UKBizDB.co.uk

THE WORKSHOP PARTNERSHIP LIMITED

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

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.

Company Information

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:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:2 Cobble Yard, Napier Street, Cambridge, England, CB1 1HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranbrooke House, 143a Main Street, Witchford, Ely, United Kingdom, CB6 2HP

Secretary05 October 2022Active
24 Bridgeacre, Cambridge, England, CB4 1JU

Director05 October 2022Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary22 March 1999Active
26 Cambridge Place, Cambridge, CB2 1NS

Secretary22 March 1999Active
24 Bridgeacre, Cambridge, England, CB4 1JU

Secretary17 July 2009Active
26, Cambridge Place, Cambridge, England, CB2 1NS

Director06 April 2006Active
26 Cambridge Place, Cambridge, CB2 1NS

Director22 March 1999Active
26 Cambridge Place, Cambridge, CB2 1NS

Director22 March 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director22 March 1999Active
24 Bridgeacre, Cambridge, England, CB4 1JU

Director17 July 2009Active
24 Bridgeacre, Cambridge, England, CB4 1JU

Director17 July 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-02Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-28Resolution

Resolution.

Download
2022-10-24Capital

Capital name of class of shares.

Download
2022-10-21Officers

Appoint person director company with name date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Officers

Appoint person secretary company with name date.

Download
2022-10-21Officers

Termination secretary company with name termination date.

Download
2022-10-21Address

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

Download
2022-10-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-10-20Resolution

Resolution.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Address

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

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.