The Collective Partnership Limited MANCHESTER


Founded in 2008, The Collective Partnership, classified under reg no. 06622394 is an active company. Currently registered at C/o Beever And Struthers One Express M4 5DL, Manchester the company has been in the business for sixteen years. Its financial year was closed on 28th February and its latest financial statement was filed on August 31, 2021.

The company has 4 directors, namely Marion D., Diane B. and Mark H. and others. Of them, Sally B. has been with the company the longest, being appointed on 17 June 2008 and Marion D. and Diane B. have been with the company for the least time - from 9 October 2018. As of 19 April 2024, there were 6 ex directors - Lynn B., Sarah W. and others listed below. There were no ex secretaries.

The Collective Partnership Limited Address / Contact

Office Address C/o Beever And Struthers One Express
Office Address2 1 George Leigh Street
Town Manchester
Post code M4 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06622394
Date of Incorporation Tue, 17th Jun 2008
Industry Management consultancy activities other than financial management
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Marion D.

Position: Director

Appointed: 09 October 2018

Diane B.

Position: Director

Appointed: 09 October 2018

Mark H.

Position: Director

Appointed: 30 March 2012

Sally B.

Position: Director

Appointed: 17 June 2008

Lynn B.

Position: Director

Appointed: 09 October 2018

Resigned: 31 March 2022

Sarah W.

Position: Director

Appointed: 30 March 2015

Resigned: 17 March 2016

Sarah W.

Position: Director

Appointed: 27 February 2015

Resigned: 27 February 2015

Suffena B.

Position: Director

Appointed: 30 January 2012

Resigned: 01 September 2014

Paul B.

Position: Director

Appointed: 08 March 2010

Resigned: 31 August 2013

Richard T.

Position: Director

Appointed: 17 June 2008

Resigned: 05 March 2010

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Sally B. The abovementioned PSC.

Sally B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312023-02-28
Net Worth11 16212 81719 761      
Balance Sheet
Cash Bank On Hand  29 28250 9359 76714 12525 10414 7675 777
Current Assets15 92615 27929 34450 93517 88619 18826 06621 5065 869
Debtors1 7544 80062 8 1195 0639626 73992
Net Assets Liabilities   20 06215 38918 36519 51719 709 
Other Debtors    3 5624 4944646 31392
Property Plant Equipment  1 6991 3591 3481 077862689 
Cash Bank In Hand14 17210 47929 282      
Tangible Fixed Assets1 3731 9561 699      
Reserves/Capital
Profit Loss Account Reserve11 16212 81719 761      
Shareholder Funds11 16212 81719 761      
Other
Accrued Income       5 715 
Accrued Liabilities   24 5991 0301 9001 9002 2584 087
Accumulated Depreciation Impairment Property Plant Equipment  1 9762 3162 6162 8863 1013 274 
Additions Other Than Through Business Combinations Property Plant Equipment    289   891
Average Number Employees During Period   555554
Creditors  11 28232 2323 8441 9007 4112 4865 869
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -3 274
Disposals Property Plant Equipment        -4 854
Increase From Depreciation Charge For Year Property Plant Equipment   340300270215173 
Net Current Assets Liabilities9 78910 86118 06218 70314 04117 28818 65519 020 
Other Creditors   174172   1 226
Prepayments    4 557569498426 
Property Plant Equipment Gross Cost  3 6753 6753 9643 9633 9633 963 
Taxation Social Security Payable   7 4592 427 2 323228228
Trade Creditors Trade Payables  1 680 387 3 188 328
Accrued Liabilities Deferred Income  12024 599     
Corporation Tax Payable  1 924174     
Creditors Due Within One Year6 1374 41811 282      
Tangible Fixed Assets Additions 1 072167      
Tangible Fixed Assets Cost Or Valuation2 4363 5083 675      
Tangible Fixed Assets Depreciation1 0631 5521 976      
Tangible Fixed Assets Depreciation Charged In Period 489424      
Total Assets Less Current Liabilities11 16212 81719 76120 062     
Trade Debtors Trade Receivables  62      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 30th, November 2023
Free Download (7 pages)

Company search