TALENT PARTNERSHIPS (UK) LIMITED
Overview
Company Name | TALENT PARTNERSHIPS (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03996779 |
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 TALENT PARTNERSHIPS (UK) LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is TALENT PARTNERSHIPS (UK) LIMITED located?
Registered Office Address | Panoramic House Bankside The Watermark NE11 9SY Gateshead England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TALENT PARTNERSHIPS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
TALENT TRAINING UK LIMITED | Feb 11, 2005 | Feb 11, 2005 |
TRAINING DYNAMIX LIMITED | May 18, 2000 | May 18, 2000 |
What are the latest accounts for TALENT PARTNERSHIPS (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for TALENT PARTNERSHIPS (UK) LIMITED?
Last Confirmation Statement Made Up To | Jan 05, 2026 |
---|---|
Next Confirmation Statement Due | Jan 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 05, 2025 |
Overdue | No |
What are the latest filings for TALENT PARTNERSHIPS (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 30, 2024 | 3 pages | AA | ||
Micro company accounts made up to Mar 30, 2023 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 05, 2025 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 05, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Mar 30, 2022 | 9 pages | AA | ||
Confirmation statement made on Jan 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Ground Floor 23 Park Square South Leeds LS1 2nd England to Panoramic House Bankside the Watermark Gateshead NE11 9SY on Apr 23, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||
Confirmation statement made on Jun 01, 2019 with updates | 2 pages | CS01 | ||
Registered office address changed from Baldwins Wynyard House Wynyard Avenue Wynyard TS22 5TB England to C/O Ground Floor 23 Park Square South Leeds LS1 2nd on Jun 12, 2019 | 1 pages | AD01 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of TALENT PARTNERSHIPS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARPER, David James Lyndsey | Secretary | Wylam Wood Road NE41 8HZ Wylam Southlands Northumberland United Kingdom | British | Director | 142145090001 | |||||
HARPER, David James Lyndsey | Director | Wylam Wood Road NE41 8HZ Wylam Southlands Northumberland United Kingdom | England | British | Managing Director | 142145090002 | ||||
BORRELL, Arthur James Peter | Secretary | Pinedale Wallace Avenue NE16 4SX Whickham County Durham | British | 47328860003 | ||||||
DOXFORD, Jacqueline Ann | Secretary | 38 Priestfield Close SR3 2SF Sunderland Tyne & England | British | 78275770001 | ||||||
HARGREAVES, Mark Ian | Secretary | Chapel House Carlton In Cleveland TS9 7BB Middlesbrough | English | Chartered Accountant | 87094160003 | |||||
HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
HERBERT, Julie Patricia | Secretary | 35 Reef House Harbour Walk TS24 0XT Hartlepool Cleveland | British | 91509800001 | ||||||
SPOONER, Emma Rachel | Secretary | 18 Larne Crescent Low Fell NE9 5RQ Gateshead Tyne & Wear | British | Accountant | 111620170001 | |||||
WHITE, Robert Leslie | Secretary | 14 Lonsdale Gardens Howdon NE28 0HN Wallsend Tyne & Wear | British | Accountant | 80623070001 | |||||
CANN-EVANS, Keith Granville | Director | Westacres House 59 Grange Lane Whickham NE16 5AH Newcastle Upon Tyne Tyne & Wear | England | British | Managing Director | 9204220001 | ||||
CHEETHAM, David Alfred | Director | 1 Villa View Low Fell NE9 5SR Gateshead | British | Fe Manager | 64297390003 | |||||
FRANCKEISS, Anton, Doctor | Director | 18 Baltic Quay Mill Road NE8 3QW Gateshead Tyne & Wear | United Kingdom | British | Managing Director | 141607160001 | ||||
HEYDON, George | Director | 42 Hermitage Gardens DH2 3UD Chester Le Street County Durham | England | British | Trainer | 55918240002 | ||||
MORAN, Wayham Hutcheson | Director | 13 Adderstone Crescent NE2 2HH Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | Company Director | 69362640001 | ||||
NIXON, Simon Robert | Director | 8 Dymock Court Tudor Grange NE3 2FH Newcastle Upon Tyne Tyne & Wear | British | Financial Director | 74964650001 | |||||
THOMPSON, Christopher Scott | Director | Flat 1 Ashgill House Clayton Road Jesmond NE2 1TL Newcastle Upon Tyne | British | Company Director | 42840520003 | |||||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | Crown House 64 Whitchurch Road CF14 3LX Cardiff | 900005500001 |
Who are the persons with significant control of TALENT PARTNERSHIPS (UK) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David James Lyndsey Harper | Apr 06, 2016 | The Watermark NE11 9SY Gateshead Panoramic House Bankside England | No |
Nationality: British Country of Residence: England | |||
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