Warning: file_put_contents(c/314da6086075cbf3b403c25eb6f0f2fb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Spero Partnership Limited, RG21 7PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SPERO PARTNERSHIP LIMITED

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

This company is commonly known as The Spero Partnership Limited. The company was founded 10 years ago and was given the registration number 08786703. The firm's registered office is in BASINGSTOKE. You can find them at 62-64 New Road, , Basingstoke, Hampshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:THE SPERO PARTNERSHIP LIMITED
Company Number:08786703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:62-64 New Road, Basingstoke, Hampshire, RG21 7PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ

Director22 November 2013Active
Sonning Place, Pearson Road, Sonning, United Kingdom, RG4 6UH

Director28 February 2022Active

People with Significant Control

Mr Adrian Simon Pead
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Worthy House, 14 Winchester Road, Basingstoke, United Kingdom, RG21 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Simon Pead
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:62-64, New Road, Basingstoke, United Kingdom, RG21 7PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Victoria Reeve
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Sonning Place, Pearson Road, Sonning, United Kingdom, RG4 6UH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Change account reference date company previous extended.

Download
2021-03-09Officers

Change person director company with change date.

Download
2021-03-09Address

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

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Capital

Capital allotment shares.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Officers

Change person director company with change date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-12-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.