• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Partnership Education LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Central Bedfordshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Partnership Education LTD
  • Address
    ******************
  • SIC Codes
    62020, 62090
  • SIC Description
    Information technology consultancy activities, Other information technology service activities
  • Company Number
    05924935
  • Listing UID
    135477
Google Advert
Location
  • Partnership Education LTD, University Way, Bedford, MK43 0BT

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.067755
  • Longitude
    -0.63279
  • Easting
    493814.0
  • Northing
    241923.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL311502
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Monday, October 28, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MIGNACCA, Vincenzo
    Appointed On: March 31, 2026
    Occupation: N/A
    Role: director
    Address: Premiere House, Elstree Way, Borehamwood, WD6 1JH, England
    RAITHATHA, Sohin Harkishen
    Appointed On: March 31, 2026
    Occupation: N/A
    Role: director
    Address: Premiere House, Elstree Way, Borehamwood, WD6 1JH, England
    COLLINGS, Timothy Leigh
    Appointed On: January 4, 2008
    Occupation: N/A
    Role: secretary
    Address: 55 Flora Thompson Drive, Newport Pagnell, Bucks, MK16 8SR
    Resigned On: April 30, 2008
    CROCKER, Arthur Rupert
    Appointed On: January 11, 2010
    Occupation: N/A
    Role: secretary
    Address: 35, Palmerston Road, London, SW19 1PG
    Resigned On: January 22, 2010
    DUNN, Peter Francis
    Appointed On: August 1, 2008
    Occupation: N/A
    Role: secretary
    Address: 1, Grange Close, Houghton Conquest, Bedfordshire, NK45 3JY, Uk
    Resigned On: January 11, 2010
    PERRETT, Holly Marie
    Appointed On: May 21, 2014
    Occupation: N/A
    Role: secretary
    Address: 60, New Broad Street, London, EC2M 1JJ, England
    Resigned On: December 31, 2018
    SHAND, Antonia Elizabeth
    Appointed On: December 31, 2018
    Occupation: N/A
    Role: secretary
    Address: Premiere House, Elstree Way, Borehamwood, WD6 1JH, England
    Resigned On: March 31, 2026
    SIDDIQI, Faez
    Appointed On: January 22, 2010
    Occupation: N/A
    Role: secretary
    Address: 19, Mayfields, Wembley, Middlesex, HA9 9PR
    Resigned On: May 21, 2014
    TURNER, Joanna
    Appointed On: November 29, 2006
    Occupation: N/A
    Role: secretary
    Address: Springfield Hall, Reading, RG10 9UR
    Resigned On: December 1, 2007
    CLIFFORD CHANCE SECRETARIES LIMITED
    Appointed On: September 5, 2006
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 10 Upper Bank Street, London, E14 5JJ
    Resigned On: November 29, 2006
    CROCKER, Arthur Rupert
    Appointed On: January 11, 2010
    Occupation: N/A
    Role: director
    Address: 35, Palmerston Road, Wimbledon, London, SW19 1PG
    Resigned On: January 22, 2010
    DEWHURST, David Mark
    Appointed On: August 1, 2017
    Occupation: N/A
    Role: director
    Address: 60, New Broad Street, London, EC2M 1JJ
    Resigned On: December 31, 2018
    DUNNE, Peter Francis
    Appointed On: January 22, 2010
    Occupation: N/A
    Role: director
    Address: 1, Grange Close, Houghton Conquest, Bedfordshire, MK45 3JY
    Resigned On: January 14, 2019
    HULBERT, Matthew Lawrence
    Appointed On: November 1, 2021
    Occupation: N/A
    Role: director
    Address: Premiere House, Elstree Way, Borehamwood, WD6 1JH, England
    Resigned On: March 31, 2026
    KIDD, Steven Paul
    Appointed On: January 22, 2010
    Occupation: N/A
    Role: director
    Address: 55, The Chase, Seven Arches Road, Brentwood, Essex, CM1 4
    Resigned On: January 30, 2020
    LEVY, Adrian Joseph Morris
    Appointed On: September 5, 2006
    Occupation: N/A
    Role: director
    Address: 2 Carlisle Gardens, Harrow, Middlesex, HA3 0JX
    Resigned On: November 29, 2006
    PERRETT, Matthew Joseph
    Appointed On: January 14, 2019
    Occupation: N/A
    Role: director
    Address: Premiere House, Elstree Way, Borehamwood, WD6 1JH, England
    Resigned On: March 31, 2026
    PUDGE, David John
    Appointed On: September 5, 2006
    Occupation: N/A
    Role: nominee-director
    Address: 20 Herondale Avenue, London, SW18 3JL
    Resigned On: November 29, 2006
    SHAND, Antonia Elizabeth
    Appointed On: January 30, 2020
    Occupation: N/A
    Role: director
    Address: Premiere House, Elstree Way, Borehamwood, WD6 1JH, England
    Resigned On: March 31, 2026
    SIDDIQI, Faez
    Appointed On: January 22, 2010
    Occupation: N/A
    Role: director
    Address: 19, Mayfields, Wembley, Middlesex, HA9 9PR
    Resigned On: January 30, 2020
    TURNER, Ashley
    Appointed On: November 1, 2021
    Occupation: N/A
    Role: director
    Address: Premiere House, Elstree Way, Borehamwood, WD6 1JH, England
    Resigned On: March 31, 2026
    TURNER, Matthew Charles
    Appointed On: November 29, 2006
    Occupation: N/A
    Role: director
    Address: Springfield Hall, Star Lane Knowl Hill, Reading, Berkshire, RG10 9UR
    Resigned On: January 22, 2010
    WILLIAMS, Iestyn Milton
    Appointed On: January 4, 2008
    Occupation: N/A
    Role: director
    Address: Tainui, Wey Road, Weybridge, Surrey, KT13 8HR
    Resigned On: June 23, 2008
    WINCHESTER, Thomas James
    Appointed On: November 1, 2021
    Occupation: N/A
    Role: director
    Address: Unit 7 Innovation Centre, University Way, Cranfield, Bedford, MK43 0BT, England
    Resigned On: October 23, 2023
    WOODWARD, Kathleen
    Appointed On: December 20, 2007
    Occupation: N/A
    Role: director
    Address: Wells Croft, Ongar Road, Dunmow, Essex, CM6 1JL
    Resigned On: January 22, 2010
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    September 30, 2025
    Period End On
    September 30, 2025
    Period Start On
    October 1, 2024
    Type
    small
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    October 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    PARTNERSHIP EDUCATION LIMITED
    Company Number
    05924935
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    February 10, 2026
    Next Due
    February 24, 2027
    Next Made Up To
    February 10, 2027
    Overdue
    No
    Date Of Creation
    September 5, 2006
    ETag
    70837df9c35c1cc60ceabdd27762c55e983a083e
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 5, 2015
    Previous Company Names
    Ceased On
    December 4, 2006
    Effective From
    September 5, 2006
    Name
    JORDANFORD LIMITED
    Registered Office Address
    Address Line 1
    Premiere House
    Address Line 2
    Elstree Way
    country
    England
    Locality
    Borehamwood
    Post Code
    WD6 1JH
    Type
    ltd

    You May Also Be Interested In

    Computerhire South West LTD Verified listing

    • 5, Kingsway, Kingswood, Bristol, BS15 8BF
    • Bristol, City of
    • Other information technology service activities
    • Carrier, Broker, Dealer

    Heritage Interactive LTD Verified listing

    • Heritage Interactive, The Granary, North Drive, Wartnaby, LE143HY
    • Melton
    • Wholesale of computers, computer peripheral equipment and software, Motion picture, video and television programme post-production activities, Ready-made interactive leisure and entertainment software development, Information technology consultancy activities
    • Carrier, Broker, Dealer

    The Suppliers Market LTD Verified listing

    • Office 2, Burton House Business Centre, 83 Burton Road, Derby, DE1 1TJ
    • Derby
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Coodart Limited Verified listing

    • 76A Bedford House, Bedford Street, Royal Leamington SPA, CV32 5DT
    • Warwick
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    J&J Carpet Fitting LTD Verified listing

    • 30, Spruce Avenue, Colchester, CO4 3NX
    • Colchester
    • Information technology consultancy activities
    • Carrier, Broker, Dealer

    Applied Interactive Media LTD Trading AS Applied Interactive Media LTD Verified listing

    • Applied Interactive Media, Goodyear Business Park, New Street, Mawdesley, Ormskirk, L40 2QP
    • Chorley
    • Business and domestic software development, Information technology consultancy activities, Computer facilities management activities, Other information technology service activities
    • Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link