UKBizDB.co.uk

PARTNERSHIP (UK) LIMITED

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

This company is commonly known as Partnership (uk) Limited. The company was founded 34 years ago and was given the registration number 02442321. The firm's registered office is in OAKHAM. You can find them at The Barn Baines Lane, Seaton, Oakham, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:PARTNERSHIP (UK) LIMITED
Company Number:02442321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:The Barn Baines Lane, Seaton, Oakham, England, LE15 9HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ash Tree House, Fen Lane, Rickinghall, Diss, England, IP22 1DR

Secretary17 May 2014Active
25, Brook Street, Semilong, Northampton, England, NN1 2PE

Director03 July 2018Active
Flat 1, Wilton Street, Glasgow, Scotland, G20 6RD

Director03 July 2018Active
Ash Tree House, Fen Lane, Rickinghall, Diss, England, IP22 1DR

Director22 November 2014Active
Abbey Court, Cove, Tiverton, EX16 7RT

Director-Active
8, Branton Hill Lane, Walsall, England, WS9 0NR

Director22 November 2014Active
18 Kings Avenue, Carshalton, SM5 4NX

Secretary-Active
23 Percy Road, Winchmore Hill, London, N21 2JA

Secretary01 December 1994Active
8 Grey Lane, Madley Park, Witney, OX28 1FN

Director01 December 1994Active
113, Rivermead Road, Oxford, England, OX4 4UP

Director16 May 2009Active
17, Woodbury Way, Axminster, England, EX13 5RE

Director08 March 2016Active
20 Windsor Close, Greasby, Wirral, CH49 1SZ

Director05 December 1998Active
25 Brook Lane, Bromley, BR1 4PU

Director01 December 1994Active
Devonshire House, 8 Alexandria Road Clifton, Bristol, BS8 2DD

Director01 December 1994Active
13 Farm Avenue, Harrow, HA2 7LP

Director01 December 1994Active
29, Erskine Road, Chirnside, TD11 3YB

Director22 November 2008Active
9 Gordon Road, Exeter, EX1 2DH

Director22 November 2008Active
5 Hughenden Road, Horfield, Bristol, BS7 8SG

Director04 December 1999Active
13 Redbrook Road, Newport, NP20 5AA

Director08 June 1996Active
18 Kings Avenue, Carshalton, SM5 4NX

Director-Active
62 Hill Road, Eastbourne, BN20 8SN

Director01 December 1994Active
Withyland Heights, Beavans Hill, Kilcot, Newent, England, GL18 1PG

Director17 November 2018Active
3 Arran Road, Troon, KA10 6TD

Director07 June 1997Active
26, Coventry Road, Warwick, United Kingdom, CV34 4LJ

Director16 November 2012Active
16, Pelham Court, Newcastle Upon Tyne, NE3 2YL

Director22 November 2008Active
4, Marlborough Close, Chichester, England, PO19 7XW

Director11 September 2018Active
White Timbers, Hook Hill Park, Woking, GU22 0PX

Director-Active
65, Rosebank Crescent, Exeter, England, EX4 6EH

Director16 November 2012Active
18, Raleigh Street, Bedford, MK40 4JS

Director22 November 2008Active
The Shieling, Warthill, YO3 9XL

Director01 December 1994Active
64 Limetree Avenue, Viewpark, Uddington, G71 5HH

Director14 September 2000Active
24 Balcombe Road, Haywards Heath, RH16 1PF

Director22 November 2008Active
Hembury 11 Culvery Close, Woodbury, Exeter, EX5 1LZ

Director-Active
18 Lower Avenue, Heavitree, Exeter, EX1 2PR

Director06 December 1997Active
8 Lea Rigg, West Rainton, Durham, DH4 6SR

Director08 June 1996Active

People with Significant Control

Mr Alistair John Hornal
Notified on:14 February 2017
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:4 Marlborough Close, Marlborough Close, Chichester, England, PO19 7XW
Nature of control:
  • Significant influence or control
Mr Neil Summerton
Notified on:14 February 2017
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:Abbey Court, Cove, Tiverton, England, EX16 7RT
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.