UKBizDB.co.uk

ASSEMBLE COMMUNITY PARTNERSHIP LIMITED

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

This company is commonly known as Assemble Community Partnership Limited. The company was founded 16 years ago and was given the registration number 06471276. The firm's registered office is in LONDON. You can find them at 126-128 Buckingham Palace Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASSEMBLE COMMUNITY PARTNERSHIP LIMITED
Company Number:06471276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:126-128 Buckingham Palace Road, London, SW1W 9SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126-128, Buckingham Palace Road, London, SW1W 9SA

Secretary09 May 2008Active
126-128, Buckingham Palace Road, London, SW1W 9SA

Director09 May 2008Active
128, 128 Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director09 May 2008Active
126-128, Buckingham Palace Road, London, SW1W 9SA

Director25 March 2013Active
126-128, Buckingham Palace Road, London, SW1W 9SA

Director01 July 2008Active
126-128, Buckingham Palace Road, London, SW1W 9SA

Director16 November 2023Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary14 January 2008Active
The Old Chapel, Thame Road, Blackthorn, Bicester, OX25 1TE

Director01 July 2008Active
126-128, Buckingham Palace Road, London, SW1W 9SA

Director07 September 2013Active
128, Buckingham Palace Road, London, SW1W 9SA

Director01 September 2009Active
128, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Director28 July 2014Active
929 Great Cambridge Road, Enfield, EN1 4BY

Director28 November 2008Active
126-128, Buckingham Palace Road, London, SW1W 9SA

Director09 May 2008Active
126-128, Buckingham Palace Road, London, SW1W 9SA

Director19 November 2010Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director14 January 2008Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director14 January 2008Active

People with Significant Control

Community Health Partnerships Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Skipton House, 80 London Road, London, England, SE1 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Guildhouse Uk (Ppp) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:128, Buckingham Palace Road, London, England, SW1W 9SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 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
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Accounts

Accounts with accounts type small.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-06Accounts

Accounts with accounts type full.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Accounts

Accounts with accounts type full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type full.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-06Accounts

Accounts with accounts type full.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-31Officers

Appoint person director company with name date.

Download
2014-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.