This company is commonly known as Partnership For Growth. The company was founded 26 years ago and was given the registration number 03527886. The firm's registered office is in WORTHING. You can find them at Link House, Park Road, Worthing, West Sussex. This company's SIC code is 85100 - Pre-primary education.
Name | : | PARTNERSHIP FOR GROWTH |
---|---|---|
Company Number | : | 03527886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Link House, Park Road, Worthing, West Sussex, BN11 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Link House, Ferring Street, Ferring, United Kingdom, BN12 5JR | Director | 17 June 2019 | Active |
Link House, Ferring Street, Ferring, United Kingdom, BN12 5JR | Director | 31 December 2019 | Active |
63, Offington Lane, Worthing, England, BN14 9RJ | Director | 01 January 2014 | Active |
Link House, Ferring Street, Ferring, United Kingdom, BN12 5JR | Director | 10 June 2022 | Active |
17 Beeches Avenue, Worthing, BN14 9JE | Secretary | 01 December 2003 | Active |
70 Bulkington Avenue, Worthing, BN14 7HY | Secretary | 10 March 1998 | Active |
38 Loxwood Avenue, Worthing, BN14 7RA | Secretary | 01 June 2000 | Active |
37 Sea Lane, Goring-By-Sea, BN12 4QD | Secretary | 01 January 2000 | Active |
Link House, Park Road, Worthing, BN11 2AN | Secretary | 28 August 2010 | Active |
Link House, Ferring Street, Ferring, United Kingdom, BN12 5JR | Secretary | 31 December 2019 | Active |
Link House, Park Road, Worthing, BN11 2AN | Director | 11 October 2010 | Active |
115 Parkway, Dorking, RH4 1ET | Director | 18 October 1998 | Active |
Comptons Cottage, Durrington Hill, Worthing, BN13 2PY | Director | 01 April 2003 | Active |
17 Beeches Avenue, Worthing, BN14 9JE | Director | 10 March 1998 | Active |
70 Bulkington Avenue, Worthing, BN14 7HY | Director | 10 March 1998 | Active |
47 West Avenue, Worthing, BN11 5NA | Director | 01 May 2005 | Active |
47 West Avenue, Worthing, BN11 5NA | Director | 01 May 2005 | Active |
39 Bloomfield Close, Knaphill, Woking, GU21 2BL | Director | 10 March 1998 | Active |
Link House, Park Road, Worthing, BN11 2AN | Director | 08 March 2012 | Active |
9 Upper West Drive, Ferring, Worthing, BN12 5RG | Director | 01 April 2003 | Active |
Link House, Ferring Street, Ferring, United Kingdom, BN12 5JR | Director | 31 December 2019 | Active |
"High Rising", The Street, Clapham, BN13 3UU | Director | 10 March 1998 | Active |
58 Golden Avenue, East Preston, BN16 1QX | Director | 10 March 1998 | Active |
37 Sea Lane, Goring-By-Sea, BN12 4QD | Director | 01 January 2000 | Active |
24 Trent Road, Goring By Sea, Worthing, BN12 4EL | Director | 14 January 2009 | Active |
36 Savile Way, Grove, Wantage, OX12 0PT | Director | 27 June 2005 | Active |
28, Nutley Drive, Goring-By-Sea, Worthing, United Kingdom, BN12 4JY | Director | 14 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-08 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type small. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Officers | Termination director company with name termination date. | Download |
2022-03-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-15 | Officers | Termination secretary company with name termination date. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type full. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Officers | Appoint person secretary company with name date. | Download |
2020-02-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Termination secretary company with name termination date. | Download |
2020-01-31 | Accounts | Accounts with accounts type full. | Download |
2019-08-27 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.