Company Information for MICHAEL PAGE PARTNERSHIP LIMITED
200 DASHWOOD LANG ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2NX,
|
Company Registration Number
01757874
Private Limited Company
Active |
Company Name | |
---|---|
MICHAEL PAGE PARTNERSHIP LIMITED | |
Legal Registered Office | |
200 DASHWOOD LANG ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2NX Other companies in KT15 | |
Company Number | 01757874 | |
---|---|---|
Company ID Number | 01757874 | |
Date formed | 1983-09-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-09-08 20:49:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY PAUL TATHAM |
||
KELVIN JOHN STAGG |
||
JEREMY PAUL TATHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELAINE MARRINER |
Company Secretary | ||
ELAINE MARRINER |
Director | ||
KELVIN JOHN STAGG |
Company Secretary | ||
ANDREW JAMES MARK LEWIS BRACEY |
Director | ||
CHARLES HENRI DUMON |
Director | ||
STEPHEN JOHN INGHAM |
Director | ||
STEPHEN RONALD PUCKETT |
Director | ||
STEPHEN RONALD PUCKETT |
Company Secretary | ||
RICHARD ANTHONY MCBRIDE |
Company Secretary | ||
TERENCE WILLIAM BENSON |
Director | ||
FRANCOIS SALLEMBIEN |
Director | ||
JEAN ERIC KERCKHOVE |
Director | ||
STEPHEN RONALD PUCKETT |
Company Secretary | ||
TIMOTHY CHARLES WEBBER |
Company Secretary | ||
IAN VICTOR NASH |
Company Secretary | ||
IAN VICTOR NASH |
Director | ||
GILLES DE MENTQUE |
Director | ||
MICHAEL LEIGH PAGE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAGEGROUP PLC | Director | 2014-06-06 | CURRENT | 1997-01-30 | Active | |
MICHAEL PAGE HOLDINGS LIMITED | Director | 2012-04-23 | CURRENT | 1984-06-08 | Active | |
MICHAEL PAGE INTERNATIONAL LIMITED | Director | 2012-04-23 | CURRENT | 1988-12-12 | Active | |
MICHAEL PAGE INTERNATIONAL FINANCE LIMITED | Director | 2012-04-23 | CURRENT | 1988-11-18 | Active | |
MICHAEL PAGE LIMITED | Director | 2012-04-23 | CURRENT | 1982-01-22 | Active | |
SALES RECRUITMENT SPECIALISTS LIMITED | Director | 2012-04-23 | CURRENT | 1980-01-29 | Active | |
MICHAEL PAGE RECRUITMENT GROUP LIMITED | Director | 2012-04-23 | CURRENT | 1988-04-15 | Active | |
MICHAEL PAGE INTERNATIONAL HOLDINGS LIMITED | Director | 2012-04-23 | CURRENT | 1988-12-12 | Active | |
LPM (GROUP SERVICES) LIMITED | Director | 2012-04-23 | CURRENT | 1982-10-04 | Active | |
PAGE PERSONNEL (UK) LIMITED | Director | 2012-04-23 | CURRENT | 1991-05-16 | Active | |
MICHAEL PAGE UK LIMITED | Director | 2012-04-23 | CURRENT | 1976-08-17 | Active | |
L P M (PROFESSIONAL RECRUITMENT) LIMITED | Director | 2012-04-23 | CURRENT | 1980-11-21 | Active | |
ASSESSMENT CENTRE LIMITED(THE) | Director | 2012-04-23 | CURRENT | 1986-08-22 | Active | |
MICHAEL PAGE INTERNATIONAL INVESTMENT LIMITED | Director | 2012-04-23 | CURRENT | 1988-12-16 | Active | |
ACCOUNTANCY ADDITIONS LIMITED | Director | 2012-04-23 | CURRENT | 1998-06-02 | Active | |
MICHAEL PAGE INTERNATIONAL SOUTHERN EUROPE LIMITED | Director | 2012-04-23 | CURRENT | 2000-12-14 | Active | |
MICHAEL PAGE INTERNATIONAL RECRUITMENT LIMITED | Director | 2012-04-23 | CURRENT | 2000-12-27 | Active | |
SLAMWAY LIMITED | Director | 2012-04-23 | CURRENT | 1982-11-05 | Active | |
MICHAEL PAGE INTERNATIONAL 1982 LIMITED | Director | 2012-04-23 | CURRENT | 1982-11-05 | Active | |
PAGE PARTNERSHIP LIMITED(THE) | Director | 2012-04-23 | CURRENT | 1982-11-04 | Active | |
SLAMWAY LIMITED | Director | 2018-08-10 | CURRENT | 1982-11-05 | Active | |
MICHAEL PAGE INTERNATIONAL 1982 LIMITED | Director | 2018-08-10 | CURRENT | 1982-11-05 | Active | |
PAGE PARTNERSHIP LIMITED(THE) | Director | 2018-08-10 | CURRENT | 1982-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JULIA MARY DICKSON | ||
DIRECTOR APPOINTED MATTHEW JAMES CLARK | ||
Director's details changed for Kaye Elizabeth Maguire on 2024-03-28 | ||
CESSATION OF MICHAEL PAGE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Michael Page Holdings Limited as a person with significant control on 2016-04-06 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS JULIA MARY DICKSON | ||
AP01 | DIRECTOR APPOINTED MRS JULIA MARY DICKSON | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL TATHAM | |
AD02 | Register inspection address changed to 2nd Floor 61 Aldwych London WC2B 4AE | |
CH01 | Director's details changed for Kaye Elizabeth Maguire on 2022-03-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/22 FROM Page House, Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2QW | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED KAYE ELIZABETH MAGUIRE | |
AP03 | Appointment of Kaye Maguire as company secretary on 2018-12-11 | |
TM02 | Termination of appointment of Jeremy Paul Tatham on 2018-12-11 | |
AP01 | DIRECTOR APPOINTED MR JEREMY PAUL TATHAM | |
AP03 | Appointment of Mr Jeremy Paul Tatham as company secretary on 2018-08-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE MARRINER | |
TM02 | Termination of appointment of Elaine Marriner on 2018-08-10 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 339946.9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 339946.9 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 339946.9 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
AP03 | SECRETARY APPOINTED MRS ELAINE MARRINER | |
AP01 | DIRECTOR APPOINTED MRS ELAINE MARRINER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KELVIN STAGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRACEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/07/13 FULL LIST | |
AR01 | 26/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED ANDREW JAMES MARK LEWIS BRACEY | |
AP01 | DIRECTOR APPOINTED KELVIN JOHN STAGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PUCKETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN INGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DUMON | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 26/07/11 FULL LIST | |
RES01 | ADOPT ARTICLES 20/05/2011 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 39/41 PARKER STREET LONDON WC2B 5LH | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICHAEL PAGE PARTNERSHIP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MICHAEL PAGE PARTNERSHIP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |