ERIC WRIGHT PARTNERSHIPS LIMITED

ERIC WRIGHT PARTNERSHIPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameERIC WRIGHT PARTNERSHIPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01319134
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ERIC WRIGHT PARTNERSHIPS LIMITED?

    • Development of building projects (41100) / Construction

    Where is ERIC WRIGHT PARTNERSHIPS LIMITED located?

    Registered Office Address
    Sceptre House
    Sceptre Way
    PR5 6AW Bamber Bridge Preston
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of ERIC WRIGHT PARTNERSHIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ERIC WRIGHT HEALTH AND CARE LIMITEDDec 02, 2020Dec 02, 2020
    ERIC WRIGHT PARTNERSHIPS LIMITEDNov 09, 2011Nov 09, 2011
    ERIC WRIGHT DEVELOPMENTS LIMITEDDec 31, 1981Dec 31, 1981
    BROWN & JACKSON (JOINERY) LIMITEDJun 28, 1977Jun 28, 1977

    What are the latest accounts for ERIC WRIGHT PARTNERSHIPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ERIC WRIGHT PARTNERSHIPS LIMITED?

    Last Confirmation Statement Made Up ToNov 28, 2025
    Next Confirmation Statement DueDec 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 28, 2024
    OverdueNo

    What are the latest filings for ERIC WRIGHT PARTNERSHIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 28, 2024 with no updates

    3 pagesCS01
    XDGTP0LU

    Secretary's details changed for Mrs Rebecca Clare Gleave on Oct 01, 2024

    1 pagesCH03
    XDCUHNVU

    Appointment of Mrs Rebecca Clare Gleave as a secretary on Oct 01, 2024

    2 pagesAP03
    XDCUHNNN

    Termination of appointment of Deborah Jane Rawlinson as a secretary on Oct 01, 2024

    1 pagesTM02
    XDCUHNBT

    Full accounts made up to Dec 31, 2023

    25 pagesAA
    ADB6E1O9

    Termination of appointment of Wayne Michael Ashton as a director on Jan 30, 2024

    1 pagesTM01
    XD7J3L4W

    Confirmation statement made on Nov 28, 2023 with no updates

    3 pagesCS01
    XCHNEZCQ

    Full accounts made up to Dec 31, 2022

    25 pagesAA
    ACCKLKA1

    Appointment of Mrs Rebecca Clare Gleave as a director on Jan 01, 2023

    2 pagesAP01
    XBV0CU0A

    Confirmation statement made on Nov 28, 2022 with no updates

    3 pagesCS01
    XBI78TDM

    Full accounts made up to Dec 31, 2021

    26 pagesAA
    ABD68TY8

    Termination of appointment of Karen Jane Hirst as a director on May 01, 2022

    1 pagesTM01
    XB38204Q

    Appointment of Mr Andrew Peter Hird as a director on Apr 01, 2022

    2 pagesAP01
    XB1T8WZV

    Certificate of change of name

    Company name changed eric wright health and care LIMITED\certificate issued on 04/04/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 04, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2022

    RES15
    XB10021T

    Confirmation statement made on Nov 28, 2021 with no updates

    3 pagesCS01
    XAID1JA2

    Full accounts made up to Dec 31, 2020

    27 pagesAA
    AADZ6VWY

    Appointment of Ms Lesley Alison Mcgregor as a director on Oct 01, 2021

    2 pagesAP01
    XAE76JHL

    Appointment of Mr Wayne Michael Ashton as a director on Oct 01, 2021

    2 pagesAP01
    XAE76IO9

    Appointment of Mrs Karen Jane Hirst as a director on Apr 01, 2021

    2 pagesAP01
    XA1TKWG0

    Termination of appointment of Andrew Paul Dewhurst as a director on Mar 31, 2021

    1 pagesTM01
    XA1G6WUG

    Termination of appointment of Christine Desiree Winstanley as a director on Mar 31, 2021

    1 pagesTM01
    XA1G6VDF

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 02, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 28, 2020

    RES15
    X9IZST4X

    Confirmation statement made on Nov 28, 2020 with no updates

    3 pagesCS01
    X9IX0Y1V

    Appointment of Mr Andrew Paul Dewhurst as a director on Oct 28, 2020

    2 pagesAP01
    X9HFMYQB

    Termination of appointment of John Howard Wilson as a director on Oct 28, 2020

    1 pagesTM01
    X9HFMS3D

    Who are the officers of ERIC WRIGHT PARTNERSHIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLEAVE, Rebecca Clare
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Secretary
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    327764920001
    GLEAVE, Rebecca Clare
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritishChartered Accountant304134190001
    HARTLEY, Jeremy Peter
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritishChartered Accountant118857570001
    HIRD, Andrew Peter
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritishChartered Building Surveyor268657780001
    MCGREGOR, Lesley Alison
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritishDirector287867170001
    BRIGHOUSE, David William
    22 Tan House Lane
    Parbold
    WN8 7HG Wigan
    Lancashire
    Secretary
    22 Tan House Lane
    Parbold
    WN8 7HG Wigan
    Lancashire
    British12409700001
    LOWE, Sarah Joelle
    Sceptre House
    Sceptre Way
    PR5 6AW Bamber Bridge Preston
    Lancashire
    Secretary
    Sceptre House
    Sceptre Way
    PR5 6AW Bamber Bridge Preston
    Lancashire
    154182730001
    MILLER, Janette Michele
    Chanters Farm
    Chanters Avenue, Atherton
    M46 9EF Manchester
    Secretary
    Chanters Farm
    Chanters Avenue, Atherton
    M46 9EF Manchester
    British51677270003
    RAWLINSON, Deborah Jane
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Secretary
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    209521800001
    ASHTON, Wayne Michael
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritishDirector256478460001
    BARNSLEY, John Malcolm
    Moorside
    Wiswell Whalley
    BB7 9DB Blackburn
    Lancashire
    Director
    Moorside
    Wiswell Whalley
    BB7 9DB Blackburn
    Lancashire
    BritishChartered Surveyor1973680001
    CARTER, James Francis
    Sceptre House
    Sceptre Way
    PR5 6AW Bamber Bridge Preston
    Lancashire
    Director
    Sceptre House
    Sceptre Way
    PR5 6AW Bamber Bridge Preston
    Lancashire
    EnglandBritishChartered Surveyor10423690002
    COLLIER, Michael Edward
    Chanters Farmhouse
    Chanters Avenue
    M46 9EF Atherton
    Manchester
    Director
    Chanters Farmhouse
    Chanters Avenue
    M46 9EF Atherton
    Manchester
    EnglandBritishSolicitor13163480002
    DEWHURST, Andrew Paul
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritishChartered Surveyor108724690001
    FORREST, Peter Graham
    Sceptre House
    Sceptre Way
    PR5 6AW Bamber Bridge Preston
    Lancashire
    Director
    Sceptre House
    Sceptre Way
    PR5 6AW Bamber Bridge Preston
    Lancashire
    United KingdomBritishCompany Director1973670002
    HIRST, Karen Jane
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritishChartered Surveyor213879040001
    O'BRIEN, Connal Patrick
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritishDirector126919010001
    TURPIN, Richard
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritishDirector147202400001
    WARD, Neil Geoffrey
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritishSolicitor164793550001
    WILSON, John Howard
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritishDirector102240760001
    WINSTANLEY, Christine Desiree
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritishDirector197967020001
    WRIGHT, Richard Eric
    Sceptre House
    Sceptre Way
    PR5 6AW Bamber Bridge Preston
    Lancashire
    Director
    Sceptre House
    Sceptre Way
    PR5 6AW Bamber Bridge Preston
    Lancashire
    United KingdomBritishCompany Director1973660002

    Who are the persons with significant control of ERIC WRIGHT PARTNERSHIPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Apr 06, 2016
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number07101220
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0