UKBizDB.co.uk

ALLIANCE IN PARTNERSHIP LIMITED

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

This company is commonly known as Alliance In Partnership Limited. The company was founded 25 years ago and was given the registration number 03577003. The firm's registered office is in LONDON. You can find them at One, Southampton Row, London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:ALLIANCE IN PARTNERSHIP LIMITED
Company Number:03577003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:One, Southampton Row, London, England, WC1B 5HA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sodexo, One Southampton Row, Holborn, London, England, WC1B 5HA

Director10 December 2018Active
One, Southampton Row, London, England, WC1B 5HA

Director01 November 2019Active
One, Southampton Row, London, England, WC1B 5HA

Director01 October 2022Active
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW

Secretary01 April 2009Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary05 June 1998Active
46 The Yonne, Chester, CH1 2NH

Secretary05 June 1998Active
Park House Warwick Road, Knowle, Solihull, B93 0AX

Secretary31 January 2004Active
Sodexo, One Southampton Row, Holborn, London, England, WC1B 5HA

Director10 December 2018Active
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW

Director15 April 2014Active
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW

Director01 April 2008Active
12 Crabtree Fold, Norton Cross, Runcorn, WA7 6UD

Director05 June 1998Active
98 Cowleigh Road, Malvern, WR14 1QW

Director14 April 2000Active
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW

Director15 April 2014Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director05 June 1998Active
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW

Director05 June 1998Active
Fir Lodge, 4b Streetly Lane Four Oaks, Sutton Coldfield, B74 4TT

Director26 July 2004Active
One, Southampton Row, London, England, WC1B 5HA

Director27 October 2021Active
Sodexo, 255 Quai De La Bataille De Stalingrad, 92130, Issy-Les-Moulineaux, France,

Director10 December 2018Active
Christie Downs, Habberley Road, Bewdley, DY12 1JA

Director01 January 2001Active
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW

Director15 April 2014Active
46 The Yonne, Chester, CH1 2NH

Director17 January 2000Active
29 The Parklands, Finchfield, Wolverhampton, WV3 9DG

Director05 June 1998Active
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW

Director15 April 2014Active
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW

Director15 April 2014Active
Park House Warwick Road, Knowle, Solihull, B93 0AX

Director04 April 2001Active
8-9 Borough Court, Grammar School Lane, Halesowen, B63 3SW

Director01 April 2008Active
Sodexo Delta, 1100, Welton Road, Swindon, England, SN5 7XZ

Director10 December 2018Active
16 Woodthorpe Drive, Bewdley, DY12 2RH

Director05 June 1998Active

People with Significant Control

Aip Catering Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Ann Richard Accountancy Services, 8 Borough Court, Halesowen, United Kingdom, B63 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-10Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-10-12Officers

Appoint person director company with name date.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-09-08Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Officers

Termination director company with name termination date.

Download
2020-11-07Address

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

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Officers

Change person director company with change date.

Download
2019-01-04Change of constitution

Statement of companys objects.

Download
2019-01-04Resolution

Resolution.

Download
2018-12-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.