About

Registered Number: 08998930
Date of Incorporation: 15/04/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 4 months ago)
Registered Address: Philip Morant School And College, Rembrandt Way, Colchester, CO3 4QS

 

Thrive Partnership Support Services Ltd was founded on 15 April 2014 and has its registered office in Colchester. There are 4 directors listed for this business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANKINSON, Simon Paul 09 October 2017 29 August 2018 1
WARD, David Peter 15 April 2014 11 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BUCHANAN, Rachel Jane 09 October 2017 - 1
KING, Emma Michelle 01 November 2015 09 October 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 16 October 2019
GAZ1 - First notification of strike-off action in London Gazette 10 September 2019
AA - Annual Accounts 03 May 2019
AA01 - Change of accounting reference date 07 March 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 29 August 2018
CS01 - N/A 29 March 2018
PSC05 - N/A 07 February 2018
AA - Annual Accounts 22 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM02 - Termination of appointment of secretary 09 October 2017
AP03 - Appointment of secretary 09 October 2017
AP01 - Appointment of director 09 October 2017
RESOLUTIONS - N/A 25 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 04 May 2017
AR01 - Annual Return 26 April 2016
AP03 - Appointment of secretary 19 February 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AP01 - Appointment of director 18 February 2016
AP01 - Appointment of director 18 February 2016
AA - Annual Accounts 12 February 2016
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 12 May 2015
AP01 - Appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AA01 - Change of accounting reference date 23 April 2014
NEWINC - New incorporation documents 15 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.