The Redstart Learning Partnership CHARD


Founded in 2011, The Redstart Learning Partnership, classified under reg no. 07649832 is an active company. Currently registered at The Redstart Primary School TA20 1SD, Chard the company has been in the business for thirteen years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022. Since 17th February 2015 The Redstart Learning Partnership is no longer carrying the name The Redstart Learning Parnership.

At the moment there are 3 directors in the the firm, namely Tess G., Timothy K. and Joseph D.. In addition one secretary - Elizabeth S. - is with the company. As of 18 May 2024, there were 42 ex directors - Alexandra M., Tom D. and others listed below. There were no ex secretaries.

The Redstart Learning Partnership Address / Contact

Office Address The Redstart Primary School
Office Address2 Redstart Road
Town Chard
Post code TA20 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07649832
Date of Incorporation Fri, 27th May 2011
Industry Primary education
End of financial Year 31st August
Company age 13 years old
Account next due date Fri, 31st May 2024 (13 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Tess G.

Position: Director

Appointed: 05 October 2022

Timothy K.

Position: Director

Appointed: 18 December 2020

Joseph D.

Position: Director

Appointed: 01 March 2015

Elizabeth S.

Position: Secretary

Appointed: 27 May 2011

Alexandra M.

Position: Director

Appointed: 23 December 2021

Resigned: 24 April 2024

Tom D.

Position: Director

Appointed: 01 December 2021

Resigned: 24 April 2024

Claire L.

Position: Director

Appointed: 01 September 2021

Resigned: 08 December 2023

Neil A.

Position: Director

Appointed: 22 June 2021

Resigned: 24 April 2024

Lorraine D.

Position: Director

Appointed: 11 November 2020

Resigned: 24 April 2024

Andrew M.

Position: Director

Appointed: 01 April 2020

Resigned: 22 September 2020

Simon C.

Position: Director

Appointed: 01 April 2020

Resigned: 22 September 2020

Mark B.

Position: Director

Appointed: 08 May 2019

Resigned: 13 December 2023

Richard D.

Position: Director

Appointed: 08 May 2019

Resigned: 26 July 2023

Helen F.

Position: Director

Appointed: 22 February 2018

Resigned: 10 January 2019

Simon B.

Position: Director

Appointed: 19 September 2017

Resigned: 27 February 2023

Claire A.

Position: Director

Appointed: 19 September 2017

Resigned: 20 January 2020

Martin B.

Position: Director

Appointed: 01 June 2017

Resigned: 23 June 2018

Stephen J.

Position: Director

Appointed: 14 March 2017

Resigned: 28 September 2021

Keith H.

Position: Director

Appointed: 17 January 2017

Resigned: 08 May 2019

Catherine M.

Position: Director

Appointed: 16 March 2016

Resigned: 19 June 2020

Joyce C.

Position: Director

Appointed: 08 December 2015

Resigned: 26 May 2017

Stephen J.

Position: Director

Appointed: 01 March 2015

Resigned: 08 December 2015

David S.

Position: Director

Appointed: 01 March 2015

Resigned: 04 January 2020

Theresa G.

Position: Director

Appointed: 01 March 2015

Resigned: 13 September 2018

Keith H.

Position: Director

Appointed: 01 March 2015

Resigned: 08 December 2015

Raymond E.

Position: Director

Appointed: 01 March 2015

Resigned: 01 December 2015

Craig J.

Position: Director

Appointed: 01 March 2015

Resigned: 04 June 2015

Christina L.

Position: Director

Appointed: 01 September 2014

Resigned: 28 February 2015

Denise P.

Position: Director

Appointed: 08 January 2014

Resigned: 30 November 2014

Karen S.

Position: Director

Appointed: 16 September 2013

Resigned: 31 August 2014

Alison T.

Position: Director

Appointed: 16 September 2013

Resigned: 25 February 2015

Nina W.

Position: Director

Appointed: 01 September 2013

Resigned: 28 February 2015

Rizwana C.

Position: Director

Appointed: 27 June 2013

Resigned: 20 February 2015

Richard E.

Position: Director

Appointed: 01 September 2012

Resigned: 30 November 2013

Mark L.

Position: Director

Appointed: 01 September 2012

Resigned: 28 February 2015

Mhairi H.

Position: Director

Appointed: 01 July 2011

Resigned: 30 April 2013

Samantha T.

Position: Director

Appointed: 01 July 2011

Resigned: 18 March 2013

Adrian N.

Position: Director

Appointed: 01 July 2011

Resigned: 28 February 2015

Ian O.

Position: Director

Appointed: 01 July 2011

Resigned: 28 February 2015

Claire J.

Position: Director

Appointed: 01 July 2011

Resigned: 31 May 2013

Inge A.

Position: Director

Appointed: 01 July 2011

Resigned: 28 June 2013

Wendy D.

Position: Director

Appointed: 01 July 2011

Resigned: 28 September 2021

Fiona J.

Position: Director

Appointed: 01 July 2011

Resigned: 31 August 2013

Eric V.

Position: Director

Appointed: 27 May 2011

Resigned: 22 September 2020

Jane W.

Position: Director

Appointed: 27 May 2011

Resigned: 28 February 2015

Suzanne F.

Position: Director

Appointed: 27 May 2011

Resigned: 31 December 2023

People with significant control

The register of persons with significant control that own or have control over the company consists of 13 names. As we researched, there is Keith H. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Helen F. This PSC has significiant influence or control over the company,. The third one is Theresa G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Keith H.

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

Helen F.

Notified on 21 February 2018
Ceased on 31 January 2019
Nature of control: significiant influence or control

Theresa G.

Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control: significiant influence or control

David S.

Notified on 16 April 2016
Ceased on 23 June 2018
Nature of control: significiant influence or control

Suzanne F.

Notified on 6 April 2016
Ceased on 23 June 2018
Nature of control: significiant influence or control

Steven J.

Notified on 6 April 2016
Ceased on 23 June 2018
Nature of control: significiant influence or control

Catherine M.

Notified on 6 April 2016
Ceased on 23 June 2018
Nature of control: significiant influence or control

Simon B.

Notified on 19 September 2017
Ceased on 23 June 2018
Nature of control: significiant influence or control

Claire A.

Notified on 19 September 2017
Ceased on 23 June 2018
Nature of control: significiant influence or control

Wendy D.

Notified on 16 April 2016
Ceased on 23 June 2018
Nature of control: significiant influence or control

Joseph D.

Notified on 16 April 2016
Ceased on 23 June 2018
Nature of control: significiant influence or control

Martin B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Eric V.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

The Redstart Learning Parnership February 17, 2015
The Redstart Primary School February 17, 2015

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st August 2023
filed on: 11th, January 2024
Free Download (75 pages)

Company search

Advertisements