About

Registered Number: 03577003
Date of Incorporation: 05/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 8-9 Borough Court, Grammar School Lane, Halesowen, West Midlands, B63 3SW

 

Based in Halesowen, Alliance in Partnership Ltd was established in 1998, it's status at Companies House is "Active". The current directors of Alliance in Partnership Ltd are Haley, Sean Michael, Wilkinson, Andrew Ernest, Bowen, Veronica Jayne, Dolphin, Thomas Leonard, Edwards, David James, Green, Mark Steven, Robinson, Christine Ann, Rogers, Paul, Shirton, John, Smith, Andrew Gordon, Trotter, Owen, Tyson, Sally Mary, Webster, William, Weller, David James, Woodward, Robert John. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALEY, Sean Michael 10 December 2018 - 1
WILKINSON, Andrew Ernest 10 December 2018 - 1
BOWEN, Veronica Jayne 01 April 2008 15 April 2014 1
DOLPHIN, Thomas Leonard 05 June 1998 11 January 1999 1
EDWARDS, David James 14 April 2000 31 March 2003 1
GREEN, Mark Steven 05 June 1998 15 April 2014 1
ROBINSON, Christine Ann 01 January 2001 29 January 2003 1
ROGERS, Paul 15 April 2014 31 January 2020 1
SHIRTON, John 17 January 2000 31 January 2004 1
SMITH, Andrew Gordon 05 June 1998 10 July 2000 1
TROTTER, Owen 15 April 2014 10 December 2018 1
TYSON, Sally Mary 15 April 2014 31 August 2020 1
WEBSTER, William 04 April 2001 31 March 2009 1
WELLER, David James 01 April 2008 30 November 2016 1
WOODWARD, Robert John 05 June 1998 03 June 1999 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 September 2020
TM02 - Termination of appointment of secretary 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
AA - Annual Accounts 11 September 2020
CS01 - N/A 09 June 2020
AP01 - Appointment of director 28 February 2020
TM01 - Termination of appointment of director 24 February 2020
TM01 - Termination of appointment of director 14 February 2020
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 23 April 2019
RESOLUTIONS - N/A 04 January 2019
CC04 - Statement of companies objects 04 January 2019
MR04 - N/A 15 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
AA - Annual Accounts 09 November 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 16 December 2016
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 03 June 2016
CH01 - Change of particulars for director 08 April 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 28 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2014
AR01 - Annual Return 18 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2014
AP01 - Appointment of director 03 June 2014
RESOLUTIONS - N/A 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 27 May 2014
MR01 - N/A 23 April 2014
MR01 - N/A 19 April 2014
MR04 - N/A 03 April 2014
MR04 - N/A 03 April 2014
MR04 - N/A 03 April 2014
MR04 - N/A 03 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 14 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 07 April 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
225 - Change of Accounting Reference Date 05 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
169 - Return by a company purchasing its own shares 21 August 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 12 June 2007
RESOLUTIONS - N/A 24 May 2007
AA - Annual Accounts 20 December 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
RESOLUTIONS - N/A 17 August 2006
363a - Annual Return 09 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2006
353 - Register of members 09 June 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 01 October 2004
288c - Notice of change of directors or secretaries or in their particulars 23 September 2004
AA - Annual Accounts 23 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 2004
363s - Annual Return 11 June 2004
395 - Particulars of a mortgage or charge 20 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 23 July 2003
363s - Annual Return 07 June 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 09 April 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
287 - Change in situation or address of Registered Office 23 August 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 07 June 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 05 December 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
RESOLUTIONS - N/A 09 October 2001
AA - Annual Accounts 10 September 2001
395 - Particulars of a mortgage or charge 13 June 2001
363s - Annual Return 08 June 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
395 - Particulars of a mortgage or charge 11 December 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
AA - Annual Accounts 31 January 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
363s - Annual Return 04 June 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
395 - Particulars of a mortgage or charge 12 August 1998
225 - Change of Accounting Reference Date 24 July 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
288a - Notice of appointment of directors or secretaries 09 June 1998
287 - Change in situation or address of Registered Office 09 June 1998
NEWINC - New incorporation documents 05 June 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2014 Fully Satisfied

N/A

A registered charge 15 April 2014 Outstanding

N/A

An omnibus guarantee and set-off agreement 05 October 2007 Fully Satisfied

N/A

Deposit agreement to secure own liabilites 05 October 2007 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 18 March 2004 Fully Satisfied

N/A

Debenture 11 June 2001 Fully Satisfied

N/A

Debenture 05 December 2000 Fully Satisfied

N/A

Debenture 05 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.