Northamptonshire Partnership Homes Limited NORTHAMPTON


Founded in 2014, Northamptonshire Partnership Homes, classified under reg no. 09019453 is an active company. Currently registered at The Guildhall NN1 1DE, Northampton the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Fri, 21st Oct 2022 Northamptonshire Partnership Homes Limited is no longer carrying the name Northampton Partnership Homes.

At present there are 11 directors in the the firm, namely Suzanne W., Clive W. and David G. and others. In addition one secretary - Liza E. - is with the company. As of 29 April 2024, there were 33 ex directors - Zafir B., Emma R. and others listed below. There were no ex secretaries.

This company operates within the NN5 5JW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1147181 . It is located at Westbridge Depot, 9-13 St. James Mill Road, Northampton with a total of 8 cars.

Northamptonshire Partnership Homes Limited Address / Contact

Office Address The Guildhall
Office Address2 St. Giles Square
Town Northampton
Post code NN1 1DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09019453
Date of Incorporation Wed, 30th Apr 2014
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Suzanne W.

Position: Director

Appointed: 13 October 2023

Clive W.

Position: Director

Appointed: 13 October 2023

David G.

Position: Director

Appointed: 13 October 2023

Liza E.

Position: Secretary

Appointed: 06 February 2023

Robert P.

Position: Director

Appointed: 31 May 2022

Rakesh T.

Position: Director

Appointed: 09 March 2022

Rebecca P.

Position: Director

Appointed: 23 July 2021

Christopher W.

Position: Director

Appointed: 18 October 2019

Andrew W.

Position: Director

Appointed: 18 October 2019

Godfrey K.

Position: Director

Appointed: 19 October 2018

Andrew K.

Position: Director

Appointed: 01 July 2015

Clare W.

Position: Director

Appointed: 29 October 2014

Zafir B.

Position: Director

Appointed: 15 October 2021

Resigned: 02 November 2022

Emma R.

Position: Director

Appointed: 05 July 2021

Resigned: 31 May 2022

Nigel H.

Position: Director

Appointed: 05 July 2021

Resigned: 31 March 2024

Zoe S.

Position: Director

Appointed: 16 June 2020

Resigned: 05 July 2021

Joseph K.

Position: Director

Appointed: 20 October 2017

Resigned: 04 July 2018

Cathrine R.

Position: Director

Appointed: 13 March 2017

Resigned: 06 November 2017

Mary M.

Position: Director

Appointed: 08 November 2016

Resigned: 05 July 2021

Alan S.

Position: Director

Appointed: 21 October 2016

Resigned: 31 January 2018

Brian O.

Position: Director

Appointed: 19 May 2016

Resigned: 07 November 2016

Andrew W.

Position: Director

Appointed: 16 December 2015

Resigned: 15 October 2021

Brian S.

Position: Director

Appointed: 27 May 2015

Resigned: 01 July 2015

Rachel H.

Position: Director

Appointed: 27 May 2015

Resigned: 25 May 2017

John C.

Position: Director

Appointed: 27 May 2015

Resigned: 19 May 2016

Clement C.

Position: Director

Appointed: 27 May 2015

Resigned: 13 March 2017

Rufia A.

Position: Director

Appointed: 22 May 2015

Resigned: 16 June 2020

Jamie L.

Position: Director

Appointed: 10 March 2015

Resigned: 21 May 2015

Nazim C.

Position: Director

Appointed: 29 October 2014

Resigned: 21 May 2015

Helen G.

Position: Director

Appointed: 29 October 2014

Resigned: 07 January 2015

Alan B.

Position: Director

Appointed: 29 October 2014

Resigned: 05 July 2021

John C.

Position: Director

Appointed: 29 October 2014

Resigned: 13 October 2023

Eileen D.

Position: Director

Appointed: 29 October 2014

Resigned: 13 December 2016

Christopher D.

Position: Director

Appointed: 29 October 2014

Resigned: 13 October 2023

Michele G.

Position: Director

Appointed: 29 October 2014

Resigned: 20 October 2017

David L.

Position: Director

Appointed: 29 October 2014

Resigned: 01 December 2021

Anthony M.

Position: Director

Appointed: 29 October 2014

Resigned: 16 June 2017

Rashmikant S.

Position: Director

Appointed: 29 October 2014

Resigned: 21 October 2016

Jane T.

Position: Director

Appointed: 29 October 2014

Resigned: 18 October 2019

Sally B.

Position: Director

Appointed: 29 October 2014

Resigned: 19 January 2015

Lee M.

Position: Director

Appointed: 29 October 2014

Resigned: 21 May 2015

Wendy M.

Position: Director

Appointed: 29 October 2014

Resigned: 22 May 2015

Stephen H.

Position: Director

Appointed: 29 May 2014

Resigned: 21 May 2015

David K.

Position: Director

Appointed: 30 April 2014

Resigned: 29 October 2014

Francis F.

Position: Director

Appointed: 30 April 2014

Resigned: 29 October 2014

Company previous names

Northampton Partnership Homes October 21, 2022

Transport Operator Data

Westbridge Depot
Address 9-13 St. James Mill Road
City Northampton
Post code NN5 5JW
Vehicles 8

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on Sun, 31st Mar 2024
filed on: 2nd, April 2024
Free Download (1 page)

Company search

Advertisements