UKBizDB.co.uk

AHE PARTNERSHIP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ahe Partnership Limited. The company was founded 8 years ago and was given the registration number 09738038. The firm's registered office is in TORQUAY. You can find them at 12 Vicarage Road, , Torquay, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AHE PARTNERSHIP LIMITED
Company Number:09738038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:12 Vicarage Road, Torquay, England, TQ2 6HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Vicarage Road, Torquay, England, TQ2 6HX

Director18 August 2015Active
26, Lake View, Calne, England, SN11 8JA

Director18 August 2015Active
78, Hollins Spring Avenue, Dronfield, United Kingdom, S18 1RP

Director18 August 2015Active

People with Significant Control

Mr Marc Andrew Atherton
Notified on:01 September 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:6 First Avenue, Torquay, United Kingdom, TQ1 4JB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Marc Andrew Atherton
Notified on:17 August 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:12, Vicarage Road, Torquay, England, TQ2 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Hazel Louise Eggleton
Notified on:17 August 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:40, Dettingen Crescent, Camberley, England, GU16 6GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deborah Jane Hopkins-Hurt
Notified on:17 August 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:78, Hollins Spring Avenue, Dronfield, England, S18 1RP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-21Officers

Change person director company with change date.

Download
2022-08-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Officers

Change person director company with change date.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-05Address

Change registered office address company with date old address new address.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Persons with significant control

Change to a person with significant control.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Persons with significant control

Notification of a person with significant control.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.