2017

Andrew W.

Position: Director

Appointed: 05 August 2011

Resigned: 17 July 2017

Christopher S.

Position: Director

Appointed: 05 August 2011

Resigned: 07 December 2015

Timothy S.

Position: Director

Appointed: 05 August 2011

Resigned: 04 September 2022

Paul W.

Position: Director

Appointed: 05 August 2011

Resigned: 18 July 2016

Alan W.

Position: Director

Appointed: 05 August 2011

Resigned: 17 July 2017

Susan B.

Position: Director

Appointed: 05 August 2011

Resigned: 27 February 2013

Heather D.

Position: Director

Appointed: 05 August 2011

Resigned: 27 February 2013

John G.

Position: Director

Appointed: 05 August 2011

Resigned: 27 February 2013

Merrylyn H.

Position: Director

Appointed: 05 August 2011

Resigned: 27 February 2013

Elizabeth J.

Position: Director

Appointed: 05 August 2011

Resigned: 06 July 2015

David P.

Position: Director

Appointed: 05 August 2011

Resigned: 27 February 2013

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Michael W. This PSC has 25-50% voting rights. Another one in the persons with significant control register is Timothy S. This PSC and has 25-50% voting rights. The third one is Sarah T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Michael W.

Notified on 17 July 2017
Ceased on 18 September 2018
Nature of control: 25-50% voting rights

Timothy S.

Notified on 17 July 2017
Ceased on 18 September 2018
Nature of control: 25-50% voting rights

Sarah T.

Notified on 17 July 2017
Ceased on 18 September 2018
Nature of control: 25-50% voting rights

Company previous names

The Arthur Terry And Stockland Green Federation July 27, 2012

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-08-31
filed on: 12th, January 2024
Free Download (100 pages)

Company search

Advertisements