Company Information for VITAL PARTNERSHIPS LTD
Longridge, Abbotskerswell, Newton Abbot, DEVON, TQ12 5PW,
|
Company Registration Number
05180008
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
VITAL PARTNERSHIPS LTD | ||
Legal Registered Office | ||
Longridge Abbotskerswell Newton Abbot DEVON TQ12 5PW Other companies in TQ12 | ||
Previous Names | ||
|
Charity Number | 1105805 |
---|---|
Charity Address | WHITE HART HOUSE, 1 ABSON ROAD, PUCKLECHURCH, BRISTOL, BS16 9RH |
Charter | WE PROVIDE VALUES-BASED AND LEARNER-CENTRED RESEARCH, DEVELOPMENT AND CONSULTANCY SERVICES TO IN SCHOOLS AND UNIVERSITIES. WE ALSO OFFER RETREATS FOR TEACHERS AND OTHER PROFESSIONALS TO SUPPORT THE DEVELOPMENT OF THEIR PERSONAL AND PROFESSIONAL IDENTITIES. |
Company Number | 05180008 | |
---|---|---|
Company ID Number | 05180008 | |
Date formed | 2004-07-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2023-07-14 | |
Return next due | 2024-07-28 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-23 09:56:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD | TREETON COTTAGE ABBOTSKERSWELL NEWTON ABBOT TQ12 5PW | Active | Company formed on the 2011-04-21 |
Officer | Role | Date Appointed |
---|---|---|
TREVOR JOHN BAILEY |
||
JOHN RODERICK THOMAS HUBERT HUGHES |
||
RICHARD WHITBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA MARY BROADFOOT |
Director | ||
STEPHEN JOHN HILL |
Director | ||
JONATHAN MARK WALKER DAVIS |
Director | ||
JULIET SUSAN DURRANT WILLIAMS |
Director | ||
CHRISTINA BUSH |
Director | ||
ALAN JOHN REES |
Director | ||
RONALD JAMES RITCHIE |
Director | ||
SALLY ROSEMARY BOULTER |
Director | ||
ANTHONY PETER ISAACS |
Director | ||
SUSAN BARBARA WILLIAMS |
Director | ||
KENNETH BRIAN WILSON |
Director | ||
SUSAN BARBARA WILLIAMS |
Company Secretary | ||
BARTHOLOMEW JOHN MCGETTRICK |
Director | ||
RUTH ELIZABETH DEAKIN CRICK |
Director | ||
DAVID ROBERT MCGREGOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE HUMAN GIVENS FOUNDATION LIMITED | Director | 2012-01-05 | CURRENT | 2004-12-07 | Active | |
VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD | Director | 2011-04-21 | CURRENT | 2011-04-21 | Active | |
CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED | Director | 2009-10-01 | CURRENT | 1979-06-29 | Active | |
JOHN HUGHES ENTERPRISES LIMITED | Director | 2005-10-31 | CURRENT | 2005-10-31 | Active - Proposal to Strike off | |
CLIFTON HIGH SCHOOL | Director | 2013-05-31 | CURRENT | 1877-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/21 FROM Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PHILIP STUART HYGATE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP STUART HYGATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RODERICK THOMAS HUBERT HUGHES | |
PSC07 | CESSATION OF JOHN RODERICK THOMAS HUBERT HUGHES AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED DR JAMES CHARLES ROCKEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/17 FROM 8 Unity Street College Green Bristol BS1 5HH | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 17 the Innovation Centre, Bristol & Bath Science P Dirac Crescent Emersons Green Bristol BS16 7FR England to C/O Mr T J Bailey 7 Chatford House the Promenade Clifton Bristol BS8 3NG | |
CH01 | Director's details changed for Mr Trevor John Bailey on 2010-08-31 | |
AD04 | Register(s) moved to registered office address 8 Unity Street College Green Bristol BS1 5HH | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/15 FROM Longridge Abbotskerswell Newton Abbot Devon TQ12 5PW | |
AD02 | Register inspection address changed from Canard Court 23 25 St Georges Road Bristol BS1 5UU England to 17 the Innovation Centre, Bristol & Bath Science P Dirac Crescent Emersons Green Bristol BS16 7FR | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROADFOOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL | |
AD02 | Register inspection address changed from C/O C/O Graduate School of Education 35 Berkeley Square Bristol BS8 1JA United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/13 FROM White Hart House 1 Abson Road Pucklechurch Bristol South Gloucestershire BS16 9RH | |
AP01 | DIRECTOR APPOINTED PROFESSOR PATRICIA MARY BROADFOOT | |
AP01 | DIRECTOR APPOINTED MR JOHN RODERICK THOMAS HUBERT HUGHES | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS | |
AA | 31/08/12 TOTAL EXEMPTION FULL | |
AR01 | 14/07/12 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET WILLIAMS | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR JULIET SUSAN DURRANT WILLIAMS | |
AR01 | 14/07/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD WHITBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD RITCHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN REES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BUSH | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 14/07/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN HILL / 06/07/2010 | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINA BUSH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN REES / 06/07/2010 | |
AP01 | DIRECTOR APPOINTED PROFESSOR STEPHEN HILL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK WALKER DAVIS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BAILEY / 06/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ISAACS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY BOULTER | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 14/07/09 | |
288a | DIRECTOR APPOINTED MS SALLY ROSEMARY BOULTER | |
288b | APPOINTMENT TERMINATED DIRECTOR SUSAN WILLIAMS | |
288b | APPOINTMENT TERMINATED DIRECTOR KENNETH WILSON | |
288b | APPOINTMENT TERMINATED SECRETARY SUSAN WILLIAMS | |
AA | 31/08/08 PARTIAL EXEMPTION | |
287 | REGISTERED OFFICE CHANGED ON 11/11/2008 FROM WATERFRONT KINGSDOWN ROAD WALMER DEAL KENT CT14 7LL | |
AA | 31/08/07 PARTIAL EXEMPTION | |
363a | ANNUAL RETURN MADE UP TO 14/07/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR RUTH DEAKIN CRICK | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALAN REES / 21/08/2008 | |
363a | ANNUAL RETURN MADE UP TO 14/07/07 | |
288a | DIRECTOR APPOINTED PROFESSOR RONALD JAMES RITCHIE | |
288a | DIRECTOR APPOINTED ANTHONY PETER ISAACS | |
288a | DIRECTOR APPOINTED TREVOR BAILEY | |
288b | APPOINTMENT TERMINATED DIRECTOR BARTHOLOMEW MCGETTRICK | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 14/07/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
CERTNM | COMPANY NAME CHANGED BRISTOL LEARNING PARTNERSHIP LTD CERTIFICATE ISSUED ON 06/04/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 14/07/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
|
|
|
|
|
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 VITAL PARTNERSHIPS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |