THE THAMES VALLEY PARTNERSHIP - AYLESBURY


Company Profile Company Filings

Overview

THE THAMES VALLEY PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from AYLESBURY ENGLAND and has the status: Active.
THE THAMES VALLEY PARTNERSHIP was incorporated 30 years ago on 17/12/1993 and has the registered number: 02881664. The accounts status is FULL and accounts are next due on 31/12/2024.

THE THAMES VALLEY PARTNERSHIP - AYLESBURY

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

THE COACH HOUSE MANOR FARM COURTYARD
AYLESBURY
BUCKS
HP17 8JB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/01/2024 08/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR HENRY ALLMAND Sep 1987 British Director 2020-09-28 CURRENT
MR NEIL ANDREW OWEN Secretary 2018-01-04 CURRENT
MR RUPERT COLES Sep 1974 British Director 2022-12-12 CURRENT
MRS AMANDA SARA COOPER May 1964 British Director 2022-12-12 CURRENT
MR COLIN PAUL CROSS Jun 1963 British Director 2023-03-13 CURRENT
MS NAOMI CELIA KARSLAKE Jun 1957 British Director 2019-03-25 CURRENT
MRS MICHELLE JANE NICHOLS Dec 1975 British Director 2020-09-28 CURRENT
MR CHRISTOPHER WARD Jun 1978 British Director 2020-11-19 CURRENT
ELIZABETH JOY SHAKESPEARE Oct 1955 British Director 2022-12-12 CURRENT
MRS CAROLYN DOROTHY O'SULLIVAN Jan 1969 British Director 2022-12-12 CURRENT
CECILIA FRY Jul 1957 British Director 2010-03-01 UNTIL 2014-06-16 RESIGNED
MR RICHARD SIMON HOPGOOD Oct 1952 British Director 2014-06-16 UNTIL 2017-10-16 RESIGNED
MS YVETTE GAYFORD Feb 1948 British Director 2002-03-11 UNTIL 2018-12-10 RESIGNED
DR ROGER WILLIAM GIBBINS Dec 1957 British Director 1998-12-02 UNTIL 2000-03-31 RESIGNED
PROFESSOR SIAN MERYL GRIFFITHS Mar 1952 British Director 1999-09-09 UNTIL 2001-03-19 RESIGNED
GRAHAME JOHN HANDLEY Aug 1946 British Director 1995-11-21 UNTIL 2005-07-12 RESIGNED
ACC JASON LEE HOGG Apr 1974 British Director 2016-11-25 UNTIL 2018-03-19 RESIGNED
MR ALAN JAMES HOLLIDAY May 1957 British Director 2022-12-12 UNTIL 2024-02-06 RESIGNED
FOLASHADE OLUYEMISI KOMOLAFE May 1967 British Director 2017-10-16 UNTIL 2023-09-30 RESIGNED
MR GERALD BOYDELL MARSHALL Jan 1952 British Director 2001-08-08 UNTIL 2012-04-23 RESIGNED
MR RAY FISHBOURNE Dec 1946 British Director 2016-10-17 UNTIL 2020-03-09 RESIGNED
MR ROBERT MCNEIL Nov 1949 British Director 2008-12-08 UNTIL 2013-06-03 RESIGNED
MR MICHAEL JOHN MAY Sep 1958 British Director 2006-02-07 UNTIL 2009-09-07 RESIGNED
PATRICIA JANE TOWNSEND Secretary 2010-07-21 UNTIL 2012-05-31 RESIGNED
MRS ELAINE ISOBEL PREECE Secretary 2012-06-01 UNTIL 2017-12-13 RESIGNED
MS SUSAN ELIZABETH WILSON RAIKES Aug 1952 British Secretary 1995-07-21 UNTIL 2008-03-10 RESIGNED
MS LINDSEY ALICE POOLE Feb 1961 British Secretary 2008-03-10 UNTIL 2010-06-30 RESIGNED
NICHOLAS WILLIAM ANDREW WALL Secretary 1993-12-17 UNTIL 1995-07-21 RESIGNED
PETER WILLIAM NEYROUD Aug 1959 British Swiss Director 2002-03-11 UNTIL 2006-02-07 RESIGNED
ROBERT DAVID MORRIS DAVIES May 1950 British Director 1996-10-01 UNTIL 2000-09-20 RESIGNED
MR PHILIP JOHN DART Jul 1968 British Director 2015-03-31 UNTIL 2024-02-01 RESIGNED
MR HUGH BUCHANAN Aug 1942 British Director 2012-11-05 UNTIL 2018-06-11 RESIGNED
MR MALCOLM BRYANT Sep 1945 British Director 1993-12-17 UNTIL 1998-09-10 RESIGNED
ELIZABETH ANN BRIGHOUSE Dec 1948 British Director 1994-04-25 UNTIL 2001-06-12 RESIGNED
IAN WARWICK BLAIR Mar 1953 British Director 1995-05-10 UNTIL 1996-08-20 RESIGNED
LORD IAN WARWICK BLAIR Mar 1953 British Director 2009-09-07 UNTIL 2016-10-17 RESIGNED
MR RICHARD MILES BENNETT Jan 1960 British Director 2011-11-01 UNTIL 2014-03-31 RESIGNED
ARTHUR DE FRISCHING Jul 1940 British Director 1994-04-25 UNTIL 1996-03-28 RESIGNED
DIANNE BAYFIELD Oct 1955 British Director 2022-12-12 UNTIL 2024-02-02 RESIGNED
ALAN CLIFFORD BALDWIN May 1968 British Director 2014-06-16 UNTIL 2015-12-07 RESIGNED
MR DAVID CHARLES LUNN Nov 1946 British Director 1995-11-21 UNTIL 2004-10-14 RESIGNED
MR TIMOTHY DE MEYER Jun 1975 British Director 2018-03-19 UNTIL 2020-03-09 RESIGNED
MR DAVID EWART RILEY FAULKNER Oct 1934 British Director 1994-04-25 UNTIL 2016-10-17 RESIGNED
MR GERALD BOYDELL MARSHALL Jan 1952 British Director 2013-03-18 UNTIL 2015-10-12 RESIGNED
MR KENNETH MACMILLAN MACRITCHIE Sep 1956 British Director 2015-10-12 UNTIL 2022-10-03 RESIGNED
MR DAVID MICHAEL MCGAHEY May 1951 British Director 1997-03-06 UNTIL 2015-10-12 RESIGNED
TIMOTHY ROBINSON DAVIDSON Dec 1945 British Director 1994-04-25 UNTIL 1995-05-10 RESIGNED
RICHARD EGERTON MORRIS ADAMS Mar 1936 British Director 1998-06-02 UNTIL 2006-02-07 RESIGNED
OBE JOHN WALTER DRING Jan 1946 British Director 1996-06-04 UNTIL 2000-09-20 RESIGNED
MR TIMOTHY CHARLES NEWELL Apr 1942 British Director 2008-12-08 UNTIL 2013-12-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OXFORD DIOCESAN BOARD OF FINANCE(THE) OXFORD Active FULL 94910 - Activities of religious organizations
SHAKESPEARE GLOBE TRADING LIMITED Active SMALL 90020 - Support activities to performing arts
SHAKESPEARE GLOBE TRUST(THE) Active GROUP 90010 - Performing arts
THE CRIME CONCERN TRUST LIMITED BRASTED Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
THE COLLABORATE FOUNDATION LONDON ENGLAND Dissolved... MICRO ENTITY 72200 - Research and experimental development on social sciences and humanities
EMMAUS OXFORD OXFORD Active FULL 47791 - Retail sale of antiques including antique books in stores
BAYFIELD ASSOCIATES LTD. OXFORDSHIRE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
CLINKS BURY ST. EDMUNDS ENGLAND Active FULL 94110 - Activities of business and employers membership organizations
REGIONAL ACTION AND INVOLVEMENT SOUTH EAST (RAISE) GUILDFORD Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
ST PAUL'S CATHEDRAL FOUNDATION LONDON Active FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
HELEN & DOUGLAS HOUSE OXFORD ENGLAND Active GROUP 86900 - Other human health activities
THE TUTU FOUNDATION (UK) LONDON ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
TRADING STANDARDS SOUTH EAST LIMITED LEATHERHEAD Active SMALL 84110 - General public administration activities
BLUELIGHT GLOBAL SOLUTIONS LTD CROYDON ENGLAND Active TOTAL EXEMPTION FULL 80200 - Security systems service activities
THE ROYAL LATIN SCHOOL BUCKINGHAM Active GROUP 85310 - General secondary education
OXFORD LEARNING COLLABORATION LIMITED OXFORD Dissolved... TOTAL EXEMPTION FULL 85600 - Educational support services
NATIONAL PARALYMPIC HERITAGE TRUST AYLESBURY Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
JUSTICE LINKS LIMITED AYLESBURY ENGLAND Active DORMANT 88990 - Other social work activities without accommodation n.e.c.
PJ DART LTD BUCKINGHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MERLIN-AYLESBURY MANAGEMENT LIMITED HADDENHAM ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
MARK GREGORY LIMITED NR HADDENHAM ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
NEW AU PAIR LIMITED AYLESBURY Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
NIGEL G HAMMOND LIMITED ASTON SANDFORD ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
M-ZONE LIMITED ASTON SANDFORD ENGLAND Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
MEADOWSIDE RESIDENTIAL CARE HOME LIMITED AYLESBURY Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MUDDY STILETTOS LIMITED AYLESBURY ENGLAND Active TOTAL EXEMPTION FULL 58190 - Other publishing activities
SABCD LIMITED ASTON SANDFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
LAURCOTT SERVICES LIMITED HADDENHAM ENGLAND Active TOTAL EXEMPTION FULL 70221 - Financial management
LAVAIR LIMITED ASTON SANDFORD ENGLAND Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear