About

Registered Number: 04499201
Date of Incorporation: 30/07/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 670 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS

 

Ait Partnership Group Ltd was registered on 30 July 2002 and has its registered office in Wokingham, it's status at Companies House is "Active". The organisation currently employs 21-50 people. The organisation is registered for VAT in the UK. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Steven John 30 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Deborah Anne 30 July 2002 01 April 2005 1
LAWLOR, Sonia 01 May 2009 23 November 2015 1
WOOD, Kathryn 01 April 2005 25 July 2006 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 08 September 2020
SH08 - Notice of name or other designation of class of shares 04 September 2020
SH08 - Notice of name or other designation of class of shares 22 August 2020
CS01 - N/A 13 August 2020
AA - Annual Accounts 04 June 2020
AA - Annual Accounts 20 December 2019
RESOLUTIONS - N/A 29 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2019
SH19 - Statement of capital 29 November 2019
CAP-SS - N/A 29 November 2019
CS01 - N/A 22 August 2019
PSC04 - N/A 07 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 23 August 2018
SH01 - Return of Allotment of shares 06 December 2017
SH06 - Notice of cancellation of shares 30 November 2017
SH03 - Return of purchase of own shares 30 November 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 16 August 2017
CS01 - N/A 30 January 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 27 June 2016
TM02 - Termination of appointment of secretary 23 November 2015
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 18 December 2014
MR04 - N/A 22 August 2014
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 28 April 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 01 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 November 2012
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 07 June 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 08 August 2011
SH06 - Notice of cancellation of shares 03 August 2011
RESOLUTIONS - N/A 26 July 2011
SH03 - Return of purchase of own shares 26 July 2011
AR01 - Annual Return 03 August 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 31 July 2009
RESOLUTIONS - N/A 23 June 2009
169 - Return by a company purchasing its own shares 16 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
287 - Change in situation or address of Registered Office 12 May 2009
AA - Annual Accounts 03 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 September 2008
363a - Annual Return 13 August 2008
395 - Particulars of a mortgage or charge 10 July 2008
AA - Annual Accounts 29 March 2008
395 - Particulars of a mortgage or charge 11 December 2007
363a - Annual Return 13 August 2007
395 - Particulars of a mortgage or charge 13 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
123 - Notice of increase in nominal capital 09 July 2007
AAMD - Amended Accounts 15 February 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 21 August 2006
287 - Change in situation or address of Registered Office 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 24 August 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
395 - Particulars of a mortgage or charge 05 March 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2005
123 - Notice of increase in nominal capital 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 03 February 2005
AA - Annual Accounts 06 October 2004
363s - Annual Return 03 September 2004
287 - Change in situation or address of Registered Office 29 July 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 12 September 2003
287 - Change in situation or address of Registered Office 27 January 2003
287 - Change in situation or address of Registered Office 02 September 2002
225 - Change of Accounting Reference Date 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288b - Notice of resignation of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
288a - Notice of appointment of directors or secretaries 02 September 2002
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 June 2008 Fully Satisfied

N/A

Legal mortgage 10 December 2007 Fully Satisfied

N/A

Debenture 03 July 2007 Fully Satisfied

N/A

Debenture 18 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.