UKBizDB.co.uk

THE WOODHOUSE PARTNERSHIP LIMITED

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

This company is commonly known as The Woodhouse Partnership Limited. The company was founded 30 years ago and was given the registration number 02935938. The firm's registered office is in KINGSCLERE. You can find them at Prince Henry House, Kingsclere Business Park, Kingsclere, Hampshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE WOODHOUSE PARTNERSHIP LIMITED
Company Number:02935938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Prince Henry House, Kingsclere Business Park, Kingsclere, Hampshire, RG20 4SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Secretary02 June 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director02 June 2023Active
Spring Lodge, 172 Chester Road, Helsby, Frodsham, England, WA6 0PN

Director24 July 2023Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director02 June 2023Active
Hall Farm House, Sustead, NR11 8RY

Director18 November 1994Active
Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR

Director02 June 2023Active
42 Cricklade Street, Swindon, SN1 3HD

Nominee Secretary06 June 1994Active
Hall Farm House, Sustead, NR11 8RY

Secretary17 February 1998Active
Cherry Tree Cottage Common Road, Headley, Thatcham, RG19 8LT

Secretary18 November 1994Active
37 London Road, Newbury, RG14 1JL

Corporate Secretary24 April 1996Active
42 Cricklade Street, Swindon, SN1 3HD

Nominee Director06 June 1994Active

People with Significant Control

Rsk Environment Limited
Notified on:02 June 2023
Status:Active
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Cheshire, England, WA6 0AR
Nature of control:
  • Right to appoint and remove directors
Mr John William Woodhouse
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:19 Prince Henry House, Kingsclere Park, Newbury, England, RG20 4SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Valerie Amie Woodhouse
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:Spring Lodge, 172 Chester Road, Frodsham, England, WA6 0PN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Change person director company with change date.

Download
2023-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-17Resolution

Resolution.

Download
2023-08-17Incorporation

Memorandum articles.

Download
2023-08-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Change of constitution

Statement of companys objects.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Address

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

Download
2023-06-07Officers

Appoint person secretary company with name date.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Officers

Termination secretary company with name termination date.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-06-07Accounts

Change account reference date company current extended.

Download
2023-03-24Accounts

Accounts amended with accounts type total exemption full.

Download
2022-08-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Persons with significant control

Notification of a person with significant control.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.