UKBizDB.co.uk

ST PETER'S COMMUNITY PARTNERSHIP

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

This company is commonly known as St Peter's Community Partnership. The company was founded 21 years ago and was given the registration number 04700602. The firm's registered office is in ASHTON-UNDER-LYNE. You can find them at Clyde House Business Centre, Clyde Street, Ashton-under-lyne, Lancashire. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:ST PETER'S COMMUNITY PARTNERSHIP
Company Number:04700602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Clyde House Business Centre, Clyde Street, Ashton-under-lyne, Lancashire, OL7 0NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Currier Lane, Ashton-Under-Lyne, England, OL6 6TB

Secretary24 April 2013Active
8 Marlborough Close, Ashton Under Lyne, OL7 0HT

Director17 January 2005Active
Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, OL7 0NQ

Director25 November 2015Active
Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, OL7 0NQ

Director30 November 2022Active
Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, OL7 0NQ

Director19 May 2016Active
Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, OL7 0NQ

Director24 November 2016Active
Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, OL7 0NQ

Director21 January 2016Active
274 Mottram Road, Stalybridge, SK15 2SU

Secretary19 December 2006Active
111 Stockport Road, Ashton Under Lyne, OL7 0NJ

Secretary18 March 2003Active
201 Droylsden Road, Audenshaw, Manchester, M34 5ZT

Director26 August 2008Active
Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, England, OL7 0NQ

Director17 July 2014Active
4 Parklands, Royton, Oldham, OL2 5YN

Director31 May 2003Active
Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, OL7 0NQ

Director23 February 2022Active
122 Cavendish Mill, Cavendish Street, Ashton Under Lyne, OL6 7DP

Director18 March 2003Active
Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, OL7 0NQ

Director28 January 2011Active
73 Cavendish Mill, Cavendish Street, Ashton Under Lyne, OL6 7DN

Director02 February 2004Active
51 Hamilton Street, Ashton-Under-Lyne, OL7 0JW

Director05 October 2005Active
St James' Vicarage, Union Street, Ashton Under Lyne, OL6 9NQ

Director26 February 2008Active
Clyde House, Clyde Street, Ashton Under Lyne, OL7 0NQ

Director01 October 2010Active
4 Hanover Court, Ashton Under Lyne, OL7 0TP

Director18 March 2003Active
20 Portland Terrace, Ashton Under Lyne, OL6 7BP

Director18 March 2003Active
111 Stockport Road, Ashton Under Lyne, OL7 0NJ

Director18 March 2003Active
24 Cavendish Mill, Cavendish Street, Ashton Under Lyne, OL6 7DN

Director18 March 2003Active
Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, England, OL7 0NQ

Director25 July 2013Active
The Dairy House, Gatehead Road Delph, Oldham, OL3 5QE

Director27 October 2005Active
61 Hamilton Street, Ashton Under Lyne, OL7 0JW

Director18 March 2003Active
Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, England, OL7 0NQ

Director01 October 2010Active
Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, England, OL7 0NQ

Director17 July 2014Active
2 Welbeck House, Welbeck Street South, Ashton Under Lyne, OL6 7TB

Director02 February 2004Active
117 Dean Street, Ashton Under Lyne, OL6 7EY

Director17 January 2005Active
39 Assheton House, Water Street, Ashton Under Lyne, OL6 7AQ

Director18 March 2003Active
Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, England, OL7 0NQ

Director01 October 2010Active
112, Lumn Road, Hyde, SK14 1PR

Director05 December 2005Active
Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, England, OL7 0NQ

Director25 July 2013Active
2 Hodgson Street, Ashton-Under-Lyne, OL6 7TJ

Director07 March 2006Active

People with Significant Control

Mrs Joanne Maria Parry
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:Clyde House Business Centre, Clyde Street, Ashton-Under-Lyne, OL7 0NQ
Nature of control:
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-02Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-24Officers

Termination director company with name termination date.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Accounts

Accounts with accounts type group.

Download
2017-04-27Officers

Termination director company with name termination date.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.