ERIC WRIGHT PARTNERSHIPS LIMITED
Overview
Company Name | ERIC WRIGHT PARTNERSHIPS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01319134 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ERIC WRIGHT PARTNERSHIPS LIMITED?
Company Name | From | Until |
---|---|---|
ERIC WRIGHT HEALTH AND CARE LIMITED | Dec 02, 2020 | Dec 02, 2020 |
ERIC WRIGHT PARTNERSHIPS LIMITED | Nov 09, 2011 | Nov 09, 2011 |
ERIC WRIGHT DEVELOPMENTS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
BROWN & JACKSON (JOINERY) LIMITED | Jun 28, 1977 | Jun 28, 1977 |
What are the latest accounts for ERIC WRIGHT PARTNERSHIPS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ERIC WRIGHT PARTNERSHIPS LIMITED?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for ERIC WRIGHT PARTNERSHIPS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mrs Rebecca Clare Gleave on Oct 01, 2024 | 1 pages | CH03 | ||||||||||
Appointment of Mrs Rebecca Clare Gleave as a secretary on Oct 01, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Deborah Jane Rawlinson as a secretary on Oct 01, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Termination of appointment of Wayne Michael Ashton as a director on Jan 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Appointment of Mrs Rebecca Clare Gleave as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Termination of appointment of Karen Jane Hirst as a director on May 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Peter Hird as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed eric wright health and care LIMITED\certificate issued on 04/04/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Appointment of Ms Lesley Alison Mcgregor as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Wayne Michael Ashton as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Karen Jane Hirst as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Paul Dewhurst as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Desiree Winstanley as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Paul Dewhurst as a director on Oct 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Howard Wilson as a director on Oct 28, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of ERIC WRIGHT PARTNERSHIPS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GLEAVE, Rebecca Clare | Secretary | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | 327764920001 | |||||||
GLEAVE, Rebecca Clare | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | Chartered Accountant | 304134190001 | ||||
HARTLEY, Jeremy Peter | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | Chartered Accountant | 118857570001 | ||||
HIRD, Andrew Peter | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | Chartered Building Surveyor | 268657780001 | ||||
MCGREGOR, Lesley Alison | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | Director | 287867170001 | ||||
BRIGHOUSE, David William | Secretary | 22 Tan House Lane Parbold WN8 7HG Wigan Lancashire | British | 12409700001 | ||||||
LOWE, Sarah Joelle | Secretary | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire | 154182730001 | |||||||
MILLER, Janette Michele | Secretary | Chanters Farm Chanters Avenue, Atherton M46 9EF Manchester | British | 51677270003 | ||||||
RAWLINSON, Deborah Jane | Secretary | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | 209521800001 | |||||||
ASHTON, Wayne Michael | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | Director | 256478460001 | ||||
BARNSLEY, John Malcolm | Director | Moorside Wiswell Whalley BB7 9DB Blackburn Lancashire | British | Chartered Surveyor | 1973680001 | |||||
CARTER, James Francis | Director | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire | England | British | Chartered Surveyor | 10423690002 | ||||
COLLIER, Michael Edward | Director | Chanters Farmhouse Chanters Avenue M46 9EF Atherton Manchester | England | British | Solicitor | 13163480002 | ||||
DEWHURST, Andrew Paul | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | Chartered Surveyor | 108724690001 | ||||
FORREST, Peter Graham | Director | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire | United Kingdom | British | Company Director | 1973670002 | ||||
HIRST, Karen Jane | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | Chartered Surveyor | 213879040001 | ||||
O'BRIEN, Connal Patrick | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | Director | 126919010001 | ||||
TURPIN, Richard | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | Director | 147202400001 | ||||
WARD, Neil Geoffrey | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | Solicitor | 164793550001 | ||||
WILSON, John Howard | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | Director | 102240760001 | ||||
WINSTANLEY, Christine Desiree | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | Director | 197967020001 | ||||
WRIGHT, Richard Eric | Director | Sceptre House Sceptre Way PR5 6AW Bamber Bridge Preston Lancashire | United Kingdom | British | Company Director | 1973660002 |
Who are the persons with significant control of ERIC WRIGHT PARTNERSHIPS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eric Wright Developments Limited | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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