Active - Proposal to Strike off
Company Information for PARTNERSHIP SUPPORT GROUP
Compass House, 84 Holland Road, Maidstone, ME14 1UT,
|
Company Registration Number
10805894
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
PARTNERSHIP SUPPORT GROUP | |
Legal Registered Office | |
Compass House 84 Holland Road Maidstone ME14 1UT | |
Company Number | 10805894 | |
---|---|---|
Company ID Number | 10805894 | |
Date formed | 2017-06-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 2024-03-31 | |
Latest return | 2024-01-10 | |
Return next due | 2025-01-24 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-18 12:18:04 |
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 | ||
---|---|---|---|---|
PARTNERSHIP SUPPORT SERVICES LIMITED | 70 PRIORY ROAD KENILWORTH CV8 1LQ | Active - Proposal to Strike off | Company formed on the 2019-10-11 |
Officer | Role | Date Appointed |
---|---|---|
MARK FERRY |
||
IAN BELL |
||
ANNE LESLEY CHAPMAN |
||
CHRIS DOREY |
||
LYNDA FRAMPTON |
||
PETER VICENCE HASLER |
||
PETER VINCENCE HASLER |
||
PAUL MCGEE |
||
COLIN GEORGE MILLS |
||
COLIN GEORGE MILLS |
||
OLIVER ARTHUR SEYMOUR MILLS |
||
KATE VICTORIA WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY JOHN COKER |
Director | ||
KENNETH OLIVER JAMES |
Director | ||
OLIVER ARTHUR SEYMOUR MILLS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHOICE CONSULTANCY SERVICES LIMITED | Director | 2018-03-31 | CURRENT | 1994-01-11 | Active - Proposal to Strike off | |
THE BLUE RIVER PROJECT | Director | 2018-03-31 | CURRENT | 1991-10-21 | Active | |
CHOICE SUPPORT | Director | 2017-11-01 | CURRENT | 2014-04-01 | Active | |
CHOICE SUPPORT | Director | 2011-08-03 | CURRENT | 1987-11-06 | Active | |
CHOICE SUPPORT | Director | 2017-11-01 | CURRENT | 1987-11-06 | Active | |
CHOICE SUPPORT | Director | 2016-07-28 | CURRENT | 2014-04-01 | Active | |
WE ARE WITH YOU | Director | 2015-04-14 | CURRENT | 1991-02-06 | Active | |
KCA (UK) | Director | 2004-03-16 | CURRENT | 1985-11-06 | Dissolved 2017-04-25 | |
CHOICE CONSULTANCY SERVICES LIMITED | Director | 2018-03-31 | CURRENT | 1994-01-11 | Active - Proposal to Strike off | |
THE BLUE RIVER PROJECT | Director | 2018-03-31 | CURRENT | 1991-10-21 | Active | |
CHOICE SUPPORT | Director | 2017-11-01 | CURRENT | 2014-04-01 | Active | |
CHOICE SUPPORT | Director | 2014-02-05 | CURRENT | 1987-11-06 | Active | |
CHOICE CONSULTANCY SERVICES LIMITED | Director | 2018-03-31 | CURRENT | 1994-01-11 | Active - Proposal to Strike off | |
THE BLUE RIVER PROJECT | Director | 2018-03-31 | CURRENT | 1991-10-21 | Active | |
CHOICE SUPPORT | Director | 2017-11-01 | CURRENT | 2014-04-01 | Active | |
CHOICE SUPPORT | Director | 2009-04-01 | CURRENT | 1987-11-06 | Active | |
CHOICE SUPPORT | Director | 2017-11-01 | CURRENT | 1987-11-06 | Active | |
CHOICE CONSULTANCY SERVICES LIMITED | Director | 2018-03-31 | CURRENT | 1994-01-11 | Active - Proposal to Strike off | |
THE BLUE RIVER PROJECT | Director | 2018-03-31 | CURRENT | 1991-10-21 | Active | |
CHOICE SUPPORT | Director | 2017-11-01 | CURRENT | 2014-04-01 | Active | |
OPTIMUS EDUCATION LIMITED | Director | 2016-12-06 | CURRENT | 2006-04-24 | Active | |
GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST | Director | 2012-07-05 | CURRENT | 1960-07-25 | Active | |
CHOICE SUPPORT | Director | 2008-04-01 | CURRENT | 1987-11-06 | Active | |
CHOICE SUPPORT | Director | 2017-11-01 | CURRENT | 1987-11-06 | Active | |
CHOICE SUPPORT | Director | 2014-04-01 | CURRENT | 2014-04-01 | Active | |
CHOICE SUPPORT | Director | 2017-11-01 | CURRENT | 1987-11-06 | Active | |
CHOICE SUPPORT | Director | 2014-04-01 | CURRENT | 2014-04-01 | Active | |
CHOICE SUPPORT | Director | 2017-11-01 | CURRENT | 1987-11-06 | Active | |
CHOICE SUPPORT | Director | 2016-07-28 | CURRENT | 2014-04-01 | Active | |
OLIVER MILLS CONSULTING LIMITED | Director | 2011-04-15 | CURRENT | 2011-04-15 | Liquidation | |
CHOICE SUPPORT | Director | 2017-11-01 | CURRENT | 1987-11-06 | Active | |
EXKAVATE LTD | Director | 2014-08-22 | CURRENT | 2014-08-22 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Director's details changed for Mr Peter Vincence Hasler on 2023-03-23 | ||
Director's details changed for Mr Peter Vincence Hasler on 2023-03-23 | ||
Application to strike the company off the register | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE HUME | ||
CH01 | Director's details changed for Shubhangi Karmakar on 2022-07-12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRIS DOREY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SHUBHANGI KARMAKAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA CORBETT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM One - Ground Floor Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/08/21 | |
AP01 | DIRECTOR APPOINTED MS ANDREA CORBETT | |
AP01 | DIRECTOR APPOINTED MS NAZ ASGHAR | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE HOLROYD | |
AP01 | DIRECTOR APPOINTED MS ALISON LOUISE HUME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR BABATUNDE ADEFEMI RICHARD ADEWOPO | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHESTER MANUEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE VICTORIA WOOD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR MAURICE EDWARD RUMBOLD | |
AP01 | DIRECTOR APPOINTED MS SHARON LANDA | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/18 FROM 100 Westminster Bridge Road Ground Floor London SE1 7XA England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VICENCE HASLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN COKER | |
AA01 | Current accounting period shortened from 30/06/18 TO 31/03/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/12/17 | |
AP01 | DIRECTOR APPOINTED MR COLIN GEORGE MILLS | |
AP01 | DIRECTOR APPOINTED MR PETER VICENCE HASLER | |
AP01 | DIRECTOR APPOINTED MR PETER VINCENCE HASLER | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/17 FROM 2 Putney Hill London SW15 6AB United Kingdom | |
AP01 | DIRECTOR APPOINTED MR IAN BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER MILLS | |
AP01 | DIRECTOR APPOINTED MRS KATE VICTORIA WOOD | |
AP01 | DIRECTOR APPOINTED MRS LYNDA FRAMPTON | |
AP01 | DIRECTOR APPOINTED MR BARRY JOHN COKER | |
AP01 | DIRECTOR APPOINTED MR OLIVER ARTHUR SEYMOUR MILLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES | |
AP03 | Appointment of Mr Mark Ferry as company secretary on 2017-09-18 | |
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 |
This shows the max and average number of mortgages for companies with the same SIC code of 87200 - Residential care activities for learning difficulties, mental health and substance abuse
The top companies supplying to UK government with the same SIC code (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as PARTNERSHIP SUPPORT GROUP 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. |