Company Information for APOLLO PARTNERSHIP TRUST
C/O The Castle Rock School, Meadow Lane, Coalville, LE67 4BR,
|
Company Registration Number
08114513
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |||
---|---|---|---|
APOLLO PARTNERSHIP TRUST | |||
Legal Registered Office | |||
C/O The Castle Rock School Meadow Lane Coalville LE67 4BR Other companies in LE67 | |||
| |||
Previous Names | |||
|
Company Number | 08114513 | |
---|---|---|
Company ID Number | 08114513 | |
Date formed | 2012-06-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 2022-08-31 | |
Account next due | 2024-05-31 | |
Latest return | 2022-08-31 | |
Return next due | 2023-09-14 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | BE0882419490 |
Last Datalog update: | 2023-02-15 04:44:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
APOLLO PARTNERSHIP L.P. | 44 MAIN STREET DOUGLAS SOUTH LANARKSHIRE ML11 0QW | Active | Company formed on the 2009-11-24 |
Officer | Role | Date Appointed |
---|---|---|
KAREN DRAPER |
||
CAROL ANN ALLEN |
||
CLARE ANNABEL CLARKSON |
||
RAYMOND DENNIS |
||
LEAH ALICE ELIZABETH GOVIER |
||
JULIA ELIZABETH PATRICK |
||
ANDREW WILLIAM PRESLAND |
||
ANDREW JAMES PRITCHARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEON DUNCAN CARL SPENCE |
Director | ||
CHERYL ANN PELL |
Director | ||
JOHN GRAHAM REID |
Director | ||
ALISON ELIZABETH SEWELL |
Director | ||
WILLIAM JAMES OLIVER WADE |
Director | ||
JAMES LEONARD HORN |
Director | ||
ELIZABETH GAIL SUMMERS |
Director | ||
NATALIE CREWE |
Director | ||
JULIE MUDDIMER |
Director | ||
RUSSELL DAVID WEBSTER |
Director | ||
TRACEY JANE HIBBERT |
Director | ||
KELVIN JOHN GOODE |
Director | ||
KAREN COOPER |
Director | ||
JASON PAUL PROSSER |
Director | ||
LEON DUNCAN CARL SPENCE |
Director | ||
JOHN KNIGHT |
Director | ||
MALCOLM JOHN ALLSOP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVERWHEN LIMITED | Director | 2015-08-08 | CURRENT | 2015-08-08 | Active | |
BRADGATE INDEPENDENT FINANCIAL ADVISERS LTD | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
BRADGATE FINANCIAL SOLUTIONS LTD | Director | 2007-08-01 | CURRENT | 2007-08-01 | Dissolved 2014-03-25 | |
BRADGATE FINANCIAL PLANNING LTD | Director | 2007-02-12 | CURRENT | 2007-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
FULL ACCOUNTS MADE UP TO 31/08/22 | ||
Change of details for Mr Andrew James Pritchard as a person with significant control on 2021-09-01 | ||
PSC04 | Change of details for Mr Andrew James Pritchard as a person with significant control on 2021-09-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Simon Phelps as a person with significant control on 2021-09-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PHELPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN MASOUM | |
PSC09 | Withdrawal of a person with significant control statement on 2022-09-23 | |
AP01 | DIRECTOR APPOINTED MS HELEN MASOUM | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/22 FROM Castle Rock High School Meadow Lane Coalville Leicestershire LE67 4BR | |
AP01 | DIRECTOR APPOINTED MS ADEOLA SONOLA | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE ELIZABETH THORNTON | |
FULL ACCOUNTS MADE UP TO 31/08/21 | ||
FULL ACCOUNTS MADE UP TO 31/08/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/08/21 | |
AP01 | DIRECTOR APPOINTED MRS LUISE HELEN VASSIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND DENNIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEVERLEY SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FREDRICK WESTON | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
AP01 | DIRECTOR APPOINTED MS BEVERLEY SMITH | |
AAMD | Amended full accounts made up to 2018-08-31 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK HAZELDINE | |
AP01 | DIRECTOR APPOINTED MR PAUL FREDRICK WESTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY MORTON | |
AP01 | DIRECTOR APPOINTED MRS MICHALA WORRELL | |
AP01 | DIRECTOR APPOINTED MRS GILL STACEY | |
AP01 | DIRECTOR APPOINTED MRS JOY MARGARET KNIFTON | |
AP01 | DIRECTOR APPOINTED MS TRACEY MORTON | |
AP01 | DIRECTOR APPOINTED MR ROGER CAIRNS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK HAZELDINE | |
AP03 | Appointment of Ms Maxine Louise Adams as company secretary on 2017-11-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE CLARKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEAH GOVIER | |
TM02 | Termination of appointment of Karen Draper on 2017-10-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON DUNCAN CARL SPENCE | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/17 | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF ANDREW JAMES PRITCHARD AS A PSC | |
PSC07 | CESSATION OF ANDREW WILLIAM PRESLAND AS A PSC | |
PSC07 | CESSATION OF ANDREW JAMES PRITCHARD AS A PSC | |
PSC07 | CESSATION OF ANDREW WILLIAM PRESLAND AS A PSC | |
PSC07 | CESSATION OF RAYMOND DENNIS AS A PSC | |
RES01 | ADOPT ARTICLES 26/10/2017 | |
RES15 | CHANGE OF NAME 12/07/2017 | |
CERTNM | COMPANY NAME CHANGED CASTLE ROCK HIGH SCHOOL CERTIFICATE ISSUED ON 13/09/17 | |
MISC | NE01 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL PELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES PRITCHARD | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM PRESLAND | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND DENNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REID | |
AP01 | DIRECTOR APPOINTED MR LEON DUNCAN CARL SPENCE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN SERGENT / 11/02/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON SEWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WADE | |
AR01 | 21/06/16 NO MEMBER LIST | |
AR01 | 21/06/16 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN PELL / 10/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL ANN PELL / 10/06/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SUMMERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AP01 | DIRECTOR APPOINTED MRS CLARE ANNABEL CLARKSON | |
AP01 | DIRECTOR APPOINTED MISS LEAH ALICE ELIZABETH GOVIER | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES OLIVER WADE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL WEBSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATALIE CREWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE MUDDIMER | |
AP01 | DIRECTOR APPOINTED MR ANDREW WILLIAM PRESLAND | |
AR01 | 21/06/15 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR JAMES LEONARD HORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY HIBBERT | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BROWNE JACOBSON LLP GRACECHURCH STREET LONDON EC3V 0AS ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELVIN GOODE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PROSSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN COOPER | |
AR01 | 21/06/14 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NATALIE CREWE / 07/06/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM ALLSOP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEON SPENCE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AP01 | DIRECTOR APPOINTED MISS NATALIE CREWE | |
AR01 | 21/06/13 NO MEMBER LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURREXT FROM 30/06/2013 TO 31/08/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education
|
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 APOLLO PARTNERSHIP TRUST
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
North West Leicestershire District Council | |
|
RESPECT |
Northamptonshire County Council | |
|
Pay - Teachers |
Northamptonshire County Council | |
|
Income |
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.
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. |