This company is commonly known as East Durham Partnership Limited. The company was founded 28 years ago and was given the registration number 03055620. The firm's registered office is in HORDEN, PETERLEE. You can find them at 1 Kilburn Drive, Seaview Industrial Estate, Horden, Peterlee, County Durham. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | EAST DURHAM PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03055620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1995 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Kilburn Drive, Seaview Industrial Estate, Horden, Peterlee, County Durham, SR8 4TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Kilburn Drive, Seaview Industrial Estate, Horden, Peterlee, SR8 4TQ | Director | 25 July 2018 | Active |
6 Hambledon Place, Peterlee, SR8 2LJ | Director | 10 May 2001 | Active |
1 Kilburn Drive, Seaview Industrial Estate, Horden, Peterlee, SR8 4TQ | Director | 28 March 2012 | Active |
1 Kilburn Drive, Seaview Industrial Estate, Horden, Peterlee, SR8 4TQ | Director | 28 March 2012 | Active |
23 Yoden Road, Peterlee, SR8 5HR | Secretary | 27 April 2000 | Active |
132 Pentland Close, Peterlee, SR8 2LE | Secretary | 26 March 1998 | Active |
5 Dene View, High Hesleden, Hartlepool, TS27 4QE | Secretary | 21 December 2005 | Active |
6 Snowdon Place, Peterlee, SR8 2LF | Secretary | 11 May 1995 | Active |
27 Hambledon Place, Peterlee, SR8 2LL | Secretary | 17 July 2003 | Active |
27 Hambledon Place, Peterlee, SR8 2LL | Secretary | 10 April 1997 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 11 May 1995 | Active |
23 Yoden Road, Peterlee, SR8 5HR | Director | 11 May 1995 | Active |
132 Pentland Close, Peterlee, SR8 2LE | Director | 11 May 1995 | Active |
1 Kilburn Drive, Seaview Industrial Estate, Horden, Peterlee, SR8 4TQ | Director | 23 April 2014 | Active |
5 Dene View, High Hesleden, Hartlepool, TS27 4QE | Director | 21 December 2005 | Active |
25 Galloway Road, Peterlee, SR8 5QD | Director | 21 December 2005 | Active |
10 Berwick Chase, Peterlee, SR8 1NB | Director | 11 May 1995 | Active |
1, Kilburn Drive, Sea View Industrial Estate, Horden, Peterlee, England, SR8 4TQ | Director | 20 April 2016 | Active |
27 Lambton Court, Peterlee, SR8 1NG | Director | 30 March 1999 | Active |
9 Elm Terrace, Horden, Peterlee, SR8 4JR | Director | 11 May 1995 | Active |
5 Burnside, Peterlee, SR8 1BX | Director | 17 July 2003 | Active |
4, Langthorne Avenue, Horden, Peterlee, SR8 4HL | Director | 27 March 2008 | Active |
1 Kilburn Drive, Seaview Industrial Estate, Horden, Peterlee, SR8 4TQ | Director | 23 April 2014 | Active |
1 Kilburn Drive, Seaview Industrial Estate, Horden, Peterlee, SR8 4TQ | Director | 25 March 2010 | Active |
7 The Bungalows, High Hesleden, Hartlepool, TS27 4QQ | Director | 19 December 1996 | Active |
1 Norham Drive, Peterlee, SR8 1ND | Director | 27 April 2000 | Active |
27 Hambledon Place, Peterlee, SR8 2LL | Director | 17 July 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 11 May 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Officers | Termination director company with name termination date. | Download |
2018-07-25 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-02 | Officers | Termination director company with name termination date. | Download |
2016-05-19 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-06 | Officers | Appoint person director company with name date. | Download |
2016-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-10 | Resolution | Resolution. | Download |
2015-06-08 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.