ENTERPRISEMANCHESTER PARTNERSHIP LIMITED
Overview
Company Name | ENTERPRISEMANCHESTER PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05901745 |
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 ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENTERPRISEMANCHESTER PARTNERSHIP LIMITED located?
Registered Office Address | Chancery Exchange 10 Furnival Street EC4A 1AB London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?
Company Name | From | Until |
---|---|---|
TORBAY FIRST LIMITED | Nov 26, 2007 | Nov 26, 2007 |
ENTERPRISE MANCHESTER LIMITED | Nov 15, 2007 | Nov 15, 2007 |
WOLVERHAMPTON FIRST LIMITED | Aug 10, 2006 | Aug 10, 2006 |
What are the latest accounts for ENTERPRISEMANCHESTER 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 ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?
Last Confirmation Statement Made Up To | Oct 31, 2025 |
---|---|
Next Confirmation Statement Due | Nov 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 31, 2024 |
Overdue | No |
What are the latest filings for ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 16 pages | AA | ||
Full accounts made up to Mar 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Termination of appointment of Fiona Anne Worrall as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Termination of appointment of Matthew Bennett as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Hindle as a director on Jan 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Joseph Murphy as a director on May 06, 2021 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 27 pages | AA | ||
Appointment of Mr Keith Bennett as a director on Mar 01, 2021 | 2 pages | AP01 | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
Termination of appointment of James Stefan Haluch as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||
Secretary's details changed for Mr Paul Birch on Jan 16, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Kevin John Jarvey on Jan 16, 2020 | 2 pages | CH01 | ||
Termination of appointment of Rachel Ann Christie as a director on Dec 31, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Nov 01, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019 | 1 pages | AD01 | ||
Who are the officers of ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BIRCH, Paul | Secretary | 142 Speke Road L19 2PH Liverpool The Matchworks England England | British | 76116640002 | ||||||
BENNETT, Keith | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | England | British | Commercial Director | 270387610001 | ||||
HINDLE, Paul | Director | Town Hall Extension Lloyd Street M60 2LA Mancester Corporate Services United Kingdom | United Kingdom | British | Head Of Finance | 304072600001 | ||||
JARVEY, Kevin John | Director | Chancery Exchange 10 Furnival Street EC4A 1AB London Amey United Kingdom | England | British | Finance Director | 185176610001 | ||||
ATHERTON, David | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Director | 109058740001 | ||||
BENNETT, Matthew | Director | Town Hall Extension M60 2LA Manchester Manchester City Council England | England | British | Directorate Finance Lead (Growth & Neighbourhoods) | 192627340001 | ||||
CALLAGHAN, Jonathan Andrew | Director | c/o C/O Amey Speke Road Garston L19 2PH Liverpool The Matchworks England | England | British | Business Director | 237983750001 | ||||
CASTLE, Paul John | Director | Grey Mare Lane Beswick M11 3ND Manchester 187 United Kingdom | United Kingdom | British | Strategic Area Manager | 121363390001 | ||||
CHASTON, Stuart Paul | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Director | 126271790001 | ||||
CHRISTIE, Rachel Ann | Director | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | United Kingdom | British | La Manager | 97342100002 | ||||
COWELL, Richard, Councillor | Director | 40 Cherington Close Northern Moor M23 0FE Manchester Lancashire | Uk | British | Horticulturist | 100614250001 | ||||
EDMONDSON, Robert | Director | Speke Road Garston L19 2PH Liverpool The Matchworks England | England | British | Sector Business Director | 203736680001 | ||||
FOSTER, David Neil | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | Director | 79227590003 | ||||
GREENBURY, Lee | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | Solicitor | 61478920003 | ||||
GREGG, Nicholas Mark | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building United Kingdom | England | British | Company Director | 144667000001 | ||||
HALUCH, James Stefan | Director | 20 Colmore Curcus Queensway B4 6AT Birmingham Colmore Plaza England England | England | British | Highways Director | 280543490001 | ||||
HYNES, Michael Robert, Chairman | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | Director | 2927960004 | ||||
JOYCE, Martin John | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | Director | 72254420003 | ||||
JUKES, Sarah Anne, Dr | Director | 70 The Round Meade L31 8DZ Liverpool | British | Professional | 126628150001 | |||||
KIRKBY, Neil Robert Ernest | Director | 5 Dashwood Close Grappenhall WA4 3JA Warrington Cheshire | England | British | Director | 51438040006 | ||||
LONGSDEN, John, Councillor | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Councillor | 132485430001 | ||||
MACKIE, Jonathan David | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Director | 101280480001 | ||||
MCBRIDE, Robert James | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Director | 97660870002 | ||||
MCLAUGHLIN, Owen Gerard | Director | Greyfriars Hall Walker Lane Fulwood PR2 7AN Preston Lancashire | United Kingdom | British | Director | 17129800004 | ||||
MURPHY, Nigel Joseph, Councillor | Director | Albert Square M60 2LA Manchester Town Hall England | England | British | Councillor | 130573190001 | ||||
PARKER, Charles Lucian Henry | Director | 124 Broad Road M33 2FU Sale Cheshire | British | Director | 112249890001 | |||||
PRIEST, Bernard, Dr | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Councillor | 38048780001 | ||||
REARDON, Michael John Thomas | Director | 20 Victoria Avenue Cheadle Hulme SK6 1SD Stockport Cheshire | United Kingdom | British | Local Government Officer | 127120920001 | ||||
WORRALL, Fiona Anne | Director | Town Hall M60 2LA Manchester Manchester City Council England | England | British | Head Of Neighbourhood Delivery | 192267980001 |
Who are the persons with significant control of ENTERPRISEMANCHESTER PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enterprise Managed Services Limited | Apr 06, 2016 | 10 Furnival Street EC4A 1AB London Chancery Exchange United Kingdom | No | ||||||||||
| |||||||||||||
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