THE KEYHAM COMMUNITY PARTNERSHIP LTD
Overview
Company Name | THE KEYHAM COMMUNITY PARTNERSHIP LTD |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03266180 |
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 THE KEYHAM COMMUNITY PARTNERSHIP LTD?
- Pre-primary education (85100) / Education
- Other education n.e.c. (85590) / Education
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is THE KEYHAM COMMUNITY PARTNERSHIP LTD located?
Registered Office Address | 100 Granby Street PL1 4BN Plymouth |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE KEYHAM COMMUNITY PARTNERSHIP LTD?
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 THE KEYHAM COMMUNITY PARTNERSHIP LTD?
Last Confirmation Statement Made Up To | Oct 21, 2025 |
---|---|
Next Confirmation Statement Due | Nov 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 21, 2024 |
Overdue | No |
What are the latest filings for THE KEYHAM COMMUNITY PARTNERSHIP LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mrs Julia Stevens as a director on Mar 12, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Tracey Ann Morris as a director on Jan 15, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Tracy Nalinle Ley as a secretary on Mar 12, 2025 | 2 pages | AP03 | ||
Termination of appointment of Stephen Thomas Lewis as a secretary on Jan 16, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Oct 21, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Oct 21, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Oct 21, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Termination of appointment of David Vernon Maddison as a director on Oct 31, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 21, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Oct 21, 2017 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 18 pages | AA | ||
Confirmation statement made on Oct 21, 2016 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 21 pages | AA | ||
Annual return made up to Oct 21, 2015 no member list | 6 pages | AR01 | ||
Who are the officers of THE KEYHAM COMMUNITY PARTNERSHIP LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LEY, Tracy Nalinle | Secretary | Granby Street PL1 4BN Plymouth 100 | 333842350001 | |||||||
BROOKE, Rhea Marie Patricia | Director | 5 Pound Street Stonehouse PL1 3RH Plymouth Devon | United Kingdom | British | Project Manager | 65608240001 | ||||
MARSH, Geraldine Anne | Director | Wembury Road PL9 0DH Plymouth Freebird Devon United Kingdom | England | British | Direct Of Pr Company | 80012070001 | ||||
MORRIS, Tracey Ann | Director | Granby Street PL1 4BN Plymouth 100 | England | British | Director | 333845490001 | ||||
STEVENS, Julia | Director | Granby Street PL1 4BN Plymouth 100 | England | British | Director | 333846420001 | ||||
WEST, Maurice Arnold | Director | Wingfield Road Stoke PL3 4ER Plymouth 122 Devon Great Britain | England | British | Chartered Surveyor | 29251180002 | ||||
CONNELLY, David Michael | Secretary | 9 Quarry Park Road Peverell PL3 4LW Plymouth | British | 49262050001 | ||||||
LEWIS, Stephen Thomas | Secretary | 269 Beacon Park Road Beacon Park PL2 3JP Plymouth Devon | British | Programme Manager | 106650870002 | |||||
WELCOMME, Paul | Secretary | 121a Plymouth Road TQ11 0DA Buckfastleigh Devon | British | 70132980006 | ||||||
ANDREWS, Jon | Director | All At Sea 8 Lower Port View PL12 4BY Saltash Cornwall | British | Executive Director | 64160390001 | |||||
BELL, James William Montague | Director | 70 Barton Avenue PL2 1NZ Plymouth Devon | United Kingdom | British | Retired | 68647110001 | ||||
BELL, Karen | Director | 97 Victory Street Keyham PL2 2DA Plymouth Devon | British | Senior Doctor'S Receptionist | 54376450001 | |||||
BURNARD, Anita | Director | 50 Townshend Avenue Ketham PL2 1PA Plymouth Devon | British | Youth Development | 101894930001 | |||||
CALDWELL, Margaret Walker | Director | 23 Carlton Villas Hatt PL12 6PS Saltash Cornwall | British | Retired | 55512830003 | |||||
CARNE, Melanie | Director | 61a Alexandra Road Mutley PL4 7EF Plymouth Devon | British | Community Developement Worker | 64516820002 | |||||
CONNELLY, David Michael | Director | 9 Quarry Park Road Peverell PL3 4LW Plymouth | British | Solicitor | 49262050001 | |||||
CUMMINGS, Julie | Director | 28 Rowland Matthews Court PL2 1SQ Plymouth Devon | British | Teaching Assistant | 82324960001 | |||||
DAVIES, Philip Alvan | Director | Five Wells Lower Kelly PL18 9RX Calstock Cornwall | United Kingdom | British | Fe College Director | 114665960001 | ||||
DUFFIN, John Barnet Henry | Director | 6 Westhill Road TQ3 2LX Paignton Devon | British | Consultant | 7046410001 | |||||
FINAN, Margaret | Director | 7 Moor View Keyham PL2 1LF Plymouth Devon | United Kingdom | British | Manager Childrens Cent | 52582670001 | ||||
FINAN, Margaret | Director | 7 Moor View Keyham PL2 1LF Plymouth Devon | United Kingdom | British | Centre Manager | 52582670001 | ||||
FLUKES, Peter James | Director | 30 Briarwood PL14 3QQ Liskeard Cornwall | England | British | Company Secretary And Manager | 51376520001 | ||||
FORTEY, Joseph Nathaniel, B A | Director | 7e Wolseley Road Flats PL2 2DY Plymouth Devon | British | Consultant | 94772480001 | |||||
GRAY, Elizabeth Isobel | Director | 65 Moor View Keyham PL2 1LG Plymouth | United Kingdom | British | Retired Nurse | 49810100001 | ||||
HAWKINGS, Nicola Marie | Director | 24 Charlotte Street PL2 1RH Morice Town Devon | British | Administrator | 118817610001 | |||||
HAWKINGS, Nicola Marie | Director | 24 Charlotte Street PL2 1RH Morice Town Devon | British | Administrator | 118817610001 | |||||
HAWNTON, Stephen Peter | Director | 10 Tamar Street PL1 4PW Plymouth Devon | British | Long Term Sick | 69139770001 | |||||
HULME, Debbie | Director | 37 College Road Keyham PL2 1NS Plymouth Devon | British | Development Worker | 89027090001 | |||||
KILLICK, Jacqueline Marianne | Director | 132 St Levan Road PL2 3AF Plymouth Devon | United Kingdom | British | Playgroup Assistant | 127485210001 | ||||
LEMIN, Steven Paul | Director | 168 Devonport Road PL1 5RE Plymouth Devon | British | Company Director | 56872350001 | |||||
LUCK, William John | Director | 5b Wolseley Road Flats Wolseley Road Keyham PL2 2DY Plymouth Devon | British | Retired | 54376680001 | |||||
MADDISON, David Vernon | Director | Endsleigh Park Road Peverell PL3 4NH Plymouth 21 Devon | United Kingdom | British | Headteacher | 138371680001 | ||||
MORTON, Lesley Yvonne | Director | 11 Distine Close PL3 6QZ Plymouth Devon | United Kingdom | British | Tutor Organiser | 82810570001 | ||||
O'DRISCOLL, Frances | Director | 71 Pentamar Street PL2 1DA Plymouth Devon | British | Local Resident | 71594840001 | |||||
ORFORD, Matthew George Claude | Director | 55 Cunningham Road Tamerton Foliot PL5 4PS Plymouth Devon | British | Assistant Principal | 71052710001 |
What are the latest statements on persons with significant control for THE KEYHAM COMMUNITY PARTNERSHIP LTD?
Notified On | Ceased On | Statement |
---|---|---|
Oct 21, 2016 | 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