Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VITAL PARTNERSHIPS LTD
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 Overview

About Vital Partnerships Ltd
VITAL PARTNERSHIPS LTD was founded on 2004-07-14 and has its registered office in Newton Abbot. The organisation's status is listed as "Active". Vital Partnerships Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
VITAL PARTNERSHIPS LTD
 
Legal Registered Office
Longridge
Abbotskerswell
Newton Abbot
DEVON
TQ12 5PW
Other companies in TQ12
 
Previous Names
BRISTOL LEARNING PARTNERSHIP LTD06/04/2006
Charity Registration
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.
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VITAL PARTNERSHIPS 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.
Companies with same name VITAL PARTNERSHIPS LTD
The following companies were found which have the same name as VITAL PARTNERSHIPS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD TREETON COTTAGE ABBOTSKERSWELL NEWTON ABBOT TQ12 5PW Active Company formed on the 2011-04-21

Company Officers of VITAL PARTNERSHIPS LTD

Current Directors
Officer Role Date Appointed
TREVOR JOHN BAILEY
Director 2008-02-12
JOHN RODERICK THOMAS HUBERT HUGHES
Director 2013-08-02
RICHARD WHITBURN
Director 2011-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY BROADFOOT
Director 2013-08-02 2013-11-22
STEPHEN JOHN HILL
Director 2010-05-07 2013-11-22
JONATHAN MARK WALKER DAVIS
Director 2010-05-04 2013-05-14
JULIET SUSAN DURRANT WILLIAMS
Director 2012-02-09 2012-05-30
CHRISTINA BUSH
Director 2010-05-07 2011-04-13
ALAN JOHN REES
Director 2005-11-29 2011-04-06
RONALD JAMES RITCHIE
Director 2008-02-12 2011-04-06
SALLY ROSEMARY BOULTER
Director 2008-07-17 2010-05-07
ANTHONY PETER ISAACS
Director 2008-02-12 2010-03-03
SUSAN BARBARA WILLIAMS
Director 2004-07-14 2008-07-17
KENNETH BRIAN WILSON
Director 2004-07-14 2008-07-17
SUSAN BARBARA WILLIAMS
Company Secretary 2004-07-14 2008-05-31
BARTHOLOMEW JOHN MCGETTRICK
Director 2004-07-14 2008-02-12
RUTH ELIZABETH DEAKIN CRICK
Director 2004-07-14 2007-10-05
DAVID ROBERT MCGREGOR
Director 2004-07-14 2005-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR JOHN BAILEY THE HUMAN GIVENS FOUNDATION LIMITED Director 2012-01-05 CURRENT 2004-12-07 Active
TREVOR JOHN BAILEY VITAL PARTNERSHIPS PROFESSIONAL SERVICES LTD Director 2011-04-21 CURRENT 2011-04-21 Active
TREVOR JOHN BAILEY CHATFORD HOUSE AND PENAVON RESIDENTS ASSOCIATION LIMITED Director 2009-10-01 CURRENT 1979-06-29 Active
JOHN RODERICK THOMAS HUBERT HUGHES JOHN HUGHES ENTERPRISES LIMITED Director 2005-10-31 CURRENT 2005-10-31 Active - Proposal to Strike off
RICHARD WHITBURN CLIFTON HIGH SCHOOL Director 2013-05-31 CURRENT 1877-09-12 Active

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
2024-05-2331/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-05-1731/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-05-17AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/21 FROM Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04AP01DIRECTOR APPOINTED MR PHILIP STUART HYGATE
2020-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP STUART HYGATE
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RODERICK THOMAS HUBERT HUGHES
2020-09-03PSC07CESSATION OF JOHN RODERICK THOMAS HUBERT HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2020-09-03AP01DIRECTOR APPOINTED DR JAMES CHARLES ROCKEY
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2020-05-29AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH NO UPDATES
2019-06-07AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-05-25AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/17 FROM 8 Unity Street College Green Bristol BS1 5HH
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-05-05AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-07AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-14AR0114/07/15 ANNUAL RETURN FULL LIST
2015-07-14AD02Register 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
2015-07-14CH01Director's details changed for Mr Trevor John Bailey on 2010-08-31
2015-07-14AD04Register(s) moved to registered office address 8 Unity Street College Green Bristol BS1 5HH
2015-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/15 FROM Longridge Abbotskerswell Newton Abbot Devon TQ12 5PW
2014-08-06AD02Register 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
2014-07-15AR0114/07/14 ANNUAL RETURN FULL LIST
2014-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BROADFOOT
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL
2013-11-06AD02Register inspection address changed from C/O C/O Graduate School of Education 35 Berkeley Square Bristol BS8 1JA United Kingdom
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/13 FROM White Hart House 1 Abson Road Pucklechurch Bristol South Gloucestershire BS16 9RH
2013-08-02AP01DIRECTOR APPOINTED PROFESSOR PATRICIA MARY BROADFOOT
2013-08-02AP01DIRECTOR APPOINTED MR JOHN RODERICK THOMAS HUBERT HUGHES
2013-07-14AR0114/07/13 ANNUAL RETURN FULL LIST
2013-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS
2013-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVIS
2013-06-07AA31/08/12 TOTAL EXEMPTION FULL
2012-09-12AR0114/07/12 NO MEMBER LIST
2012-09-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-09-12AD02SAIL ADDRESS CREATED
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JULIET WILLIAMS
2012-05-31AA31/08/11 TOTAL EXEMPTION FULL
2012-05-30AP01DIRECTOR APPOINTED DR JULIET SUSAN DURRANT WILLIAMS
2011-08-08AR0114/07/11 NO MEMBER LIST
2011-08-08AP01DIRECTOR APPOINTED MR RICHARD WHITBURN
2011-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD RITCHIE
2011-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REES
2011-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BUSH
2011-06-01AA31/08/10 TOTAL EXEMPTION FULL
2010-08-03AR0114/07/10 NO MEMBER LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN HILL / 06/07/2010
2010-08-03AP01DIRECTOR APPOINTED MRS CHRISTINA BUSH
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN REES / 06/07/2010
2010-08-02AP01DIRECTOR APPOINTED PROFESSOR STEPHEN HILL
2010-08-02AP01DIRECTOR APPOINTED MR JONATHAN MARK WALKER DAVIS
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR BAILEY / 06/07/2010
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ISAACS
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY BOULTER
2010-06-09AA31/08/09 TOTAL EXEMPTION FULL
2009-08-19363aANNUAL RETURN MADE UP TO 14/07/09
2009-08-19288aDIRECTOR APPOINTED MS SALLY ROSEMARY BOULTER
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR SUSAN WILLIAMS
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WILSON
2009-08-18288bAPPOINTMENT TERMINATED SECRETARY SUSAN WILLIAMS
2009-06-30AA31/08/08 PARTIAL EXEMPTION
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM WATERFRONT KINGSDOWN ROAD WALMER DEAL KENT CT14 7LL
2008-10-23AA31/08/07 PARTIAL EXEMPTION
2008-10-20363aANNUAL RETURN MADE UP TO 14/07/08
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR RUTH DEAKIN CRICK
2008-10-06288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN REES / 21/08/2008
2008-05-29363aANNUAL RETURN MADE UP TO 14/07/07
2008-03-25288aDIRECTOR APPOINTED PROFESSOR RONALD JAMES RITCHIE
2008-03-25288aDIRECTOR APPOINTED ANTHONY PETER ISAACS
2008-03-25288aDIRECTOR APPOINTED TREVOR BAILEY
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR BARTHOLOMEW MCGETTRICK
2007-07-06AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06
2006-09-04363(288)DIRECTOR RESIGNED
2006-09-04363sANNUAL RETURN MADE UP TO 14/07/06
2006-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-04-06CERTNMCOMPANY NAME CHANGED BRISTOL LEARNING PARTNERSHIP LTD CERTIFICATE ISSUED ON 06/04/06
2006-03-06288aNEW DIRECTOR APPOINTED
2005-10-28363sANNUAL RETURN MADE UP TO 14/07/05
2005-05-10225ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05
2004-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to VITAL PARTNERSHIPS 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 VITAL PARTNERSHIPS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VITAL PARTNERSHIPS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services

Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 VITAL PARTNERSHIPS LTD

Intangible Assets
Patents
We have not found any records of VITAL PARTNERSHIPS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for VITAL PARTNERSHIPS LTD
Trademarks
We have not found any records of VITAL PARTNERSHIPS LTD registering or being granted any trademarks
Income
Government Income

Government spend with VITAL PARTNERSHIPS LTD

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-03-06 GBP £593
Birmingham City Council 2014-03-06 GBP £593

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.

Outgoings
Business Rates/Property Tax
No properties were found where VITAL PARTNERSHIPS 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 VITAL PARTNERSHIPS 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 VITAL PARTNERSHIPS 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.