This company is commonly known as Pearsons Partnerships Limited. The company was founded 32 years ago and was given the registration number 02650911. The firm's registered office is in FAREHAM. You can find them at Kintyre House, 70 High Street, Fareham, Hampshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PEARSONS PARTNERSHIPS LIMITED |
---|---|---|
Company Number | : | 02650911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kintyre House, 70 High Street, Fareham, PO16 7BB | Secretary | 02 January 2004 | Active |
Kintyre House, 70 High Street, Fareham, PO16 7BB | Director | 26 October 2020 | Active |
Kintyre House, 70 High Street, Fareham, PO16 7BB | Director | 08 May 1997 | Active |
Kintyre House, 70 High Street, Fareham, PO16 7BB | Director | 26 October 2020 | Active |
Kintyre House, 70 High Street, Fareham, PO16 7BB | Director | 26 October 2020 | Active |
Old Tannery, Ladywell Lane, Alresford, SO24 9DF | Secretary | 01 April 1993 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Corporate Nominee Secretary | 03 October 1991 | Active |
Kingswood House The High Street, Selborne, Alton, GU34 3LD | Director | 03 December 1991 | Active |
Homelife House, 26-32 Oxford Road, Bournemouth, BH8 8EZ | Director | 03 December 1991 | Active |
Cranford, West Broyle Drive, Chichester, PO19 3PP | Director | 01 January 2003 | Active |
Home Field London Road, Headbourne Worthy, Winchester, SO23 7JJ | Director | 03 December 1991 | Active |
4, Old Forge Gardens, High Street, Broughton, Stockbridge, England, SO20 8EB | Director | 08 May 1997 | Active |
Old Tannery, Ladywell Lane, Alresford, SO24 9DF | Director | 03 December 1991 | Active |
Park House 64 West Ham Lane, Stratford, London, E15 4PT | Nominee Director | 03 October 1991 | Active |
Thornfield Hurdleway, Compton Down, Winchester, | Director | 03 December 1991 | Active |
Mr Peter Anthony Hull Grover | ||
Notified on | : | 03 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Calshot Court, Channel Way, Southampton, England, SO14 3GR |
Nature of control | : |
|
Pearsons Southern Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kintyre House, 70 High Street, Fareham, England, PO16 7BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type small. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type small. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type small. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-04-20 | Officers | Change person secretary company with change date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type small. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-03 | Accounts | Accounts with accounts type small. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Officers | Change person director company with change date. | Download |
2018-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-10-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-18 | Accounts | Accounts with accounts type small. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-12 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.