THE CORNFORTH PARTNERSHIP
Overview
| Company Name | THE CORNFORTH PARTNERSHIP |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 03373851 |
| 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 CORNFORTH PARTNERSHIP?
- Other transportation support activities (52290) / Transportation and storage
- Photocopying, document preparation and other specialised office support activities (82190) / Administrative and support service activities
- Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation
- Physical well-being activities (96040) / Other service activities
Where is THE CORNFORTH PARTNERSHIP located?
| Registered Office Address | Cornforth House 66-70 High Street DL17 9HS Cornforth County Durham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CORNFORTH PARTNERSHIP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE CORNFORTH PARTNERSHIP?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for THE CORNFORTH PARTNERSHIP?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 39 pages | AA | ||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 34 pages | AA | ||
Notification of a person with significant control statement | 3 pages | PSC08 | ||
Cessation of Alan Hodgson as a person with significant control on Nov 06, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Termination of appointment of Pauline Crathorne as a director on Oct 26, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Anne Dunn as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Appointment of Mrs Christine Heron as a director on May 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 30 pages | AA | ||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Norman Vaulks as a director on Feb 21, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 29 pages | AA | ||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 30 pages | AA | ||
Confirmation statement made on May 15, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 26 pages | AA | ||
Termination of appointment of Karen Lynn-Jones as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 15, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 30 pages | AA | ||
Confirmation statement made on May 15, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 28 pages | AA | ||
Appointment of Mrs Karen Lynn-Jones as a director on Nov 27, 2017 | 2 pages | AP01 | ||
Who are the officers of THE CORNFORTH PARTNERSHIP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUTMORE, Tony | Secretary | 66-60 High Street West Cornforth DL17 9HS Ferryhill Cornforth House Co Durham England | 205690320001 | |||||||
| DREW, Helen Patricia | Director | St Cuthberts Way West Cornforth DL17 9ND Ferryhill 6 Co Durham | England | British | 128528870001 | |||||
| DUNN, Anne | Director | 66-70 High Street DL17 9HS Cornforth Cornforth House County Durham | England | British | 310205020001 | |||||
| HERON, Christine | Director | 66-70 High Street DL17 9HS Cornforth Cornforth House County Durham | England | British | 309115220001 | |||||
| HODGSON, Alan, Councillor | Director | Fernlea Middleham Road West Cornforth DL17 9JA Ferryhill County Durham | England | British | 52876360002 | |||||
| NEVILLE, Susan Jane | Director | 66-70 High Street DL17 9HS Cornforth Cornforth House County Durham | United Kingdom | British | 162622720001 | |||||
| TRAYNOR, Sherli | Director | 17 The Green Cornforth DL17 9JQ Ferryhill Durham | England | British | 108784090001 | |||||
| CUTMORE, Tony | Secretary | 66-70 High Street Cornforth DL17 9HS Ferryhill Comforth House Durham England | 207432580001 | |||||||
| LYNN, Karen | Secretary | 22 Local Avenue Sherburn Hill DH6 1HG Durham County Durham | British | 105339670001 | ||||||
| SUNMAN, Raymond Adamson | Secretary | 17 Glastonbury Close DL16 6XP Spennymoor County Durham | British | 56629250001 | ||||||
| WARBIS, Christine Jean, Councillor | Secretary | 15 The Green Cornforth DL17 9JQ Ferryhill County Durham | British | 56630430001 | ||||||
| BOWERBANK, Robert | Director | 89 Lichfield Road DL17 9NX West Cornforth County Durham | England | British | 118542400001 | |||||
| BOWERBANK, Robert | Director | 1 Village Farm West Cornforth DL17 9HL Ferryhill County Durham | British | 52876340001 | ||||||
| BRUDENELL, Joanne Mary | Director | 10 Aylsham Close Ingleby Barwick TS17 0UP Stockton On Tees | British | 95573540001 | ||||||
| CARRUTHERS, Alan | Director | 8 Coronation Terrace West Cornforth DL17 9LR Ferryhill County Durham | British | 72948580001 | ||||||
| CRATHORNE, Pauline | Director | 66-70 High Street DL17 9HS Cornforth Cornforth House County Durham | England | British | 233828870001 | |||||
| CRAWFORD, David | Director | 10 Kirkdale DL16 6UJ Spennymoor County Durham | British | 73114810001 | ||||||
| CROSBY, Vincent, Cllr | Director | 18 Hambleton Court DL5 7HR Newton Aycliffe County Durham | England | British | 91310310001 | |||||
| DENHOLM, Andrew | Director | 27 Beech Parade West Cornforth DL17 9PH Ferryhill Durham | British | 56629370001 | ||||||
| DEXTER, Stuart Michael | Director | High Street West Cornforth DL17 9HS Ferryhill 66-70 County Durham | United Kingdom | British | 158349230001 | |||||
| DODDS, Thomas William | Director | 28 Poplar Terrace West Cornforth DL17 9EL Ferryhill County Durham | British | 61152870001 | ||||||
| EVANS, Catherine | Director | 42 Linden Road Cornforth DL17 9NR Ferryhill County Durham | British | 93881170001 | ||||||
| FERGUSON, Paul | Director | 23 Linden Road West Cornforth DL17 9NR Ferryhill County Durham | England | British | 106361980001 | |||||
| HARLEY, Janet Lynn | Director | 35 Poplar Terrace West Cornforth DL17 9EL Ferryhill County Durham | British | 56630160001 | ||||||
| HOLMES, Robyn Louise | Director | 33 Reeth Road DL10 4EH Richmond North Yorkshire | United Kingdom | British | 70590430001 | |||||
| HOWARD, Kenneth, Councillor | Director | 27 Maple Grove West Cornforth DL17 9EN Ferryhill County Durham | British | 52876330001 | ||||||
| KAY, William George | Director | 48 College Road HG4 2HA Ripon North Yorkshire | British | 67086160002 | ||||||
| KENNEDY, Brian | Director | 15 Reading Street West Cornforth DL17 9LH Ferryhill County Durham | British | 72362730001 | ||||||
| KERRISON, Peter James | Director | Wear Garth Croxdale DH6 5HX Durham | England | British | 25311110001 | |||||
| KLIDZIA, Stefan Kazimierz | Director | 49 Berwick Chase SR8 1NQ Peterlee County Durham | England | British | 91030930001 | |||||
| LYNN, Karen | Director | 22 Local Avenue Sherburn Hill DH6 1HG Durham County Durham | British | 105339670001 | ||||||
| LYNN-JONES, Karen | Director | Local Avenue Sherburn Hill DH6 1HG Durham 13 England | England | British | 240588590001 | |||||
| MARSHALL, Lisa Alexandra | Director | 5 Hutton Close Fishburn TS21 4HE Stockton On Tees Cleveland | British | 109458500001 | ||||||
| MAUGHAN, Janet | Director | Bria Way The Green DL17 9JH West Cornforth Durham | British | 56630260001 | ||||||
| MCCANN, Linda | Director | 54 The Avenue Coxhoe DH6 4AQ Durham | England | British | 72948480001 |
Who are the persons with significant control of THE CORNFORTH PARTNERSHIP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Councillor Alan Hodgson | Mar 27, 2017 | 66-70 High Street DL17 9HS Cornforth Cornforth House County Durham | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for THE CORNFORTH PARTNERSHIP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 12, 2024 | 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