UKBizDB.co.uk

EMPLOYMENT AND REGENERATION PARTNERSHIP LIMITED

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

This company is commonly known as Employment And Regeneration Partnership Limited. The company was founded 24 years ago and was given the registration number 03918022. The firm's registered office is in LANCASHIRE. You can find them at Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EMPLOYMENT AND REGENERATION PARTNERSHIP LIMITED
Company Number:03918022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW

Secretary07 November 2014Active
Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW

Director28 February 2018Active
Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW

Director02 March 2016Active
53 Beech Grove, Sale, M33 6RT

Secretary02 February 2000Active
Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW

Secretary18 July 2013Active
1 Crown Street, Hawk Green, Marple, SK6 7JH

Director18 July 2001Active
371 Barlow Moor Road, Chorlton Cum Hardy, Manchester, M21 7FZ

Director10 May 2000Active
Bury Mbc Town Hall, Knowsley Street, Bury, BL9 0SW

Director12 January 2011Active
63 Prestwich Hills, Manchester, M25 9PY

Director20 November 2002Active
Council Offices, Wellington Road, Ashton-Under-Lyne, United Kingdom, OL6 6DL

Director10 November 2011Active
Civic Centre, Chorley Road, Swinton, Manchester, England, M27 5FJ

Director06 November 2012Active
Municipal Offices, Smith Street, Rochdale, United Kingdom, OL16 1YD

Director10 November 2011Active
351, Altrincham Road, Sharston, M22 4UN

Director05 May 2010Active
12 Abbotside Close, Whalley Range, Manchester, M16 7RP

Director18 April 2000Active
73 Kinder Road, Hayfield, High Peak, SK22 2HS

Director18 April 2000Active
The Oaks, Holmes Chapel Road Somerford, Congleton, CW12 4SP

Director03 August 2005Active
Chart House Withinlee Road, Prestbury, Macclesfield, SK10 4AT

Director18 April 2000Active
2 Selworth Avenue, Sale, M33 2FL

Director20 November 2002Active
41 Douglas Road, Worsley, Manchester, M28 2SR

Director18 April 2000Active
Council Offices, Wellington Road, Ashton-Under-Lyne, United Kingdom, OL6 6DL

Director11 September 2012Active
79 Derbyshire Lane, Stretford, Manchester, M32 8BN

Director22 May 2002Active
32 Beechwood Avenue, Drighlington, Bradford, BD11 1AQ

Director21 March 2001Active
5 Briarley Gardens, Woodley, Stockport, SK6 1PJ

Director22 May 2002Active
The Brough, 7 Middleton Drive, Barrowford, BB9 6BA

Director19 July 2000Active
Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW

Director10 November 2011Active
4 Ashlea Court, Market Drayton, TF9 1HZ

Director18 July 2001Active
4 Ashlea Court, Market Drayton, TF9 1HZ

Director02 February 2000Active
19, Grange Road, Bramhall, Stockport, SK7 3BD

Director22 March 2000Active
49 Saddlewood Avenue, Manchester, M19 1QW

Director20 September 2000Active
10 Chelford Drive, Swinton, Salford, M27 9HJ

Director10 May 2000Active
6, Loxwood Close, Walton-Le-Dale, Preston, PR5 4NQ

Director05 November 2008Active
Trafford Council Trafford Town Hall, Talbot Road, Stretford, M32 0TH

Director12 January 2011Active
The Old School Guilden Sutton Lane, Guilden Sutton, Chester, CH3 7EX

Director18 April 2000Active
6 Oak Road, Manchester, M20 3DA

Director28 January 2008Active
The Post Office, High Street, Bourton-On-The-Water, Cheltenham, GL54 2AG

Director06 April 2005Active

People with Significant Control

The Growth Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type small.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type small.

Download
2022-11-29Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type small.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type small.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-03-19Accounts

Accounts with accounts type small.

Download
2018-03-07Officers

Appoint person director company with name date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2017-12-20Accounts

Change account reference date company previous shortened.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-06-09Officers

Appoint person director company with name date.

Download
2016-06-09Officers

Termination director company with name termination date.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.