UKBizDB.co.uk

GEM PARTNERSHIP LIMITED

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

This company is commonly known as Gem Partnership Limited. The company was founded 14 years ago and was given the registration number 06931626. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:GEM PARTNERSHIP LIMITED
Company Number:06931626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

Director25 September 2009Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

Director25 September 2009Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

Director25 September 2009Active
Fernwood House, Fernwood Road, Jesmond, Newcastle Upon Tyne, NE2 1TJ

Director25 September 2009Active
17 Askerton Drive, Peterlee, SR8 1PW

Secretary11 June 2009Active
17, Askerton Drive, Peterlee, United Kingdom, SR8 1PW

Director11 June 2009Active

People with Significant Control

Kinetic Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Grangeside, Newton Aycliffe, England, DL5 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Anthony Dunbar
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Address:Fernwood House, Fernwood Road, Newcastle Upon Tyne, NE2 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lynsey Dunbar
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:Fernwood House, Fernwood Road, Newcastle Upon Tyne, NE2 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Maria Luisa Miller
Notified on:06 April 2016
Status:Active
Date of birth:November 1981
Nationality:British
Address:Fernwood House, Fernwood Road, Newcastle Upon Tyne, NE2 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Miller
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:British
Address:Fernwood House, Fernwood Road, Newcastle Upon Tyne, NE2 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type group.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2021-10-02Accounts

Accounts with accounts type group.

Download
2021-09-27Accounts

Change account reference date company previous extended.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Officers

Change person director company with change date.

Download
2020-12-30Accounts

Accounts with accounts type group.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts amended with accounts type group.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type full.

Download
2018-02-02Mortgage

Mortgage satisfy charge full.

Download
2018-02-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.