PARTNERSHIPS FOR PROGRESS LIMITED

  • Company statusactive
  • Company No10471679
  • Age8 years 8 months Incorporated 9 November 2016
  • Officers5

Address

C/O Resource Limited The Maltings, East Tyndall Street, Cardiff, CF24 5EA, Wales

PARTNERSHIPS FOR PROGRESS LIMITED is an active company incorporated on 9 November 2016 and based in Cardiff, Wales. The company was registered 9 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    87900 Other residential care activities n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

5 Months Ago on 10 Feb 2025

Change Account Reference Date Company Current Extended

9 Months Ago on 17 Oct 2024

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 05 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 07 Feb 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 23 Jan 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 07 Sep 2023

Confirmation Statement With No Updates

2 Years Ago on 31 Jan 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 01 Sep 2022

Termination Director Company With Name Termination Date

3 Years Ago on 24 May 2022

Confirmation Statement With Updates

3 Years Ago on 31 Jan 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 02 Sep 2021

Appoint Person Director Company With Name Date

4 Years Ago on 21 Jul 2021

Appoint Person Director Company With Name Date

4 Years Ago on 15 Jun 2021

Appoint Person Director Company With Name Date

4 Years Ago on 15 Jun 2021

Appoint Person Director Company With Name Date

4 Years Ago on 15 Jun 2021

Resolution

4 Years Ago on 19 May 2021

Termination Director Company With Name Termination Date

4 Years Ago on 26 Feb 2021

Termination Director Company With Name Termination Date

4 Years Ago on 26 Feb 2021

Confirmation Statement With Updates

4 Years Ago on 03 Feb 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 11 Sep 2020

Cessation Of A Person With Significant Control

5 Years Ago on 21 May 2020

Notification Of A Person With Significant Control

5 Years Ago on 21 May 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 29 Apr 2020

Confirmation Statement With No Updates

5 Years Ago on 30 Jan 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 05 Sep 2019

People

Officers5

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
HANNAH, Paul Georgesecretary 15 Nov 2016
ALLISON, Sean Fitzgeralddirector Sep 196315 Jun 2021
DRISCOLL, James Philip, Drdirector Mar 194315 Jun 2021
LINCEZ, Lauren Siandirector Jul 198421 Jul 2021
MAX, Peterdirector Jun 197315 Jun 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Crosspoint Holdings Limited 27 Apr 2020
Mr David Nicholas Owen Williams Oct 194709 Nov 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.