Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEARNING PARTNERSHIP WEST CIC
Company Information for

LEARNING PARTNERSHIP WEST CIC

LPW HOUSE PRINCESS STREET, BEDMINSTER, BRISTOL, BS3 4AG,
Company Registration Number
02911928
Community Interest Company
Active

Company Overview

About Learning Partnership West Cic
LEARNING PARTNERSHIP WEST CIC was founded on 1994-03-18 and has its registered office in Bristol. The organisation's status is listed as "Active". Learning Partnership West Cic is a Community Interest Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEARNING PARTNERSHIP WEST CIC
 
Legal Registered Office
LPW HOUSE PRINCESS STREET
BEDMINSTER
BRISTOL
BS3 4AG
Other companies in BS1
 
Previous Names
LEARNING PARTNERSHIP WEST12/08/2011
CONNEXIONS WEST OF ENGLAND01/04/2010
Filing Information
Company Number 02911928
Company ID Number 02911928
Date formed 1994-03-18
Country ENGLAND
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts SMALL
Last Datalog update: 2024-01-08 04:56:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEARNING PARTNERSHIP WEST CIC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEARNING PARTNERSHIP WEST CIC

Current Directors
Officer Role Date Appointed
ABIGAIL FLORA MARION BROWN
Company Secretary 2016-10-12
ADAM GLEN CARTER
Director 2015-08-18
PÄIVI KATRIINA GRIGG
Director 2015-08-18
RUFUS ARCHIE MORRELL
Director 2016-04-19
JOHN CHRISTOPHER SAVAGE
Director 2012-07-19
DAVID RICHARD SIMONS
Director 2016-10-12
GUY WINEARLS STOBART
Director 2015-06-09
JAMES ANTHONY IGNATIUS WETZ
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
PÄIVI KATRIINA GRIGG
Company Secretary 2016-09-23 2016-10-12
JAMES LAURENCE PENNINGTON
Company Secretary 2015-11-10 2016-09-23
PAIVI KATRIINA GRIGG
Company Secretary 2014-11-18 2015-11-10
PAUL LAIRD
Company Secretary 2014-06-16 2014-11-18
JACOB THOMAS CLARKE
Company Secretary 2013-09-02 2014-06-16
ASHLEY AYRE
Director 2007-07-18 2014-05-20
IAN BLAIR
Director 2012-10-25 2014-05-20
JEREMY ROBERT BLATCHFORD
Director 2007-07-18 2014-05-20
VICTORIA ANN FITZGERALD
Company Secretary 2012-08-10 2013-09-02
WENDY JULIE NICHOLLS
Company Secretary 2012-01-13 2012-08-10
IAN BLAIR
Director 2012-05-23 2012-07-26
NEIL ROBERT HUMPHREYS
Company Secretary 2011-04-01 2012-01-12
EDWARD CORNELIS SHORNEY
Company Secretary 2007-01-08 2011-03-31
DAVID BELLOTTI
Director 2005-11-23 2007-08-31
ANGELO THOMAS ERIC FARIA
Company Secretary 2000-11-15 2007-01-08
ANDREA JANE ARLIDGE
Director 2003-07-23 2005-07-20
SHIRLEY MARGARET ARAYAN
Director 2001-07-18 2003-09-24
ADRIAN BECKER
Director 1997-01-02 2001-03-31
RICHARD JAMES BARNFIELD
Director 1995-02-14 2001-01-21
JOHN CHRISTOPHER MATON
Company Secretary 2000-07-21 2000-11-15
JULIA HELEN WINTER
Company Secretary 1999-01-14 2000-07-21
MARION GLENNIS ANDERSON
Director 1994-04-06 2000-07-21
RACHEL MARGARET PRINCE
Company Secretary 1995-10-02 1999-01-14
GRAHAM MICHAEL BADMAN
Director 1994-03-18 1998-01-21
MICHAEL CHARLES BETTS
Director 1994-04-06 1996-05-01
JOHN CHRISTOPHER MATON
Company Secretary 1995-02-28 1995-10-02
RACHEL MARGARET PRINCE
Company Secretary 1994-03-18 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GLEN CARTER LOCKLEAZE NEIGHBOURHOOD TRUST Director 2016-04-13 CURRENT 1997-05-16 Active
JOHN CHRISTOPHER SAVAGE 3C BRISTOL Director 2015-07-01 CURRENT 2015-05-19 Dissolved 2016-11-01
JOHN CHRISTOPHER SAVAGE THE BRISTOL STUDIO SCHOOL LTD Director 2014-05-09 CURRENT 2014-01-09 Dissolved 2015-08-04
JOHN CHRISTOPHER SAVAGE BRISTOL CATHEDRAL ENTERPRISES LIMITED Director 2014-02-01 CURRENT 1991-02-05 Active
JOHN CHRISTOPHER SAVAGE ISR - CHURCHES FOR WORK AND SOCIAL JUSTICE Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2015-03-31
JOHN CHRISTOPHER SAVAGE THE BROADMEAD BOARD LIMITED Director 1995-07-19 CURRENT 1995-06-26 Dissolved 2016-04-19
GUY WINEARLS STOBART BRISTOL OLD VIC THEATRE SCHOOL LIMITED Director 2015-09-28 CURRENT 1989-10-06 Active
JAMES ANTHONY IGNATIUS WETZ WALDORF SCHOOL (BRISTOL) LIMITED Director 2018-01-01 CURRENT 1973-08-28 In Administration
JAMES ANTHONY IGNATIUS WETZ THE WILTSHIRE MUSIC CENTRE TRUST LIMITED Director 2016-11-04 CURRENT 1991-11-08 Active
JAMES ANTHONY IGNATIUS WETZ THE HADDEN PARK CO-OPERATIVE LEARNING PARTNERSHIP Director 2012-04-30 CURRENT 2010-02-19 Dissolved 2015-05-19
JAMES ANTHONY IGNATIUS WETZ BRISTOL MUSIC TRUST Director 2011-11-14 CURRENT 2011-02-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Learning Support AssistantBristol*Location: * Bristol *Contract: * Fixed term ending July 2017 *Holiday: * 53 days plus bank holidays *Salary: * Pro rata 19,000 *Start date* : February...2017-01-03
Linked Engagement WorkerBristolYou will get an opportunity to work for a community interest company that has a social mission at its core and drives the way we undertake business....2016-11-03
KS4 Alternative Education Teacher with key worker responsibilitiesBristol*Any subject considered, in particular core subjects.* *Location: * Bristol *Contract: * Permanent *Holiday: * 53 days plus bank holidays *Salary: * 21,5002016-10-27
Higher Level Teaching AssistantBristolCollate data on academic and social achievements and attend termly pupil progress meetings to discuss student targets set and met....2016-10-27
Special Educational Needs Co-OrdinatorBristolLiaise with other schools, educational psychologists, health and social care professionals, and independent or voluntary bodies;...2016-10-27
Higher Level Teaching AssistantBristolCollate data on academic and social achievements and attend termly pupil progress meetings to discuss student targets set and met....2016-09-19
Young People and Families Contact WorkerBristolLocation: Bristol Contract: Permanent Salary: 6,656 (Actual), 14,560 (Pro Rata) Working Hours: 16 hours per week, 3pm-7pm, Monday-Thursday In the previous2016-09-13

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05DIRECTOR APPOINTED MR JONATHAN SNARY
2023-08-03APPOINTMENT TERMINATED, DIRECTOR LORRAINE GIBBS
2023-07-15CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER CAROL BEACH
2022-07-19AP01DIRECTOR APPOINTED MS AGA KOWALSKA
2022-07-19PSC07CESSATION OF HEATHER CAROL BEACH AS A PERSON OF SIGNIFICANT CONTROL
2022-03-24AP03Appointment of Ms Jacqueline Daphne Wild as company secretary on 2022-03-24
2022-03-24TM02Termination of appointment of Abigail Flora Marion Doherty on 2022-03-24
2021-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-03-29PSC07CESSATION OF JOHN CHRISTOPHER SAVAGE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER SAVAGE
2021-03-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-01-28PSC07CESSATION OF TERESA DAWNE CLACK AS A PERSON OF SIGNIFICANT CONTROL
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TERESA DAWNE CLACK
2020-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-14AP01DIRECTOR APPOINTED MS HEATHER CAROL BEACH
2019-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA DAWNE CLACK
2019-08-13AP01DIRECTOR APPOINTED MISS TERESA DAWNE CLACK
2019-08-05AP01DIRECTOR APPOINTED MR PETER KENNETH WOODS WETTON
2019-08-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER KENNETH WOODS WETTON
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANTHONY IGNATIUS WETZ
2019-06-19PSC07CESSATION OF JAMES ANTHONY IGNATIUS WETZ AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD SIMONS
2019-04-01PSC07CESSATION OF RUFUS ARCHIE MORRELL AS A PERSON OF SIGNIFICANT CONTROL
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM GLEN CARTER
2018-06-01PSC07CESSATION OF ADAM GLEN CARTER AS A PERSON OF SIGNIFICANT CONTROL
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SADIE SHARP
2018-02-26PSC07CESSATION OF SADIE SHARP AS A PERSON OF SIGNIFICANT CONTROL
2017-10-26CH01Director's details changed for Miss Sadie Harries on 2017-10-18
2017-10-26PSC04Change of details for Ms Sadie Harries as a person with significant control on 2017-10-18
2017-09-22AP01DIRECTOR APPOINTED MS SADIE HARRIES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-17AP01DIRECTOR APPOINTED MR DAVID RICHARD SIMONS
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DUNSFORD
2016-10-14AP03SECRETARY APPOINTED MISS ABIGAIL FLORA MARION BROWN
2016-10-14TM02APPOINTMENT TERMINATED, SECRETARY PÄIVI GRIGG
2016-10-11AP03SECRETARY APPOINTED MRS PÄIVI KATRIINA GRIGG
2016-10-11TM02APPOINTMENT TERMINATED, SECRETARY JAMES PENNINGTON
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-05-18AP01DIRECTOR APPOINTED MR RUFUS ARCHIE MORRELL
2016-03-18AR0118/03/16 NO MEMBER LIST
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2016 FROM LPW HOUSE PRINCESS STREET BEDMINSTER BRISTOL BS3 4AG ENGLAND
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 4 COLSTON AVENUE BRISTOL AVON BS1 4ST
2015-11-16TM02APPOINTMENT TERMINATED, SECRETARY PAIVI GRIGG
2015-11-16AP03SECRETARY APPOINTED MR JAMES LAURENCE PENNINGTON
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-03AP01DIRECTOR APPOINTED MRS SARAH CATHERINE DUNSFORD
2015-09-03AP01DIRECTOR APPOINTED MRS PÄIVI KATRIINA GRIGG
2015-09-03AP01DIRECTOR APPOINTED MR ADAM GLEN CARTER
2015-06-11AP01DIRECTOR APPOINTED MR GUY WINEARLS STOBART
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BURCHAM
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY IGNATIUS WETZ / 28/04/2015
2015-04-27AP01DIRECTOR APPOINTED MR JAMES ANTHONY IGNATIUS WETZ
2015-04-13AR0118/03/15 NO MEMBER LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SAVAGE / 20/05/2014
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-19AP03SECRETARY APPOINTED MRS PAIVI KATRIINA GRIGG
2014-11-19TM02APPOINTMENT TERMINATED, SECRETARY PAUL LAIRD
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRISON
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR NICK BROWNING
2014-06-24RES01ADOPT ARTICLES 20/05/2014
2014-06-18TM02APPOINTMENT TERMINATED, SECRETARY JACOB CLARKE
2014-06-18AP03SECRETARY APPOINTED MR PAUL LAIRD
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA SMITH
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR UNDINE ROMERO
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER MURPHY
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN READMAN
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA MASSEY
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BLATCHFORD
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLAIR
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY AYRE
2014-03-24AR0118/03/14 NO MEMBER LIST
2014-03-19AP01DIRECTOR APPOINTED MR JOHN GERARD READMAN
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL CATTERMOLE
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE HUDSON
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA FITZGERALD
2013-09-10AP03SECRETARY APPOINTED MR JACOB THOMAS CLARKE
2013-08-23AP01DIRECTOR APPOINTED MRS ISOBEL SOPHIA CATTERMOLE
2013-07-01AP01DIRECTOR APPOINTED MRS BRENDA MARGARET MASSEY
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WATSON
2013-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-16AR0118/03/13 NO MEMBER LIST
2013-04-15AP01DIRECTOR APPOINTED MR ALASTAIR PETER LINDSAY WATSON
2013-04-15AP01DIRECTOR APPOINTED MR PETER GEORGE MURPHY
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CAMPION SMITH
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN HARTLEY
2013-03-13AP01DIRECTOR APPOINTED MS UNDINE MARGUARETHE ROMERO
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR THERESE GILLESPIE
2012-12-04AP01DIRECTOR APPOINTED MR IAN BLAIR
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY WENDY NICHOLLS
2012-10-10AP03SECRETARY APPOINTED MISS VICTORIA ANN FITZGERALD
2012-08-06RES01ADOPT ARTICLES 19/07/2012
2012-07-31AP01DIRECTOR APPOINTED DR JOHN CHRISTOPHER SAVAGE OBE
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA COOK
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN BLAIR
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DURIE
2012-07-02AP01DIRECTOR APPOINTED IAN BLAIR
2012-04-04AR0118/03/12 NO MEMBER LIST
2012-01-18AP03SECRETARY APPOINTED WENDY JULIE NICHOLLS
2012-01-18TM02APPOINTMENT TERMINATED, SECRETARY NEIL HUMPHREYS
2011-08-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-12RES15CHANGE OF NAME 20/07/2011
2011-08-12CERTNMCOMPANY NAME CHANGED LEARNING PARTNERSHIP WEST CERTIFICATE ISSUED ON 12/08/11
2011-08-12CICCONCIC CONVERSION REVERTED
2011-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-27AP01DIRECTOR APPOINTED COUNCILLOR NATHAN HARTLEY
2011-06-13AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM HARRISON
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATT
2011-05-20AP03SECRETARY APPOINTED NEIL ROBERT HUMPHREYS
2011-05-20TM02APPOINTMENT TERMINATED, SECRETARY EDWARD SHORNEY
2011-03-21AR0118/03/11 NO MEMBER LIST
2010-10-22AP01DIRECTOR APPOINTED MS NICOLA BURCHAM
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SAVAGE
2010-10-06TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARRISON
2010-09-01AP01DIRECTOR APPOINTED MR JAMES ROBERT DURIE
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AP01DIRECTOR APPOINTED SHEILA MARGARET SMITH
2010-04-01RES15CHANGE OF NAME 31/03/2010
2010-04-01CERTNMCOMPANY NAME CHANGED CONNEXIONS WEST OF ENGLAND CERTIFICATE ISSUED ON 01/04/10
2010-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
855 - Other education
85590 - Other education n.e.c.

85 - Education
856 - Educational support activities
85600 - Educational support services

Licences & Regulatory approval
We could not find any licences issued to LEARNING PARTNERSHIP WEST CIC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEARNING PARTNERSHIP WEST CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2001-03-06 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
Intangible Assets
Patents
We have not found any records of LEARNING PARTNERSHIP WEST CIC registering or being granted any patents
Domain Names
We do not have the domain name information for LEARNING PARTNERSHIP WEST CIC
Trademarks
We have not found any records of LEARNING PARTNERSHIP WEST CIC registering or being granted any trademarks
Income
Government Income

Government spend with LEARNING PARTNERSHIP WEST CIC

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-8 GBP £538,118
Bristol City Council 2014-7 GBP £1,018,308
Bristol City Council 2014-6 GBP £234,167
Bristol City Council 2014-5 GBP £110,661
Bristol City Council 2014-3 GBP £603,499
Bristol City Council 2014-2 GBP £312,315
Bristol City Council 2014-1 GBP £596,440
Bristol City Council 2013-12 GBP £53,702
Bristol City Council 2013-11 GBP £522,641
Bristol City Council 2013-10 GBP £606,791
South Gloucestershire Council 2013-9 GBP £13,023 Other Supplies & Services
Bristol City Council 2013-3 GBP £434,038
Bristol City Council 2013-2 GBP £198,597
Bristol City Council 2013-1 GBP £9,475
Bristol City Council 2012-12 GBP £397,193
Bristol City Council 2012-10 GBP £796,497
Bristol City Council 2012-8 GBP £2,200
Bristol City Council 2012-7 GBP £397,193
Bristol City Council 2012-6 GBP £397,193
Bristol City Council 2012-5 GBP £595,790
Bristol City Council 2012-4 GBP £1,159 355 FAIR ACCESS
Bristol City Council 2012-3 GBP £29,002
Bristol City Council 2012-2 GBP £920,830
Bristol City Council 2011-12 GBP £191,855 389 P D, INTEGRATED YOUTH OFFER
Bristol City Council 2011-11 GBP £546,070 571 ORCHARD SCHOOL BRISTOL
Bristol City Council 2011-10 GBP £6,000 701 BRISLINGTON SECONDARY
Bristol City Council 2011-9 GBP £395,820 571 ORCHARD SCHOOL BRISTOL
Bristol City Council 2010-11 GBP £14,887
Bristol City Council 2010-10 GBP £39,490
North Somerset Council 2010-7 GBP £380,652
North Somerset Council 2010-6 GBP £91,748

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LEARNING PARTNERSHIP WEST CIC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEARNING PARTNERSHIP WEST CIC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEARNING PARTNERSHIP WEST CIC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.