UKBizDB.co.uk

CALIBRATE PARTNERS LLP

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

This company is commonly known as Calibrate Partners Llp. The company was founded 9 years ago and was given the registration number OC397415. The firm's registered office is in COLCHESTER. You can find them at The Old Exchange, 64 West Stockwell Street, Colchester, Essex. This company's SIC code is None Supplied.

Company Information

Name:CALIBRATE PARTNERS LLP
Company Number:OC397415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:The Old Exchange, 64 West Stockwell Street, Colchester, Essex, England, CO1 1HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor Stratton House, 5 Stratton Street, London, England, W1J 8LA

Llp Designated Member31 March 2022Active
4th Floor Stratton House, 5 Stratton Street, London, England, W1J 8LA

Llp Designated Member08 January 2015Active
4th Floor Stratton House, 5 Stratton Street, London, England, W1J 8LA

Llp Designated Member23 September 2021Active
The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Llp Designated Member10 September 2015Active
4 Glasshouse Studios, Fryern Court Road, Burgate, Fordingbridge, England, SP6 1QX

Llp Designated Member08 January 2015Active
The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Llp Designated Member08 January 2015Active
6th Floor, Blackfriars House, The Parsonage, Manchester, United Kingdom, M3 2JA

Llp Designated Member08 January 2015Active
North Station Road, Colchester, CO1 1RE

Llp Designated Member08 January 2015Active
1st Floor, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Corporate Llp Designated Member08 January 2015Active
Winnington House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Corporate Llp Designated Member08 January 2015Active
The Old Exchange, 64 West Stockwell Street, Colchester, England, CO1 1HE

Llp Member27 May 2016Active
Whittles Century House South, North Station Road, Colchester, Uk, CO1 1RE

Llp Member01 May 2016Active

People with Significant Control

Mr John James White
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:4th Floor Stratton House, 5 Stratton Street, London, England, W1J 8LA
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership

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
2023-11-27Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-17Accounts

Change account reference date limited liability partnership current shortened.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-01-11Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-12-09Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-10-05Officers

Termination member limited liability partnership with name termination date.

Download
2021-09-23Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Officers

Termination member limited liability partnership with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Termination member limited liability partnership with name termination date.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-07Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.