TALENT PARTNERSHIPS (UK) LIMITED

TALENT PARTNERSHIPS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTALENT PARTNERSHIPS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03996779
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TALENT PARTNERSHIPS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TALENT TRAINING UK LIMITEDFeb 11, 2005Feb 11, 2005
    TRAINING DYNAMIX LIMITEDMay 18, 2000May 18, 2000

    What are the latest accounts for TALENT PARTNERSHIPS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 30, 2024

    What is the status of the latest confirmation statement for TALENT PARTNERSHIPS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2026
    Next Confirmation Statement DueJan 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2025
    OverdueNo

    What are the latest filings for TALENT PARTNERSHIPS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 30, 2024

    3 pagesAA

    Micro company accounts made up to Mar 30, 2023

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 30, 2022

    9 pagesAA

    Confirmation statement made on Jan 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019

    1 pagesAA01

    Confirmation statement made on Jun 01, 2019 with updates

    2 pagesCS01

    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 pagesAD01

    Satisfaction of charge 2 in full

    2 pagesMR04

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Who are the officers of TALENT PARTNERSHIPS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARPER, David James Lyndsey
    Wylam Wood Road
    NE41 8HZ Wylam
    Southlands
    Northumberland
    United Kingdom
    Secretary
    Wylam Wood Road
    NE41 8HZ Wylam
    Southlands
    Northumberland
    United Kingdom
    BritishDirector142145090001
    HARPER, David James Lyndsey
    Wylam Wood Road
    NE41 8HZ Wylam
    Southlands
    Northumberland
    United Kingdom
    Director
    Wylam Wood Road
    NE41 8HZ Wylam
    Southlands
    Northumberland
    United Kingdom
    EnglandBritishManaging Director142145090002
    BORRELL, Arthur James Peter
    Pinedale
    Wallace Avenue
    NE16 4SX Whickham
    County Durham
    Secretary
    Pinedale
    Wallace Avenue
    NE16 4SX Whickham
    County Durham
    British47328860003
    DOXFORD, Jacqueline Ann
    38 Priestfield Close
    SR3 2SF Sunderland
    Tyne & England
    Secretary
    38 Priestfield Close
    SR3 2SF Sunderland
    Tyne & England
    British78275770001
    HARGREAVES, Mark Ian
    Chapel House
    Carlton In Cleveland
    TS9 7BB Middlesbrough
    Secretary
    Chapel House
    Carlton In Cleveland
    TS9 7BB Middlesbrough
    EnglishChartered Accountant87094160003
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    HERBERT, Julie Patricia
    35 Reef House
    Harbour Walk
    TS24 0XT Hartlepool
    Cleveland
    Secretary
    35 Reef House
    Harbour Walk
    TS24 0XT Hartlepool
    Cleveland
    British91509800001
    SPOONER, Emma Rachel
    18 Larne Crescent
    Low Fell
    NE9 5RQ Gateshead
    Tyne & Wear
    Secretary
    18 Larne Crescent
    Low Fell
    NE9 5RQ Gateshead
    Tyne & Wear
    BritishAccountant111620170001
    WHITE, Robert Leslie
    14 Lonsdale Gardens
    Howdon
    NE28 0HN Wallsend
    Tyne & Wear
    Secretary
    14 Lonsdale Gardens
    Howdon
    NE28 0HN Wallsend
    Tyne & Wear
    BritishAccountant80623070001
    CANN-EVANS, Keith Granville
    Westacres House 59 Grange Lane
    Whickham
    NE16 5AH Newcastle Upon Tyne
    Tyne & Wear
    Director
    Westacres House 59 Grange Lane
    Whickham
    NE16 5AH Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishManaging Director9204220001
    CHEETHAM, David Alfred
    1 Villa View
    Low Fell
    NE9 5SR Gateshead
    Director
    1 Villa View
    Low Fell
    NE9 5SR Gateshead
    BritishFe Manager64297390003
    FRANCKEISS, Anton, Doctor
    18 Baltic Quay
    Mill Road
    NE8 3QW Gateshead
    Tyne & Wear
    Director
    18 Baltic Quay
    Mill Road
    NE8 3QW Gateshead
    Tyne & Wear
    United KingdomBritishManaging Director141607160001
    HEYDON, George
    42 Hermitage Gardens
    DH2 3UD Chester Le Street
    County Durham
    Director
    42 Hermitage Gardens
    DH2 3UD Chester Le Street
    County Durham
    EnglandBritishTrainer55918240002
    MORAN, Wayham Hutcheson
    13 Adderstone Crescent
    NE2 2HH Newcastle Upon Tyne
    Tyne & Wear
    Director
    13 Adderstone Crescent
    NE2 2HH Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritishCompany Director69362640001
    NIXON, Simon Robert
    8 Dymock Court
    Tudor Grange
    NE3 2FH Newcastle Upon Tyne
    Tyne & Wear
    Director
    8 Dymock Court
    Tudor Grange
    NE3 2FH Newcastle Upon Tyne
    Tyne & Wear
    BritishFinancial Director74964650001
    THOMPSON, Christopher Scott
    Flat 1 Ashgill House
    Clayton Road Jesmond
    NE2 1TL Newcastle Upon Tyne
    Director
    Flat 1 Ashgill House
    Clayton Road Jesmond
    NE2 1TL Newcastle Upon Tyne
    BritishCompany Director42840520003
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of TALENT PARTNERSHIPS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David James Lyndsey Harper
    The Watermark
    NE11 9SY Gateshead
    Panoramic House Bankside
    England
    Apr 06, 2016
    The Watermark
    NE11 9SY Gateshead
    Panoramic House Bankside
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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