This company is commonly known as New Partnerships Ltd. The company was founded 16 years ago and was given the registration number 06384583. The firm's registered office is in LEATHERHEAD. You can find them at 1st Floor, Q4 The Square, Randalls Way, Leatherhead, . This company's SIC code is 86900 - Other human health activities.
Name | : | NEW PARTNERSHIPS LTD |
---|---|---|
Company Number | : | 06384583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2007 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Secretary | 01 March 2019 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 01 March 2019 | Active |
Lynray, The Gore, Rayne, Braintree, CM77 6RL | Secretary | 28 September 2007 | Active |
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT | Secretary | 13 July 2018 | Active |
Lynray, The Gore, Rayne, Braintree, CM77 6RL | Director | 28 September 2007 | Active |
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT | Director | 15 November 2017 | Active |
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT | Director | 15 November 2017 | Active |
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT | Director | 15 November 2017 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 13 July 2018 | Active |
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW | Director | 01 March 2019 | Active |
Lynray, The Gore, Rayne, Braintree, CM77 6RL | Director | 28 September 2007 | Active |
15 Mount Pleasant Road, Chigwell, IG7 5EP | Director | 28 September 2007 | Active |
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN | Director | 15 January 2020 | Active |
Achieve Together Limited | ||
Notified on | : | 15 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW |
Nature of control | : |
|
Mr Neil Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Church Street, Colne Engaine, Colchester, England, CO6 2EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-30 | Address | Change registered office address company with date old address new address. | Download |
2022-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Accounts | Legacy. | Download |
2021-11-24 | Other | Legacy. | Download |
2021-11-24 | Other | Legacy. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Legacy. | Download |
2021-02-09 | Other | Legacy. | Download |
2021-02-09 | Other | Legacy. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Legacy. | Download |
2021-01-29 | Other | Legacy. | Download |
2021-01-29 | Other | Legacy. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-10 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.