UKBizDB.co.uk

THE I.C PARTNERSHIP LIMITED

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

This company is commonly known as The I.c Partnership Limited. The company was founded 22 years ago and was given the registration number 04284675. The firm's registered office is in HOVE. You can find them at 168 Church Road, , Hove, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:THE I.C PARTNERSHIP LIMITED
Company Number:04284675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:168 Church Road, Hove, England, BN3 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Church Road, Hove, England, BN3 2DL

Secretary14 November 2007Active
168, Church Road, Hove, England, BN3 2DL

Director30 June 2003Active
168, Church Road, Hove, England, BN3 2DL

Director20 March 2008Active
1 Brownleaf Road, Brighton, BN2 6LD

Secretary18 December 2002Active
51 New Road, Shoreham By Sea, BN43 6RB

Secretary28 February 2002Active
21 Highview Avenue North, Patcham, Brighton, BN1 8WR

Secretary27 August 2002Active
12/13 Ship Street, Brighton, BN1 1AD

Corporate Secretary10 September 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 September 2001Active
Garden Cottage Eastern House, 27 Hassocks Road, Hurstpierpoint, BN6 9QH

Director01 November 2001Active
1 Brownleaf Road, Brighton, BN2 6LD

Director01 November 2001Active
51 New Road, Shoreham By Sea, BN43 6RB

Director01 November 2001Active
21 Highview Avenue North, Patcham, Brighton, BN1 8WR

Director01 November 2001Active
8 Nevill Avenue, Hove, BN3 7NA

Director10 September 2001Active
28, Millers Road, Brighton, BN1 5NQ

Director04 April 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 September 2001Active

People with Significant Control

Mrs Kate Peters
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:168, Church Road, Hove, England, BN3 2DL
Nature of control:
  • Significant influence or control
Mr Gary James Peters
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:168, Church Road, Hove, England, BN3 2DL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-11-20Mortgage

Mortgage satisfy charge full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-07-05Officers

Change person secretary company with change date.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2019-07-05Persons with significant control

Change to a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-01Address

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

Download
2017-09-01Address

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

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type total exemption small.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.