About

Registered Number: 03527886
Date of Incorporation: 10/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Link House, Park Road, Worthing, West Sussex, BN11 2AN

 

Partnership for Growth was founded on 10 March 1998. The companies directors are listed as Woodward, Patrick Stephen, Heward, Nigel Anthony, John, Valerie, Lakin, Sharon Elizabeth, Lelliott, John, Mccoll, Julia Lindsy, Weller, Timothy Dan, Cottrell, David John, Gale, Roger John, Hartnett, Michael Joseph, Quaife, Martin David Ross, Willemsen, Johannes in the Companies House registry. 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
HEWARD, Nigel Anthony 17 June 2019 - 1
JOHN, Valerie 31 December 2019 - 1
LAKIN, Sharon Elizabeth 31 December 2019 - 1
LELLIOTT, John 01 January 2014 - 1
COTTRELL, David John 10 March 1998 12 February 2000 1
GALE, Roger John 10 March 1998 27 March 2007 1
HARTNETT, Michael Joseph 08 March 2012 21 April 2015 1
QUAIFE, Martin David Ross 10 March 1998 09 June 2000 1
WILLEMSEN, Johannes 27 June 2005 17 November 2009 1
Secretary Name Appointed Resigned Total Appointments
WOODWARD, Patrick Stephen 31 December 2019 - 1
MCCOLL, Julia Lindsy 01 June 2000 01 December 2003 1
WELLER, Timothy Dan 28 August 2010 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AP01 - Appointment of director 24 March 2020
AP01 - Appointment of director 06 February 2020
AP01 - Appointment of director 06 February 2020
AP03 - Appointment of secretary 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
TM02 - Termination of appointment of secretary 06 February 2020
AA - Annual Accounts 31 January 2020
TM01 - Termination of appointment of director 27 August 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 01 February 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 15 November 2015
TM01 - Termination of appointment of director 21 April 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 30 April 2012
AP01 - Appointment of director 30 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 24 May 2011
TM02 - Termination of appointment of secretary 23 May 2011
AA - Annual Accounts 01 February 2011
AP03 - Appointment of secretary 03 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 26 January 2010
TM01 - Termination of appointment of director 20 November 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 04 March 2008
395 - Particulars of a mortgage or charge 19 October 2007
363a - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 28 February 2006
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 14 May 2004
363s - Annual Return 05 March 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 13 January 2004
288a - Notice of appointment of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 11 April 2002
287 - Change in situation or address of Registered Office 03 May 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 05 March 2001
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
363s - Annual Return 01 June 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
AA - Annual Accounts 15 February 2000
225 - Change of Accounting Reference Date 12 May 1999
363s - Annual Return 08 April 1999
CERTNM - Change of name certificate 01 June 1998
CERTNM - Change of name certificate 01 June 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 02 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.