Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
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 Overview

About Partnership Support Group
PARTNERSHIP SUPPORT GROUP was founded on 2017-06-06 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Partnership Support Group is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PARTNERSHIP SUPPORT GROUP
 
Legal Registered Office
Compass House
84 Holland Road
Maidstone
ME14 1UT
 
Filing Information
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
Primary Source:Companies House
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 PARTNERSHIP SUPPORT GROUP
The following companies were found which have the same name as PARTNERSHIP SUPPORT GROUP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARTNERSHIP SUPPORT SERVICES LIMITED 70 PRIORY ROAD KENILWORTH CV8 1LQ Active - Proposal to Strike off Company formed on the 2019-10-11

Company Officers of PARTNERSHIP SUPPORT GROUP

Current Directors
Officer Role Date Appointed
MARK FERRY
Company Secretary 2017-09-18
IAN BELL
Director 2017-11-01
ANNE LESLEY CHAPMAN
Director 2017-06-06
CHRIS DOREY
Director 2017-06-06
LYNDA FRAMPTON
Director 2017-11-01
PETER VICENCE HASLER
Director 2017-11-01
PETER VINCENCE HASLER
Director 2017-11-01
PAUL MCGEE
Director 2017-06-06
COLIN GEORGE MILLS
Director 2017-11-01
COLIN GEORGE MILLS
Director 2017-06-06
OLIVER ARTHUR SEYMOUR MILLS
Director 2017-06-06
KATE VICTORIA WOOD
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JOHN COKER
Director 2017-11-01 2018-01-31
KENNETH OLIVER JAMES
Director 2017-06-06 2017-11-01
OLIVER ARTHUR SEYMOUR MILLS
Director 2017-11-01 2017-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BELL CHOICE CONSULTANCY SERVICES LIMITED Director 2018-03-31 CURRENT 1994-01-11 Active - Proposal to Strike off
IAN BELL THE BLUE RIVER PROJECT Director 2018-03-31 CURRENT 1991-10-21 Active
IAN BELL CHOICE SUPPORT Director 2017-11-01 CURRENT 2014-04-01 Active
IAN BELL CHOICE SUPPORT Director 2011-08-03 CURRENT 1987-11-06 Active
ANNE LESLEY CHAPMAN CHOICE SUPPORT Director 2017-11-01 CURRENT 1987-11-06 Active
ANNE LESLEY CHAPMAN CHOICE SUPPORT Director 2016-07-28 CURRENT 2014-04-01 Active
ANNE LESLEY CHAPMAN WE ARE WITH YOU Director 2015-04-14 CURRENT 1991-02-06 Active
ANNE LESLEY CHAPMAN KCA (UK) Director 2004-03-16 CURRENT 1985-11-06 Dissolved 2017-04-25
CHRIS DOREY CHOICE CONSULTANCY SERVICES LIMITED Director 2018-03-31 CURRENT 1994-01-11 Active - Proposal to Strike off
CHRIS DOREY THE BLUE RIVER PROJECT Director 2018-03-31 CURRENT 1991-10-21 Active
CHRIS DOREY CHOICE SUPPORT Director 2017-11-01 CURRENT 2014-04-01 Active
CHRIS DOREY CHOICE SUPPORT Director 2014-02-05 CURRENT 1987-11-06 Active
LYNDA FRAMPTON CHOICE CONSULTANCY SERVICES LIMITED Director 2018-03-31 CURRENT 1994-01-11 Active - Proposal to Strike off
LYNDA FRAMPTON THE BLUE RIVER PROJECT Director 2018-03-31 CURRENT 1991-10-21 Active
LYNDA FRAMPTON CHOICE SUPPORT Director 2017-11-01 CURRENT 2014-04-01 Active
LYNDA FRAMPTON CHOICE SUPPORT Director 2009-04-01 CURRENT 1987-11-06 Active
PETER VINCENCE HASLER CHOICE SUPPORT Director 2017-11-01 CURRENT 1987-11-06 Active
PAUL MCGEE CHOICE CONSULTANCY SERVICES LIMITED Director 2018-03-31 CURRENT 1994-01-11 Active - Proposal to Strike off
PAUL MCGEE THE BLUE RIVER PROJECT Director 2018-03-31 CURRENT 1991-10-21 Active
PAUL MCGEE CHOICE SUPPORT Director 2017-11-01 CURRENT 2014-04-01 Active
PAUL MCGEE OPTIMUS EDUCATION LIMITED Director 2016-12-06 CURRENT 2006-04-24 Active
PAUL MCGEE GABBITAS, TRUMAN AND THRING EDUCATIONAL TRUST Director 2012-07-05 CURRENT 1960-07-25 Active
PAUL MCGEE CHOICE SUPPORT Director 2008-04-01 CURRENT 1987-11-06 Active
COLIN GEORGE MILLS CHOICE SUPPORT Director 2017-11-01 CURRENT 1987-11-06 Active
COLIN GEORGE MILLS CHOICE SUPPORT Director 2014-04-01 CURRENT 2014-04-01 Active
COLIN GEORGE MILLS CHOICE SUPPORT Director 2017-11-01 CURRENT 1987-11-06 Active
COLIN GEORGE MILLS CHOICE SUPPORT Director 2014-04-01 CURRENT 2014-04-01 Active
OLIVER ARTHUR SEYMOUR MILLS CHOICE SUPPORT Director 2017-11-01 CURRENT 1987-11-06 Active
OLIVER ARTHUR SEYMOUR MILLS CHOICE SUPPORT Director 2016-07-28 CURRENT 2014-04-01 Active
OLIVER ARTHUR SEYMOUR MILLS OLIVER MILLS CONSULTING LIMITED Director 2011-04-15 CURRENT 2011-04-15 Liquidation
KATE VICTORIA WOOD CHOICE SUPPORT Director 2017-11-01 CURRENT 1987-11-06 Active
KATE VICTORIA WOOD EXKAVATE LTD Director 2014-08-22 CURRENT 2014-08-22 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
2024-03-26SECOND GAZETTE not voluntary dissolution
2024-01-27CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-05-16Voluntary dissolution strike-off suspended
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-28FIRST GAZETTE notice for voluntary strike-off
2023-03-23Director's details changed for Mr Peter Vincence Hasler on 2023-03-23
2023-03-23Director's details changed for Mr Peter Vincence Hasler on 2023-03-23
2023-03-15Application to strike the company off the register
2023-01-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-19CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-19APPOINTMENT TERMINATED, DIRECTOR ALISON LOUISE HUME
2022-07-12CH01Director's details changed for Shubhangi Karmakar on 2022-07-12
2022-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS DOREY
2022-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-10CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-10-28AP01DIRECTOR APPOINTED SHUBHANGI KARMAKAR
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CORBETT
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM One - Ground Floor Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT England
2021-08-12MEM/ARTSARTICLES OF ASSOCIATION
2021-08-12RES01ADOPT ARTICLES 12/08/21
2021-05-27AP01DIRECTOR APPOINTED MS ANDREA CORBETT
2021-04-29AP01DIRECTOR APPOINTED MS NAZ ASGHAR
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA JANE HOLROYD
2020-08-06AP01DIRECTOR APPOINTED MS ALISON LOUISE HUME
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN BELL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-10-21AP01DIRECTOR APPOINTED MR BABATUNDE ADEFEMI RICHARD ADEWOPO
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2019-05-03AP01DIRECTOR APPOINTED MR CHESTER MANUEL
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR KATE VICTORIA WOOD
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-12AP01DIRECTOR APPOINTED MR MAURICE EDWARD RUMBOLD
2018-12-10AP01DIRECTOR APPOINTED MS SHARON LANDA
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM 100 Westminster Bridge Road Ground Floor London SE1 7XA England
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER VICENCE HASLER
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN COKER
2018-01-04AA01Current accounting period shortened from 30/06/18 TO 31/03/18
2017-12-07MEM/ARTSARTICLES OF ASSOCIATION
2017-12-07RES01ADOPT ARTICLES 07/12/17
2017-11-02AP01DIRECTOR APPOINTED MR COLIN GEORGE MILLS
2017-11-02AP01DIRECTOR APPOINTED MR PETER VICENCE HASLER
2017-11-01AP01DIRECTOR APPOINTED MR PETER VINCENCE HASLER
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM 2 Putney Hill London SW15 6AB United Kingdom
2017-11-01AP01DIRECTOR APPOINTED MR IAN BELL
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MILLS
2017-11-01AP01DIRECTOR APPOINTED MRS KATE VICTORIA WOOD
2017-11-01AP01DIRECTOR APPOINTED MRS LYNDA FRAMPTON
2017-11-01AP01DIRECTOR APPOINTED MR BARRY JOHN COKER
2017-11-01AP01DIRECTOR APPOINTED MR OLIVER ARTHUR SEYMOUR MILLS
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES
2017-09-18AP03Appointment of Mr Mark Ferry as company secretary on 2017-09-18
2017-06-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
87 - Residential care activities
872 - Residential care activities for learning disabilities, mental health and substance abuse
87200 - Residential care activities for learning difficulties, mental health and substance abuse




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

  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

Intangible Assets
Patents
We have not found any records of PARTNERSHIP SUPPORT GROUP registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERSHIP SUPPORT GROUP
Trademarks
We have not found any records of PARTNERSHIP SUPPORT GROUP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERSHIP SUPPORT GROUP. 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 (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as PARTNERSHIP SUPPORT GROUP are:

Outgoings
Business Rates/Property Tax
No properties were found where PARTNERSHIP SUPPORT GROUP 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 PARTNERSHIP SUPPORT GROUP 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 PARTNERSHIP SUPPORT GROUP 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.