Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > EASTSIDE PARTNERSHIP
Company Information for

EASTSIDE PARTNERSHIP

AVALON HOUSE, 278/280 NEWTOWNARDS ROAD, BELFAST, BT4 1HE,
Company Registration Number
NI031146
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Eastside Partnership
EASTSIDE PARTNERSHIP was founded on 1996-07-22 and has its registered office in Belfast. The organisation's status is listed as "Active". Eastside Partnership is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EASTSIDE PARTNERSHIP
 
Legal Registered Office
AVALON HOUSE
278/280 NEWTOWNARDS ROAD
BELFAST
BT4 1HE
Other companies in BT4
 
Previous Names
EAST BELFAST PARTNERSHIP24/02/2015
Filing Information
Company Number NI031146
Company ID Number NI031146
Date formed 1996-07-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB769596648  
Last Datalog update: 2024-01-09 09:01:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTSIDE PARTNERSHIP
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 EASTSIDE PARTNERSHIP

Current Directors
Officer Role Date Appointed
TONY RICHARD WILSON
Company Secretary 1996-07-22
DAVID ARMITAGE
Director 2015-07-07
MICHAEL DAVID BRIGGS
Director 1996-07-22
WILLIAM LAWTHER CLARK
Director 2016-08-05
RACHAEL ELLEN DAVISON
Director 2017-05-05
GEORGE THOMAS DORRIAN
Director 2017-02-03
SAMUEL DOUGLAS
Director 2012-11-16
DAVID NICHOLAS GAVAGHAN
Director 2013-11-08
MERVYN GIBSON
Director 2005-04-15
THOMAS ROBERT HAIRE
Director 2015-07-07
ANDREW WILLIAM JOHN HASSARD
Director 2017-02-03
CLAIRE ALISON HUMPHREY
Director 2013-04-26
ANDREW REA IRVINE
Director 2017-05-05
PETER JAMES JOHNSTON
Director 2015-07-07
SAMUEL JOHN KYLE
Director 2015-07-07
MICHAEL ANDREW LONG
Director 2015-07-07
BERNADETTE MC CONNELL
Director 1996-07-22
JONATHAN SCOTT MCALPIN
Director 2012-11-29
ANNE ROSSITER MCMURRAY
Director 2000-12-15
ADAM DAVID NEWTON
Director 2015-07-07
CATHERINE KAREN PURDY
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES BROWN
Director 2001-10-26 2014-11-07
SAMUEL IAN GAMBLE ADAMSON
Director 2001-10-26 2011-05-05
JACK BEATTIE
Director 1996-07-22 2010-06-22
STEPHEN WILLIAM BARR
Director 2005-09-09 2010-01-13
ALAN RICHARD CROWE
Director 1998-11-12 2005-09-09
SAMUEL DOUGLAS
Director 1996-07-22 2005-09-09
DAVID DRYSDALE
Director 2001-09-07 2003-07-08
JOANNE SHARON BUNTING
Director 2000-06-21 2002-07-04
MICHAEL STEWART COPELAND
Director 2001-09-07 2002-07-04
DAVID ALDERDICE
Director 1996-07-22 2001-10-26
MARGARET CATHERINE ANDREWS
Director 1996-07-22 2001-10-26
IAN THOMAS HUGH ATKINSON
Director 1999-12-10 2000-10-13
ARTHUR CARNAGHAN
Director 1996-07-22 1998-12-11
DAVID ERVINE
Director 1996-07-22 1998-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID BRIGGS NORTHERN IRELAND COUNCIL FOR VOLUNTARY ACTION - THE Director 2004-10-21 CURRENT 1944-08-01 Active
WILLIAM LAWTHER CLARK RANDAL FOODS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
RACHAEL ELLEN DAVISON EASTSIDE ARTS Director 2015-04-30 CURRENT 2015-01-19 Active
RACHAEL ELLEN DAVISON EAST BELFAST ALTERNATIVES LIMITED Director 2014-01-21 CURRENT 2004-01-27 Active
RACHAEL ELLEN DAVISON EAST BELFAST COMMUNITY DEVELOPMENT AGENCY Director 2004-11-09 CURRENT 1996-07-05 Active
SAMUEL DOUGLAS EASTSIDE GREENWAYS Director 2012-11-02 CURRENT 2012-11-02 Active
SAMUEL DOUGLAS TEMPLEMORE AVENUE SCHOOL TRUST Director 2010-07-15 CURRENT 2010-07-15 Active
SAMUEL DOUGLAS MARITIME BELFAST TRUST Director 2010-06-23 CURRENT 2007-05-25 Active
SAMUEL DOUGLAS HANWOOD TRUST COMPANY LIMITED Director 2008-06-25 CURRENT 2002-04-16 Active
SAMUEL DOUGLAS COMMUNITY CONVENTION & DEVELOPMENT COMPANY LTD Director 2004-09-17 CURRENT 2004-09-17 Dissolved 2014-06-06
SAMUEL DOUGLAS THE ACADEMY OF ULSTER-SCOTS (ULLANS) LIMITED Director 2003-08-06 CURRENT 2003-08-06 Active
SAMUEL DOUGLAS EAST BELFAST ENTERPRISE LTD Director 2003-03-11 CURRENT 1989-09-13 Active
SAMUEL DOUGLAS EAST BELFAST COMMUNITY DEVELOPMENT AGENCY Director 1996-07-05 CURRENT 1996-07-05 Active
DAVID NICHOLAS GAVAGHAN AURORA FUND MANAGERS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
DAVID NICHOLAS GAVAGHAN AURORA PRIME REAL ESTATE LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
DAVID NICHOLAS GAVAGHAN SPORT CHANGES LIFE FOUNDATION Director 2014-05-06 CURRENT 2012-02-13 Active
DAVID NICHOLAS GAVAGHAN MUSIC THEATRE 4 YOUTH (IRELAND) Director 2013-03-20 CURRENT 2005-02-04 Dissolved 2016-09-06
DAVID NICHOLAS GAVAGHAN THE MAC (METROPOLITAN ARTS CENTRE) Director 2012-10-01 CURRENT 1989-07-26 Active
MERVYN GIBSON ROUND TOWER LTD Director 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
MERVYN GIBSON EASTSIDE TOURISM LTD Director 2017-02-23 CURRENT 2017-02-23 Active
MERVYN GIBSON LORD ENNISKILLEN MEMORIAL ORANGE SOCIETY Director 2016-12-14 CURRENT 2016-11-11 Active
MERVYN GIBSON R.E.A.C.H. U.K. Director 2016-02-10 CURRENT 2016-02-10 Active - Proposal to Strike off
MERVYN GIBSON ROUND TOWER C.I.C. Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2016-04-19
MERVYN GIBSON EASTSIDE GREENWAYS Director 2012-11-02 CURRENT 2012-11-02 Active
MERVYN GIBSON TEMPLEMORE AVENUE SCHOOL TRUST Director 2011-07-15 CURRENT 2010-07-15 Active
MERVYN GIBSON BELFAST ORANGEFEST Director 2007-02-27 CURRENT 2007-02-27 Active
MERVYN GIBSON EAST BELFAST COMMUNITY DEVELOPMENT AGENCY Director 2005-01-11 CURRENT 1996-07-05 Active
MERVYN GIBSON COMMUNITY CONVENTION & DEVELOPMENT COMPANY LTD Director 2004-09-17 CURRENT 2004-09-17 Dissolved 2014-06-06
MERVYN GIBSON BALLYMAC FRIENDSHIP TRUST LIMITED Director 2002-10-21 CURRENT 2000-03-01 Active
THOMAS ROBERT HAIRE BELFAST ORANGEFEST Director 2007-02-27 CURRENT 2007-02-27 Active
ANDREW WILLIAM JOHN HASSARD CRANMORE INTEGRATED PRIMARY SCHOOL LTD Director 2016-05-24 CURRENT 1993-03-16 Active
ANDREW WILLIAM JOHN HASSARD EASTSIDE GREENWAYS Director 2016-01-13 CURRENT 2012-11-02 Active
ANDREW WILLIAM JOHN HASSARD HOUSING RIGHTS Director 1987-11-03 CURRENT 1987-11-03 Active
ANDREW REA IRVINE EAST BELFAST MISSION TRADING LIMITED Director 2017-12-07 CURRENT 1991-06-06 Active
ANDREW REA IRVINE BELFAST ONE BID LIMITED Director 2016-04-06 CURRENT 2016-03-15 Active
SAMUEL JOHN KYLE LAGAN VILLAGE YOUTH & COMMUNITY GROUP Director 2014-03-12 CURRENT 2014-01-31 Active
JONATHAN SCOTT MCALPIN CO3 CHIEF OFFICERS THIRD SECTOR Director 2017-10-18 CURRENT 1999-12-01 Active
JONATHAN SCOTT MCALPIN ENTERPRISE NORTHERN IRELAND LTD Director 2016-09-27 CURRENT 2000-06-12 Active
JONATHAN SCOTT MCALPIN ORCHARDVILLE COMPANY LIMITED - THE Director 2015-09-14 CURRENT 1991-12-24 Active - Proposal to Strike off
JONATHAN SCOTT MCALPIN ORCHARDVILLE SOCIETY LIMITED Director 2015-09-14 CURRENT 2007-02-13 Active
JONATHAN SCOTT MCALPIN EAST BELFAST SOCIAL ECONOMY COMPANY LTD Director 2010-12-10 CURRENT 2005-01-13 Dissolved 2017-03-14
JONATHAN SCOTT MCALPIN AVEC SOLUTIONS LTD Director 2010-12-10 CURRENT 1998-07-24 Active
JONATHAN SCOTT MCALPIN EASTSIDE PROPERTY BELFAST Director 2010-12-10 CURRENT 1998-07-07 Active
JONATHAN SCOTT MCALPIN THE SCHOOL FOR SOCIAL ENTERPRISES IN IRELAND LTD. Director 2009-04-09 CURRENT 1995-03-07 Active
CATHERINE KAREN PURDY EAST BELFAST COMMUNITY DEVELOPMENT AGENCY Director 2011-06-15 CURRENT 1996-07-05 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
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-04CONFIRMATION STATEMENT MADE ON 22/07/23, WITH NO UPDATES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR ROSS MCMULLAN
2023-08-03APPOINTMENT TERMINATED, DIRECTOR GEORGE THOMAS DORRIAN
2023-08-03APPOINTMENT TERMINATED, DIRECTOR MICHELLE KELLY
2023-08-03APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERT HAIRE
2023-08-03APPOINTMENT TERMINATED, DIRECTOR ANTHONY FLYNN
2023-06-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-28Memorandum articles filed
2022-12-16SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR PETER MCREYNOLDS
2022-08-08APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM ALDERDICE
2022-08-08DIRECTOR APPOINTED MS FIONA ELIZABETH BELL
2022-08-08CONFIRMATION STATEMENT MADE ON 22/07/22, WITH NO UPDATES
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-08-04AP01DIRECTOR APPOINTED MR PETER MCREYNOLDS
2020-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-21AP01DIRECTOR APPOINTED CLLR ROSS MCMULLAN
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-08-01AP01DIRECTOR APPOINTED MR STEPHEN MARK JACKSON
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID NEWTON
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-05CH01Director's details changed for Mr Michael Andrew Long on 2018-11-30
2018-11-15AP01DIRECTOR APPOINTED MR MAURICE STEPHEN MCLAUGHLIN
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ALISON HUMPHREY
2017-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA PATRICK
2017-10-09AP01DIRECTOR APPOINTED MR WILLIAM LAWTHER CLARK
2017-10-09AP01DIRECTOR APPOINTED MRS RACHAEL ELLEN DAVISON
2017-10-09AP01DIRECTOR APPOINTED MRS CATHERINE KAREN PURDY
2017-10-09AP01DIRECTOR APPOINTED MR ANDREW REA IRVINE
2017-10-09AP01DIRECTOR APPOINTED MR GEORGE THOMAS DORRIAN
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HENRY SANDFORD
2017-08-07AP01DIRECTOR APPOINTED MR ANDREW WILLIAM JOHN HASSARD
2016-11-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-08-01AP01DIRECTOR APPOINTED DR SAMUEL JOHN KYLE
2016-08-01AP01DIRECTOR APPOINTED CLLR ADAM DAVID NEWTON
2016-08-01AP01DIRECTOR APPOINTED MR MICHAEL ANDREW LONG
2016-08-01AP01DIRECTOR APPOINTED MR PETER JAMES JOHNSTON
2016-08-01AP01DIRECTOR APPOINTED CLLR DAVID ARMITAGE
2016-08-01AP01DIRECTOR APPOINTED COUNCILLOR THOMAS ROBERT HAIRE
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-19AR0122/07/15 ANNUAL RETURN FULL LIST
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR DENNY VITTY
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURA MCNAMEE
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SHARON SKILLEN
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWN
2015-05-27MEM/ARTSARTICLES OF ASSOCIATION
2015-05-18RES01ALTER ARTICLES 01/05/2015
2015-05-18CC04STATEMENT OF COMPANY'S OBJECTS
2015-02-24RES15CHANGE OF NAME 06/02/2015
2015-02-24CERTNMCOMPANY NAME CHANGED EAST BELFAST PARTNERSHIP CERTIFICATE ISSUED ON 24/02/15
2015-02-18RES15CHANGE OF NAME 06/02/2015
2015-02-18MISCNEO1
2015-02-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-19AR0122/07/14 NO MEMBER LIST
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN NEWTON
2014-08-18AP01DIRECTOR APPOINTED MRS CLAIRE ALISON HUMPHREY
2014-08-11AP01DIRECTOR APPOINTED MR DAVID NICHOLAS GAVAGHAN
2014-08-11AP01DIRECTOR APPOINTED MR DENNY VITTY
2014-08-11AP01DIRECTOR APPOINTED COUNCILLOR THOMAS HENRY SANDFORD
2014-02-21CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-21MEM/ARTSARTICLES OF ASSOCIATION
2014-02-21RES01ALTER ARTICLES 07/02/2014
2013-12-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-19AR0122/07/13 NO MEMBER LIST
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMSON
2013-08-19AP01DIRECTOR APPOINTED MR SAMUEL DOUGLAS
2013-08-19AP01DIRECTOR APPOINTED MISS SHARON LYNDSAY SKILLEN
2013-07-01AP01DIRECTOR APPOINTED MR JONATHAN SCOTT MCALPIN
2013-06-27AP01DIRECTOR APPOINTED CLLR LAURA ANNE MCNAMEE
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS GALLAGHER
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ROBINSON
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-17AR0122/07/12 NO MEMBER LIST
2011-11-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-22AR0122/07/11 NO MEMBER LIST
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD O RAWE
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARTIN / 12/02/2011
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JEFFERS
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MAIRE HENDRON
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JACK BEATTIE
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARR
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ADAMSON
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN SEYMOUR WILLIAMSON / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH ANDREW ROBINSON / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN GRAY NEWTON / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ROSSITER MCMURRAY / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROWN / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BRIGGS / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL IAN GAMBLE ADAMSON / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIRE CLLR HENDRON / 18/02/2011
2011-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / TONY RICHARD WILSON / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADETTE MC CONNELL / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MARTIN / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JEFFERS / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JAMES GALLAGHER / 18/02/2011
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / REV MERVYN GIBSON / 18/02/2011
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-19AR0122/07/10 NO MEMBER LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD O RAWE / 22/07/2010
2010-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ROISIN MCDERMOTT
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD NORMAN SEYMOUR WILLIAMSON / 22/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ROSSITER MCMURRAY / 22/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BERNADETTE MC CONNELL / 22/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MAIRE HENDRON / 22/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID BRIGGS / 22/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK BEATTIE / 22/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BARR / 22/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL IAN GAMBLE ADAMSON / 22/07/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROISIN MCDERMOTT / 03/04/2009
2010-02-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-26296(NI)CHANGE OF DIRS/SEC
2009-09-11371SR(NI)22/07/09
2009-09-10296(NI)CHANGE OF DIRS/SEC
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 EASTSIDE PARTNERSHIP 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 EASTSIDE PARTNERSHIP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EASTSIDE PARTNERSHIP 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
2014-03-31
Annual Accounts
2013-03-31

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 EASTSIDE PARTNERSHIP

Intangible Assets
Patents
We have not found any records of EASTSIDE PARTNERSHIP registering or being granted any patents
Domain Names
We do not have the domain name information for EASTSIDE PARTNERSHIP
Trademarks
We have not found any records of EASTSIDE PARTNERSHIP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTSIDE PARTNERSHIP. 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 EASTSIDE PARTNERSHIP 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 EASTSIDE PARTNERSHIP 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 EASTSIDE PARTNERSHIP 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 EASTSIDE PARTNERSHIP 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.