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

ASSISTIVE PARTNER LIMITED

ORION HOUSE, 5 UPPER ST. MARTIN'S LANE, LONDON, WC2H 9EA,
Company Registration Number
05671296
Private Limited Company
Active

Company Overview

About Assistive Partner Ltd
ASSISTIVE PARTNER LIMITED was founded on 2006-01-10 and has its registered office in London. The organisation's status is listed as "Active". Assistive Partner Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ASSISTIVE PARTNER LIMITED
 
Legal Registered Office
ORION HOUSE
5 UPPER ST. MARTIN'S LANE
LONDON
WC2H 9EA
Other companies in B97
 
Previous Names
OFUS2 LIMITED19/02/2007
Filing Information
Company Number 05671296
Company ID Number 05671296
Date formed 2006-01-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB883358290  
Last Datalog update: 2024-02-07 01:49:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASSISTIVE PARTNER LIMITED
The accountancy firm based at this address is ST JAMES'S ASSOCIATES 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.
Companies with same name ASSISTIVE PARTNER LIMITED
The following companies were found which have the same name as ASSISTIVE PARTNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Assistive Partner Inc. 873 N Cleveland Loveland CO 80537 Voluntarily Dissolved Company formed on the 2010-05-28
Assistive Partners LLC 3000 Washington Blvd Arlington VA 22201 Active Company formed on the 2014-04-24
ASSISTIVE PARTNER INVESTMENTS LIMITED AURORA HOUSE DELTIC AVENUE ROOKSLEY MILTON KEYNES BUCKINGHAMSHIRE MK13 8LW Active - Proposal to Strike off Company formed on the 2018-05-30

Company Officers of ASSISTIVE PARTNER LIMITED

Current Directors
Officer Role Date Appointed
IAN WALTER SLAUGHTER
Company Secretary 2006-01-10
DAMIAN JAMES BAILEY
Director 2018-04-02
JULIAN COBBLEDICK
Director 2007-04-01
IAN WALTER SLAUGHTER
Director 2006-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL COCKROFT
Director 2006-01-10 2009-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN COBBLEDICK THE-MARKET.ORG LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2018-04-10
JULIAN COBBLEDICK ASSISTIVE HOLDINGS LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
IAN WALTER SLAUGHTER THE-MARKET.ORG LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2018-04-10
IAN WALTER SLAUGHTER ASSISTIVE HOLDINGS LIMITED Director 2009-04-22 CURRENT 2009-04-22 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
2024-02-15Second filing of director appointment of William Lock
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH UPDATES
2023-12-14Second filing of director appointment of William Lock
2023-12-06Director's details changed for Mr William Lock on 2023-11-29
2023-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-24CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-10-17AAMDAmended account full exemption
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/21 FROM 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA England
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 2 Angel Square London EC1V 1NY United Kingdom
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22AP01DIRECTOR APPOINTED GRANT SMITH
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-06-25AA27/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10PSC02Notification of Elcom Systems Limited as a person with significant control on 2018-09-28
2019-04-10DISS40Compulsory strike-off action has been discontinued
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/18 FROM Prospect House Fishing Line Road Redditch Worcestershire B97 6EW
2018-10-18PSC07CESSATION OF ASSISTIVE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-18AP01DIRECTOR APPOINTED MR WILLIAM LOCK
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN COBBLEDICK
2018-10-18TM02Termination of appointment of Ian Walter Slaughter on 2018-09-28
2018-08-08RES13Resolutions passed:
  • Transfer of shares 19/07/2018
2018-06-21AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27AP01DIRECTOR APPOINTED MR DAMIAN JAMES BAILEY
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 10344
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES
2017-04-28CH01Director's details changed for Mr Ian Walter Slaughter on 2017-04-07
2017-04-05AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 10344
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-01-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 10344
2016-01-14AR0110/01/16 ANNUAL RETURN FULL LIST
2015-03-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 10344
2015-01-29AR0110/01/15 ANNUAL RETURN FULL LIST
2015-01-07CH01Director's details changed for Mr Julian Cobbledick on 2014-08-01
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM Bordesley Hall Business Park the Holloway Alvechurch Worcester B48 7QB
2014-03-11AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 10344
2014-01-28AR0110/01/14 FULL LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WALTER SLAUGHTER / 02/04/2011
2013-03-14AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-28AR0110/01/13 FULL LIST
2012-08-28SH0111/05/12 STATEMENT OF CAPITAL GBP 27028
2012-03-13AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-14AR0110/01/12 FULL LIST
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN COBBLEDICK / 10/06/2011
2012-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN WALTER SLAUGHTER / 01/06/2011
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WALTER SLAUGHTER / 01/06/2011
2011-02-23AR0110/01/11 FULL LIST
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM BORDESLEY HULL BUSINESS PARK THE HOLLOWAY ALVECHURCH WORCESTER B48 7QB
2010-12-21AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN COBBLEDICK / 05/11/2010
2010-10-15RES13COMPANY BUSINESS 13/10/2010
2010-10-15RES12VARYING SHARE RIGHTS AND NAMES
2010-10-15SH0113/10/10 STATEMENT OF CAPITAL GBP 19009
2010-03-19AR0111/01/10 FULL LIST
2010-03-15AR0110/01/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WALTER SLAUGHTER / 10/01/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN COBBLEDICK / 10/01/2010
2009-11-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-12MISCFORM 123 NOM CAP £50000
2009-11-12RES04NC INC ALREADY ADJUSTED 30/09/2009
2009-11-0488(2)AD 30/09/09 GBP SI 9900@1=9900 GBP IC 100/10000
2009-09-29225CURRSHO FROM 31/12/2009 TO 30/09/2009
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM UNIVERSITY OF WARWICK SCIENCE PARK, BUSINESS INNOVATION CENTRE BINLEY PARK, HARRY WESTON ROAD COVENTRY CV3 2TX
2009-05-12RES01ALTER MEMORANDUM 01/05/2009
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN COCKROFT
2009-03-02363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2009-01-27AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2008-05-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-2588(2)RAD 20/01/06--------- £ SI 98@1
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-28287REGISTERED OFFICE CHANGED ON 28/03/07 FROM: SOFTWARE HOUSE, MAIN STREET ALREWAS STAFFORDSHIRE DE13 7ED
2007-02-19CERTNMCOMPANY NAME CHANGED OFUS2 LIMITED CERTIFICATE ISSUED ON 19/02/07
2007-02-16363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-07-26225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06
2006-01-25288cDIRECTOR'S PARTICULARS CHANGED
2006-01-25288cSECRETARY'S PARTICULARS CHANGED
2006-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


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

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2018-09-27
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ASSISTIVE PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of ASSISTIVE PARTNER LIMITED registering or being granted any patents
Domain Names

ASSISTIVE PARTNER LIMITED owns 1 domain names.

assistivepartner.co.uk  

Trademarks
We have not found any records of ASSISTIVE PARTNER LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ASSISTIVE PARTNER LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2014-12 GBP £420 INDEPENDENCE EQUIPMENT UNDER 18
London Borough of Waltham Forest 2014-7 GBP £420 COMPUTER SOFTWARE
London Borough of Waltham Forest 2014-6 GBP £420 INDEPENDENCE EQUIPMENT UNDER 18
London Borough of Waltham Forest 2014-5 GBP £420 INDEPENDENCE EQUIPMENT UNDER 18
London Borough of Waltham Forest 2014-3 GBP £420 COMPUTER SOFTWARE
London Borough of Waltham Forest 2014-2 GBP £420 INDEPENDENCE EQUIPMENT UNDER 18
London Borough of Waltham Forest 2014-1 GBP £420 INDEPENDENCE EQUIPMENT UNDER 18
London Borough of Waltham Forest 2013-12 GBP £420 INDEPENDENCE EQUIPMENT UNDER 18
London Borough of Waltham Forest 2013-11 GBP £420 INDEPENDENCE EQUIPMENT UNDER 18
London Borough of Waltham Forest 2013-10 GBP £420 INDEPENDENCE EQUIPMENT UNDER 18
London Borough of Waltham Forest 2013-9 GBP £420 INDEPENDENCE EQUIPMENT UNDER 18
Dorset County Council 2013-9 GBP £1,876 ICT Maintenance
London Borough of Waltham Forest 2013-8 GBP £420 INDEPENDENCE EQUIPMENT UNDER 18
Dorset County Council 2013-8 GBP £1,876 ICT Maintenance
London Borough of Waltham Forest 2013-7 GBP £420 Independence Equipment Under 18
Dorset County Council 2013-7 GBP £1,876 ICT Maintenance
London Borough of Waltham Forest 2013-6 GBP £420 COMPUTER SOFTWARE
Dorset County Council 2013-6 GBP £1,876 ICT Maintenance
London Borough of Waltham Forest 2013-5 GBP £420 INDEPENDENCE EQUIPMENT UNDER 18
Dorset County Council 2013-5 GBP £1,876 Software
London Borough of Waltham Forest 2013-4 GBP £420 INDEPENDENCE EQUIPMENT UNDER 18
Dorset County Council 2013-4 GBP £3,751 Software
London Borough of Waltham Forest 2013-3 GBP £420 INDEPENDENCE EQUIPMENT UNDER 18
London Borough of Waltham Forest 2013-2 GBP £420 INDEPENDENCE EQUIPMENT UNDER 18
Dorset County Council 2013-2 GBP £1,876 Software
London Borough of Waltham Forest 2013-1 GBP £420 COMPUTER SOFTWARE
Dorset County Council 2013-1 GBP £1,876 Software
London Borough of Waltham Forest 2012-12 GBP £420 COMPUTER SOFTWARE
Dorset County Council 2012-12 GBP £1,876 Software
London Borough of Waltham Forest 2012-11 GBP £420 COMPUTER SOFTWARE
Dorset County Council 2012-11 GBP £1,876 Software
London Borough of Waltham Forest 2012-10 GBP £420 COMPUTER SOFTWARE
Dorset County Council 2012-10 GBP £1,876 Software
London Borough of Waltham Forest 2012-9 GBP £420 COMPUTER SOFTWARE
Dorset County Council 2012-9 GBP £1,705 Software
London Borough of Waltham Forest 2012-8 GBP £420 COMPUTER SOFTWARE
London Borough of Waltham Forest 2012-4 GBP £7,200 COMPUTER SOFTWARE
London Borough of Merton 2012-4 GBP £695 Computer Software
Dorset County Council 2012-4 GBP £1,705 Software
London Borough of Havering 2012-3 GBP £3,790
Croydon Council 2012-2 GBP £3,575

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
NHS Shared Business Services Ltd (NHS SBS) Stock-control services 2014/02/12 GBP 100,000,000

To establish a framework agreement for Inventory Management and Neutral Wholesale Services:

Outgoings
Business Rates/Property Tax
No properties were found where ASSISTIVE PARTNER 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 ASSISTIVE PARTNER 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 ASSISTIVE PARTNER 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.