UKBizDB.co.uk

THE INFORMED PARTNERSHIP LIMITED

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

This company is commonly known as The Informed Partnership Limited. The company was founded 14 years ago and was given the registration number 07008093. The firm's registered office is in HULL. You can find them at 8 Waterside Park Livingstone Road, Hessle, Hull, East Yorkshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:THE INFORMED PARTNERSHIP LIMITED
Company Number:07008093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2009
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:8 Waterside Park Livingstone Road, Hessle, Hull, East Yorkshire, United Kingdom, HU13 0EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Waterside Park, Livingstone Road, Hessle, Hull, United Kingdom, HU13 0EG

Director20 June 2022Active
8 Waterside Park, Livingstone Road, Hessle, Hull, United Kingdom, HU13 0EG

Director20 June 2022Active
8 Waterside Park, Livingstone Road, Hessle, Hull, United Kingdom, HU13 0EG

Director07 May 2015Active
8 Waterside Park, Livingstone Road, Hessle, Hull, United Kingdom, HU13 0EG

Director23 October 2013Active
8 Waterside Park, Livingstone Road, Hessle, Hull, United Kingdom, HU13 0EG

Director20 June 2022Active
8 Waterside Park, Livingstone Road, Hessle, Hull, United Kingdom, HU13 0EG

Director20 June 2022Active
8 Waterside Park, Livingstone Road, Hessle, Hull, United Kingdom, HU13 0EG

Director20 June 2022Active
8 Waterside Park, Livingstone Road, Hessle, Hull, United Kingdom, HU13 0EG

Director20 June 2022Active
Flat 3, 51 Louis Street, Hull, England, HU3 1LZ

Director13 June 2011Active
18, Carr Lane, Leven, Beverley, England, HU17 5LN

Director24 September 2009Active
12, Caledonia Park, Victoria Dock, Hull, England, HU9 1TE

Director24 September 2009Active
23 Murray Crescent, Cottingham, HU16 5ED

Director03 September 2009Active

People with Significant Control

Mr Kevin John Ferriby
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:8, Waterside Park, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Miss Lindsey Fiona Gresham
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:8, Waterside Park, Hessle, England, HU13 0EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Capital

Capital statement capital company with date currency figure.

Download
2024-01-23Capital

Certificate capital reduction issued capital.

Download
2024-01-23Capital

Legacy.

Download
2024-01-23Resolution

Resolution.

Download
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2021-09-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-10-21Officers

Change person director company with change date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.