PARTNERSHIP SUPPORT GROUP
Overview
| Company Name | PARTNERSHIP SUPPORT GROUP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 10805894 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PARTNERSHIP SUPPORT GROUP?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is PARTNERSHIP SUPPORT GROUP located?
| Registered Office Address | Compass House 84 Holland Road ME14 1UT Maidstone England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARTNERSHIP SUPPORT GROUP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for PARTNERSHIP SUPPORT GROUP?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Director's details changed for Mr Peter Vincence Hasler on Mar 23, 2023 | 2 pages | CH01 | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 45 pages | AA | ||||||||||
Termination of appointment of Alison Louise Hume as a director on Jan 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Shubhangi Karmakar on Jul 12, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Chris Dorey as a director on Apr 13, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 46 pages | AA | ||||||||||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Shubhangi Karmakar as a director on Oct 20, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrea Corbett as a director on Oct 05, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from One - Ground Floor Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England to Compass House 84 Holland Road Maidstone ME14 1UT on Sep 06, 2021 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Andrea Corbett as a director on May 19, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Naz Asghar as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 75 pages | AA | ||||||||||
Termination of appointment of Maurice Edward Rumbold as a director on Aug 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sharon Landa as a director on Aug 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philippa Jane Holroyd as a director on Aug 27, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of PARTNERSHIP SUPPORT GROUP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERRY, Mark | Secretary | Westminster Bridge Road SE1 7XA London Choice Support England | 238027110001 | |||||||
| ADEWOPO, Babatunde Adefemi Richard | Director | 84 Holland Road ME14 1UT Maidstone Compass House England | England | British | 170702130002 | |||||
| ASGHAR, Naz | Director | 84 Holland Road ME14 1UT Maidstone Compass House England | England | British | 138598180003 | |||||
| COPPARD, Tim James | Director | 84 Holland Road ME14 1UT Maidstone Compass House England | England | British | 229146030001 | |||||
| HASLER, Peter | Director | 84 Holland Road ME14 1UT Maidstone Compass House England | England | British | 220164930001 | |||||
| KARMAKAR, Shubhangi | Director | 84 Holland Road ME14 1UT Maidstone Compass House England | Ireland | British | 288844930002 | |||||
| MANUEL, Chester | Director | 84 Holland Road ME14 1UT Maidstone Compass House England | United Kingdom | South African | 258158650001 | |||||
| MILLS, Oliver Arthur Seymour | Director | SW15 6AB London 2 Putney Hill United Kingdom | England | British | 84235160002 | |||||
| BELL, Ian | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone One - Ground Floor Kent England | England | British | 162365290001 | |||||
| CHAPMAN, Anne Lesley | Director | SW15 6AB London 2 Putney Hill United Kingdom | England | British | 96486830002 | |||||
| COKER, Barry John | Director | Westminster Bridge Road Ground Floor SE1 7XA London 100 England | England | British | 31001150001 | |||||
| CORBETT, Andrea | Director | 84 Holland Road ME14 1UT Maidstone Compass House England | England | British | 214210170001 | |||||
| DOREY, Chris | Director | SW15 6AB London 2 Putney Hill United Kingdom | England | British | 188693840001 | |||||
| FRAMPTON, Lynda | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone One - Ground Floor Kent England | England | British | 152421700001 | |||||
| HASLER, Peter Vicence | Director | Westminster Bridge Road Ground Floor SE1 7XA London 100 England | England | British | 239716230001 | |||||
| HOLROYD, Philippa Jane | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone One - Ground Floor Kent England | United Kingdom | British | 129959540002 | |||||
| HUME, Alison Louise | Director | 84 Holland Road ME14 1UT Maidstone Compass House England | England | British | 115842550004 | |||||
| JAMES, Kenneth Oliver | Director | SW15 6AB London 2 Putney Hill United Kingdom | England | British | 170272160001 | |||||
| LANDA, Sharon Flora | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone One - Ground Floor Kent England | England | British | 253314250001 | |||||
| MCGEE, Paul | Director | SW15 6AB London 2 Putney Hill United Kingdom | England | British | 134366270002 | |||||
| MILLS, Colin George | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone One - Ground Floor Kent England | England | British | 186472660001 | |||||
| MILLS, Colin George | Director | SW15 6AB London 2 Putney Hill United Kingdom | England | British | 186472660001 | |||||
| MILLS, Oliver Arthur Seymour | Director | SW15 6AB London 2 Putney Hill United Kingdom | England | British | 84235160002 | |||||
| RUMBOLD, Maurice Edward | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone One - Ground Floor Kent England | England | British | 113429960001 | |||||
| WOOD, Kate Victoria | Director | Hermitage Court Hermitage Lane ME16 9NT Maidstone One - Ground Floor Kent England | England | British | 190367260003 |
What are the latest statements on persons with significant control for PARTNERSHIP SUPPORT GROUP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 06, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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