UKBizDB.co.uk

WESTCOTT BLACK PARTNERS LTD

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

This company is commonly known as Westcott Black Partners Ltd. The company was founded 6 years ago and was given the registration number 10939993. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:WESTCOTT BLACK PARTNERS LTD
Company Number:10939993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director15 April 2020Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director31 August 2017Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director15 April 2020Active
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director01 April 2020Active
Great House, Stane Street, Ockley, Dorking, United Kingdom, RH5 5LY

Director31 August 2017Active

People with Significant Control

Mr John Leonard James Burr
Notified on:01 November 2022
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr George Stephen Nice
Notified on:01 November 2022
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Lucy Burr
Notified on:31 August 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Significant influence or control
Mrs Victoria Nice
Notified on:31 August 2017
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Significant influence or control

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
2023-10-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-04-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2019-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Change account reference date company previous shortened.

Download
2019-03-25Address

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

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Resolution

Resolution.

Download
2017-09-04Change of name

Change of name notice.

Download
2017-08-31Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.