This company is commonly known as The Workshop Partnership Limited. The company was founded 25 years ago and was given the registration number 03737286. The firm's registered office is in CAMBRIDGE. You can find them at 2 Cobble Yard, Napier Street, Cambridge, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | THE WORKSHOP PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03737286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Cobble Yard, Napier Street, Cambridge, England, CB1 1HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cranbrooke House, 143a Main Street, Witchford, Ely, United Kingdom, CB6 2HP | Secretary | 05 October 2022 | Active |
24 Bridgeacre, Cambridge, England, CB4 1JU | Director | 05 October 2022 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 22 March 1999 | Active |
26 Cambridge Place, Cambridge, CB2 1NS | Secretary | 22 March 1999 | Active |
24 Bridgeacre, Cambridge, England, CB4 1JU | Secretary | 17 July 2009 | Active |
26, Cambridge Place, Cambridge, England, CB2 1NS | Director | 06 April 2006 | Active |
26 Cambridge Place, Cambridge, CB2 1NS | Director | 22 March 1999 | Active |
26 Cambridge Place, Cambridge, CB2 1NS | Director | 22 March 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 22 March 1999 | Active |
24 Bridgeacre, Cambridge, England, CB4 1JU | Director | 17 July 2009 | Active |
24 Bridgeacre, Cambridge, England, CB4 1JU | Director | 17 July 2009 | Active |
Mrs Anna Chovanova | ||
Notified on | : | 05 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | Slovak |
Country of residence | : | England |
Address | : | 24 Bridgeacre, Cambridge, England, CB4 1JU |
Nature of control | : |
|
Mrs Emily Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Cobble Yard, Napier Street, Cambridge, England, CB1 1HP |
Nature of control | : |
|
Mr Robin Joseph Frederick Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24 Bridgeacre, Cambridge, England, CB4 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-28 | Resolution | Resolution. | Download |
2022-10-24 | Capital | Capital name of class of shares. | Download |
2022-10-21 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Officers | Appoint person secretary company with name date. | Download |
2022-10-21 | Officers | Termination secretary company with name termination date. | Download |
2022-10-21 | Address | Change registered office address company with date old address new address. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-20 | Resolution | Resolution. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.