NEW PARTNERSHIPS LTD - BATH
Company Profile | Company Filings |
Overview
NEW PARTNERSHIPS LTD is a Private Limited Company from BATH ENGLAND and has the status: Active.
NEW PARTNERSHIPS LTD was incorporated 16 years ago on 28/09/2007 and has the registered number: 06384583. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
NEW PARTNERSHIPS LTD was incorporated 16 years ago on 28/09/2007 and has the registered number: 06384583. The accounts status is MICRO ENTITY and accounts are next due on 30/11/2024.
NEW PARTNERSHIPS LTD - BATH
This company is listed in the following categories:
86900 - Other human health activities
86900 - Other human health activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
POOLEMEAD HOUSE WATERY LANE
BATH
BA2 1RN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS EMMA LOUISE PEARSON | Oct 1972 | British | Director | 2020-01-15 | CURRENT |
MR GARRY JOHN FITTON | Apr 1972 | British | Director | 2019-03-01 | CURRENT |
MR GARRY JOHN FITTON | Secretary | 2019-03-01 | CURRENT | ||
MR CHRISTOPHER PHILIP OLIVER | Aug 1953 | English | Director | 2007-09-28 UNTIL 2008-09-16 | RESIGNED |
MR PETER KINSEY | Apr 1964 | British | Director | 2019-03-01 UNTIL 2020-01-31 | RESIGNED |
MISS NICOLA ROSEMARY LUCY HOPKINS | Dec 1968 | British | Director | 2018-07-13 UNTIL 2019-12-31 | RESIGNED |
CLAIR DENISE LEONARD | Jul 1978 | British | Director | 2007-09-28 UNTIL 2017-11-15 | RESIGNED |
MR MICHAEL GWYN HAWKES | Nov 1970 | British | Director | 2017-11-15 UNTIL 2018-07-13 | RESIGNED |
MRS SANDIE TERESA FOXALL-SMITH | Aug 1957 | British | Director | 2017-11-15 UNTIL 2018-01-12 | RESIGNED |
CAROLE EDMOND | Apr 1970 | British | Director | 2017-11-15 UNTIL 2019-01-18 | RESIGNED |
NEIL DAVIS | Dec 1975 | British | Director | 2007-09-28 UNTIL 2017-11-15 | RESIGNED |
MRS NICOLA HOPKINS | Secretary | 2018-07-13 UNTIL 2019-03-01 | RESIGNED | ||
NEIL DAVIS | Dec 1975 | British | Secretary | 2007-09-28 UNTIL 2017-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Achieve Together Limited | 2017-11-15 | Leatherhead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Neil Davis | 2016-04-06 - 2017-11-15 | 12/1975 | Colchester Essex | Ownership of shares 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - NEW PARTNERSHIPS LTD | 2023-11-26 | 28-02-2023 | £1,004 equity |
Micro-entity Accounts - NEW PARTNERSHIPS LTD | 2022-12-01 | 28-02-2022 | £1,004 equity |
New Partnerships Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-02-23 | 31-03-2017 | £248,801 Cash £451,979 equity |
New Partnerships Ltd - Abbreviated accounts 16.1 | 2016-12-06 | 31-03-2016 | £166,623 Cash £242,493 equity |