This company is commonly known as The Headmasters Partnership Limited. The company was founded 28 years ago and was given the registration number 03107060. The firm's registered office is in SURBITON. You can find them at 1 Tolworth Broadway, , Surbiton, Surrey. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | THE HEADMASTERS PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03107060 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 1995 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Tolworth Broadway, Surbiton, Surrey, KT6 7DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Tolworth Broadway, Surbiton, England, KT6 7DQ | Secretary | 22 February 2005 | Active |
1, Tolworth Broadway, Surbiton, England, KT6 7DQ | Director | 01 January 1996 | Active |
1, Tolworth Broadway, Surbiton, England, KT6 7DQ | Director | 01 January 1996 | Active |
1, Tolworth Broadway, Surbiton, KT6 7DQ | Director | 01 April 2024 | Active |
1, Tolworth Broadway, Surbiton, England, KT6 7DQ | Director | 06 October 1995 | Active |
1, Tolworth Broadway, Surbiton, England, KT6 7DQ | Director | 06 October 1995 | Active |
1, Tolworth Broadway, Surbiton, England, KT6 7DQ | Director | 01 January 1996 | Active |
1, Tolworth Broadway, Surbiton, KT6 7DQ | Director | 01 April 2024 | Active |
81a Cove Road, Cove, Farnborough, GU14 0EY | Secretary | 01 January 1996 | Active |
44 Beagle Close, Hanworth, Feltham, TW13 7DG | Secretary | 06 October 1995 | Active |
3rd Floor, 2 Luke Street, London, EC2A 4NT | Nominee Secretary | 27 September 1995 | Active |
Cedar House, 78 Portsmouth Road, Cobham, KT11 1AN | Corporate Secretary | 03 November 1998 | Active |
30 Harts Grove, Woodford Green, IG8 0BN | Nominee Director | 27 September 1995 | Active |
2 High Street Mews Belvedere Grove, Wimbledon Village, London, SW19 7RL | Director | 01 January 1996 | Active |
1, Tolworth Broadway, Surbiton, England, KT6 7DQ | Director | 01 January 1996 | Active |
1, Tolworth Broadway, Surbiton, England, KT6 7DQ | Director | 01 January 1996 | Active |
7 Spencer Park, Molesey Park Road, East Molesey, KT8 0DB | Director | 01 January 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Accounts | Accounts with accounts type group. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type group. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type group. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type group. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type full. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-15 | Accounts | Accounts with accounts type full. | Download |
2018-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-16 | Capital | Capital name of class of shares. | Download |
2017-11-14 | Accounts | Accounts with accounts type full. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Resolution | Resolution. | Download |
2017-09-26 | Capital | Capital return purchase own shares. | Download |
2017-08-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.