UKBizDB.co.uk

DEARNE PARTNERSHIP VENTURE LIMITED

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

This company is commonly known as Dearne Partnership Venture Limited. The company was founded 17 years ago and was given the registration number 06172408. The firm's registered office is in ROTHERHAM. You can find them at Dearne Renaissance Centre, Priory Road Bolton Upon Dearne, Rotherham, South Yorkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:DEARNE PARTNERSHIP VENTURE LIMITED
Company Number:06172408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Dearne Renaissance Centre, Priory Road Bolton Upon Dearne, Rotherham, South Yorkshire, S63 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41, Adwick Road, Mexborough, England, S64 0AB

Secretary11 July 2022Active
62, Stockingate, South Kirkby, Pontefract, England, WF9 3RA

Director10 July 2022Active
23, Priory Road, Bolton Upon Dearne, Rotherham, S63 8AE

Director29 April 2009Active
Dearne Renaissance Centre, Priory Road Bolton Upon Dearne, Rotherham, S63 8AE

Director16 March 2018Active
2 Commonwealth View, Bolton Upon Dearne, Rotherham, S63 8DF

Secretary20 March 2007Active
5, Wellgate Mount, Rotherham, England, S60 2LY

Director29 July 2021Active
5, Wellgate Mount, Rotherham, S60 2OY

Director01 January 2009Active
Dearne Renaissance Centre, Priory Road Bolton Upon Dearne, Rotherham, S63 8AE

Director29 June 2011Active
39 Butcher Street, Thurnscoe, Rotherham, S63 0RB

Director25 November 2008Active
38, Northumberland Way, Barnsley, England, S71 5DH

Director18 February 2009Active
6 Medlar Croft, Barnsley, S75 2EX

Director05 April 2007Active
12 High Street, Thurnscoe, Rotherham, S63 0SU

Director20 March 2007Active
41 Adwick Road, Mexborough, S64 0AB

Director24 May 2007Active
11, 11 Bank End Close, Bolton-Upon-Dearne, Rotherham, England, S63 8NR

Director29 July 2021Active
25 Angel Street, Bolton Upon Dearne, Rotherham, S63 8NA

Director20 March 2007Active
18 Turnesc Grove, Thurnscoe, Rotherham, S63 0TY

Director20 March 2007Active
8 Carrfield Lane, Bolton Upon Dearne, Rotherham, S63 8AQ

Director20 March 2007Active
67, The Crescent, Bolton Upon Dearne, Rotherham, S63 8HQ

Director20 March 2007Active
35 Shepherd Lane, Thurnscoe, Rotherham, S63 0JS

Director20 March 2007Active

People with Significant Control

Ms Emma Louise Bruce
Notified on:29 February 2024
Status:Active
Date of birth:March 1973
Nationality:English
Address:Dearne Renaissance Centre, Rotherham, S63 8AE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alan George
Notified on:16 March 2018
Status:Active
Date of birth:February 1953
Nationality:British
Address:Dearne Renaissance Centre, Rotherham, S63 8AE
Nature of control:
  • Significant influence or control
Mr Ronald Francis Binks
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:Dearne Renaissance Centre, Rotherham, S63 8AE
Nature of control:
  • Significant influence or control
Mr Graham David Clark
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Address:Dearne Renaissance Centre, Rotherham, S63 8AE
Nature of control:
  • Significant influence or control
Mr Terry Clarkson
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:English
Address:Dearne Renaissance Centre, Rotherham, S63 8AE
Nature of control:
  • Significant influence or control
Mr Malcolm Jevons
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:Dearne Renaissance Centre, Rotherham, S63 8AE
Nature of control:
  • Significant influence or control
Dearne Valley Venture
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Renaissance Centre, Priory Road, Rotherham, England, S63 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Change person director company with change date.

Download
2023-06-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Officers

Change person director company with change date.

Download
2022-07-12Officers

Change person secretary company with change date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person secretary company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-20Officers

Change person director company with change date.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Persons with significant control

Change to a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.