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

OLDHAM RACE EQUALITY PARTNERSHIP

OLDHAM, LANCASHIRE, OL1,
Company Registration Number
05614480
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2018-05-29

Company Overview

About Oldham Race Equality Partnership
OLDHAM RACE EQUALITY PARTNERSHIP was founded on 2005-11-07 and had its registered office in Oldham. The company was dissolved on the 2018-05-29 and is no longer trading or active.

Key Data
Company Name
OLDHAM RACE EQUALITY PARTNERSHIP
 
Legal Registered Office
OLDHAM
LANCASHIRE
 
Filing Information
Company Number 05614480
Date formed 2005-11-07
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-05-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-22 05:12:05
Primary Source:Companies House
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 OLDHAM RACE EQUALITY PARTNERSHIP

Current Directors
Officer Role Date Appointed
KEITH PENDLEBURY
Company Secretary 2005-11-07
ERNEST CAMPBELL
Director 2005-11-07
HAYLEY SAMANTHA HAREWOOD
Director 2016-12-02
MUSWAR HUSSAIN
Director 2012-05-17
MICHAEL AVERILL LUFT
Director 2013-02-26
SHAID MUSHTAQ
Director 2013-02-26
STEPHEN WILLIAM TITLEY
Director 2013-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
NAYANKUMAR NARHARIPRASAD JOSHI
Director 2013-02-26 2017-04-01
PHILIP THOMAS SUMNER
Director 2010-03-11 2017-04-01
HOWARD GUEST SUTCLIFFE
Director 2013-02-26 2017-04-01
JAVID IQBAL
Director 2013-02-26 2015-06-01
ELIZABETH JOY WRIGGLESWORTH
Director 2013-02-26 2015-06-01
JENNIFER MAY HARRISON
Director 2013-02-26 2014-03-31
BING MARK FINDLATER
Director 2013-02-26 2013-11-30
KASHIF ASHRAF
Director 2011-06-23 2012-03-13
JEAN MARY STRETTON
Director 2010-03-11 2011-06-23
KASHIF NAEEM ASHRAF
Director 2005-11-07 2009-12-07
ELIZABETH DARLINGTON
Director 2006-10-16 2009-01-31
BING MARK FINDLATER
Director 2005-11-07 2006-10-16
IVAN PADMORE
Director 2005-11-07 2006-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MUSWAR HUSSAIN NICEMOVE ESTATE AGENTS LTD Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
SHAID MUSHTAQ STEP UP COLLEGE LTD Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2016-04-19
SHAID MUSHTAQ KNIGHTBRIDGE INVESTMENTS LTD Director 2009-03-05 CURRENT 2009-03-05 Active
SHAID MUSHTAQ EDGE-UCATION LTD Director 2008-09-16 CURRENT 2008-09-16 Dissolved 2015-10-20

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
2018-05-29GAZ2STRUCK OFF AND DISSOLVED
2018-03-13GAZ1FIRST GAZETTE
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NAYANKUMAR JOSHI
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SUTCLIFFE
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SUMNER
2016-12-15AP01DIRECTOR APPOINTED MS HAYLEY SAMANTHA HAREWOOD
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-12-07AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-29AA31/03/15 TOTAL EXEMPTION SMALL
2016-01-04AR0107/11/15 NO MEMBER LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WRIGGLESWORTH
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JAVID IQBAL
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-07AR0107/11/14 NO MEMBER LIST
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BING FINDLATER
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HARRISON
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-22AR0107/11/13 NO MEMBER LIST
2013-06-05AP01DIRECTOR APPOINTED MR BING MARK FINDLATER
2013-05-21AP01DIRECTOR APPOINTED REVERAND HOWARD GUEST SUTCLIFFE
2013-05-20AP01DIRECTOR APPOINTED MS ELIZABETH JOY WRIGGLESWORTH
2013-05-13AP01DIRECTOR APPOINTED MR NAYANKUMAR NARHARIPRASAD JOSHI
2013-05-10AP01DIRECTOR APPOINTED MR STEPHEN WILLIAM TITLEY
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 1ST FLOOR 9 ASCROFT COURT PETER STREET OLDHAM LANCASHIRE OL1 1HP UNITED KINGDOM
2013-05-08AP01DIRECTOR APPOINTED MR SHAID MUSHTAQ
2013-05-08AP01DIRECTOR APPOINTED CLLR JENNIFER MAY HARRISON
2013-05-08AP01DIRECTOR APPOINTED CLLR JAVID IQBAL
2013-05-08AP01DIRECTOR APPOINTED MR MICHAEL AVERILL LUFT
2013-05-02CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-02MEM/ARTSARTICLES OF ASSOCIATION
2013-05-02RES01ALTER ARTICLES 26/02/2013
2013-02-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH PENDLEBURY / 28/02/2013
2012-11-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-09AR0107/11/12 NO MEMBER LIST
2012-08-14AP01DIRECTOR APPOINTED MR MUSWAR HUSSAIN
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 1ST FLOOR BLOCK A BRUNSWICK HOUSE UNION STREET OLDHAM GREATER MANCHESTER OL1 1DE
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF ASHRAF
2011-11-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-17AR0107/11/11 NO MEMBER LIST
2011-10-04AP01DIRECTOR APPOINTED MR KASHIF ASHRAF
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JEAN STRETTON
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-15AR0107/11/10 NO MEMBER LIST
2010-11-11AP01DIRECTOR APPOINTED JEAN MARY STRETTON
2010-11-11AP01DIRECTOR APPOINTED REVEREND PHILIP THOMAS SUMNER
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-15AR0107/11/09 NO MEMBER LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST CAMPBELL / 07/12/2009
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR KASHIF ASHRAF
2009-07-01AA30/11/07 TOTAL EXEMPTION SMALL
2009-07-01363aANNUAL RETURN MADE UP TO 07/12/08
2009-07-01225PREVEXT FROM 30/11/2008 TO 31/03/2009
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH DARLINGTON
2009-03-24GAZ1FIRST GAZETTE
2008-04-15363sANNUAL RETURN MADE UP TO 07/11/07
2008-04-15AA30/11/06 TOTAL EXEMPTION SMALL
2007-02-19288aNEW DIRECTOR APPOINTED
2007-02-19363(288)DIRECTOR RESIGNED
2007-02-19363sANNUAL RETURN MADE UP TO 07/11/06
2005-11-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to OLDHAM RACE EQUALITY PARTNERSHIP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-24
Fines / Sanctions
No fines or sanctions have been issued against OLDHAM RACE EQUALITY PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLDHAM RACE EQUALITY PARTNERSHIP does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2012-04-01 £ 373

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 OLDHAM RACE EQUALITY PARTNERSHIP

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 485
Current Assets 2012-04-01 £ 806
Debtors 2012-04-01 £ 321
Shareholder Funds 2012-04-01 £ 433

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLDHAM RACE EQUALITY PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for OLDHAM RACE EQUALITY PARTNERSHIP
Trademarks
We have not found any records of OLDHAM RACE EQUALITY PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLDHAM RACE EQUALITY PARTNERSHIP. 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 (94120 - Activities of professional membership organizations) as OLDHAM RACE EQUALITY PARTNERSHIP are:

Outgoings
Business Rates/Property Tax
No properties were found where OLDHAM RACE EQUALITY PARTNERSHIP 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyOLDHAM RACE EQUALITY PARTNERSHIPEvent Date2009-03-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLDHAM RACE EQUALITY PARTNERSHIP 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 OLDHAM RACE EQUALITY PARTNERSHIP 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.