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

DEARNE PARTNERSHIP VENTURE LIMITED

DEARNE RENAISSANCE CENTRE, PRIORY ROAD BOLTON UPON DEARNE, ROTHERHAM, SOUTH YORKSHIRE, S63 8AE,
Company Registration Number
06172408
Private Limited Company
Active

Company Overview

About Dearne Partnership Venture Ltd
DEARNE PARTNERSHIP VENTURE LIMITED was founded on 2007-03-20 and has its registered office in Rotherham. The organisation's status is listed as "Active". Dearne Partnership Venture Limited is a Private Limited Company registered in 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
DEARNE PARTNERSHIP VENTURE LIMITED
 
Legal Registered Office
DEARNE RENAISSANCE CENTRE
PRIORY ROAD BOLTON UPON DEARNE
ROTHERHAM
SOUTH YORKSHIRE
S63 8AE
Other companies in S63
 
Filing Information
Company Number 06172408
Company ID Number 06172408
Date formed 2007-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:31:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEARNE PARTNERSHIP VENTURE 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.

Company Officers of DEARNE PARTNERSHIP VENTURE LIMITED

Current Directors
Officer Role Date Appointed
RONALD FRANCIS BINKS
Director 2009-01-01
GRAHAM DAVID CLARK
Director 2009-02-18
TERRY CLARKSON
Director 2009-04-29
ALAN GEORGE
Director 2018-03-16
MALCOLM JEVONS
Director 2007-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
WALTER BRIDGEN
Director 2011-06-29 2017-01-01
GEORGE HORNER
Director 2007-03-20 2017-01-01
JEAN CLAIRE CARR
Director 2008-11-25 2014-11-05
ALBERT ROSE
Director 2007-03-20 2011-06-28
BRIAN ERNEST ROBERTS
Director 2007-03-20 2009-03-31
TONY SWABY
Director 2007-03-20 2009-03-19
WINSTON TIMOTHY HAYSELDEN
Company Secretary 2007-03-20 2008-12-19
ALAN STONE
Director 2007-03-20 2008-11-20
MARK HOWARD GUNTHORPE
Director 2007-04-05 2008-07-17
RALPH SIXSMITH
Director 2007-03-20 2007-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD FRANCIS BINKS DEARNE VALLEY VENTURE Director 2009-04-08 CURRENT 1989-11-30 Active
ALAN GEORGE DEARNE VALLEY VENTURE Director 2017-09-18 CURRENT 1989-11-30 Active
MALCOLM JEVONS MEXBOROUGH CITIZENS ADVICE BUREAU Director 2011-03-09 CURRENT 2011-03-09 Active - Proposal to Strike off
MALCOLM JEVONS DEARNE VALLEY VENTURE Director 2002-11-28 CURRENT 1989-11-30 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
2024-03-22APPOINTMENT TERMINATED, DIRECTOR MALCOLM JEVONS MBE
2024-03-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE BRUCE
2024-03-22CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-09-19APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVID CLARK
2023-06-30Director's details changed for Mr Graham David Clark on 2023-06-30
2023-06-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-11-17APPOINTMENT TERMINATED, DIRECTOR ANDREW KING
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CH01Director's details changed for Mrs Emma Louise Bruce on 2022-07-11
2022-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR MALCOLM JEVONS on 2022-07-11
2022-07-11AP01DIRECTOR APPOINTED MRS EMMA LOUISE BRUCE
2022-07-11AP03Appointment of Mr Malcolm Jevons as company secretary on 2022-07-11
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD FRANCIS BINKS
2022-07-11PSC07CESSATION OF RONALD FRANCIS BINKS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-08-20CH01Director's details changed for Mr Malcolm Jevons on 2021-08-20
2021-08-17AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17AP01DIRECTOR APPOINTED MRS JOSIE BINKS
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-03-24PSC04Change of details for Mr Malcolm Jevans as a person with significant control on 2021-03-24
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-05-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2019-03-26PSC04Change of details for Mr Ronald Francis Binks as a person with significant control on 2019-03-16
2018-07-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-05-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEORGE
2018-05-01AP01DIRECTOR APPOINTED MR ALAN GEORGE
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BRIDGEN
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HORNER
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20MEM/ARTSARTICLES OF ASSOCIATION
2016-05-12RES01ADOPT ARTICLES 12/05/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-25AR0120/03/16 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0120/03/15 ANNUAL RETURN FULL LIST
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CLAIRE CARR
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-04AR0120/03/14 ANNUAL RETURN FULL LIST
2013-07-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0120/03/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-25AR0120/03/12 FULL LIST
2011-09-16AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-16AP01DIRECTOR APPOINTED MR WALTER BRIDGEN
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ROSE
2011-04-19AR0120/03/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY CLARKSON / 12/12/2010
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DAVID CLARK / 12/12/2010
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLAIRE CARR / 12/12/2010
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD FRANCIS BINKS / 12/12/2010
2010-08-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-30AR0120/03/10 FULL LIST
2009-07-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR BRIAN ROBERTS
2009-05-08288aDIRECTOR APPOINTED TERRY CLARKSON
2009-04-28363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR TONY SWABY
2009-02-27288aDIRECTOR APPOINTED GRAHAM DAVID CLARK
2009-02-27288aDIRECTOR APPOINTED RONALD FRANCIS BINKS
2009-02-27288aDIRECTOR APPOINTED JEAN CLAIRE CARR
2008-12-28288bAPPOINTMENT TERMINATED SECRETARY WINSTON HAYSELDEN
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR ALAN STONE
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR MARK GUNTHORPE
2008-08-22AA31/03/08 TOTAL EXEMPTION FULL
2008-08-12225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-05-12363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX STONE / 26/03/2008
2007-07-09288aNEW DIRECTOR APPOINTED
2007-06-21288bDIRECTOR RESIGNED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-03-20NEWINCINCORPORATION 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
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 DEARNE PARTNERSHIP VENTURE LIMITED

Intangible Assets
Patents
We have not found any records of DEARNE PARTNERSHIP VENTURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEARNE PARTNERSHIP VENTURE LIMITED
Trademarks
We have not found any records of DEARNE PARTNERSHIP VENTURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEARNE PARTNERSHIP VENTURE LIMITED. 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 (94990 - Activities of other membership organizations n.e.c.) as DEARNE PARTNERSHIP VENTURE LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where DEARNE PARTNERSHIP VENTURE 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 DEARNE PARTNERSHIP VENTURE 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 DEARNE PARTNERSHIP VENTURE 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.