Westside Partnership Limited BIRMINGHAM


Westside Partnership started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05531474. The Westside Partnership company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Birmingham at Quayside Tower. Postal code: B1 2HF. Since September 27, 2015 Westside Partnership Limited is no longer carrying the name Broad Street Partnership.

The company has 12 directors, namely Jayne F., Naomi E. and Matthew R. and others. Of them, Narinder R. has been with the company the longest, being appointed on 2 May 2014 and Jayne F. has been with the company for the least time - from 27 February 2024. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Westside Partnership Limited Address / Contact

Office Address Quayside Tower
Office Address2 252-260 Broad Street
Town Birmingham
Post code B1 2HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05531474
Date of Incorporation Tue, 9th Aug 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Jayne F.

Position: Director

Appointed: 27 February 2024

Naomi E.

Position: Director

Appointed: 28 April 2023

Matthew R.

Position: Director

Appointed: 15 August 2020

Paul H.

Position: Director

Appointed: 15 August 2020

John A.

Position: Director

Appointed: 28 July 2020

Gerald M.

Position: Director

Appointed: 21 August 2019

Albert B.

Position: Director

Appointed: 05 January 2018

Mark H.

Position: Director

Appointed: 20 April 2017

Jonathan C.

Position: Director

Appointed: 31 March 2017

Amy L.

Position: Director

Appointed: 28 August 2015

Allan B.

Position: Director

Appointed: 28 August 2015

Narinder R.

Position: Director

Appointed: 02 May 2014

Debbie C.

Position: Director

Appointed: 15 August 2020

Resigned: 27 February 2023

Alexandra H.

Position: Director

Appointed: 28 July 2020

Resigned: 22 December 2022

Samantha D.

Position: Director

Appointed: 21 August 2019

Resigned: 27 September 2021

Matthew S.

Position: Director

Appointed: 01 August 2019

Resigned: 23 December 2021

Charlotte B.

Position: Director

Appointed: 05 January 2018

Resigned: 18 July 2018

Joanne H.

Position: Director

Appointed: 05 January 2018

Resigned: 31 August 2020

Waseem Z.

Position: Director

Appointed: 12 September 2017

Resigned: 27 March 2024

Fiona L.

Position: Director

Appointed: 31 March 2017

Resigned: 18 July 2018

Philip W.

Position: Director

Appointed: 31 March 2017

Resigned: 18 July 2018

Waseem Z.

Position: Director

Appointed: 23 June 2016

Resigned: 31 March 2017

Shafique S.

Position: Director

Appointed: 04 February 2016

Resigned: 23 June 2016

David H.

Position: Director

Appointed: 28 August 2015

Resigned: 22 December 2022

Nick L.

Position: Director

Appointed: 28 August 2015

Resigned: 19 November 2019

Jonathan W.

Position: Director

Appointed: 28 August 2015

Resigned: 18 July 2018

Michael M.

Position: Director

Appointed: 28 August 2015

Resigned: 21 June 2019

Michael W.

Position: Director

Appointed: 28 August 2015

Resigned: 18 July 2018

Mario R.

Position: Director

Appointed: 28 August 2015

Resigned: 19 March 2019

Dipesh M.

Position: Director

Appointed: 28 August 2015

Resigned: 22 December 2022

Paul M.

Position: Director

Appointed: 28 August 2015

Resigned: 18 July 2018

Michael M.

Position: Director

Appointed: 28 August 2015

Resigned: 18 July 2018

Mohammad B.

Position: Director

Appointed: 28 August 2015

Resigned: 31 January 2020

Charlotte B.

Position: Director

Appointed: 28 August 2015

Resigned: 22 April 2016

Adrian S.

Position: Director

Appointed: 14 May 2014

Resigned: 28 August 2015

Richard L.

Position: Director

Appointed: 02 May 2014

Resigned: 03 January 2017

Leslie M.

Position: Director

Appointed: 30 September 2013

Resigned: 22 April 2014

Saqib B.

Position: Secretary

Appointed: 22 July 2013

Resigned: 31 January 2020

Paul R.

Position: Director

Appointed: 15 January 2013

Resigned: 28 August 2015

Carl R.

Position: Director

Appointed: 01 October 2012

Resigned: 18 July 2018

James M.

Position: Director

Appointed: 11 June 2012

Resigned: 19 November 2015

John M.

Position: Director

Appointed: 14 March 2012

Resigned: 10 November 2020

Richard M.

Position: Director

Appointed: 01 November 2011

Resigned: 30 October 2013

Miles J.

Position: Director

Appointed: 01 September 2011

Resigned: 15 January 2013

Martin F.

Position: Director

Appointed: 31 August 2011

Resigned: 28 August 2015

Lee A.

Position: Director

Appointed: 20 February 2010

Resigned: 30 June 2011

Nigel C.

Position: Director

Appointed: 12 February 2010

Resigned: 18 July 2018

Tim F.

Position: Director

Appointed: 12 February 2010

Resigned: 30 October 2013

Daniella T.

Position: Director

Appointed: 16 October 2009

Resigned: 11 July 2012

Bruce L.

Position: Director

Appointed: 16 October 2009

Resigned: 11 July 2012

Sharon R.

Position: Secretary

Appointed: 21 October 2008

Resigned: 22 July 2013

David C.

Position: Director

Appointed: 01 April 2007

Resigned: 15 March 2008

Geoffrey F.

Position: Director

Appointed: 07 February 2007

Resigned: 04 March 2011

Mark P.

Position: Director

Appointed: 19 July 2006

Resigned: 19 July 2006

Andrew H.

Position: Director

Appointed: 01 March 2006

Resigned: 13 July 2007

Andrew C.

Position: Director

Appointed: 09 September 2005

Resigned: 14 November 2012

Michael F.

Position: Director

Appointed: 09 September 2005

Resigned: 14 March 2012

Albert B.

Position: Director

Appointed: 09 September 2005

Resigned: 11 July 2012

Allan S.

Position: Director

Appointed: 09 September 2005

Resigned: 11 January 2011

Derek M.

Position: Director

Appointed: 09 September 2005

Resigned: 03 February 2010

Peter G.

Position: Director

Appointed: 09 September 2005

Resigned: 28 April 2006

Matthew G.

Position: Director

Appointed: 09 September 2005

Resigned: 03 February 2010

Kenneth H.

Position: Director

Appointed: 09 September 2005

Resigned: 07 July 2007

Stephen E.

Position: Director

Appointed: 09 September 2005

Resigned: 22 December 2022

Nicholas W.

Position: Director

Appointed: 09 September 2005

Resigned: 07 February 2007

William B.

Position: Director

Appointed: 09 August 2005

Resigned: 13 December 2008

Paul F.

Position: Director

Appointed: 09 August 2005

Resigned: 27 April 2006

William B.

Position: Secretary

Appointed: 09 August 2005

Resigned: 13 December 2008

Gary T.

Position: Director

Appointed: 09 August 2005

Resigned: 31 March 2017

People with significant control

The register of PSCs that own or control the company includes 4 names. As BizStats discovered, there is Gerald M. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Dipesh M. This PSC has significiant influence or control over the company,. The third one is John M., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Gerald M.

Notified on 24 March 2022
Nature of control: significiant influence or control

Dipesh M.

Notified on 9 August 2017
Ceased on 24 March 2022
Nature of control: significiant influence or control

John M.

Notified on 6 April 2016
Ceased on 10 November 2020
Nature of control: significiant influence or control

Richard L.

Notified on 6 April 2016
Ceased on 9 August 2017
Nature of control: significiant influence or control

Company previous names

Broad Street Partnership September 27, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand605 899555 817
Current Assets634 023590 608
Debtors28 12434 791
Other Debtors17 77422 497
Other
Average Number Employees During Period55
Creditors160 138177 981
Net Current Assets Liabilities473 885412 627
Other Creditors94 525103 709
Other Taxation Social Security Payable14585
Total Assets Less Current Liabilities473 885412 627
Trade Creditors Trade Payables65 59973 687
Trade Debtors Trade Receivables10 35012 294

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Small company accounts for the period up to March 31, 2023
filed on: 28th, March 2024
Free Download (8 pages)

Company search

Advertisements