UKBizDB.co.uk

PROGRAMME SERVICES PARTNERS LIMITED

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

This company is commonly known as Programme Services Partners Limited. The company was founded 10 years ago and was given the registration number 08603258. The firm's registered office is in LONDON. You can find them at Rex House 4th Floor, 4 - 12 Regent Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROGRAMME SERVICES PARTNERS LIMITED
Company Number:08603258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2013
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Rex House 4th Floor, 4 - 12 Regent Street, London, England, SW1Y 4PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rex House, 4th Floor, 4-12 Regnet Street, London, United Kingdom, SW1Y 4PE

Director01 February 2023Active
Rex House, 4th Floor, 4 - 12 Regent Street, London, England, SW1Y 4PE

Director05 April 2015Active
Rex House, 4th Floor, 4 - 12 Regent Street, London, England, SW1Y 4PE

Director09 July 2013Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, United Kingdom, BH16 6FA

Director07 August 2017Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, United Kingdom, BH16 6FA

Director12 March 2020Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, United Kingdom, BH16 6FA

Director25 January 2019Active
Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, United Kingdom, BH16 6FA

Director01 January 2019Active

People with Significant Control

Lyall Heather Wade
Notified on:30 December 2022
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Rex House, 4th Floor, 4-12 Regent Street, London, England, SW1Y 4PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lyall Heather Wade
Notified on:11 August 2020
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Rex House, 4th Floor, London, England, SW1Y 4PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oliver Wade
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:4th Floor Rex House, Regent Street, London, England, SW1Y 4PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Change of name

Certificate change of name company.

Download
2024-02-14Accounts

Accounts amended with accounts type total exemption full.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-12Persons with significant control

Change to a person with significant control.

Download
2024-01-11Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Officers

Change person director company with change date.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-08-12Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download
2020-08-13Persons with significant control

Notification of a person with significant control.

Download
2020-08-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.