THE KEYHAM COMMUNITY PARTNERSHIP LTD - PLYMOUTH


Company Profile Company Filings

Overview

THE KEYHAM COMMUNITY PARTNERSHIP LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from PLYMOUTH and has the status: Active.
THE KEYHAM COMMUNITY PARTNERSHIP LTD was incorporated 27 years ago on 21/10/1996 and has the registered number: 03266180. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

THE KEYHAM COMMUNITY PARTNERSHIP LTD - PLYMOUTH

This company is listed in the following categories:
85100 - Pre-primary education
85590 - Other education n.e.c.
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

100 GRANBY STREET
PLYMOUTH
PL1 4BN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/10/2023 04/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEPHEN THOMAS LEWIS Apr 1957 British Secretary 2005-06-11 CURRENT
MRS GERALDINE ANNE MARSH Sep 1959 British Director 2012-01-25 CURRENT
MR MAURICE ARNOLD WEST Jan 1957 British Director 1998-04-22 CURRENT
MS RHEA MARIE PATRICIA BROOKE Nov 1966 British Director 2009-04-29 CURRENT
MICHAEL JOHN WILLS May 1940 British Director 2000-06-26 UNTIL 2003-10-29 RESIGNED
STEVEN PAUL LEMIN Nov 1956 British Director 1998-04-22 UNTIL 2003-05-27 RESIGNED
COUNCILLOR NICOLA JUDITH WILDY Dec 1946 British Director 2007-12-12 UNTIL 2012-01-05 RESIGNED
MOLLY WIGMORE Jul 1940 British Director 1998-04-22 UNTIL 2006-05-31 RESIGNED
ANN WEST Jul 1939 British Director 1996-10-21 UNTIL 1999-10-29 RESIGNED
SIWAN ELIZABETH TYACK Aug 1976 British Director 1999-04-22 UNTIL 2000-06-26 RESIGNED
SIWAN ELIZABETH TYACK Aug 1976 British Director 2001-10-31 UNTIL 2002-03-01 RESIGNED
JACQUELINE MARIANNE KILLICK Aug 1965 British Director 2007-12-12 UNTIL 2011-07-27 RESIGNED
SAMUEL SWABEY Dec 1946 British Director 1999-04-22 UNTIL 2011-01-26 RESIGNED
PRETORIA ANN TREVARTON Jul 1947 British Director 1997-08-06 UNTIL 2002-11-12 RESIGNED
MR GUARDINO RICARDO CARLO FRANCESCO MARIA ROSPIGLIOSI Sep 1938 British Director 1997-08-06 UNTIL 2000-06-26 RESIGNED
ROBERT IAN WILLIAM PLUMB Feb 1953 British Director 1997-08-06 UNTIL 2000-02-09 RESIGNED
DAVID FRANKLIN HAYWARD PERCIVAL Jul 1949 British Director 2002-12-05 UNTIL 2005-09-09 RESIGNED
MATTHEW GEORGE CLAUDE ORFORD Jun 1961 British Director 2000-06-26 UNTIL 2002-09-16 RESIGNED
FRANCES O'DRISCOLL Jun 1951 British Director 2000-06-26 UNTIL 2001-09-12 RESIGNED
LESLEY YVONNE MORTON Jan 1959 British Director 2001-09-12 UNTIL 2010-04-19 RESIGNED
MR DAVID VERNON MADDISON Sep 1960 British Director 2009-04-29 UNTIL 2018-10-31 RESIGNED
WILLIAM JOHN LUCK Aug 1935 British Director 1997-08-06 UNTIL 1999-01-12 RESIGNED
WENDY STONEMAN Nov 1937 British Director 2004-10-26 UNTIL 2010-04-19 RESIGNED
PAUL WELCOMME Jul 1952 Secretary 1998-05-27 UNTIL 2005-06-10 RESIGNED
DAVID MICHAEL CONNELLY Aug 1952 British Secretary 1996-10-21 UNTIL 1998-03-31 RESIGNED
MELANIE CARNE Sep 1971 British Director 1999-04-22 UNTIL 1999-12-06 RESIGNED
NICOLA MARIE HAWKINGS May 1962 British Director 2000-01-12 UNTIL 2003-10-29 RESIGNED
NICOLA MARIE HAWKINGS May 1962 British Director 2006-11-29 UNTIL 2009-04-29 RESIGNED
MRS ELIZABETH ISOBEL GRAY Dec 1936 British Director 1996-10-21 UNTIL 2001-09-12 RESIGNED
B A JOSEPH NATHANIEL FORTEY Dec 1970 British Director 2003-10-29 UNTIL 2009-01-28 RESIGNED
MR PETER JAMES FLUKES Jan 1949 British Director 2001-09-12 UNTIL 2011-01-28 RESIGNED
MRS MARGARET FINAN May 1947 British Director 1997-08-06 UNTIL 2000-06-26 RESIGNED
MRS MARGARET FINAN May 1947 British Director 2002-12-05 UNTIL 2007-06-06 RESIGNED
JOHN BARNET HENRY DUFFIN Feb 1936 British Director 1997-08-06 UNTIL 1998-04-22 RESIGNED
MR PHILIP ALVAN DAVIES Feb 1959 British Director 2006-11-29 UNTIL 2010-04-19 RESIGNED
JULIE CUMMINGS Dec 1963 British Director 2001-09-12 UNTIL 2006-11-29 RESIGNED
RUTH DOREEN WILSON Dec 1952 British Director 1998-04-22 UNTIL 1999-02-09 RESIGNED
MARGARET WALKER KLIGER Feb 1931 British Director 1997-08-06 UNTIL 1998-04-22 RESIGNED
ANITA BURNARD Aug 1963 British Director 2004-10-26 UNTIL 2006-10-11 RESIGNED
KAREN BELL Dec 1969 British Director 1997-08-06 UNTIL 1998-04-22 RESIGNED
JAMES WILLIAM MONTAGUE BELL Mar 1948 British Director 2000-07-12 UNTIL 2010-04-19 RESIGNED
JON ANDREWS Jul 1953 British Director 1999-04-22 UNTIL 2001-09-12 RESIGNED
DAVID MICHAEL CONNELLY Aug 1952 British Director 1997-08-06 UNTIL 1998-03-31 RESIGNED
DEBBIE HULME Mar 1963 British Director 2003-03-26 UNTIL 2003-06-16 RESIGNED
STEPHEN PETER HAWNTON Jan 1962 British Director 2000-01-12 UNTIL 2000-06-26 RESIGNED
DAWN LOUISE YOUNG Dec 1978 British Director 2000-06-26 UNTIL 2001-01-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLYMOUTH COMMUNITY PARTNERSHIP LTD EXETER ... FULL 9133 - Other membership organisations
ACHIEVEMENT TRAINING LIMITED PLYMOUTH Active SMALL 85320 - Technical and vocational secondary education
WOLSELEY COMMUNITY ECONOMIC DEVELOPMENT TRUST PLYMOUTH ENGLAND Active SMALL 68202 - Letting and operating of conference and exhibition centres
THE PELICAN CHILDREN'S CENTRE PLYMOUTH Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
ROUTEWAYS CENTRE LIMITED PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GET UP AND GO (PLYMOUTH) LTD PLYMOUTH ENGLAND Active -... MICRO ENTITY 85100 - Pre-primary education
WOLSELEY COMMUNITY CATERING COMPANY LTD PLYMOUTH DEVON Dissolved... 56102 - Unlicensed restaurants and cafes
COMMUNITY REGENERATION OUTREACH PROJECTS LIMITED PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 01130 - Growing of vegetables and melons, roots and tubers
PLYMOUTH & DEVON RACIAL EQUALITY COUNCIL PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
CHIL PLYMOUTH LTD PLYMOUTH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 86900 - Other human health activities
UKCISA LONDON ENGLAND Active FULL 85421 - First-degree level higher education
PLYMOUTH ARGYLE FOOTBALL IN THE COMMUNITY TRUST PLYMOUTH Active SMALL 93199 - Other sports activities
PLYMOUTH UTC LIMITED PLYMOUTH Dissolved... FULL 85320 - Technical and vocational secondary education
JUST POWER FOR COMMUNITIES CIC PLYMOUTH ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
PLYMOUTH STUDIO SCHOOL PLYMOUTH Dissolved... FULL 85310 - General secondary education
PLYMOUTH APPRENTICESHIP COMPANY LIMITED PLYMOUTH Dissolved... SMALL 78200 - Temporary employment agency activities
EDUCATION THROUGH ENTERPRISE TRUST PLYMOUTH Dissolved... DORMANT 85200 - Primary education
THE LIVEWELL FOUNDATION PLYMOUTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CALSTOCK ASSOCIATES LIMITED CALSTOCK ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - THE KEYHAM COMMUNITY PARTNERSHIP LTD 2024-01-25 31-03-2023 £343,630 equity
THE KEYHAM COMMUNITY PARTNERSHIP LTD 2022-12-20 31-03-2022 £226,311 Cash £312,018 equity
THE KEYHAM COMMUNITY PARTNERSHIP LTD 2021-12-17 31-03-2021 £123,716 Cash £243,744 equity
The Keyham Community Partnership Limited - Charities report - 21.1 2021-04-27 31-03-2020 £2,573 Cash
The Keyham Community Partnership Limited - Charities report - 19.3.2 2019-12-21 31-03-2019 £6,791 Cash
Micro-entity Accounts - THE KEYHAM COMMUNITY PARTNERSHIP LTD 2019-01-29 31-03-2018 £89,893 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KCP KEYSTONE CIC PLYMOUTH Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
XMAND STORY LIMITED PLYMOUTH ENGLAND Active NO ACCOUNTS FILED 47421 - Retail sale of mobile telephones