This company is commonly known as The Tavistock Partnership Limited. The company was founded 22 years ago and was given the registration number 04304782. The firm's registered office is in BRACKNELL. You can find them at 1 Bracknell Beeches, Old Bracknell Lane West, Bracknell, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | THE TAVISTOCK PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 04304782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 24 March 2017 | Active |
1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 25 November 2022 | Active |
1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 25 November 2022 | Active |
1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 06 April 2020 | Active |
1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 24 March 2017 | Active |
The Barn Fentongoose, Kea, Truro, TR3 6EB | Secretary | 15 October 2001 | Active |
Fentongoose, Kea, Truro, United Kingdom, TR3 6EB | Secretary | 18 October 2011 | Active |
Unit 1, Andoversford Industrial Park, Gloucester Road, Andoversford, Cheltenham, England, GL54 4LB | Secretary | 05 April 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 October 2001 | Active |
1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 24 March 2017 | Active |
1, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW | Director | 19 July 2016 | Active |
1 Queen's Square, Ascot Business Park, Lyndhurst Road, Ascot, England, SL5 9FE | Director | 01 June 2019 | Active |
25, Lemon Street, Truro, TR1 2LS | Director | 10 December 2015 | Active |
1, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW | Director | 10 December 2015 | Active |
Fentongoose, Kea, Truro, TR3 6EB | Director | 15 October 2001 | Active |
1, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW | Director | 25 October 2016 | Active |
40, Sandy Lane, Charlton Kings, Cheltenham, England, GL53 9DQ | Director | 18 April 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 October 2001 | Active |
Tavistock Investments Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bracknell Beeches, Old Bracknell Lane West, Bracknell, England, RG12 7BW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-09 | Address | Change registered office address company with date old address new address. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Accounts | Accounts with accounts type full. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Accounts | Accounts with accounts type full. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-07 | Capital | Capital allotment shares. | Download |
2018-04-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.