EREWASH PARTNERSHIP LIMITED
Overview
Company Name | EREWASH PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 02924693 |
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 EREWASH PARTNERSHIP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EREWASH PARTNERSHIP LIMITED located?
Registered Office Address | The Old Police Station Wharncliffe Road DE7 5GF Ilkeston Derbyshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EREWASH PARTNERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EREWASH PARTNERSHIP LIMITED?
Last Confirmation Statement Made Up To | May 03, 2026 |
---|---|
Next Confirmation Statement Due | May 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 03, 2025 |
Overdue | No |
What are the latest filings for EREWASH PARTNERSHIP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 03, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alex Breene as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Appointment of Mr Martyn Ian Shakespear as a director on May 17, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony Vivian King as a director on Mar 14, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2024 | 9 pages | AA | ||
Appointment of Dr Adam Thompson as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Appointment of Mr Curtis Chapman Howard as a director on Sep 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Brian Hodgkinson as a director on Sep 06, 2024 | 1 pages | TM01 | ||
Termination of appointment of Margaret Ann Throup as a director on Jul 11, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2024 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Toll Bar House 1 Derby Road Ilkeston Derbyshire DE7 5FH England to The Old Police Station Wharncliffe Road Ilkeston Derbyshire DE7 5GF | 1 pages | AD02 | ||
Register(s) moved to registered office address The Old Police Station Wharncliffe Road Ilkeston Derbyshire DE7 5GF | 1 pages | AD04 | ||
Accounts for a small company made up to Mar 31, 2023 | 9 pages | AA | ||
Termination of appointment of Geoffrey Brassey Smith as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Appointment of Alex Breene as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Appointment of Cllr James Dawson as a director on Jul 21, 2023 | 2 pages | AP01 | ||
Registered office address changed from Bridge House Derby Road Long Eaton Derbyshire NG10 1NL England to The Old Police Station Wharncliffe Road Ilkeston Derbyshire DE7 5GF on Jul 17, 2023 | 1 pages | AD01 | ||
Termination of appointment of Michael Charlesworth Powell as a director on May 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Carol Ann Hart as a director on May 04, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 03, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Christopher Roy Pidcock as a director on Mar 03, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Bridge House Derby Road Long Eaton Nottingham NG10 1NL England to Toll Bar House 1 Derby Road Ilkeston Derbyshire DE7 5FH | 1 pages | AD02 | ||
Registered office address changed from Castledine House 5 Heanor Road Ilkeston Derbyshire DE7 8DY to Bridge House Derby Road Long Eaton Derbyshire NG10 1NL on May 16, 2022 | 1 pages | AD01 | ||
Who are the officers of EREWASH PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOLLEY, James Dominic Stephen | Secretary | Wharncliffe Road DE7 5GF Ilkeston The Old Police Station Derbyshire England | British | Solicitor | 11100620001 | |||||
CHAPMAN HOWARD, Curtis | Director | Wharncliffe Road DE7 5GF Ilkeston The Old Police Station Derbyshire England | England | British | Director | 328471920001 | ||||
CRIGHTON, Beverley Dawn | Director | Kedleston Road DE22 1GB Derby University Of Derby United Kingdom | England | British | University Officer | 212248930001 | ||||
DAWSON, James, Cllr | Director | Wharncliffe Road DE7 5GF Ilkeston The Old Police Station Derbyshire England | England | British | Councillor | 315131300001 | ||||
LEDGER, Richard Dean | Director | Wharncliffe Road DE7 5GF Ilkeston The Old Police Station Derbyshire England | England | British | Managing Director | 58653810007 | ||||
MILLS, Rachel | Director | Wharncliffe Road DE7 5GF Ilkeston The Old Police Station Derbyshire England | England | British | Solicitor | 270841100001 | ||||
PIDCOCK, Christopher Roy | Director | Wharncliffe Road DE7 5GF Ilkeston The Old Police Station Derbyshire England | England | British | Company Director | 30220430003 | ||||
SCOTHERN, Mark | Director | Wharncliffe Road DE7 5GF Ilkeston The Old Police Station Derbyshire England | England | British | Finance Director | 270841430001 | ||||
SHAKESPEAR, Martyn Ian | Director | Wharncliffe Road DE7 5GF Ilkeston The Old Police Station Derbyshire England | England | British | Business Consultant | 230927110002 | ||||
SOWTER, Caroline Mary | Director | Wharncliffe Road DE7 5GF Ilkeston The Old Police Station Derbyshire England | England | British | Company Director | 17834040006 | ||||
THOMPSON, Adam, Dr | Director | Wharncliffe Road DE7 5GF Ilkeston The Old Police Station Derbyshire England | England | British | Member Of Parliament | 328471970001 | ||||
VILES, Ian Michael | Director | Wharncliffe Road DE7 5GF Ilkeston The Old Police Station Derbyshire England | England | British | Policy & Research Manager | 37809130003 | ||||
WOOLLEY, James Dominic Stephen | Director | Wharncliffe Road DE7 5GF Ilkeston The Old Police Station Derbyshire England | England | British | Solicitor | 83407210003 | ||||
DRAKE, Charles Martin | Secretary | 14 The Spinney Off Crich Lane DE56 1EQ Belper Derbyshire | British | Company Secretary | 38717670001 | |||||
ANDREWS, David Ross | Director | 13 Quantock Road NG10 4FZ Long Eaton Derbyshire | British | Stonemason | 80433600001 | |||||
BLACKMAN, Elizabeth Marion | Director | 13 Abingdon Gardens Chilwell NG9 5BJ Nottingham Nottinghamshire | British | Member Of Parliament | 56029160001 | |||||
BREENE, Alex | Director | Wharncliffe Road DE7 5GF Ilkeston The Old Police Station Derbyshire England | England | British | Programme Manager | 315131830001 | ||||
BROWN, Michael Francis | Director | 15 Ravensdale Avenue Long Eaton NG10 4GG Nottingham Nottinghamshire | British | College Principal | 32068280001 | |||||
BURNETT, Krystyna | Director | 285 Derby Road NG10 5HF Sandiacre Nottinghamshire | England | British | Training | 127730540001 | ||||
CAMMACK, Nicholas James | Director | 297a High Road Chilwell NG9 5DD Nottingham Nottinghamshire | England | British | Finance Director | 114260730001 | ||||
CARLILE, Geoffrey, Coun | Director | Sunny Brow 71 Old Road Heage DE56 2BN Belper Derbyshire | British | Councillor | 20254750002 | |||||
COOPER, Barry Kenneth | Director | 1 The Horse Shoes DE74 2SZ Hemington Derbyshire | United Kingdom | British | Chief Exec | 189175540001 | ||||
CORBETT, Christopher Graham | Director | Shilling Way Long Eaton NG10 3QN Nottingham 27 England | England | British | Councillor | 176891610001 | ||||
CORBETT, Christopher Graham | Director | 27 Shilling Way NG10 3QN Long Eaton Derbyshire | England | British | Post Office Clerk | 176891610001 | ||||
COWLEY, Phillip Geoffrey | Director | 26 Brick Kiln Lane Shepshed LE12 9EL Loughborough Leicestershire | British | Company Director | 43843950001 | |||||
EDWARDS, Richard Rhys | Director | 4 West Road Spondon DE21 7AB Derby Derbyshire | British | Director | 14259510002 | |||||
FLYNN, Mark Barry Johnston, Dr | Director | 185 College Street Long Eaton NG10 4GE Nottingham Nottinghamshire | England | British | Fe Principal | 123543500001 | ||||
FONE, Philip Kenneth | Director | Windmill Close Rough Close ST3 7PU Stoke On Trent 4 Staffordshire | British | College Principal | 130352530001 | |||||
FROST, David Arthur | Director | 6 Nursery End LE11 3RB Loughborough Leicestershire | England | British | General Manager | 39089760001 | ||||
FRUDD, John Arnold | Director | Queen Elizabeth Way Kirk Hallam DE7 4NT Ilkeston 80 Derbyshire United Kingdom | England | British | Councillor | 63445110001 | ||||
FRUDD, John Arnold | Director | 80 Queen Elizabeth Way DE7 4NT Ilkeston Derbyshire | England | British | Borough Councillor | 63445110001 | ||||
FRUDD, John Arnold | Director | 80 Queen Elizabeth Way DE7 4NT Ilkeston Derbyshire | England | British | Company Director | 63445110001 | ||||
GEESON, Michael | Director | Fields End Ash Lane Bunny Hill Top Costock LE12 6UX Loughborough Leicestershire | British | Managing Director | 78030860001 | |||||
GRIFFITHS, Howard | Director | 81 Bennett Street Long Eaton NG10 4RD Nottingham Nottinghamshire | British | Railway Worker | 16413440001 | |||||
GRIFFITHS, Howard | Director | 81 Bennett Street Long Eaton NG10 4RD Nottingham Nottinghamshire | British | Railway Worker | 16413440001 |
What are the latest statements on persons with significant control for EREWASH PARTNERSHIP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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