Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INITIALISE PARTNERSHIP LTD
Company Information for

INITIALISE PARTNERSHIP LTD

UNIT 77, CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD, MANCHESTER, M40 8BB,
Company Registration Number
04127202
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Initialise Partnership Ltd
INITIALISE PARTNERSHIP LTD was founded on 2000-12-18 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Initialise Partnership Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INITIALISE PARTNERSHIP LTD
 
Legal Registered Office
UNIT 77, CARIOCCA BUSINESS PARK
2 SAWLEY ROAD
MANCHESTER
M40 8BB
Other companies in M8
 
Previous Names
FRANCHISE DIRECT LTD24/08/2010
ACCOUNTS DIRECT (FRANCHISE) LTD 17/10/2007
Filing Information
Company Number 04127202
Company ID Number 04127202
Date formed 2000-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-05 00:47:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INITIALISE PARTNERSHIP LTD
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 INITIALISE PARTNERSHIP LTD

Current Directors
Officer Role Date Appointed
ANTHONY SIMON ROSENBERG
Director 2012-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY MICHELLE ENGLANDER
Director 2010-08-09 2012-11-20
ANDREW CHARLES MOONEY
Director 2011-11-16 2012-01-11
ANTHONY SIMON ROSENBERG
Director 2004-09-01 2010-04-13
STEVEN ENGLANDER
Company Secretary 2001-04-01 2009-03-09
STEWART DELMONT DELMONTE
Director 2005-01-17 2007-03-21
DONNA SARAH ENGLANDER
Director 2000-12-18 2007-03-21
MICHAEL SHAPIRO
Director 2001-04-01 2004-07-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-12-18 2000-12-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-12-18 2000-12-19

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
2019-03-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-08AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-03-15AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM Unit 77, Cariocca Business Park 2 Sawley Road Manchester M12 4AH
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-04AR0118/12/15 ANNUAL RETURN FULL LIST
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM 43-45 North Street Manchester M8 8RE
2015-03-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-11AR0118/12/14 ANNUAL RETURN FULL LIST
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/14 FROM 43-45 North Street Manchester M8 8RE England
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 43-45 NORTH STREET MANCHESTER M8 8RE ENGLAND
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 43-45 NORTH STREET MANCHESTER M8 8RE ENGLAND
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 43-45 NORTH STREET MANCHESTER M8 8RE ENGLAND
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 43-45 NORTH STREET MANCHESTER M8 8RE ENGLAND
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 43-45 NORTH STREET MANCHESTER M8 8RE ENGLAND
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 43-45 NORTH STREET MANCHESTER M8 8RE ENGLAND
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 43-45 NORTH STREET MANCHESTER M8 8RE ENGLAND
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 43-45 NORTH STREET MANCHESTER M8 8RE ENGLAND
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM SUIT 2 THE POINT 173-175 CHEETHAM HILL ROAD MANCHESTER M8 8LG
2014-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 43-45 NORTH STREET MANCHESTER M8 8RE ENGLAND
2014-09-10AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-31AR0118/12/13 ANNUAL RETURN FULL LIST
2013-11-06AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-21AR0118/12/12 ANNUAL RETURN FULL LIST
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 25 HORTON STREET HALIFAX WEST YORKSHIRE HX1 1QE UNITED KINGDOM
2012-11-20AP01DIRECTOR APPOINTED MR ANTHONY SIMON ROSENBERG
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY ENGLANDER
2012-03-27AA28/02/12 TOTAL EXEMPTION SMALL
2012-01-12AR0118/12/11 FULL LIST
2012-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOONEY
2011-11-16AP01DIRECTOR APPOINTED ANDREW CHARLES MOONEY
2011-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 100A BROUGHTON LANE OFF BRAMLEY STREET SALFORD M7 1UF UNITED KINGDOM
2011-07-19AA28/02/11 TOTAL EXEMPTION SMALL
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM UNIT 1, TRADING CENTRE 60 SHERBORNE STREET MANCHESTER M8 8LR UNITED KINGDOM
2011-01-06AR0118/12/10 FULL LIST
2010-08-31AA28/02/10 TOTAL EXEMPTION SMALL
2010-08-24RES15CHANGE OF NAME 12/08/2010
2010-08-24CERTNMCOMPANY NAME CHANGED FRANCHISE DIRECT LTD CERTIFICATE ISSUED ON 24/08/10
2010-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-10AP01DIRECTOR APPOINTED MISS KIRSTY MICHELLE ENGLANDER
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O ACCOUNTS DIRECT TRADING CENTRE, SHERBORNE STREET MANCHESTER M8 8LR UNITED KINGDOM
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSENBERG
2009-12-18AR0118/12/09 FULL LIST
2009-12-14AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY STEVEN ENGLANDER
2009-02-09287REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 23 SHERBORNE STREET CHEETHAM HILL MANCHESTER LANCS M8 8HF
2008-10-14AA29/02/08 TOTAL EXEMPTION SMALL
2008-01-24363sRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2008-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-15287REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 54 DERBY STREET COMMERCE HOUSE CHEETHAM HILL MANCHESTER M8 8HF
2007-10-17CERTNMCOMPANY NAME CHANGED ACCOUNTS DIRECT (FRANCHISE) LTD CERTIFICATE ISSUED ON 17/10/07
2007-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2007-03-30288bDIRECTOR RESIGNED
2007-03-30288bDIRECTOR RESIGNED
2007-01-16363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-08-24288aNEW DIRECTOR APPOINTED
2005-12-29363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 1-7 BENT STREET CHEETHAM HILL MANCHESTER M8 8NF
2005-03-03363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2005-02-24288cDIRECTOR'S PARTICULARS CHANGED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 121 LONDON ROAD HAZEL GROVE STOCKPORT SK7 4HH
2005-01-13288aNEW DIRECTOR APPOINTED
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-07-14288bDIRECTOR RESIGNED
2004-05-10287REGISTERED OFFICE CHANGED ON 10/05/04 FROM: 1-7 BENT STREET MANCHESTER M8 8NF
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 INITIALISE PARTNERSHIP LTD 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 INITIALISE PARTNERSHIP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INITIALISE PARTNERSHIP LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28

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 INITIALISE PARTNERSHIP LTD

Intangible Assets
Patents
We have not found any records of INITIALISE PARTNERSHIP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for INITIALISE PARTNERSHIP LTD
Trademarks
We have not found any records of INITIALISE PARTNERSHIP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INITIALISE PARTNERSHIP LTD. 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 INITIALISE PARTNERSHIP LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where INITIALISE PARTNERSHIP LTD 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 INITIALISE PARTNERSHIP LTD 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 INITIALISE PARTNERSHIP LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1