SLOUGH BUSINESS COMMUNITY PARTNERSHIP - SLOUGH


Company Profile Company Filings

Overview

SLOUGH BUSINESS COMMUNITY PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from SLOUGH ENGLAND and has the status: Active.
SLOUGH BUSINESS COMMUNITY PARTNERSHIP was incorporated 23 years ago on 07/03/2001 and has the registered number: 04174830. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

SLOUGH BUSINESS COMMUNITY PARTNERSHIP - SLOUGH

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

30 BRADFORD ROAD
SLOUGH
SL1 4PG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/03/2023 21/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT CHARLES JONES Secretary 2010-11-11 CURRENT
MR JAMES BENJAMIN OLARU HOLMES Oct 1984 British Director 2021-02-11 CURRENT
MR GURPREET SINGH NIZZAR Sep 1981 British Director 2019-08-31 CURRENT
MISS COLETTE EVELYNE MAKAMBILA Jul 1973 French Director 2024-01-26 CURRENT
MRS JASBIR KAUR BAIDWAN Nov 1964 British Director 2020-11-18 CURRENT
MR MARK PARTRIDGE Feb 1959 British Director 2017-11-22 CURRENT
VIKKI LEACH Jul 1971 British Director 2006-10-23 UNTIL 2007-06-26 RESIGNED
CLAIR KATE PROSSER Oct 1970 British Director 2008-10-23 UNTIL 2015-06-23 RESIGNED
MRS JANET MARGARET PEREZ Dec 1950 British Director 2001-03-07 UNTIL 2002-07-12 RESIGNED
MISS KARINA LOUISE O'GORMAN Sep 1979 British Director 2010-11-11 UNTIL 2013-11-21 RESIGNED
MR PAUL MARK NORRIS Jun 1956 British Director 2001-03-07 UNTIL 2012-05-17 RESIGNED
MRS KAY LESLEY NICHOLLS Mar 1962 British Director 2005-09-06 UNTIL 2010-06-18 RESIGNED
GLENN MANOFF Sep 1966 American Director 2004-01-13 UNTIL 2005-10-04 RESIGNED
MRS ROSALIND HAMMOND Jul 1969 British Director 2013-11-21 UNTIL 2016-08-25 RESIGNED
MS TRACY ANN LUCK Aug 1963 British Director 2011-11-10 UNTIL 2015-06-04 RESIGNED
MRS BILQUIS BANO MAHMOOD Jan 1966 British Director 2004-01-13 UNTIL 2005-09-06 RESIGNED
JOSEPH ROBERT ALEXANDER HARDMAN Apr 1972 British Director 2003-07-25 UNTIL 2010-11-11 RESIGNED
MR RICHARD KIRKHAM Oct 1975 British Director 2017-11-22 UNTIL 2019-01-04 RESIGNED
MR RAJIV JOSHI Aug 1976 Director 2016-11-17 UNTIL 2020-04-08 RESIGNED
MR ROBERT CHARLES JONES Sep 1949 British Director 2010-11-11 UNTIL 2016-11-17 RESIGNED
KEVIN MICHAEL JENNINGS Jul 1958 British Director 2002-07-16 UNTIL 2007-02-27 RESIGNED
MR NEIL DOMINIC IMPIAZZI Apr 1970 British Director 2009-10-15 UNTIL 2017-11-22 RESIGNED
MS CHRISTINA ALICE BRIGGS May 1960 British Director 2004-07-16 UNTIL 2008-10-23 RESIGNED
SIMON NEIL HENDERSON Apr 1967 British Director 2001-03-07 UNTIL 2002-10-28 RESIGNED
JAMES IAN HAY Feb 1956 British Director 2004-01-13 UNTIL 2004-07-16 RESIGNED
GERALDINE LEJEUNE Jul 1953 British Director 2003-07-25 UNTIL 2012-12-13 RESIGNED
MR PAUL MARK NORRIS Jun 1956 British Secretary 2002-12-03 UNTIL 2010-11-11 RESIGNED
SIMON NEIL HENDERSON Apr 1967 British Secretary 2001-03-07 UNTIL 2002-10-28 RESIGNED
MR CHRISTOPHER ROBERT BARRETT Jun 1948 British Director 2004-01-13 UNTIL 2014-09-12 RESIGNED
ADRIAN FREDERICK THOMAS HAILER Jun 1937 British Director 2001-03-07 UNTIL 2004-04-06 RESIGNED
MR KETAN GANDHI Jul 1965 British Director 2022-11-10 UNTIL 2024-01-24 RESIGNED
MS LOUISE FELLOWS Jun 1975 British Director 2013-11-21 UNTIL 2018-10-25 RESIGNED
MR BRETT ERIC EDWARDS May 1972 British Director 2012-11-15 UNTIL 2015-09-07 RESIGNED
MR CHRISTOPHER DUGMORE Aug 1983 British Director 2010-11-11 UNTIL 2013-06-06 RESIGNED
MRS SARBJIT KAUR DHILLON Jun 1971 Indian Director 2006-10-19 UNTIL 2008-10-23 RESIGNED
MR RAFIQ AHMED CHOHAN Feb 1956 British Director 2008-10-23 UNTIL 2019-01-23 RESIGNED
MRS LORNA ELLEN CATLING Jun 1984 British Director 2014-11-06 UNTIL 2017-09-06 RESIGNED
MR SIMON CAFFREY Nov 1977 British Director 2016-11-17 UNTIL 2017-11-22 RESIGNED
MR RICHARD WILLIAM BIDE Sep 1956 British Director 2001-03-07 UNTIL 2002-07-12 RESIGNED
MRS SUSAN LESLEY ROBERTS Mar 1947 British Director 2006-10-19 UNTIL 2011-11-10 RESIGNED
ANTHONY ROBIN BARNARD Apr 1955 British Director 2002-07-12 UNTIL 2009-03-29 RESIGNED
MR HARRY GEORGE BAINBRIDGE Aug 1993 British Director 2018-11-29 UNTIL 2021-02-02 RESIGNED
SHABNAM ALI May 1975 British Director 2019-09-13 UNTIL 2021-04-26 RESIGNED
MR NAVEED ISHTIAQ AHMED Jun 1974 British Director 2009-10-15 UNTIL 2017-11-22 RESIGNED
AMJAD AGIL Feb 1985 British Director 2017-11-22 UNTIL 2020-10-14 RESIGNED
STEVEN DAVID BARNES Feb 1976 British Director 2004-01-13 UNTIL 2006-02-23 RESIGNED
NICHOLAS IAN HAMILTON Aug 1943 British Director 2004-02-24 UNTIL 2008-12-04 RESIGNED
MR SIMON JOHN HALL Nov 1959 British Director 2017-11-22 UNTIL 2019-08-31 RESIGNED
ELIZABETH CLARK SALE Jan 1950 British Director 2001-03-07 UNTIL 2003-07-25 RESIGNED
ELIZABETH CLARK SALE Jan 1950 British Director 2005-09-06 UNTIL 2009-10-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mark Partridge 2019-02-06 2/1959 Slough   Berkshire Significant influence or control
Mr Wesley Peter Willsmore 2016-11-17 - 2020-09-25 1/1978 Slough   Significant influence or control
Mr Rafiq Ahmed Chohan 2016-11-17 - 2019-01-23 2/1956 Slough   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRICA PENSION PLAN TRUSTEES LIMITED WINDSOR Active DORMANT 74990 - Non-trading company
BUSINESS DISABILITY FORUM LONDON Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
B.C.A. LANDBASE LIMITED BERKSHIRE Active DORMANT 01500 - Mixed farming
CONNECTING COMMUNITIES IN BERKSHIRE LTD READING ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CAMPAIGN FOR LEARNING LONDON Dissolved... TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
CO-OPERATIVE GROUP PENSION FUND TRUSTEES LIMITED MANCHESTER Active DORMANT 82990 - Other business support service activities n.e.c.
GOLDTEAM RECRUITMENT LTD. BRENTWOOD Dissolved... TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
CENTRICA PENSION TRUSTEES LIMITED WINDSOR Active DORMANT 74990 - Non-trading company
CENTRICA ENGINEERS PENSION TRUSTEES LIMITED WINDSOR Active DORMANT 99999 - Dormant Company
SLOUGH COUNCIL FOR VOLUNTARY SERVICE BERKSHIRE Active SMALL 88990 - Other social work activities without accommodation n.e.c.
DACORUM SPORTS TRUST MAIDENHEAD ENGLAND Active FULL 93110 - Operation of sports facilities
ABSOLUTELY LEISURE MAIDENHEAD ENGLAND Active FULL 93110 - Operation of sports facilities
FRESH TRACK CONSULTING LTD CAMBERLEY Dissolved... 99999 - Dormant Company
ABSOLUTELY TOGETHER TRADING LTD MAIDENHEAD ENGLAND Active SMALL 93130 - Fitness facilities
ABSOLUTELY TOGETHER MAIDENHEAD ENGLAND Active GROUP 93110 - Operation of sports facilities
ENBRIGHT SERVICES LIMITED SLOUGH Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
SLOUGH CHILDREN FIRST LIMITED SLOUGH ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
ABSOLUTELY COMMERCIAL LIMITED MAIDENHEAD UNITED KINGDOM Dissolved... DORMANT 93110 - Operation of sports facilities
BACHAN LIMITED KINGSTON UPON THAMES ENGLAND Active MICRO ENTITY 63110 - Data processing, hosting and related activities

Free Reports Available

Report Date Filed Date of Report Assets
SLOUGH_BUSINESS_COMMUNITY - Accounts 2023-05-17 31-12-2022 £115,700 Cash
SLOUGH_BUSINESS_COMMUNITY - Accounts 2022-06-16 31-12-2021 £92,664 Cash
SLOUGH_BUSINESS_COMMUNITY - Accounts 2021-03-16 31-12-2020 £103,279 Cash
SLOUGH_BUSINESS_COMMUNITY - Accounts 2020-03-25 31-12-2019 £104,605 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLLINGWOOD HEALTH LTD SLOUGH ENGLAND Active UNAUDITED ABRIDGED 86900 - Other human health activities