This company is commonly known as Frontline Partnership. The company was founded 21 years ago and was given the registration number 04503616. The firm's registered office is in BRENTWOOD. You can find them at C/o Sawyers Church, Sawyers Hall Lane, Brentwood, Essex. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | FRONTLINE PARTNERSHIP |
---|---|---|
Company Number | : | 04503616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Sawyers Church, Sawyers Hall Lane, Brentwood, Essex, CM15 9BN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WB | Secretary | 05 August 2002 | Active |
Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WB | Director | 02 February 2016 | Active |
Tyringham, Church Lane, Doddinghurst, Brentwood, England, CM15 0NA | Director | 22 September 2015 | Active |
Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WB | Director | 14 February 2020 | Active |
Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WB | Director | 01 May 2014 | Active |
Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WB | Director | 07 April 2010 | Active |
Greystones, Cornsland, Brentwood, England, CM14 4JL | Director | 15 March 2019 | Active |
Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WB | Director | 26 April 2006 | Active |
20 Clavering Gardens, West Horndon, CM13 3ND | Director | 31 August 2007 | Active |
Flat 3 Mount View, Warley Mount, Brentwood, CM14 5EP | Director | 26 April 2006 | Active |
24 Western Avenue, Brentwood, CM14 4XS | Director | 05 August 2002 | Active |
Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WD | Director | 02 February 2011 | Active |
37, The Warren, Billericay, CM12 0LN | Director | 25 September 2009 | Active |
C/O Sawyers Church, Sawyers Hall Lane, Brentwood, CM15 9BN | Director | 12 February 2010 | Active |
14 Glovers Field, Kelvedon Hatch, Brentwood, CM15 0BA | Director | 05 August 2002 | Active |
C/O Sawyers Church, Sawyers Hall Lane, Brentwood, CM15 9BN | Director | 27 January 2016 | Active |
24 Weald Road, Brentwood, CM14 4SX | Director | 13 December 2004 | Active |
C/O Sawyers Church, Sawyers Hall Lane, Brentwood, CM15 9BN | Director | 22 January 2010 | Active |
Crewood, Brewers End, Takeley, Bishop's Stortford, CM22 6QH | Director | 05 August 2002 | Active |
20 The Avenue, Billericay, CM12 9HG | Director | 08 April 2005 | Active |
C/O Sawyers Church, Sawyers Hall Lane, Brentwood, CM15 9BN | Director | 05 August 2002 | Active |
26 Manchester Road, Holland On Sea, CO15 5PL | Director | 05 August 2002 | Active |
Mrs Mary Patricia Hill | ||
Notified on | : | 23 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Address | Change registered office address company with date old address new address. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-02-10 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-11 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-17 | Officers | Termination director company with name termination date. | Download |
2016-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.