UKBizDB.co.uk

NEW PARTNERSHIPS LTD

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Secretary01 March 2019Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director01 March 2019Active
Lynray, The Gore, Rayne, Braintree, CM77 6RL

Secretary28 September 2007Active
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT

Secretary13 July 2018Active
Lynray, The Gore, Rayne, Braintree, CM77 6RL

Director28 September 2007Active
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT

Director15 November 2017Active
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT

Director15 November 2017Active
Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, England, KT2 6PT

Director15 November 2017Active
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director13 July 2018Active
1st Floor, Q4 The Square, Randalls Way, Leatherhead, England, KT22 7TW

Director01 March 2019Active
Lynray, The Gore, Rayne, Braintree, CM77 6RL

Director28 September 2007Active
15 Mount Pleasant Road, Chigwell, IG7 5EP

Director28 September 2007Active
Poolemead House, Watery Lane, Twerton, Bath, England, BA2 1RN

Director15 January 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-11-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-30Address

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

Download
2022-05-20Address

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

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Legacy.

Download
2021-11-24Other

Legacy.

Download
2021-11-24Other

Legacy.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Legacy.

Download
2021-02-09Other

Legacy.

Download
2021-02-09Other

Legacy.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Legacy.

Download
2021-01-29Other

Legacy.

Download
2021-01-29Other

Legacy.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Officers

Appoint person director company with name date.

Download
2020-02-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.