UKBizDB.co.uk

THE RICHARDS SANDY PARTNERSHIP LIMITED

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

This company is commonly known as The Richards Sandy Partnership Limited. The company was founded 19 years ago and was given the registration number 05458377. The firm's registered office is in WORCESTER. You can find them at Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:THE RICHARDS SANDY PARTNERSHIP LIMITED
Company Number:05458377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Thorneloe House, 25 Barbourne Road, Worcester, Worcestershire, WR1 1RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Austen Close, Powick, Worcester, WR2 4PT

Secretary20 May 2005Active
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU

Director23 December 2020Active
Chartered Accountants, Thorneloe House, 25 Barbourne Road, Worcester, United Kingdom, WR1 1RU

Director28 February 2014Active
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU

Director31 May 2023Active
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU

Director31 May 2023Active
4 Austen Close, Powick, Worcester, WR2 4PT

Director20 May 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 May 2005Active
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU

Director28 May 2020Active
The Firs, Church Road, Crowle, Worcester, England, WR7 4AX

Director01 March 2012Active
Thorneloe House, 25 Barbourne Road, Worcester, England, WR1 1RU

Director20 September 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 May 2005Active

People with Significant Control

Mr Robert Iestyn Richards
Notified on:30 June 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:4 Austen Close, Powick, Worcester, United Kingdom, WR2 4PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Aimee Davies
Notified on:30 June 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:St Magnus, Church Lane, Tewkesbury, England, GL20 8TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Capital

Capital return purchase own shares.

Download
2023-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Incorporation

Memorandum articles.

Download
2021-01-12Resolution

Resolution.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Appoint person director company with name date.

Download
2020-05-29Persons with significant control

Change to a person with significant control.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Persons with significant control

Change to a person with significant control.

Download
2020-05-28Officers

Change person director company with change date.

Download
2020-04-21Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.