Assemble Community Partnership Limited LONDON


Assemble Community Partnership started in year 2008 as Private Limited Company with registration number 06471276. The Assemble Community Partnership company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at 126-128 Buckingham Palace Road. Postal code: SW1W 9SA.

At the moment there are 5 directors in the the firm, namely Simon W., Barry J. and Alan P. and others. In addition one secretary - Glen G. - is with the company. As of 28 April 2024, there were 7 ex directors - Mark G., Simon B. and others listed below. There were no ex secretaries.

Assemble Community Partnership Limited Address / Contact

Office Address 126-128 Buckingham Palace Road
Town London
Post code SW1W 9SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06471276
Date of Incorporation Mon, 14th Jan 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Simon W.

Position: Director

Appointed: 16 November 2023

Barry J.

Position: Director

Appointed: 25 March 2013

Alan P.

Position: Director

Appointed: 01 July 2008

Anthony F.

Position: Director

Appointed: 09 May 2008

David H.

Position: Director

Appointed: 09 May 2008

Glen G.

Position: Secretary

Appointed: 09 May 2008

Mark G.

Position: Director

Appointed: 28 July 2014

Resigned: 16 November 2023

Simon B.

Position: Director

Appointed: 07 September 2013

Resigned: 28 July 2014

James W.

Position: Director

Appointed: 19 November 2010

Resigned: 17 September 2013

John D.

Position: Director

Appointed: 01 September 2009

Resigned: 01 October 2011

Michael H.

Position: Director

Appointed: 28 November 2008

Resigned: 19 November 2010

Adds A.

Position: Director

Appointed: 01 July 2008

Resigned: 28 November 2008

Stephen O.

Position: Director

Appointed: 09 May 2008

Resigned: 30 November 2012

Huntsmoor Limited

Position: Corporate Director

Appointed: 14 January 2008

Resigned: 09 May 2008

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 14 January 2008

Resigned: 09 May 2008

Huntsmoor Nominees Limited

Position: Corporate Director

Appointed: 14 January 2008

Resigned: 09 May 2008

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we established, there is Guildhouse Uk (Ppp) Ltd from London, England. This PSC is categorised as "a private company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Community Health Partnerships Ltd that entered London, England as the official address. This PSC has a legal form of "a company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Guildhouse Uk (Ppp) Ltd

128 Buckingham Palace Road, London, SW1W 9SA, England

Legal authority Companies Act
Legal form Private Company
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Community Health Partnerships Ltd

Skipton House 80 London Road, London, SE1 6LH, England

Legal authority Companies Act
Legal form Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand106 90952 45730 65912 680
Current Assets136 05792 967117 750130 322
Debtors29 14840 51087 091117 642
Net Assets Liabilities5 403 8825 235 3824 633 5994 625 111
Other Debtors4 0854 9985 83821 047
Other
Administrative Expenses283 258260 944268 311285 535
Amounts Owed By Related Parties23 51829 35080 74973 795
Amounts Owed To Group Undertakings42 15339 87859 97251 246
Cost Sales182 36394 40893 12138 713
Creditors3 326 4233 251 1733 185 4693 128 364
Gross Profit Loss227 329214 728270 824283 732
Impairment Loss Reversal On Investments251-5 716304 29635 685
Income From Shares In Group Undertakings  10 00020 000
Interest Payable Similar Charges Finance Costs427 329422 793413 506403 934
Investments9 810 4399 757 4439 377 8949 276 506
Investments Fixed Assets9 810 4399 757 4439 377 8949 276 506
Investments In Group Undertakings Participating Interests6 425 3016 431 0176 126 7216 091 036
Loans To Group Undertakings Participating Interests3 385 1383 326 4263 251 1733 185 470
Net Assets Liabilities Subsidiaries 444 820 1 244 130
Net Current Assets Liabilities11 866-50 888-28 826-2 031
Operating Profit Loss-30 929-46 2162 513-1 803
Other Creditors3 326 4233 251 1733 185 4693 128 364
Other Interest Receivable Similar Income Finance Income427 329422 793413 506403 934
Other Operating Income Format125 000   
Percentage Class Share Held In Subsidiary 100100100
Profit Loss-30 180-168 500-601 783-8 488
Profit Loss On Ordinary Activities Before Tax-31 180-40 500-291 783-17 488
Profit Loss Subsidiaries 12 060 116 311
Provisions For Liabilities Balance Sheet Subtotal1 092 0001 220 0001 530 0001 521 000
Taxation Including Deferred Taxation Balance Sheet Subtotal1 092 0001 220 0001 530 0001 521 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities-1 000128 000310 000-9 000
Total Assets Less Current Liabilities9 822 3059 706 5559 349 0689 274 475
Trade Creditors Trade Payables7 97313 2245 400 
Trade Debtors Trade Receivables1 5456 16250422 800
Turnover Revenue409 692309 136363 945322 445

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 16th November 2023
filed on: 23rd, November 2023
Free Download (2 pages)

Company search

Advertisements