Get an alert when THE ARTHUR TERRY LEARNING PARTNERSHIP files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-05-31 (in 1y)

Last filed for 2025-08-31

Confirmation statement due

2026-09-14 (in 4mo)

Last made up 2025-08-31

Watchouts

2 items

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

1,625

+2.1% vs 2024

Profit before tax

Period ending 2025-08-31

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 1 time since incorporation

  1. THE ARTHUR TERRY LEARNING PARTNERSHIP 2012-07-27 → present
  2. THE ARTHUR TERRY AND STOCKLAND GREEN FEDERATION 2011-08-05 → 2012-07-27

Accounts

2-year trend · latest reflected 2025-08-31

Metric Trend 2024-08-312025-08-31
Turnover
Operating profit
Profit before tax
Net profit £6,381,000-£8,585,000
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 1,5911,625
Wages £43,046,000£46,188,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Dains Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The Partnership has incurred a revenue deficit... a material uncertainty exists that may cast significant doubt on the Partnership's ability to continue as a going concern. Notwithstanding this uncertainty, the Trustees have concluded it is appropriate to prepare financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 42 resigned

Name Role Appointed Born Nationality
DENTON, Kelly Secretary 2026-05-01
DANIELS, Amanda Director 2025-01-01 May 1958 British
DAWSON, Joanne Lesley Director 2025-09-01 Nov 1972 British
GOODEY, Marc Andrew Robert Director 2025-12-08 Jul 1968 British
GRUNDY, Mark, Sir Director 2026-05-12 Jul 1959 British
INNIS, Ashley Director 2024-04-24 Nov 1980 British
JONES, Elizabeth Jane Julia Director 2024-05-20 Jan 1970 British
MCVEAN, David John Director 2024-04-24 Jun 1965 British
STEVENSON, Helen Claire Director 2025-12-08 Nov 1972 British
Show 42 resigned officers
Name Role Appointed Resigned
THOMAS, Katherine Ann Secretary 2023-03-27 2026-04-30
BARNETT, Rhona Director 2013-04-01 2016-07-31
BRAKE, Jonathan Richard Director 2015-07-06 2022-07-12
BRAKE, Jonathan Richard Director 2013-04-01 2013-07-02
BURKE, Sue Director 2013-09-09 2017-07-17
BURKE, Susan Director 2011-08-05 2013-02-27
COOKSON, Brian David Director 2018-03-01 2025-12-09
DAVIES, Heather Director 2011-08-05 2013-02-27
DAVIS, William Stewart Director 2011-08-05 2017-07-17
DAWSON, Sarah Margaret Director 2011-08-05 2017-07-17
GEDDES, Karen Marie Director 2024-04-24 2026-02-24
GHARDA, Junaid Director 2012-09-01 2014-07-06
GILL, Richard Huw Director 2016-09-01 2021-11-18
GRIFFITHS, John Henry Director 2011-08-05 2013-02-27
HALE, Katie Judith Director 2019-09-01 2023-11-20
HENSON, Samuel Paul Director 2019-12-09 2024-04-15
HERON, Keith Alexander Director 2016-09-26 2017-07-17
HOUSTON, Merrylyn Director 2011-08-05 2013-02-27
INNIS, Ashley Director 2014-07-07 2016-09-25
JACKSON, Elizabeth Mary Director 2011-08-05 2015-07-06
JONES, Dewi Madoc Director 2015-10-05 2017-07-17
MORRIS, Heather Director 2015-10-05 2026-04-01
MORTIBOYS, Daniel Director 2020-03-24 2021-01-28
OSBORNE, Paulette, Dr Director 2022-01-25 2024-07-22
PRESTRIDGE, David Robert Director 2011-08-05 2013-02-27
ROWLEY, Maxine Denise Director 2022-09-05 2025-03-17
ROWLEY, Maxine Denise Director 2013-09-10 2018-08-31
SEWELL, Timothy Frederick Director 2011-08-05 2022-09-04
SMITH, Toby Director 2013-04-01 2013-09-10
STAPLES, Andrew Director 2013-07-02 2017-07-17
STONE, Christopher Jag-Jeet Director 2011-08-05 2015-12-07
STYLIANOU, John Director 2011-08-05 2013-02-27
TAYLOR, Sarah Anne Director 2015-12-07 2016-08-31
TURNER, Jean Director 2011-08-05 2013-02-28
TURNER, Neil David Director 2011-08-05 2013-02-27
VICKERS, John Director 2015-07-06 2026-01-01
WADSWORTH, Paul Eric Director 2011-08-05 2016-07-18
WATSON, David Director 2022-11-11 2026-01-27
WHARTON, Alan Director 2011-08-05 2017-07-17
WILLS, Ian-Michael Director 2016-09-14 2017-07-17
WOOD, Andrew Stanley Director 2011-08-05 2017-07-17
YIP, Alex Director 2022-04-25 2026-04-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Timothy Frederick Sewell Individual Voting 25–50% 2017-07-17 Ceased 2018-09-18
Mrs Sarah Anne Taylor Individual Voting 25–50% 2017-07-17 Ceased 2018-09-18
Mr Michael John Waters Individual Voting 25–50% 2017-07-17 Ceased 2018-09-18

Filing timeline

Last 20 of 149 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-12-20 RESOLUTIONS Resolution
  • 2025-11-07 RESOLUTIONS Resolution
  • 2025-04-08 RESOLUTIONS Resolution
Date Type Category Description
2026-05-12 AP01 officers Appoint person director company with name date PDF
2026-05-06 AP03 officers Appoint person secretary company with name date PDF
2026-05-06 TM02 officers Termination secretary company with name termination date PDF
2026-04-28 TM01 officers Termination director company with name termination date PDF
2026-04-14 TM01 officers Termination director company with name termination date PDF
2026-03-04 TM01 officers Termination director company with name termination date PDF
2026-02-03 TM01 officers Termination director company with name termination date PDF
2026-01-05 TM01 officers Termination director company with name termination date PDF
2026-01-04 AA accounts Accounts with accounts type full
2025-12-20 RESOLUTIONS resolution Resolution
2025-12-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-12-12 AP01 officers Appoint person director company with name date PDF
2025-12-12 AP01 officers Appoint person director company with name date PDF
2025-12-12 TM01 officers Termination director company with name termination date PDF
2025-11-07 RESOLUTIONS resolution Resolution
2025-09-12 AP01 officers Appoint person director company with name date PDF
2025-09-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-12 AA accounts Accounts with accounts type full
2025-04-08 RESOLUTIONS resolution Resolution
2025-03-28 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
18

last 12 months

Capital events
0

last 24 months

Officers appointed
5

last 12 months

Officers resigned
7

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-08-31 vs 2024-08-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page