UKBizDB.co.uk

FRONTLINE PARTNERSHIP

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:C/o Sawyers Church, Sawyers Hall Lane, Brentwood, Essex, CM15 9BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WB

Secretary05 August 2002Active
Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WB

Director02 February 2016Active
Tyringham, Church Lane, Doddinghurst, Brentwood, England, CM15 0NA

Director22 September 2015Active
Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WB

Director14 February 2020Active
Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WB

Director01 May 2014Active
Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WB

Director07 April 2010Active
Greystones, Cornsland, Brentwood, England, CM14 4JL

Director15 March 2019Active
Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WB

Director26 April 2006Active
20 Clavering Gardens, West Horndon, CM13 3ND

Director31 August 2007Active
Flat 3 Mount View, Warley Mount, Brentwood, CM14 5EP

Director26 April 2006Active
24 Western Avenue, Brentwood, CM14 4XS

Director05 August 2002Active
Montbazon Court, Cleves Avenue, Brentwood, United Kingdom, CM14 4WD

Director02 February 2011Active
37, The Warren, Billericay, CM12 0LN

Director25 September 2009Active
C/O Sawyers Church, Sawyers Hall Lane, Brentwood, CM15 9BN

Director12 February 2010Active
14 Glovers Field, Kelvedon Hatch, Brentwood, CM15 0BA

Director05 August 2002Active
C/O Sawyers Church, Sawyers Hall Lane, Brentwood, CM15 9BN

Director27 January 2016Active
24 Weald Road, Brentwood, CM14 4SX

Director13 December 2004Active
C/O Sawyers Church, Sawyers Hall Lane, Brentwood, CM15 9BN

Director22 January 2010Active
Crewood, Brewers End, Takeley, Bishop's Stortford, CM22 6QH

Director05 August 2002Active
20 The Avenue, Billericay, CM12 9HG

Director08 April 2005Active
C/O Sawyers Church, Sawyers Hall Lane, Brentwood, CM15 9BN

Director05 August 2002Active
26 Manchester Road, Holland On Sea, CO15 5PL

Director05 August 2002Active

People with Significant Control

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:
  • Right to appoint and remove directors as trust

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 (5 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
2023-12-20Officers

Termination director company with name termination date.

Download
2023-08-30Address

Change registered office address company with date old address new address.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Address

Change registered office address company with date old address new address.

Download
2022-02-10Address

Change registered office address company with date old address new address.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-05Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Officers

Termination director company with name termination date.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Officers

Termination director company with name termination date.

Download
2016-08-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.