THE EFFECTIVENESS PARTNERSHIP LIMITED
Overview
Company Name | THE EFFECTIVENESS PARTNERSHIP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06571881 |
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 EFFECTIVENESS PARTNERSHIP LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is THE EFFECTIVENESS PARTNERSHIP LIMITED located?
Registered Office Address | St Stephens House Arthur Road SL4 1RU Windsor Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE EFFECTIVENESS PARTNERSHIP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for THE EFFECTIVENESS PARTNERSHIP LIMITED?
Last Confirmation Statement Made Up To | Apr 21, 2026 |
---|---|
Next Confirmation Statement Due | May 05, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 21, 2025 |
Overdue | No |
What are the latest filings for THE EFFECTIVENESS PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on May 02, 2025
| 3 pages | SH01 | ||||||||||||||
Termination of appointment of Jane Cordelia Bullivant as a director on May 02, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Apr 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Apr 21, 2022 with updates | 6 pages | CS01 | ||||||||||||||
Registered office address changed from Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on Nov 16, 2021 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 13 pages | AA | ||||||||||||||
Appointment of Mr Mark Timothy Charles Stockdale as a director on Mar 17, 2021 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 21, 2021 with updates | 6 pages | CS01 | ||||||||||||||
Cessation of Jane Cordelia Bullivant as a person with significant control on Mar 17, 2021 | 1 pages | PSC07 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 17, 2021
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 48 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN on Sep 01, 2020 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 12 pages | AA | ||||||||||||||
Confirmation statement made on Apr 21, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Confirmation statement made on Apr 21, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Apr 21, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of THE EFFECTIVENESS PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WINDSOR ACCOUNTANCY LIMITED | Secretary | Arthur Road SL4 1RU Windsor St. Stephens House Berkshire England |
| 115132440001 | ||||||||||
PURI, Gurdeep | Director | Kingfield Road Ealing W5 1LD London 47 | United Kingdom | British | Advertising Economist | 129810860001 | ||||||||
STOCKDALE, Mark Timothy Charles | Director | The Avenue Bucks SL8 5RD Bourne End April Cottage England | England | British | Consultant | 141504650002 | ||||||||
BULLIVANT, Jane Cordelia | Director | Applegarth Road W14 0HY London 11 | United Kingdom | British | Communications Strategist | 129810870002 |
Who are the persons with significant control of THE EFFECTIVENESS PARTNERSHIP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Jane Cordelia Bullivant | Apr 22, 2016 | W14 0HY London 11 Applegarth Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Gurdeep Puri | Apr 22, 2016 | W5 1LD Ealing 47 Kingfield Road London 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