Company Information for PHYSICS PARTNERS LIMITED
40 CAVERSHAM ROAD, READING, BERKSHIRE, RG1 7EB,
|
Company Registration Number
06292894
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
PHYSICS PARTNERS LIMITED | ||
Legal Registered Office | ||
40 CAVERSHAM ROAD READING BERKSHIRE RG1 7EB Other companies in TN15 | ||
Previous Names | ||
|
Company Number | 06292894 | |
---|---|---|
Company ID Number | 06292894 | |
Date formed | 2007-06-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 08:35:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL NICHOLAS HOWARD JENKINS |
||
CHRISTINA MARIAM ASTIN |
||
THOMAS RICHARD COOKSON |
||
NICHOLAS JOHN ENGLAND |
||
MICHAEL NICHOLAS HOWARD JENKINS |
||
CATHERINE KLEIN |
||
TONY LYNG |
||
KRYSIA SOSIN |
||
ALAN DEREK JON TURNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN SHEPHARD |
Director | ||
THOMAS RICHARD COOKSON |
Company Secretary | ||
MICHAEL NICHOLAS HOWARD JENKINS |
Company Secretary | ||
GEOFFREY TREVOR GOODALL |
Director | ||
HRH JTGJ |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDUCATION CHANGING LIVES | Director | 2010-07-07 | CURRENT | 2010-07-07 | Dissolved 2013-09-12 |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR MATTHEW ANDREW HATELEY | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREA LARRAINE CAMPBELL MAPPLEBECK | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL GOLDING | ||
DIRECTOR APPOINTED MR RICHARD DAVID THOMAS | ||
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
CESSATION OF THOMAS RICHARD COOKSON AS A PERSON OF SIGNIFICANT CONTROL | ||
DIRECTOR APPOINTED MRS ISABELLE ANNE HAIGH | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR ANDREA LARRAINE CAMPBELL MAPPLEBECK | |
AP01 | DIRECTOR APPOINTED MRS EMMA JANE SMART | |
CH01 | Director's details changed for Mr Arpan Mehta on 2022-05-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Mary Breen on 2022-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JOHN BURTON on 2022-04-01 | |
CH01 | Director's details changed for Mrs Krysia Sosin on 2022-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/22 FROM Chapel Cottage Kemsing Road Wrotham Kent TN15 7BU | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NICHOLAS HOWARD JENKINS | |
AP01 | DIRECTOR APPOINTED MR ANDREW NEIL GOLDING | |
AP03 | Appointment of Mr Andrew John Burton as company secretary on 2021-05-01 | |
TM02 | Termination of appointment of Michael Nicholas Howard Jenkins on 2021-05-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARIAM ASTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN CLAUGHTON | |
AP01 | DIRECTOR APPOINTED MR ANDREW BURTON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AP01 | DIRECTOR APPOINTED MR JOHN ALAN CLAUGHTON | |
CH01 | Director's details changed for Mr Arpan Mehta on 2020-10-20 | |
CH01 | Director's details changed for Mr Arpan Mehta on 2020-10-19 | |
AP01 | DIRECTOR APPOINTED MR WINSTON MAXWELL GINSBERG | |
AP01 | DIRECTOR APPOINTED MRS MARY BREEN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE KLEIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
AAMD | Amended account small company full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Catherine Klein on 2017-03-27 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHEPHARD | |
AA01 | Current accounting period extended from 30/06/17 TO 31/08/17 | |
AP01 | DIRECTOR APPOINTED MS CATHERINE KLEIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 20/11/2015 | |
CERTNM | Company name changed success in shortage subjects\certificate issued on 24/11/15 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN ENGLAND | |
AP03 | Appointment of Sir Michael Nicholas Howard Jenkins as company secretary on 2015-07-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY TREVOR GOODALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL JENKINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS COOKSON | |
AP03 | Appointment of Sir Michael Nicholas Howard Jenkins as company secretary on 2015-07-10 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KRYSIA SOSIN | |
AP01 | DIRECTOR APPOINTED MR TONY LYNG | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINA MARIAM ASTIN | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 NO MEMBER LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY TREVOR GOODALL / 11/07/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ALAN DEREK JON TURNER | |
AR01 | 30/06/11 | |
AR01 | 30/06/10 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 23/07/09 | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 26/06/08 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
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
Creditors Due After One Year | 2012-07-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 0 |
Provisions For Liabilities Charges | 2012-07-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
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 PHYSICS PARTNERS LIMITED
Cash Bank In Hand | 2012-07-01 | £ 13,472 |
---|---|---|
Current Assets | 2012-07-01 | £ 13,472 |
Shareholder Funds | 2012-07-01 | £ 13,472 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as PHYSICS PARTNERS LIMITED are:
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. |