UKBizDB.co.uk

BUSINESS PARTNERS FINANCIAL & MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Business Partners Financial & Management Services Limited. The company was founded 11 years ago and was given the registration number 08446668. The firm's registered office is in CAMBRIDGE. You can find them at The Old Bank 205 - 207 High Street, Cottenham, Cambridge, Cambs. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:BUSINESS PARTNERS FINANCIAL & MANAGEMENT SERVICES LIMITED
Company Number:08446668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:The Old Bank 205 - 207 High Street, Cottenham, Cambridge, Cambs, CB24 8RX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Hall, Ely Road, Milton, Cambridge, England, CB24 6WZ

Director01 March 2018Active
Milton Hall, Ely Road, Milton, Cambridge, England, CB24 6WZ

Director01 July 2019Active
The Old Bank, 205 - 207 High Street, Cottenham, Cambridge, United Kingdom, CB24 8RX

Director15 March 2013Active
The Old Bank, 205 - 207 High Street, Cottenham, Cambridge, CB24 8RX

Director06 April 2015Active

People with Significant Control

Mrs Samantha Louise Hollands
Notified on:01 July 2019
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:Milton Hall, Ely Road, Milton, Cambridge, England, CB24 6WZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Samantha Louise Hollands
Notified on:06 April 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:7 Micklesmere Drive, Ixworth, Bury St Edmunds, England, IP31 3UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Pauline Rachel Allin
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:35 Dunstal Field, Cottenham, Cambridge, United Kingdom, CB24 8UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Edward Allin
Notified on:06 April 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:35 Dunstal Field, Cottenham, Cambridge, United Kingdom, CB24 8UH
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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type micro entity.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Address

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

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Address

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

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2020-04-22Persons with significant control

Notification of a person with significant control.

Download
2020-04-22Persons with significant control

Change to a person with significant control.

Download
2019-07-26Accounts

Accounts with accounts type micro entity.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-03-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Miscellaneous

Legacy.

Download
2018-05-17Persons with significant control

Change to a person with significant control.

Download
2018-05-17Persons with significant control

Cessation of a person with significant control.

Download
2018-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.