Warning: file_put_contents(c/d58299df99e8033dca73123f542c1213.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
The Effectiveness Partnership Limited, SL6 1DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE EFFECTIVENESS PARTNERSHIP LIMITED

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

This company is commonly known as The Effectiveness Partnership Limited. The company was founded 16 years ago and was given the registration number 06571881. The firm's registered office is in MAIDENHEAD. You can find them at Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE EFFECTIVENESS PARTNERSHIP LIMITED
Company Number:06571881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire, United Kingdom, SL6 1DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Stephens House, Arthur Road, Windsor, England, SL4 1RU

Corporate Secretary13 May 2014Active
11, Applegarth Road, London, W14 0HY

Director21 April 2008Active
47, Kingfield Road, Ealing, London, W5 1LD

Director21 April 2008Active
April Cottage, The Avenue, Bucks, Bourne End, England, SL8 5RD

Director17 March 2021Active

People with Significant Control

Mrs Jane Cordelia Bullivant
Notified on:22 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:11 Applegarth Road, London, United Kingdom, W14 0HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gurdeep Puri
Notified on:22 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:47 Kingfield Road, Ealing, England, W5 1LD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Address

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

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-02Capital

Capital allotment shares.

Download
2021-05-02Resolution

Resolution.

Download
2021-05-02Incorporation

Memorandum articles.

Download
2021-05-02Capital

Capital variation of rights attached to shares.

Download
2020-09-01Address

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

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Officers

Change person director company with change date.

Download
2018-04-27Persons with significant control

Change to a person with significant control.

Download
2018-01-16Resolution

Resolution.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.