Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALENT PARTNERSHIPS (UK) LIMITED
Company Information for

TALENT PARTNERSHIPS (UK) LIMITED

PANORAMIC HOUSE BANKSIDE, THE WATERMARK, GATESHEAD, NE11 9SY,
Company Registration Number
03996779
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Talent Partnerships (uk) Ltd
TALENT PARTNERSHIPS (UK) LIMITED was founded on 2000-05-18 and has its registered office in Gateshead. The organisation's status is listed as "Active - Proposal to Strike off". Talent Partnerships (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
TALENT PARTNERSHIPS (UK) LIMITED
 
Legal Registered Office
PANORAMIC HOUSE BANKSIDE
THE WATERMARK
GATESHEAD
NE11 9SY
Other companies in NE31
 
Previous Names
TALENT TRAINING UK LIMITED01/05/2007
TRAINING DYNAMIX LIMITED11/02/2005
Filing Information
Company Number 03996779
Company ID Number 03996779
Date formed 2000-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/03/2022
Account next due 30/12/2023
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB902794713  
Last Datalog update: 2024-05-05 06:25:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TALENT PARTNERSHIPS (UK) LIMITED
Is this data useful to you?
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.

Company Officers of TALENT PARTNERSHIPS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES LYNDSEY HARPER
Company Secretary 2009-05-22
DAVID JAMES LYNDSEY HARPER
Director 2004-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK IAN HARGREAVES
Company Secretary 2009-07-23 2010-03-04
GEORGE HEYDON
Director 2000-05-18 2009-06-22
ROBERT LESLIE WHITE
Company Secretary 2006-05-08 2009-05-22
EMMA RACHEL SPOONER
Company Secretary 2006-02-01 2006-04-05
JULIE PATRICIA HERBERT
Company Secretary 2003-07-01 2005-10-14
ANTON FRANCKEISS
Director 2004-10-01 2005-09-09
JACQUELINE ANN DOXFORD
Company Secretary 2001-09-20 2003-04-15
KEITH GRANVILLE CANN-EVANS
Director 2001-09-20 2003-04-15
DAVID ALFRED CHEETHAM
Director 2001-09-20 2003-04-15
WAYHAM HUTCHESON MORAN
Director 2001-09-20 2003-04-15
SIMON ROBERT NIXON
Director 2001-09-20 2003-04-15
CHRISTOPHER SCOTT THOMPSON
Director 2001-09-20 2003-03-17
ARTHUR JAMES PETER BORRELL
Company Secretary 2000-05-18 2001-09-20
IRENE LESLEY HARRISON
Nominated Secretary 2000-05-18 2000-05-18
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-05-18 2000-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES LYNDSEY HARPER D.J.L.H. HOLDINGS LIMITED Director 2016-04-22 CURRENT 2016-04-22 Dissolved 2017-09-26
DAVID JAMES LYNDSEY HARPER CENTRE OF DIGITAL EXCELLENCE LIMITED Director 2016-04-18 CURRENT 2016-04-18 Dissolved 2018-05-22
DAVID JAMES LYNDSEY HARPER DRIVING CAREERS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
DAVID JAMES LYNDSEY HARPER HARMOR HOLDINGS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
DAVID JAMES LYNDSEY HARPER VERY NICHE LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
DAVID JAMES LYNDSEY HARPER HCO-PEOPLE LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
DAVID JAMES LYNDSEY HARPER HCO-LEAN LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active - Proposal to Strike off
DAVID JAMES LYNDSEY HARPER HARPERCO LIMITED Director 2009-06-10 CURRENT 2009-05-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-04Compulsory strike-off action has been discontinued
2024-05-03CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-01-09CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-12-19Unaudited abridged accounts made up to 2022-03-30
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/21 FROM C/O Ground Floor 23 Park Square South Leeds LS1 2nd England
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-12-19AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM Baldwins Wynyard House Wynyard Avenue Wynyard TS22 5TB England
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-02-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-10-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ England
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/17 FROM Harperco House, Unit 4 - 5 Merchant Court Monkton Business Park South Hebburn Tyne and Wear NE31 2EX
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 300000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-06-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 300000
2016-06-07AR0118/05/16 ANNUAL RETURN FULL LIST
2015-07-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 300000
2015-06-12AR0118/05/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 300000
2014-06-10AR0118/05/14 ANNUAL RETURN FULL LIST
2014-05-07CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JAMES LINDSEY HARPER on 2014-04-17
2014-05-07CH01Director's details changed for Mr David James Lindsey Harper on 2014-04-17
2013-09-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-06-06AR0118/05/13 ANNUAL RETURN FULL LIST
2012-07-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0118/05/12 ANNUAL RETURN FULL LIST
2011-10-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AR0118/05/11 ANNUAL RETURN FULL LIST
2011-02-01AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0118/05/10 ANNUAL RETURN FULL LIST
2010-06-01CH01Director's details changed for Mr David Harper on 2010-05-18
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/10 FROM No 2 Loft the Turnbull Building Queens Lane Newcastle upon Tyne NE1 1NA
2010-03-04TM02APPOINTMENT TERMINATED, SECRETARY MARK HARGREAVES
2009-11-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-26AA31/03/09 TOTAL EXEMPTION FULL
2009-08-13225PREVSHO FROM 31/07/2009 TO 31/03/2009
2009-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-07-23288aSECRETARY APPOINTED MR MARK HARGREAVES
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR GEORGE HEYDON
2009-06-11363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-22288aSECRETARY APPOINTED MR DAVID HARPER
2009-05-22288bAPPOINTMENT TERMINATED SECRETARY ROBERT WHITE
2008-05-29363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-10363sRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-05-01CERTNMCOMPANY NAME CHANGED TALENT TRAINING UK LIMITED CERTIFICATE ISSUED ON 01/05/07
2007-02-20395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-10-23363(288)SECRETARY'S PARTICULARS CHANGED
2006-10-23363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-10-09363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2006-05-18288aNEW SECRETARY APPOINTED
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: TRAINING DYNAMIX LIMITED KINGSWAY NORTH TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0JH
2006-04-10288bSECRETARY RESIGNED
2006-04-03288bSECRETARY RESIGNED
2006-04-03288aNEW SECRETARY APPOINTED
2006-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-12-05288bDIRECTOR RESIGNED
2005-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2005-02-11CERTNMCOMPANY NAME CHANGED TRAINING DYNAMIX LIMITED CERTIFICATE ISSUED ON 11/02/05
2004-10-29288aNEW DIRECTOR APPOINTED
2004-10-12288aNEW DIRECTOR APPOINTED
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-06-21363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-08-05288aNEW SECRETARY APPOINTED
2003-05-22363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-04-28288bDIRECTOR RESIGNED
2003-04-28288bSECRETARY RESIGNED
2003-04-28288bDIRECTOR RESIGNED
2003-04-28288bDIRECTOR RESIGNED
2003-04-28288bDIRECTOR RESIGNED
2003-04-03288bDIRECTOR RESIGNED
2002-10-28288cDIRECTOR'S PARTICULARS CHANGED
2002-10-22225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02
2002-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-07363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TALENT PARTNERSHIPS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TALENT PARTNERSHIPS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-02-20 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 TALENT PARTNERSHIPS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of TALENT PARTNERSHIPS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALENT PARTNERSHIPS (UK) LIMITED
Trademarks
We have not found any records of TALENT PARTNERSHIPS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALENT PARTNERSHIPS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TALENT PARTNERSHIPS (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where TALENT PARTNERSHIPS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALENT PARTNERSHIPS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALENT PARTNERSHIPS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.