Eric Wright Partnerships Limited BAMBER BRIDGE PRESTON


Eric Wright Partnerships started in year 1977 as Private Limited Company with registration number 01319134. The Eric Wright Partnerships company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Bamber Bridge Preston at Sceptre House. Postal code: PR5 6AW. Since 2022/04/04 Eric Wright Partnerships Limited is no longer carrying the name Eric Wright Health And Care.

Currently there are 5 directors in the the firm, namely Rebecca G., Andrew H. and Wayne A. and others. In addition one secretary - Deborah R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Eric Wright Partnerships Limited Address / Contact

Office Address Sceptre House
Office Address2 Sceptre Way
Town Bamber Bridge Preston
Post code PR5 6AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01319134
Date of Incorporation Tue, 28th Jun 1977
Industry Development of building projects
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Rebecca G.

Position: Director

Appointed: 01 January 2023

Andrew H.

Position: Director

Appointed: 01 April 2022

Wayne A.

Position: Director

Appointed: 01 October 2021

Lesley M.

Position: Director

Appointed: 01 October 2021

Deborah R.

Position: Secretary

Appointed: 22 June 2016

Jeremy H.

Position: Director

Appointed: 20 October 2011

Richard W.

Position: Director

Resigned: 04 October 2017

Karen H.

Position: Director

Appointed: 01 April 2021

Resigned: 01 May 2022

Andrew D.

Position: Director

Appointed: 28 October 2020

Resigned: 31 March 2021

Richard T.

Position: Director

Appointed: 20 October 2011

Resigned: 31 May 2015

Connal O.

Position: Director

Appointed: 20 October 2011

Resigned: 31 October 2017

John W.

Position: Director

Appointed: 20 October 2011

Resigned: 28 October 2020

Christine W.

Position: Director

Appointed: 20 October 2011

Resigned: 31 March 2021

Neil W.

Position: Director

Appointed: 20 October 2011

Resigned: 31 May 2015

Sarah L.

Position: Secretary

Appointed: 16 September 2010

Resigned: 22 June 2016

Janette M.

Position: Secretary

Appointed: 29 June 1997

Resigned: 04 December 2009

John B.

Position: Director

Appointed: 30 November 1991

Resigned: 31 December 1997

Peter F.

Position: Director

Appointed: 30 November 1991

Resigned: 20 October 2011

David B.

Position: Secretary

Appointed: 30 November 1991

Resigned: 29 June 1997

Michael C.

Position: Director

Appointed: 30 November 1991

Resigned: 04 December 2009

James C.

Position: Director

Appointed: 30 November 1991

Resigned: 20 October 2011

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Eric Wright Developments Limited from Preston, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eric Wright Developments Limited

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07101220
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eric Wright Health And Care April 4, 2022
Eric Wright Partnerships December 2, 2020
Eric Wright Developments November 9, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 2nd, October 2023
Free Download (25 pages)

Company search

Advertisements