This company is commonly known as Partnershipprojects (uk) Limited. The company was founded 18 years ago and was given the registration number 05741447. The firm's registered office is in LONDON. You can find them at Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | PARTNERSHIPPROJECTS (UK) LIMITED |
---|---|---|
Company Number | : | 05741447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England, SE1 3ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, England, WR10 2QS | Secretary | 20 November 2019 | Active |
Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, England, WR10 2QS | Secretary | 20 November 2019 | Active |
Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, England, WR10 2QS | Director | 31 December 2020 | Active |
Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, England, WR10 2QS | Director | 31 December 2020 | Active |
Unit 14 Craycombe Farm, Evesham Road, Fladbury, Pershore, England, WR10 2QS | Director | 31 December 2020 | Active |
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Secretary | 14 March 2006 | Active |
13 Hever Place, Canterbury, CT2 7QP | Secretary | 14 March 2006 | Active |
Unit 1.1 Lafone House, The Leather Market, 11/13 Weston Street, London, England, SE1 3ER | Secretary | 02 October 2014 | Active |
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP | Director | 14 March 2006 | Active |
7, Bell Yard, London, England, WC2A 2JR | Director | 14 March 2006 | Active |
Ms Jackie Jane Lindeck | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14 Craycombe Farm, Evesham Road, Pershore, England, WR10 2QS |
Nature of control | : |
|
Ms Gabrielle Stirling | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14 Craycombe Farm, Evesham Road, Pershore, England, WR10 2QS |
Nature of control | : |
|
Ms Rachael Aylmer | ||
Notified on | : | 31 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 14 Craycombe Farm, Evesham Road, Pershore, England, WR10 2QS |
Nature of control | : |
|
Mr Peter Paul Jakob | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | American,German |
Country of residence | : | England |
Address | : | 7, Bell Yard, London, England, WC2A 2JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-24 | Officers | Change person director company with change date. | Download |
2022-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-21 | Officers | Change person director company with change date. | Download |
2022-01-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Officers | Change person secretary company with change date. | Download |
2021-01-28 | Officers | Change person secretary company with change date. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.