UKBizDB.co.uk

UK - SUDAN PARTNERSHIP LIMITED

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

This company is commonly known as Uk - Sudan Partnership Limited. The company was founded 4 years ago and was given the registration number 12195524. The firm's registered office is in BOURNEMOUTH. You can find them at 11 Dickens Road, , Bournemouth, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UK - SUDAN PARTNERSHIP LIMITED
Company Number:12195524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:11 Dickens Road, Bournemouth, Dorset, United Kingdom, BH6 5QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Kensington House, Park Lodge Avenue, West Drayton, England, UB7 9DG

Director14 March 2021Active
11, Dickens Road, Bournemouth, United Kingdom, BH6 5QX

Director01 April 2021Active
10, Heron Square, Eastleigh, England, SO50 9JD

Director13 June 2021Active
11, Dickens Road, Bournemouth, United Kingdom, BH6 5QX

Director09 September 2019Active
17 Keverstone Court, 97 Manor Road, Bournemouth, England, BH1 3EX

Director14 March 2021Active
11, Dickens Road, Bournemouth, United Kingdom, BH6 5QX

Director09 September 2019Active
Room 183, Block 7, The Royal Bournemouth Hospital Residence, Room 183, Block 7, Bournemouth, United Kingdom, BH7 7DW

Director14 March 2021Active

People with Significant Control

Elaine Atkinson Obe
Notified on:11 July 2021
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:87 Willow Park, Park Road, Poole, England, BH14 0JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Dr. Raymond John Davies
Notified on:09 September 2019
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:11, Dickens Road, Bournemouth, United Kingdom, BH6 5QX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Abdelrahman Salaheldin Elkhalifa
Notified on:09 September 2019
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:United Kingdom
Address:11, Dickens Road, Bournemouth, United Kingdom, BH6 5QX
Nature of control:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-04Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type dormant.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Persons with significant control

Notification of a person with significant control.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-05-15Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.