AIM4 PARTNERSHIPS C.I.C.
Overview
| Company Name | AIM4 PARTNERSHIPS C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07884130 |
| 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 AIM4 PARTNERSHIPS C.I.C.?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is AIM4 PARTNERSHIPS C.I.C. located?
| Registered Office Address | Flat 1, Barber Court 14-16 Harold Road Cliftonville CT9 2HT Margate Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIM4 PARTNERSHIPS C.I.C.?
| Company Name | From | Until |
|---|---|---|
| AIM4 PARTNERSHIPS LTD | Dec 16, 2011 | Dec 16, 2011 |
What are the latest accounts for AIM4 PARTNERSHIPS C.I.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AIM4 PARTNERSHIPS C.I.C.?
| Last Confirmation Statement Made Up To | Dec 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 16, 2025 |
| Overdue | No |
What are the latest filings for AIM4 PARTNERSHIPS C.I.C.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Dec 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||
Registered office address changed from 3 Nottingham Road Birchington Kent CT7 0EH England to Flat 1, Barber Court 14-16 Harold Road Cliftonville Margate Kent CT9 2HT on Sep 25, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Miss Jan Wheatley as a director on Nov 27, 2017 | 2 pages | AP01 | ||
Appointment of Mrs Suzanne Elizabeth Rumsey as a director on Nov 25, 2017 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||
Appointment of Mrs Patricia Errey Johnson as a director on Sep 10, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Dec 16, 2016 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 12 pages | AA | ||
Registered office address changed from 1 Nelson Villas North Street New Romney Kent TN28 8DW to 3 Nottingham Road Birchington Kent CT7 0EH on Aug 21, 2016 | 1 pages | AD01 | ||
Who are the officers of AIM4 PARTNERSHIPS C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Patricia Errey | Director | Milton Street ME16 8JY Maidstone 59 England | United Kingdom | British | 237720400001 | |||||
| MARSHALL, Nova Errey | Director | 14-16 Harold Road Cliftonville CT9 2HT Margate Flat 1, Barber Court Kent England | United Kingdom | British | 156831320002 | |||||
| RUMSEY, Suzanne Elizabeth | Director | 14-16 Harold Road Cliftonville CT9 2HT Margate Flat 1, Barber Court Kent England | England | British | 240542980001 | |||||
| WHEATLEY, Jan | Director | 14-16 Harold Road Cliftonville CT9 2HT Margate Flat 1, Barber Court Kent England | England | British | 240571270001 | |||||
| BAKER, Catherine Louise | Director | Nelson Villas North Street TN28 8DW New Romney 1 Kent United Kingdom | United Kingdom | British | 165342330002 | |||||
| FINLAY, Lesley Allison | Director | Nelson Villas North Street TN28 8DW New Romney 1 Kent United Kingdom | United Kingdom | British | 165342340001 |
Who are the persons with significant control of AIM4 PARTNERSHIPS C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Nova Errey Marshall | Apr 06, 2016 | Nottingham Road CT7 0EH Birchington 3 England | No |
Nationality: British Country of Residence: United Kingdom | |||
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