The Kennedy Partnership Ltd ROCHFORD


Founded in 1993, The Kennedy Partnership, classified under reg no. 02837411 is an active company. Currently registered at 1 Oak Road SS4 1NS, Rochford the company has been in the business for thirty one years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022. Since September 28, 1994 The Kennedy Partnership Ltd is no longer carrying the name Checkmate Computer Consultants.

The company has one director. Alexis F., appointed on 4 July 1994. There are currently no secretaries appointed. As of 23 April 2024, there were 3 ex secretaries - Michael F., Mary C. and others listed below. There were no ex directors.

The Kennedy Partnership Ltd Address / Contact

Office Address 1 Oak Road
Town Rochford
Post code SS4 1NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02837411
Date of Incorporation Mon, 19th Jul 1993
Industry Temporary employment agency activities
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Alexis F.

Position: Director

Appointed: 04 July 1994

Michael F.

Position: Secretary

Appointed: 26 April 2010

Resigned: 20 July 2022

Mary C.

Position: Secretary

Appointed: 06 March 2001

Resigned: 12 March 2004

Trevor I.

Position: Secretary

Appointed: 04 July 1994

Resigned: 06 March 2001

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 1993

Resigned: 19 July 1993

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 19 July 1993

Resigned: 19 July 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Alexis F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alexis F.

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

Checkmate Computer Consultants September 28, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand322 322221 506271 315239 701201 681167 804129 512
Net Assets Liabilities281 453255 435232 147200 121161 497126 46390 734
Other Debtors-70 987-70 987-70 987-70 987-70 987  
Property Plant Equipment    2 5001 675 
Other
Accumulated Depreciation Impairment Property Plant Equipment72 05072 05072 05072 05040 85326 678 
Additions Other Than Through Business Combinations Property Plant Equipment    2 500  
Average Number Employees During Period   1111
Creditors40 869-33 92939 16839 58042 68443 01638 778
Increase From Depreciation Charge For Year Property Plant Equipment     825 
Net Current Assets Liabilities281 453255 435232 147200 121158 997124 78890 734
Other Creditors40 869-33 92939 16839 58042 684  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    31 19715 00026 678
Other Disposals Property Plant Equipment    31 19715 00028 353
Property Plant Equipment Gross Cost72 05072 05072 05072 05043 35328 353 
Trade Debtors Trade Receivables70 98770 98770 98770 98770 987  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 27th, April 2023
Free Download (4 pages)

Company search

Advertisements