The Partnership (2009) Limited GUILDFORD


The Partnership (2009) started in year 2009 as Private Limited Company with registration number 07003874. The The Partnership (2009) company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Guildford at Artillery House. Postal code: GU1 4QH.

The firm has 7 directors, namely Suman P., Tracy-Lee H. and Aurelia W. and others. Of them, Peter A. has been with the company the longest, being appointed on 28 August 2009 and Suman P. has been with the company for the least time - from 1 January 2024. As of 23 April 2024, there were 10 ex directors - Nabil S., Paul D. and others listed below. There were no ex secretaries.

The Partnership (2009) Limited Address / Contact

Office Address Artillery House
Office Address2 71 -73 Woodbridge Road
Town Guildford
Post code GU1 4QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07003874
Date of Incorporation Fri, 28th Aug 2009
Industry Solicitors
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Suman P.

Position: Director

Appointed: 01 January 2024

Tracy-Lee H.

Position: Director

Appointed: 31 January 2023

Aurelia W.

Position: Director

Appointed: 01 January 2022

Elizabeth W.

Position: Director

Appointed: 21 December 2018

Sarah A.

Position: Director

Appointed: 06 August 2015

Catherine A.

Position: Director

Appointed: 30 January 2015

Peter A.

Position: Director

Appointed: 28 August 2009

Nabil S.

Position: Director

Appointed: 01 July 2021

Resigned: 13 November 2021

Paul D.

Position: Director

Appointed: 16 April 2018

Resigned: 29 September 2023

Heather G.

Position: Director

Appointed: 17 December 2015

Resigned: 17 July 2018

Chiamaka O.

Position: Director

Appointed: 23 January 2015

Resigned: 01 November 2015

Ian E.

Position: Director

Appointed: 29 August 2013

Resigned: 23 January 2015

Lucy E.

Position: Director

Appointed: 26 March 2013

Resigned: 01 November 2013

Kerianne W.

Position: Director

Appointed: 26 March 2013

Resigned: 31 October 2013

Christine E.

Position: Director

Appointed: 26 March 2013

Resigned: 31 October 2013

Richard C.

Position: Director

Appointed: 14 May 2012

Resigned: 30 August 2013

Peter M.

Position: Director

Appointed: 28 August 2009

Resigned: 20 February 2013

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats researched, there is Sarah A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Peter A. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah A.

Notified on 27 July 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302020-06-302021-06-302022-06-30
Net Worth10 8171 29541 711   
Balance Sheet
Cash Bank In Hand878834 057   
Current Assets120 471200 601228 750850 6232 144 4221 441 462
Debtors120 384200 513194 693255 962143 651541 040
Net Assets Liabilities Including Pension Asset Liability10 8171 29541 711   
Tangible Fixed Assets65 96792 66876 596   
Cash Bank On Hand   594 6612 000 771900 422
Net Assets Liabilities   383 268717 815802 285
Other Debtors   231 430128 608508 639
Property Plant Equipment   68 63462 469130 156
Reserves/Capital
Called Up Share Capital858585   
Profit Loss Account Reserve10 7321 21041 626   
Shareholder Funds10 8171 29541 711   
Other
Creditors Due Within One Year167 759277 769248 316   
Debtors Due After One Year-15 000-27 600-33 000   
Net Current Assets Liabilities-47 288-77 168-19 566327 384662 246741 067
Number Shares Allotted 55   
Par Value Share 11   
Provisions For Liabilities Charges7 86214 20515 319   
Secured Debts3 95186 470    
Share Capital Allotted Called Up Paid8555   
Tangible Fixed Assets Additions 59 35922 274   
Tangible Fixed Assets Cost Or Valuation83 166142 525164 799   
Tangible Fixed Assets Depreciation17 19949 85788 203   
Tangible Fixed Assets Depreciation Charged In Period 32 65838 346   
Total Assets Less Current Liabilities18 67915 50057 030396 018724 715871 223
Accumulated Depreciation Impairment Property Plant Equipment   194 885229 381267 525
Additional Provisions Increase From New Provisions Recognised     700
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    -5 850 
Average Number Employees During Period   647583
Creditors   523 2391 482 17661 338
Deferred Tax Liabilities   12 7506 900 
Finance Lease Liabilities Present Value Total     8 141
Future Minimum Lease Payments Under Non-cancellable Operating Leases   257 821190 224256 004
Increase From Depreciation Charge For Year Property Plant Equipment    34 49638 144
Other Creditors   93 111723 103100 679
Other Taxation Social Security Payable   389 945696 632542 600
Property Plant Equipment Gross Cost   263 519291 850397 681
Provisions   12 7506 9007 600
Provisions For Liabilities Balance Sheet Subtotal   12 7506 9007 600
Total Additions Including From Business Combinations Property Plant Equipment    28 331105 831
Trade Creditors Trade Payables   40 18362 44148 975
Trade Debtors Trade Receivables   14 53215 04332 401

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 1st January 2024
filed on: 2nd, January 2024
Free Download (2 pages)

Company search

Advertisements