About

Registered Number: 03292983
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Cedar + Co, The Greenhouse, 106 - 108 Ashbourne Road, Derby, DE22 3AG

 

Based in Derby, The Mainstay Partnership Ltd was established in 1996, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDERSON, Tamsyn Jane 16 December 1996 - 1
Secretary Name Appointed Resigned Total Appointments
WILDE, Joanne Rachael 16 December 1996 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 February 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 01 September 2015
AD01 - Change of registered office address 23 July 2015
AR01 - Annual Return 04 January 2015
AD01 - Change of registered office address 15 July 2014
CH01 - Change of particulars for director 15 July 2014
CH01 - Change of particulars for director 15 July 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 29 December 2013
AAMD - Amended Accounts 17 September 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 14 January 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 24 January 2010
CH01 - Change of particulars for director 24 January 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 02 September 1998
288c - Notice of change of directors or secretaries or in their particulars 09 October 1997
287 - Change in situation or address of Registered Office 09 October 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
288a - Notice of appointment of directors or secretaries 31 December 1996
287 - Change in situation or address of Registered Office 31 December 1996
NEWINC - New incorporation documents 16 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.