THE LANCHESTER PARTNERSHIP - LANCHESTER
Company Profile | Company Filings |
Overview
THE LANCHESTER PARTNERSHIP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LANCHESTER ENGLAND and has the status: Active.
THE LANCHESTER PARTNERSHIP was incorporated 24 years ago on 19/11/1999 and has the registered number: 03879963. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE LANCHESTER PARTNERSHIP was incorporated 24 years ago on 19/11/1999 and has the registered number: 03879963. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
THE LANCHESTER PARTNERSHIP - LANCHESTER
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations 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
LANCHESTER COMMUNITY CENTRE
LANCHESTER
DURHAM
DH7 0PB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
THE LANCHESTER PARTNERSHIP LIMITED (until 02/02/2010)
THE LANCHESTER PARTNERSHIP LIMITED (until 02/02/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS KATHARINE EDWARDS | Secretary | 2014-09-01 | CURRENT | ||
MS LAURA BELL | Nov 1978 | British | Director | 2021-10-02 | CURRENT |
MR HENRY JOHN EDWARDS | Jun 1955 | British | Director | 2017-06-10 | CURRENT |
MRS KATHERINE EDWARDS | Aug 1955 | British | Director | 2017-06-10 | CURRENT |
MICHAEL GLADSTONE | Oct 1938 | British | Director | 2001-10-13 | CURRENT |
MR PAUL JACKSON | Jul 1945 | British | Director | 2022-07-16 | CURRENT |
MRS KATHERINE ELIZABETH MARSHALL-IVENS | Apr 1973 | British | Director | 2019-10-01 | CURRENT |
MS HELEN ELIZABETH MCCREE | Jun 1958 | British | Director | 2023-07-01 | CURRENT |
MR DAVID SMITH | Mar 1952 | British | Director | 2012-05-26 | CURRENT |
MRS ELIZABETH ANNE DAVIES | British | Secretary | 2006-01-19 UNTIL 2009-10-05 | RESIGNED | |
MRS KATRINA MOIRA WICKS | Aug 1950 | British | Director | 2002-10-12 UNTIL 2004-05-01 | RESIGNED |
MR ALAN MYERS | Jan 1948 | British | Director | 2010-05-15 UNTIL 2014-07-05 | RESIGNED |
MRS ELIZABETH ANNE DAVIES | British | Director | 2006-01-19 UNTIL 2006-09-08 | RESIGNED | |
MRS LESLEY JAYNE SMITH | Jul 1968 | British | Director | 2013-05-11 UNTIL 2014-11-22 | RESIGNED |
MRS MARIAN JANE MCMANUS | May 1965 | English | Director | 2002-10-12 UNTIL 2005-12-31 | RESIGNED |
HUGH PATRICK MC CORMICK | Oct 1931 | British | Director | 1999-11-19 UNTIL 2000-11-04 | RESIGNED |
MR BRIAN KEITH MASTERMAN | Jul 1931 | British | Director | 2006-02-16 UNTIL 2010-05-15 | RESIGNED |
MR BRIAN KEITH MASTERMAN | Jul 1931 | British | Director | 2011-05-14 UNTIL 2021-10-02 | RESIGNED |
JUDITH LUND | Sep 1935 | British | Director | 2005-05-21 UNTIL 2010-05-15 | RESIGNED |
MRS MARIAN JANE MCMANUS | May 1965 | English | Secretary | 1999-11-19 UNTIL 2000-11-16 | RESIGNED |
MRS MARIAN JANE MCMANUS | May 1965 | English | Secretary | 2002-05-10 UNTIL 2005-12-31 | RESIGNED |
KEVIN DAVID MCGEE | Nov 1979 | British | Director | 2001-10-13 UNTIL 2005-05-21 | RESIGNED |
MR ALAN FORSTER | Oct 1946 | British | Secretary | 2000-11-16 UNTIL 2002-04-11 | RESIGNED |
JANET ENA VASEY | Jul 1951 | British | Director | 2000-11-04 UNTIL 2003-07-09 | RESIGNED |
MAUREEN LOY | Nov 1937 | British | Director | 2000-11-04 UNTIL 2008-06-28 | RESIGNED |
DOROTHY MAY MASKERY | Mar 1931 | British | Director | 1999-11-19 UNTIL 2021-04-21 | RESIGNED |
MR SIMON CHARLES GREEN | Nov 1956 | British | Director | 2005-05-21 UNTIL 2010-05-15 | RESIGNED |
RUTH WILSON | Jan 1960 | British | Director | 2006-05-13 UNTIL 2007-03-31 | RESIGNED |
MRS SARAH MARIE GRADY | Mar 1983 | British | Director | 2019-10-01 UNTIL 2023-03-15 | RESIGNED |
MRS FRANCES JILL GLADSTONE | Aug 1940 | British | Director | 2002-10-12 UNTIL 2019-10-01 | RESIGNED |
MR ALAN FORSTER | Oct 1946 | British | Director | 1999-11-19 UNTIL 2002-04-11 | RESIGNED |
MARGARET MARY DOYLE | Nov 1960 | British | Director | 2009-05-16 UNTIL 2014-07-05 | RESIGNED |
MRS MAVIS JEAN DATTA | May 1939 | British | Director | 2010-05-15 UNTIL 2018-09-01 | RESIGNED |
COLIN BURTON | Jun 1928 | British | Director | 1999-11-19 UNTIL 2000-11-04 | RESIGNED |
COLIN BURTON | Jun 1928 | British | Director | 2007-06-19 UNTIL 2017-06-10 | RESIGNED |
PETER WILLIAM INNES | Mar 1948 | British | Director | 1999-11-19 UNTIL 2000-11-04 | RESIGNED |
MRS MICHELLE CLAIRE ATKINSON | Aug 1978 | British | Director | 2018-10-26 UNTIL 2023-05-25 | RESIGNED |
LESLEY ANN ANDERSON | Sep 1952 | British | Director | 2020-09-26 UNTIL 2022-10-12 | RESIGNED |
MRS ELAINE HOGG | May 1952 | British | Director | 2013-05-11 UNTIL 2018-06-09 | RESIGNED |
JOHN GRAY | May 1945 | British | Director | 2000-11-04 UNTIL 2011-05-14 | RESIGNED |
REVERAND RUPERT KALUS | Sep 1961 | British | Director | 2013-07-18 UNTIL 2018-06-09 | RESIGNED |
NATHAN JAMES PLACE | Dec 1965 | British | Director | 2000-11-04 UNTIL 2001-10-13 | RESIGNED |
THOMAS MICHAEL SEYMOUR WARDLE | Nov 1939 | British | Director | 2003-06-07 UNTIL 2009-05-16 | RESIGNED |
MRS KATRINA MOIRA WICKS | Aug 1950 | British | Director | 2010-05-15 UNTIL 2012-05-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Katharine Edwards | 2023-08-15 | 8/1955 | Durham | Significant influence or control |
Professor David Smith | 2023-08-15 | 3/1952 | Durham | Significant influence or control |
Mr Henry John Edwards | 2023-08-15 | 6/1955 | Durham | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE LANCHESTER PARTNERSHIP | 2023-12-22 | 31-03-2023 | £14,942 equity |
Micro-entity Accounts - THE LANCHESTER PARTNERSHIP | 2022-09-09 | 31-03-2022 | £9,935 equity |
Micro-entity Accounts - THE LANCHESTER PARTNERSHIP | 2021-12-07 | 31-03-2021 | £14,038 equity |
Micro-entity Accounts - THE LANCHESTER PARTNERSHIP | 2020-10-14 | 31-03-2020 | £15,119 equity |
Micro-entity Accounts - THE LANCHESTER PARTNERSHIP | 2019-10-15 | 31-03-2019 | £18,356 equity |
Micro-entity Accounts - THE LANCHESTER PARTNERSHIP | 2018-10-04 | 31-03-2018 | £27,523 equity |
Micro-entity Accounts - THE LANCHESTER PARTNERSHIP | 2017-12-13 | 31-03-2017 | £6,300 equity |
Abbreviated Company Accounts - THE LANCHESTER PARTNERSHIP | 2016-12-20 | 31-03-2016 | £9,330 Cash £5,973 equity |
Abbreviated Company Accounts - THE LANCHESTER PARTNERSHIP | 2014-11-25 | 31-03-2014 | £17,645 Cash £10,289 equity |