Company Information for COUNTERCULTURE PARTNERSHIP LLP
DUCIE HOUSE UNIT 115, 37 DUCIE STREET, MANCHESTER, M1 2JW,
|
Company Registration Number
OC370322
Limited Liability Partnership
Active |
Company Name | |
---|---|
COUNTERCULTURE PARTNERSHIP LLP | |
Legal Registered Office | |
DUCIE HOUSE UNIT 115 37 DUCIE STREET MANCHESTER M1 2JW Other companies in SW1Y | |
Company Number | OC370322 | |
---|---|---|
Company ID Number | OC370322 | |
Date formed | 2011-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB125995480 |
Last Datalog update: | 2024-01-09 00:37:39 |
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 |
---|---|---|
KEITH JAMES ARROWSMITH |
||
SARAH ANNE BAILEY |
||
PHILIP JOHN BENTON |
||
JENNIFER ANNE DEWHIRST |
||
JOANNA DUNNETT |
||
TIMOTHY JOHN ELLISON |
||
STEPHEN MICHAEL ESCRITT |
||
PETER GREANEY |
||
ZOE MCLEOD |
||
JOHN LESSLIE NEWBIGIN |
||
JOANNE ELIZABETH PETERS |
||
CHRISTOPHER JOHN POTTS |
||
MARK ROBERTS |
||
ANDREW MICHAEL WELLS |
||
TOMAS NORMAN WILCOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIODHNA MURPHY |
Limited Liability Partnership (LLP) Designated Member | ||
DECLAN PAUL POLLOCK |
Limited Liability Partnership (LLP) Designated Member | ||
PETER LEWIS HODGES |
Limited Liability Partnership (LLP) Designated Member | ||
COUNTERCULTURE PARTNERS LIMITED |
Limited Liability Partnership (LLP) Designated Member | ||
DOMINIC JOHN MORRIS |
Limited Liability Partnership (LLP) Designated Member |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Charity Property Solicitor | Manchester | A flexible opportunity (full time or part time) to offer legal property work in the not for profit / charity / cultural sector. Job Location: * Manchester | |
Charity Litigation Solicitor | Manchester | A flexible opportunity (full or part time) to provide legal litigation and dispute advice to clients in the not for profit / charity / cultural sector. Job |
Date | Document Type | Document Description |
---|---|---|
Limited liability partnership termination of member Katherine Ward on 2024-02-29 | ||
Limited liability partnership termination of member Louise Hutchinson on 2024-02-29 | ||
Limited liability partnership appointment of Mrs Noa Elizabeth Bladon on 2024-03-01 as member | ||
Limited liability partnership appointment of Ms Susanna Eastburn on 2024-03-01 as member | ||
LLP Cessation of Tomas Norman Wilcox as a person with significant control on 2022-08-01 | ||
LLP Cessation of Stephen Michael Escritt as a person with significant control on 2022-08-01 | ||
LLP Notification statement of person with significant control | ||
Confirmation statement with no updates made up to 2023-11-30 | ||
Limited liability partnership termination of member Laura Marsden on 2023-09-29 | ||
Limited liability partnership appointment of Ms Helen Joanne Watson on 2023-04-01 as member | ||
LLP Statement of satisfaction of a charge / full OC3703220011 | ||
LLP Statement of satisfaction of a charge / full OC3703220012 | ||
LLP Statement of satisfaction of a charge / full OC3703220013 | ||
LLP Statement of satisfaction of a charge / full OC3703220014 | ||
LLP Creation of charge with deed OC3703220011 on 2023-08-18 | ||
LLP Creation of charge with deed OC3703220012 on 2023-08-18 | ||
LLP Creation of charge with deed OC3703220013 on 2023-08-18 | ||
LLP Creation of charge with deed OC3703220014 on 2023-08-18 | ||
Limited liability partnership termination of member Valerie Morrison Young on 2023-03-31 | ||
Limited liability partnership appointment of Mr Steve Hyde on 2023-03-01 as member | ||
Limited liability partnership termination of member Beatriz Pizarro-Aparicio on 2023-02-28 | ||
Change of partner details Mr Alan Roberts on 2023-02-02 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Limited liability partnership appointment of Ms Louise Hutchinson on 2022-07-18 as member | ||
Limited liability partnership appointment of Ms Rebecca Louise Lim on 2022-07-01 as member | ||
Limited liability partnership appointment of Mrs Sarah Ellen Morris on 2022-07-01 as member | ||
Limited liability partnership appointment of Ms Sharon Armstrong-Williams on 2022-06-01 as member | ||
Limited liability partnership appointment of Mr James Lewis Coe on 2022-06-01 as member | ||
LLCH01 | Change of partner details Philip John Benton on 2022-03-18 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3703220006 | |
LLDE01 | Change of status notice | |
LLAP01 | Limited liability partnership appointment of Ms Wendy Cave on 2022-03-01 as member | |
Limited liability partnership appointment of Mr Samuel Richard Butler on 2022-01-01 as member | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-11-30 | |
LLTM01 | Limited liability partnership termination of member Lisa Anne Sollors on 2021-06-30 | |
LLAP01 | Limited liability partnership appointment of Mr Mohammed Illiyas Jaffar on 2021-06-01 as member | |
LLTM01 | Limited liability partnership termination of member Mark Rhodes on 2021-05-28 | |
LLTM01 | Limited liability partnership termination of member Mark Roberts on 2021-03-31 | |
LLAP01 | Limited liability partnership appointment of Ms Valerie Morrison Young on 2021-04-01 as member | |
LLAD01 | Change of registered office address for limited liability partnership from Unit Nh.204 E1 Business Studios 7 Whitechapel Road London E1 1DU England to Ducie House Unit 115 37 Ducie Street Manchester M1 2JW | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-11-30 | |
LLAP01 | Limited liability partnership appointment of Mr Alan Roberts on 2020-11-01 as member | |
LLAP01 | Limited liability partnership appointment of Ms Laura Marsden on 2020-09-22 as member | |
LLAP01 | Limited liability partnership appointment of Thomas Anthony Watson on 2020-07-02 as member | |
LLAP01 | Limited liability partnership appointment of Ms Bo Escritt on 2020-06-01 as member | |
LLTM01 | Limited liability partnership termination of member Sarah Anne Bailey on 2020-04-12 | |
LLAP01 | Limited liability partnership appointment of Mr Mark Rhodes on 2020-01-17 as member | |
Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 824377472. Address: Unit NH.204, E1 Business Studios 7 Whitechapel Road LONDON E1 1DU | ||
LLCS01 | Confirmation statement with no updates made up to 2019-11-30 | |
LLAP01 | Limited liability partnership appointment of Ms Amanda Hall on 2019-05-01 as member | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAP01 | Limited liability partnership appointment of Mr James William Chamberlain on 2018-11-20 as member | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member James William Chamberlain on 2018-03-20 | |
LLCS01 | Confirmation statement with no updates made up to 2018-11-30 | |
LLAP01 | Limited liability partnership appointment of Mr James William Chamberlain on 2018-03-20 as member | |
LLTM01 | Limited liability partnership termination of member Joanne Elizabeth Peters on 2018-06-30 | |
LLTM01 | Limited liability partnership termination of member Jennifer Anne Dewhirst on 2018-09-30 | |
LLAP01 | LLP MEMBER APPOINTED MR TIMOTHY JOHN ELLISON | |
LLAP01 | LLP MEMBER APPOINTED MS SARAH ANNE BAILEY | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2017-11-30 | |
LLAP01 | Limited liability partnership appointment of Mr Mark Roberts on 2017-08-01 as member | |
LLAP01 | Limited liability partnership appointment of Mr John Lesslie Newbigin on 2017-05-02 as member | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3703220010 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3703220009 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3703220008 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3703220004 | |
LLAD01 | Change of registered office address for limited liability partnership from Institute of Contemporary Arts the Mall London SW1Y 5AH to Unit Nh.204 E1 Business Studios 7 Whitechapel Road London E1 1DU | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLTM01 | Limited liability partnership termination of member Cliodhna Murphy on 2016-12-31 | |
LLAP01 | Limited liability partnership appointment of Mrs Joanna Dunnett on 2017-01-01 as member | |
LLCS01 | Confirmation statement with no updates made up to 2016-11-30 | |
LLTM01 | Limited liability partnership termination of member Declan Paul Pollock on 2016-08-31 | |
LLAP01 | Limited liability partnership appointment of Mr Andrew Michael Wells on 2016-07-01 as member | |
LLMR01 | LLP Creation of charge with deed OC3703220007 on 2016-06-29 | |
LLAP01 | LLP MEMBER APPOINTED MS ZOE MCLEOD | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DECLAN PAUL POLLOCK / 09/03/2016 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ESCRITT / 11/03/2016 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3703220003 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER PETER HODGES | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/11/15 | |
LLAP01 | LLP MEMBER APPOINTED JOANNE ELIZABETH PETERS | |
LLAP01 | LLP MEMBER APPOINTED MS CLIODHNA MURPHY | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER LEWIS HODGES / 03/09/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TOMAS NORMAN WILCOX / 03/09/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL ESCRITT / 03/09/2015 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER GREANEY / 03/09/2015 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3703220006 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3703220005 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3703220004 | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3703220003 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3703220002 | |
LLMR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER COUNTERCULTURE PARTNERS LIMITED | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/11/14 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DECLAN PAUL POLLOCK / 05/11/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / DECLAN PAUL POLLOCK / 11/10/2014 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TOMAS NORMAN WILCOX / 24/09/2014 | |
LLAP01 | LLP MEMBER APPOINTED MR KEITH JAMES ARROWSMITH | |
LLAP01 | LLP MEMBER APPOINTED PHILIP JOHN BENTON | |
LLMR01 | REGISTRATION OF A CHARGE / CHARGE CODE OC3703220002 | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/11/13 | |
LLAP01 | LLP MEMBER APPOINTED JENNIFER ANNE DEWHIRST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED DECLAN PAUL POLLOCK | |
LLAP01 | LLP MEMBER APPOINTED CHRISTOPHER JOHN POTTS | |
LLAR01 | ANNUAL RETURN MADE UP TO 30/11/12 | |
LLMG01 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER DOMINIC MORRIS | |
LLAA01 | CURREXT FROM 30/11/2012 TO 31/03/2013 | |
LLAD01 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 12 CARLTON HOUSE TERRACE LONDON SW1Y 5AH ENGLAND | |
LLIN01 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KEITH JAMES ARROWSMITH | ||
Outstanding | STEPHEN ESCRITT | ||
Outstanding | JOHN NEWBIGIN | ||
Outstanding | THOMAS FIRTH LYNHAM | ||
Satisfied | PETER LEWIS HODGES | ||
Satisfied | STEPHEN MICHAEL ESCRITT | ||
Outstanding | PETER GREANEY | ||
Outstanding | TOMAS NORMAN WILCOX | ||
Satisfied | STEPHEN ESCRITT | ||
DEBENTURE | Satisfied | PETER HODGES |
|
|
|
|
|
|
|
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 COUNTERCULTURE PARTNERSHIP LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Colchester Borough Council | |
|
MISCELLANEOUS & OTHER EXPENSES |
Eastbourne Borough Council | |
|
Supplies & Services |
Hampshire County Council | |
|
Management Consultants Fees |
Hampshire County Council | |
|
Management Consultants Fees |
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.
Premises Address | Entity ID | Jurisdiction | Registration Date | Status |
---|---|---|---|---|
824377472 | Brønnøysundregistrene / Norway Company Register | 2020-01-09 |
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. |