UKBizDB.co.uk

THE ETHICAL PARTNERSHIP LIMITED

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

This company is commonly known as The Ethical Partnership Limited. The company was founded 22 years ago and was given the registration number 04281444. The firm's registered office is in NORTHALLERTON. You can find them at 16 Borrowby Avenue, , Northallerton, North Yorkshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:THE ETHICAL PARTNERSHIP LIMITED
Company Number:04281444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:16 Borrowby Avenue, Northallerton, North Yorkshire, DL6 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Borrowby Avenue, Northallerton, England, DL6 1AL

Secretary30 April 2009Active
62, Quarry Road, Witney, England, OX28 1JS

Director10 January 2002Active
16, Borrowby Avenue, Northallerton, England, DL6 1AL

Director10 January 2002Active
Stirling House 109 Missenden Acres, Hedge End, Southampton, SO30 2RD

Director31 May 2005Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Secretary04 September 2001Active
7 Churchlea, Whitchurch, Tavistock, PL19 9PS

Secretary01 April 2002Active
7 Church Lea, Whitchurch, Tavistock, PL19 9PS

Secretary04 September 2001Active
3a, Catherine Wheel Mews, High Street Botley, Southampton, England, SO30 2EA

Director19 July 2012Active
7 Churchlea, Whitchurch, Tavistock, PL19 9PS

Director04 September 2001Active
13 Avonborne Way, Chandlers Ford, Eastleigh, SO53 1TF

Director10 January 2002Active
180, Woodlands Road, Woodlands, Southampton, SO40 7GL

Director10 January 2002Active
11, Kingswood, Marchwood, Southampton, England, SO40 4YQ

Director19 July 2016Active

People with Significant Control

Mr Gregory Charles Braithwaite
Notified on:01 July 2023
Status:Active
Date of birth:June 1960
Nationality:English
Country of residence:England
Address:62, Quarry Road, Witney, England, OX28 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael James Marsden
Notified on:01 July 2023
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:109, Missenden Acres, Southampton, England, SO30 2RD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Simon Kirkup
Notified on:01 July 2023
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:16, Borrowby Avenue, Northallerton, England, DL6 1AL
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Capital

Capital cancellation shares.

Download
2023-02-28Capital

Capital return purchase own shares.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.