The True Learning Partnership CHEADLE


Founded in 2016, The True Learning Partnership, classified under reg no. 10455740 is an active company. Currently registered at 41 Pure Offices Pure Offices , Cheadle the company has been in the business for eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 8 directors, namely John G., Richard C. and Darren N. and others. Of them, Thomas R. has been with the company the longest, being appointed on 9 July 2020 and John G. has been with the company for the least time - from 20 February 2023. As of 26 April 2024, there were 18 ex directors - Andrew S., Clare H. and others listed below. There were no ex secretaries.

The True Learning Partnership Address / Contact

Office Address 41 Pure Offices Pure Offices
Office Address2 Brooks Drive
Town Cheadle
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 10455740
Date of Incorporation Tue, 1st Nov 2016
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

John G.

Position: Director

Appointed: 20 February 2023

Richard C.

Position: Director

Appointed: 03 October 2022

Darren N.

Position: Director

Appointed: 15 September 2022

Lucy M.

Position: Director

Appointed: 01 January 2022

Peter C.

Position: Director

Appointed: 01 October 2021

Grenville P.

Position: Director

Appointed: 13 January 2021

Julie S.

Position: Director

Appointed: 23 October 2020

Thomas R.

Position: Director

Appointed: 09 July 2020

Andrew S.

Position: Director

Appointed: 20 September 2022

Resigned: 12 October 2023

Clare H.

Position: Director

Appointed: 01 January 2022

Resigned: 30 June 2023

Sheni R.

Position: Director

Appointed: 01 January 2022

Resigned: 16 October 2023

Richard M.

Position: Director

Appointed: 01 January 2021

Resigned: 31 August 2021

Martin W.

Position: Director

Appointed: 23 October 2020

Resigned: 27 June 2021

David S.

Position: Director

Appointed: 01 October 2019

Resigned: 12 September 2020

Lesley K.

Position: Director

Appointed: 05 July 2019

Resigned: 22 September 2021

Alan M.

Position: Director

Appointed: 18 March 2019

Resigned: 31 August 2022

Karen G.

Position: Director

Appointed: 01 February 2019

Resigned: 19 October 2021

Andrew W.

Position: Director

Appointed: 01 February 2019

Resigned: 04 October 2021

Susan W.

Position: Director

Appointed: 15 March 2018

Resigned: 01 February 2019

Shiona M.

Position: Director

Appointed: 17 January 2018

Resigned: 01 June 2022

David W.

Position: Director

Appointed: 10 January 2018

Resigned: 31 December 2020

Jayne M.

Position: Director

Appointed: 05 June 2017

Resigned: 07 January 2018

Majid B.

Position: Director

Appointed: 16 November 2016

Resigned: 24 February 2020

Karen T.

Position: Director

Appointed: 16 November 2016

Resigned: 11 June 2022

Elderflower Legal & Secretarial Services

Position: Corporate Secretary

Appointed: 01 November 2016

Resigned: 31 December 2018

Sharon B.

Position: Director

Appointed: 01 November 2016

Resigned: 31 December 2017

Stephen C.

Position: Director

Appointed: 01 November 2016

Resigned: 30 June 2020

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Michael C. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Susan W. This PSC and has 25-50% voting rights. The third one is Gwenda M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Michael C.

Notified on 1 November 2016
Ceased on 4 August 2017
Nature of control: 25-50% voting rights

Susan W.

Notified on 1 November 2016
Ceased on 4 August 2017
Nature of control: 25-50% voting rights

Gwenda M.

Notified on 1 November 2016
Ceased on 4 August 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 19th, February 2024
Free Download (53 pages)

Company search