Company NameResilience Learning Partnership Ltd
Company StatusActive
Company NumberSC607969
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 2018(5 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMrs Shumela Ahmed
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, Block 1 Cooperage Way Business Village
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMrs Julie Anne Haslam
Date of BirthNovember 1985 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed15 April 2021(2 years, 7 months after company formation)
Appointment Duration3 years
RoleTeam Leader
Country of ResidenceScotland
Correspondence AddressUnit 2, Block 1 Cooperage Way Business Village
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMr Richard Murray Thomson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed15 April 2021(2 years, 7 months after company formation)
Appointment Duration3 years
RoleImprovement Lead
Country of ResidenceScotland
Correspondence AddressUnit 2, Block 1 Cooperage Way Business Village
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameDr Brodie Paterson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleDoctor Of Psychology
Country of ResidenceScotland
Correspondence AddressUnit 2, Block 1 Cooperage Way Business Village
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMr Jardine Simpson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlebe Hall Burgh Mews
Alloa
Clackmannanshire
FK10 1HS
Scotland
Director NameMr Anthony Joseph Bowman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 2, Block 1 Cooperage Way Business Village
Alloa
Clackmannanshire
FK10 3LP
Scotland
Director NameMrs Kathleen Mary Martin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlebe Hall Burgh Mews
Alloa
Clackmannanshire
FK10 1HS
Scotland

Location

Registered AddressUnit 2, Block 1
Cooperage Way Business Village
Alloa
Clackmannanshire
FK10 3LP
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire Central

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Filing History

22 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
17 March 2023Appointment of Dr Brodie Paterson as a director on 15 March 2023 (2 pages)
16 March 2023Termination of appointment of Anthony Joseph Bowman as a director on 15 March 2023 (1 page)
30 January 2023Director's details changed for Mrs Shumela Ahmed on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Anthony Joseph Bowman on 30 January 2023 (2 pages)
13 October 2022Termination of appointment of Kathleen Mary Martin as a director on 13 July 2022 (1 page)
13 October 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
21 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
24 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
27 April 2021Appointment of Mr Richard Murray Thomson as a director on 15 April 2021 (2 pages)
26 April 2021Appointment of Mrs Julie Anne Haslam as a director on 15 April 2021 (2 pages)
19 April 2021Micro company accounts made up to 30 September 2020 (4 pages)
23 February 2021Registered office address changed from 23 Bank Street Alloa Clackmannanshire FK10 1HP Scotland to Unit 2, Block 1 Cooperage Way Business Village Alloa Clackmannanshire FK10 3LP on 23 February 2021 (1 page)
12 October 2020Registered office address changed from Lime Tree House North Castle Street Office 56 Alloa Clackmannanshire FK10 1EX Scotland to 23 Bank Street Alloa Clackmannanshire FK10 1HP on 12 October 2020 (1 page)
24 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
24 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
24 October 2019Registered office address changed from Glebe Hall Burgh Mews Alloa Clackmannanshire FK10 1HS to Lime Tree House North Castle Street Office 56 Alloa Clackmannanshire FK10 1EX on 24 October 2019 (1 page)
14 March 2019Termination of appointment of Jardine Simpson as a director on 19 January 2019 (1 page)
12 September 2018Incorporation (24 pages)