UKBizDB.co.uk

THE PARTNERSHIP COLLECTION LIMITED

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

This company is commonly known as The Partnership Collection Limited. The company was founded 9 years ago and was given the registration number 09397226. The firm's registered office is in LEICESTER. You can find them at 3 Leicester Road, Oadby, Leicester, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE PARTNERSHIP COLLECTION LIMITED
Company Number:09397226
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:3 Leicester Road, Oadby, Leicester, England, LE2 5BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Partnership Collection, Trevithick House, Stafford Park 4, Telford, England, TF3 3AB

Director29 January 2019Active
Onyx House, Phoenix Business Park, Avenue Close, Birmingham, England, B74NU

Director20 January 2015Active
The White House, Bosworth Road, Wellsborough, Nuneaton, England, CV13 6PB

Secretary31 January 2020Active
1339, High Road, London, United Kingdom, N20 9HR

Director20 January 2015Active
27, Waverley Drive, Camberley, England, GU15 2DP

Director20 July 2015Active
1339, High Road, London, United Kingdom, N20 9HR

Director04 July 2017Active
The White House, Bosworth Road, Wellsborough, Nuneaton, England, CV13 6PB

Director31 January 2020Active
The White House, Bosworth Road, Wellsborough, Nuneaton, England, CV13 6PB

Director31 January 2020Active

People with Significant Control

Mr Gareth James Barefoot
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:3, Leicester Road, Leicester, England, LE2 5BD
Nature of control:
  • Significant influence or control
Ms Victoria Kathryn Louise Richards
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Onyx House, Phoenix Business Park, Birmingham, England, B74NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-26Address

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

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Termination secretary company with name termination date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Address

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

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Appoint person secretary company with name date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-02-26Capital

Capital allotment shares.

Download
2020-02-24Capital

Capital name of class of shares.

Download
2020-02-17Resolution

Resolution.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.