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..
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 | : |
|
Registered Address | : | Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW | Secretary | 07 November 2014 | Active |
Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW | Director | 28 February 2018 | Active |
Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW | Director | 02 March 2016 | Active |
53 Beech Grove, Sale, M33 6RT | Secretary | 02 February 2000 | Active |
Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW | Secretary | 18 July 2013 | Active |
1 Crown Street, Hawk Green, Marple, SK6 7JH | Director | 18 July 2001 | Active |
371 Barlow Moor Road, Chorlton Cum Hardy, Manchester, M21 7FZ | Director | 10 May 2000 | Active |
Bury Mbc Town Hall, Knowsley Street, Bury, BL9 0SW | Director | 12 January 2011 | Active |
63 Prestwich Hills, Manchester, M25 9PY | Director | 20 November 2002 | Active |
Council Offices, Wellington Road, Ashton-Under-Lyne, United Kingdom, OL6 6DL | Director | 10 November 2011 | Active |
Civic Centre, Chorley Road, Swinton, Manchester, England, M27 5FJ | Director | 06 November 2012 | Active |
Municipal Offices, Smith Street, Rochdale, United Kingdom, OL16 1YD | Director | 10 November 2011 | Active |
351, Altrincham Road, Sharston, M22 4UN | Director | 05 May 2010 | Active |
12 Abbotside Close, Whalley Range, Manchester, M16 7RP | Director | 18 April 2000 | Active |
73 Kinder Road, Hayfield, High Peak, SK22 2HS | Director | 18 April 2000 | Active |
The Oaks, Holmes Chapel Road Somerford, Congleton, CW12 4SP | Director | 03 August 2005 | Active |
Chart House Withinlee Road, Prestbury, Macclesfield, SK10 4AT | Director | 18 April 2000 | Active |
2 Selworth Avenue, Sale, M33 2FL | Director | 20 November 2002 | Active |
41 Douglas Road, Worsley, Manchester, M28 2SR | Director | 18 April 2000 | Active |
Council Offices, Wellington Road, Ashton-Under-Lyne, United Kingdom, OL6 6DL | Director | 11 September 2012 | Active |
79 Derbyshire Lane, Stretford, Manchester, M32 8BN | Director | 22 May 2002 | Active |
32 Beechwood Avenue, Drighlington, Bradford, BD11 1AQ | Director | 21 March 2001 | Active |
5 Briarley Gardens, Woodley, Stockport, SK6 1PJ | Director | 22 May 2002 | Active |
The Brough, 7 Middleton Drive, Barrowford, BB9 6BA | Director | 19 July 2000 | Active |
Lee House 90 Great Bridgewater, Street, Manchester, Lancashire, M1 5JW | Director | 10 November 2011 | Active |
4 Ashlea Court, Market Drayton, TF9 1HZ | Director | 18 July 2001 | Active |
4 Ashlea Court, Market Drayton, TF9 1HZ | Director | 02 February 2000 | Active |
19, Grange Road, Bramhall, Stockport, SK7 3BD | Director | 22 March 2000 | Active |
49 Saddlewood Avenue, Manchester, M19 1QW | Director | 20 September 2000 | Active |
10 Chelford Drive, Swinton, Salford, M27 9HJ | Director | 10 May 2000 | Active |
6, Loxwood Close, Walton-Le-Dale, Preston, PR5 4NQ | Director | 05 November 2008 | Active |
Trafford Council Trafford Town Hall, Talbot Road, Stretford, M32 0TH | Director | 12 January 2011 | Active |
The Old School Guilden Sutton Lane, Guilden Sutton, Chester, CH3 7EX | Director | 18 April 2000 | Active |
6 Oak Road, Manchester, M20 3DA | Director | 28 January 2008 | Active |
The Post Office, High Street, Bourton-On-The-Water, Cheltenham, GL54 2AG | Director | 06 April 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type small. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type small. | Download |
2022-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Accounts | Accounts with accounts type small. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2018-03-19 | Accounts | Accounts with accounts type small. | Download |
2018-03-07 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
2016-06-09 | Officers | Appoint person director company with name date. | Download |
2016-06-09 | Officers | Termination director company with name termination date. | Download |
2016-02-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.