Learning Partnership West Cic

All companies of The UKEducationLearning Partnership West Cic

General secondary education

Other information service activities n.e.c.

Educational support services

Other education not elsewhere classified

Contacts of Learning Partnership West Cic: address, phone, fax, email, website, working hours

Address: Lpw House Princess Street Bedminster BS3 4AG Bristol

Phone: +44-1327 2739959 +44-1327 2739959

Fax: +44-1327 2739959 +44-1327 2739959

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Learning Partnership West Cic"? - Send email to us!

Learning Partnership West Cic detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Learning Partnership West Cic.

Registration data Learning Partnership West Cic

Register date: 1994-03-18
Register number: 02911928
Capital: 964,000 GBP
Sales per year: Less 615,000,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic
Type of company: Community Interest Company

Get full report from global database of The UK for Learning Partnership West Cic

Addition activities kind of Learning Partnership West Cic

243400. Wood kitchen cabinets
769919. Leather goods and luggage repair services
922204. Legal counsel and prosecution, level of government
30520200. Plastic hose
34299912. Saddlery hardware
35320410. Trucks (dollies), mining
48130104. Voice telephone communications
51990205. Christmas novelties
58120602. Pizzeria, independent

Owner, director, manager of Learning Partnership West Cic

Director - David Richard Simons. Address: Princess Street, Bedminster, Bristol, BS3 4AG, England. DoB: January 1972, British

Secretary - Abigail Flora Marion Brown. Address: Princess Street, Bedminster, Bristol, BS3 4AG, England. DoB:

Director - Rufus Archie Morrell. Address: Princess Street, Bedminster, Bristol, BS3 4AG, England. DoB: December 1978, British

Director - Päivi Katriina Grigg. Address: Princess Street, Bedminster, Bristol, Avon, BS3 4AG, England. DoB: April 1956, Finnish

Director - Adam Glen Carter. Address: Princess Street, Bedminster, Bristol, Avon, BS3 4AG, England. DoB: March 1973, British

Director - Guy Winearls Stobart. Address: Princess Street, Bedminster, Bristol, Avon, BS3 4AG, England. DoB: August 1955, British

Director - James Anthony Ignatius Wetz. Address: Princess Street, Bedminster, Bristol, Avon, BS3 4AG, England. DoB: July 1947, British

Director - Dr John Christopher Savage. Address: Princess Street, Bedminster, Bristol, Avon, BS3 4AG, England. DoB: December 1944, British

Secretary - Päivi Katriina Grigg. Address: Princess Street, Bedminster, Bristol, BS3 4AG, England. DoB:

Secretary - James Laurence Pennington. Address: Princess Street, Bedminster, Bristol, BS3 4AG, England. DoB:

Director - Sarah Catherine Dunsford. Address: Princess Street, Bedminster, Bristol, Avon, BS3 4AG, England. DoB: September 1967, British

Secretary - Paivi Katriina Grigg. Address: Colston Avenue, Bristol, Avon, BS1 4ST. DoB:

Secretary - Paul Laird. Address: Colston Avenue, Bristol, Avon, BS1 4ST. DoB:

Director - John Gerard Readman. Address: Colston Avenue, Bristol, Avon, BS1 4ST. DoB: March 1964, British

Secretary - Jacob Thomas Clarke. Address: Colston Avenue, Bristol, Avon, BS1 4ST. DoB:

Director - Isobel Sophia Cattermole. Address: Colston Avenue, Bristol, Avon, BS1 4ST. DoB: January 1949, British

Director - Brenda Margaret Massey. Address: Colston Avenue, Bristol, Avon, BS1 4ST. DoB: April 1947, British

Director - Alastair Peter Lindsay Watson. Address: Colston Avenue, Bristol, Avon, BS1 4ST. DoB: October 1955, British

Director - Peter George Murphy. Address: Colston Avenue, Bristol, Avon, BS1 4ST. DoB: May 1956, British

Director - Ian Blair. Address: Badminton Road, Yate, Bristol, BS37 5AF, England. DoB: June 1950, British

Director - Undine Marguarethe Romero. Address: Colston Avenue, Bristol, Avon, BS1 4ST. DoB: July 1967, British

Secretary - Victoria Ann Fitzgerald. Address: Colston Avenue, Bristol, Avon, BS1 4ST. DoB:

Director - Ian Blair. Address: Lancaster Road, Yate, South Gloucestershire, BS37 5SX, United Kingdom. DoB: June 1950, British

Secretary - Wendy Julie Nicholls. Address: Colston Avenue, Bristol, Avon, BS1 4ST. DoB:

Director - Nathan Hartley. Address: Russett Way, Peasedown St John, Bath, BA2 8SS, United Kingdom. DoB: July 1984, British

Secretary - Neil Robert Humphreys. Address: 4 Colston Avenue, Bristol, BS1 4ST. DoB:

Director - Nicola Jane Burcham. Address: Colston Avenue, Bristol, Avon, BS1 4ST. DoB: October 1964, British

Director - James Robert Durie. Address: 4 Colston Avenue, Bristol, BS1 4ST. DoB: April 1969, British

Director - Stephen William Harrison. Address: Colston Avenue, Bristol, Avon, BS1 4ST. DoB: January 1953, British

Director - Sheila Margaret Smith. Address: Walliscote Grove Road, Weston Super Mare, Somerset, BS23 1UJ. DoB: August 1958, British

Director - Nick Browning. Address: Colston Avenue, Bristol, Avon, BS1 4ST. DoB: January 1960, British

Director - Annie Alexandra Hudson. Address: Trelawney Road, Bristol, Avon, BS6 6DY. DoB: October 1951, Uk

Director - Councillor Clare Campion Smith. Address: 188 Redland Road, Bristol, Avon, BS6 6YH. DoB: June 1945, British

Director - Peter Warren Hammond. Address: Flat 8, Manor Court Trendlewood Park, Stapleton, Bristol, BS16 1SY. DoB: February 1952, British

Director - Christopher Dean Watt. Address: Rectory Stables, Wellow, Bath, Avon, BA2 8QS. DoB: September 1968, British

Director - Councillor Sheila Josephine Cook. Address: St Swithins Lodge, Cribbs Causeway, Bristol, BS10 7TP. DoB: September 1954, British

Director - John Temple. Address: 22 Endcliffe Hall Avenue, Sheffield, South Yorkshire, S10 3EL. DoB: December 1956, British

Director - Colin James Diamond. Address: Culverhay Farm, Wiveliscombe, Somerset, TA4 2AA. DoB: June 1950, British

Director - Jeremy Robert Blatchford. Address: 39 Hazelbury Road, Nailsea, Bristol, Avon, BS48 2JP. DoB: January 1950, British

Director - Derek Stephen Pickup. Address: 78 York Road, Bedminster, Bristol, Avon, BS3 4AL. DoB: April 1954, British

Director - Ashley Ayre. Address: Chartlands, Ston Easton, Radstock, BA3 4DL. DoB: May 1959, British

Director - Heather Ann Tomlinson. Address: 5 Aldermans Park, Bristol, BS6 7BE. DoB: June 1953, British

Secretary - Edward Cornelis Shorney. Address: 5 Lincoln Court, Duchess Way Stapleton, Bristol, Avon, BS16 1BX. DoB:

Director - Derek Wlliam Bodey. Address: 37 Charlton Road, Keynsham, Bristol, Avon, BS31 2JG. DoB: May 1951, British

Director - Frederick Stanley Psyk. Address: 111 Woolley Park Cottages, Bradford On Avon, Wiltshire, BA15 1TT. DoB: November 1950, British

Director - Councillor David Bellotti. Address: 12 Kipling Avenue, Bath, Avon, BA2 4RB. DoB: August 1943, British

Director - Cllr Jos Clark. Address: 2 Callington Road, Brislington, Bristol, Avon, BS4 5BW. DoB: May 1961, British

Director - Stephen Mortimore. Address: Holmesdale, Wild Oak Lane, Taunton, Somerset, TA3 7JT. DoB: July 1959, British

Director - Therese Ann Gillespie. Address: Chantryside, 22 Canonbury Street, Berkeley, Gloucestershire, GL13 9BG. DoB: October 1952, British

Director - Andrea Jane Arlidge. Address: Epworth, Wolvershill Road, Banwell, North Somerset, BS29 6DJ. DoB: June 1961, British

Director - Rachel Jones. Address: 5 Windsor Avenue, St George, Bristol, BS5 8RF. DoB: February 1967, British

Director - Stephen Otter. Address: Flat 4 16 Pennsylvania Road, Exeter, Devon, EX4 6BH. DoB: May 1962, British

Director - Shirley Margaret Arayan. Address: The Chimes,92 Radstock Road, Midsomer Norton, Bath, Avon, BA3 2AU. DoB: June 1947, British

Director - Mike Robinson. Address: 3 Albany Mews, Cheltenham, GL50 3AP. DoB: June 1948, British

Director - Dr John Christopher Savage. Address: 2 Metford Place, Redland, Bristol, BS6 7LE. DoB: December 1944, British

Director - Cllr Paul May. Address: Roundhill, Featherbed Lane Clutton, Bristol, BS39 5RN. DoB: June 1946, British

Director - Graham Turner. Address: Lenville, Bristol Road, Churchill, Somerset, BS25 5NJ. DoB: January 1952, British

Director - Terry Wagstaff. Address: 3 Eden Park Close, Bath, Avon, BA1 7JB. DoB: July 1948, British

Director - Ray Stribley. Address: 56 Severn Road, Portishead, Bristol, BS20 6NQ. DoB: January 1952, British

Director - John Everitt. Address: 2 Combeside, Lyncombe Vale Road, Bath, BA2 4LU. DoB: October 1951, British

Secretary - Angelo Thomas Eric Faria. Address: 49 Claremont Road, Bishopston, Bristol, BS7 8DN. DoB: n\a, British

Secretary - John Christopher Maton. Address: 27 Hardenhuish Avenue, Chippenham, Wiltshire, SN15 1NN. DoB:

Director - Councillor Graham Denis Stewart. Address: 1 The Glebe, Timsbury, Bath, BA3 1LT. DoB: January 1939, British

Director - Valerie Davey. Address: 29 Norton Road, Knowle, Bristol, BS4 2EZ. DoB: April 1940, British

Director - John Wiltshire. Address: 2 Elmsleigh Road, Weston Super Mare, Avon, BS23 4JN. DoB: January 1931, British

Secretary - Julia Helen Winter. Address: 8 Saint Martins Road, Bristol, Avon, BS4 2NG. DoB:

Director - Harold John Harwood Pugh. Address: Culver End, Littleworth Amberley, Stroud, Gloucestershire, GL5 5AG. DoB: August 1937, British

Director - Dr John Christopher Savage. Address: 16 Clifton Park, Bristol, Avon, BS8 3BY. DoB: December 1944, British

Director - Adrian Becker. Address: 154 Overndale Road, Fishponds, Bristol, Avon, BS16 2RL. DoB: December 1963, British

Director - Dr Leighton Williams Greenham. Address: 3 Fircliff Park, Portishead, Bristol, North Somerset, BS20 9HQ. DoB: February 1930, British

Director - Therese Gillespie. Address: The Cavalier 15 Twyning Road, Strensham, Worcester, WR8 9LH. DoB: October 1952, British

Director - David Raymond Ekinsmyth. Address: Greenlands Pearces Hill, Frenchay, Bristol, Avon, BS16 1LW. DoB: February 1944, British

Secretary - Rachel Margaret Prince. Address: 28 Kewstoke Road, Stoke Bishop, Bristol, Avon, BS9 1HB. DoB:

Director - Sir James Napier Tidmarsh. Address: 8 Princes Building, Clifton, Bristol, BS8 4LB. DoB: September 1932, British

Director - David Charles Cross Stevenson. Address: Chewton House, Chew Magna, Bristol, North East Somerset, BS40 8RS. DoB: April 1939, British

Director - Philip Arthur Cobbold. Address: 6 Birch Road, Southville, Bristol, Avon, BS3 1PF. DoB: June 1946, British

Secretary - John Christopher Maton. Address: 27 Hardenhuish Avenue, Chippenham, Wiltshire, SN15 1NN. DoB:

Director - Richard James Barnfield. Address: 3 Glenavon, Clifton Down, Bristol, Avon, BS8 3HT. DoB: October 1942, British

Director - Patricia Traves. Address: The Wilderness 13 Church Road, Heywood, Westbury, Wiltshire, BA13 4LP. DoB: September 1947, British

Director - Susan Hampton. Address: 23 Grange Court Road, Bristol, BS9 4DP. DoB: October 1940, British

Director - Professor Ian Miller Jamieson. Address: 35 Richmond Heights, Bath, Bath And North East Somerset, BA1 5QJ. DoB: November 1944, British

Director - Michael Charles Betts. Address: 39a West Town Road, Backwell, Bristol, Avon, BS19 3HG. DoB: November 1950, British

Director - Jennifer Anne Bryant Pearson. Address: 19 Royal York Crescent, Clifton, Bristol, BS8 4JY. DoB: November 1955, British

Director - Hilary Isla Cowell. Address: 13 Mount Avenue, Ealing, London, W5 1QB. DoB: June 1946, British

Director - Geoffrey Frederick Crump. Address: Tytherleigh, Battery Lane Portishead, Bristol, Avon, BS20 9JD. DoB: July 1928, British

Director - Christopher John Dando. Address: 3 Riverside Cottages, Radstock, Bath, Avon, BA3 3PS. DoB: July 1963, British

Director - Austin Patrick Hall. Address: 12 Trossachs Drive, Bathampton, Bath, Avon, BA2 6RP. DoB: March 1922, British

Director - Trevor Marshall Holroyd. Address: 24 Entry Hill, Bath, Avon, BA2 5NQ. DoB: March 1938, British

Director - Allan Thomson Robertson. Address: 1 Camden Court, St Stephens Road Lansdown, Bath, Avon, BA1 5PQ. DoB: October 1956, British

Director - Marion Glennis Anderson. Address: 48 Sandringham Road, Stoke Gifford, Bristol, Somerset, BS34 8PY. DoB: January 1941, British

Director - Maureen Wheadon. Address: 91 The Oval, Englishcombe Park, Bath, BA2 2HE. DoB: April 1944, British

Director - Keith Harrison. Address: 57 Pembroke Road, Clifton, Bristol, BS8 3BE. DoB: January 1953, British

Secretary - Rachel Margaret Prince. Address: 28 Kewstoke Road, Stoke Bishop, Bristol, Avon, BS9 1HB. DoB:

Director - Graham Michael Badman. Address: Theale House, Theale, Wedmore, Somerset, BS28 4SR. DoB: May 1946, British

Jobs in Learning Partnership West Cic, vacancies. Career and training on Learning Partnership West Cic, practic

Now Learning Partnership West Cic have no open offers. Look for open vacancies in other companies

  • Researcher (London)

    Region: London

    Company: Which?

    Department: N\A

    Salary: £24,000 depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Statistics,PR, Marketing, Sales and Communication

  • AV & Learning Spaces Manager (Edinburgh)

    Region: Edinburgh

    Company: Edinburgh Napier University

    Department: Information Services

    Salary: £38,833 to £47,722 per annum.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: IT

  • Research Fellow in Plant Hormonal Signalling (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Faculty of Biological Sciences, School of Biology

    Salary: £32,548 to £38,833 per annum, due to funding limitations an appointment cannot be made above £32,548 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Botany,Molecular Biology and Biophysics

  • Research Associate (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Department of Clinical Neurosciences

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Engineering and Technology,Biotechnology

  • Accomodation Assistant (Greenwich)

    Region: Greenwich

    Company: University of Greenwich

    Department: Accommodation

    Salary: Not specified

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Property and Maintenance,Student Services

  • Postdoctoral Researcher in Computer Science - Algorithms for the Design of RNA Nanostructures. Prof. Pekka Orponen. (Espoo - Finland)

    Region: Espoo - Finland

    Company: Aalto University

    Department: N\A

    Salary: €41,976 to €44,076
    £38,832 to £40,774.71 converted salary* per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Software Engineering,Information Systems,Artificial Intelligence

  • Post Doctoral Research Scientist (KTP Associate) (Middlesbrough)

    Region: Middlesbrough

    Company: Teesside University

    Department: School of Science, Engineering and Design

    Salary: £32,000 to £35,000 (+ £4.000 Personal Development Budget)

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Biotechnology

  • Lecturer in Biogeochemistry (Bristol)

    Region: Bristol

    Company: University of Bristol

    Department: School of Geographical Sciences

    Salary: £36,613 to £47,722 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Biochemistry,Physical and Environmental Sciences,Chemistry,Geology,Geography,Environmental Sciences

  • Research Support Officer (Sheffield)

    Region: Sheffield

    Company: University of Sheffield

    Department: Faculty of Engineering - Department of Mechanical Engineering

    Salary: £25,023 to £28,292 per annum

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Mechanical Engineering

  • EPRG Research Associate on the Future of the Electricity Distribution System Operator (Fixed Term) (Cambridge)

    Region: Cambridge

    Company: University of Cambridge

    Department: Judge Business School

    Salary: £30,175 to £38,183

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Statistics,Engineering and Technology,Electrical and Electronic Engineering,Economics

  • Lecturer in Accounting (Egham)

    Region: Egham

    Company: Royal Holloway, University of London

    Department: School of Management

    Salary: £41,458 to £49,059 per annum inclusive of London Allowance

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • PhD Studentship - Ambient Monitoring of Speech for Evidence of Cognitive Decline (Birmingham)

    Region: Birmingham

    Company: Aston University

    Department: Engineering and Applied Science

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Psychology,Computer Science,Computer Science,Software Engineering

Responds for Learning Partnership West Cic on Facebook, comments in social nerworks

Read more comments for Learning Partnership West Cic. Leave a comment for Learning Partnership West Cic. Profiles of Learning Partnership West Cic on Facebook and Google+, LinkedIn, MySpace

Location Learning Partnership West Cic on Google maps

Other similar companies of The United Kingdom as Learning Partnership West Cic: 4 The Youth Ltd | Eettec Limited | The Schools Hr Co-operative Limited | Awakening To Animals Limited | Wallington Homes Limited

Learning Partnership West Cic is established as Community Interest Company, registered in Lpw House Princess Street, Bedminster in Bristol. The office postal code is BS3 4AG The enterprise has existed 22 years in the United Kingdom. The firm's registration number is 02911928. It has been already five years since This company's registered name is Learning Partnership West Cic, but till 2011 the business name was Learning Partnership West and before that, until Thursday 1st April 2010 the firm was known under the name Connexions West Of England. It means this company used five different names. The enterprise SIC and NACE codes are 85310 - General secondary education. The firm's latest filed account data documents were filed up to Tuesday 31st March 2015 and the most current annual return was submitted on Friday 18th March 2016. Twenty two years of presence in this field of business comes to full flow with Learning Partnership West Cic as the company managed to keep their customers satisfied through all the years.

The firm owns six trademarks, all are valid. The IPO representative of Learning Partnership West Cic is TLT LLP. The first trademark was granted in 2013. The trademark which will expire first, that is in April, 2023 is UK00003001570.

When it comes to this specific business, a number of director's responsibilities have so far been performed by David Richard Simons, Rufus Archie Morrell, Päivi Katriina Grigg and 4 others listed below. Out of these seven people, Dr John Christopher Savage has been employed by the business for the longest time, having become a member of Board of Directors since four years ago. To maximise its growth, since the appointment on Wednesday 12th October 2016 this business has been making use of Abigail Flora Marion Brown, who's been focusing on ensuring efficient administration of this company.

Learning Partnership West Cic is a domestic company, located in Bristol, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in Lpw House Princess Street Bedminster BS3 4AG Bristol. Learning Partnership West Cic was registered on 1994-03-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 964,000 GBP, sales per year - less 615,000,000 GBP. Learning Partnership West Cic is Community Interest Company.
The main activity of Learning Partnership West Cic is Education, including 9 other directions. Director of Learning Partnership West Cic is David Richard Simons, which was registered at Princess Street, Bedminster, Bristol, BS3 4AG, England. Products made in Learning Partnership West Cic were not found. This corporation was registered on 1994-03-18 and was issued with the Register number 02911928 in Bristol, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Learning Partnership West Cic, open vacancies, location of Learning Partnership West Cic on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Learning Partnership West Cic from yellow pages of The United Kingdom. Find address Learning Partnership West Cic, phone, email, website credits, responds, Learning Partnership West Cic job and vacancies, contacts finance sectors Learning Partnership West Cic