THE INFORMED PARTNERSHIP LIMITED - HULL
Company Profile | Company Filings |
Overview
THE INFORMED PARTNERSHIP LIMITED is a Private Limited Company from HULL UNITED KINGDOM and has the status: Active.
THE INFORMED PARTNERSHIP LIMITED was incorporated 14 years ago on 03/09/2009 and has the registered number: 07008093. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
THE INFORMED PARTNERSHIP LIMITED was incorporated 14 years ago on 03/09/2009 and has the registered number: 07008093. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
THE INFORMED PARTNERSHIP LIMITED - HULL
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
8 WATERSIDE PARK LIVINGSTONE ROAD
HULL
EAST YORKSHIRE
HU13 0EG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/09/2023 | 17/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH ELIZABETH WILLIAMS | Aug 1979 | British | Director | 2022-06-20 | CURRENT |
MR JOSHUA MARK RICHARDSON | Feb 1993 | British | Director | 2022-06-20 | CURRENT |
MR JOSEPH WILLIAM SANDERS | Mar 1990 | British | Director | 2022-06-20 | CURRENT |
MRS ANJEANETTE MARGARET KEMP | Dec 1967 | British | Director | 2022-06-20 | CURRENT |
KEVIN JOHN FERRIBY | Apr 1962 | British | Director | 2015-05-07 | CURRENT |
MRS JESSICA LUCIA CRAWFORD | Jul 1991 | British | Director | 2022-06-20 | CURRENT |
MR GREGG ALEX CRAWFORD | Apr 1978 | British | Director | 2022-06-20 | CURRENT |
MISS LINDSEY FIONA GRESHAM | Oct 1970 | British | Director | 2013-10-23 | CURRENT |
MR MICHAEL KENNETH TODD | Aug 1956 | British | Director | 2009-09-03 UNTIL 2009-09-24 | RESIGNED |
KEVIN JOHN FERRIBY | Apr 1962 | British | Director | 2009-09-24 UNTIL 2014-07-28 | RESIGNED |
MR GREGG ALEX CRAWFORD | Apr 1978 | British | Director | 2009-09-24 UNTIL 2009-12-02 | RESIGNED |
MS REBECCA DAWN JOYCE COLLEY | Jan 1982 | British | Director | 2011-06-13 UNTIL 2017-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kevin John Ferriby | 2016-04-06 | 4/1962 | Hessle |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Miss Lindsey Fiona Gresham | 2016-04-06 | 10/1970 | Hessle |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
THE_INFORMED_PARTNERSHIP_ - Accounts | 2024-03-23 | 30-09-2023 | £365,581 Cash £330,998 equity |
THE_INFORMED_PARTNERSHIP_ - Accounts | 2023-07-01 | 30-09-2022 | £431,469 Cash £628,205 equity |
THE_INFORMED_PARTNERSHIP_ - Accounts | 2022-07-01 | 30-09-2021 | £465,109 Cash £547,553 equity |
THE_INFORMED_PARTNERSHIP_ - Accounts | 2021-04-07 | 30-09-2020 | £815,202 Cash £879,082 equity |
THE_INFORMED_PARTNERSHIP_ - Accounts | 2020-06-17 | 30-09-2019 | £504,310 Cash £796,648 equity |
The Informed Partnership Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-22 | 30-09-2018 | £457,352 Cash £660,699 equity |
The Informed Partnership Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-21 | 30-09-2017 | £520,030 Cash £839,477 equity |
The Informed Partnership Limited - Abbreviated accounts 16.3 | 2017-04-18 | 30-09-2016 | £164,647 Cash £526,985 equity |
The Informed Partnership Limited - Abbreviated accounts 16.1 | 2016-05-19 | 30-09-2015 | £137,918 Cash £524,648 equity |
The Informed Partnership Limited - Limited company - abbreviated - 11.6 | 2015-06-25 | 30-09-2014 | £492,885 Cash £283,765 equity |