UKBizDB.co.uk

THE C.M.C. PARTNERSHIP LIMITED

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

This company is commonly known as The C.m.c. Partnership Limited. The company was founded 35 years ago and was given the registration number 02374173. The firm's registered office is in THAME. You can find them at Top Floor Suite 11 Friday Court, North Street, Thame, Oxon. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE C.M.C. PARTNERSHIP LIMITED
Company Number:02374173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1989
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Top Floor Suite 11 Friday Court, North Street, Thame, Oxon, England, OX9 3GA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bakery, Church Lane, Chearsley, Aylesbury, England, HP18 0DF

Director-Active
Tacoma, Cockpit Road, Great Kingshill, High Wycombe, HP15 6HA

Secretary-Active
Top Floor Suite, 11 Friday Court, North Street, Thame, England, OX9 3GA

Secretary11 April 1997Active
Tacoma, Cockpit Road, Great Kingshill, High Wycombe, HP15 6HA

Director-Active
47 Enborne Road, Newbury, RG14 6AG

Director18 May 2001Active
Top Floor Suite, 11 Friday Court, North Street, Thame, England, OX9 3GA

Director11 April 1997Active

People with Significant Control

Mr Adrian Sherwood Todd
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:The Old Bakery, Church Lane, Aylesbury, England, HP18 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Michael Allen
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:The Old Bakery, Church Lane, Aylesbury, England, HP18 0DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Address

Change registered office address company with date old address new address.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-08-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Address

Change registered office address company with date old address new address.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-11Officers

Change person director company with change date.

Download
2016-05-11Officers

Change person director company with change date.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.