Background WavePink WaveYellow Wave

REED IN PARTNERSHIP LIMITED (00851645)

REED IN PARTNERSHIP LIMITED (00851645) is an active UK company. incorporated on 14 June 1965. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. REED IN PARTNERSHIP LIMITED has been registered for 60 years. Current directors include ALEXANDER, Carla, ALLEN, Shirley, BEGGS, Steven and 4 others.

Company Number
00851645
Status
active
Type
ltd
Incorporated
14 June 1965
Age
60 years
Address
Academy Court, London, WC2A 1DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ALEXANDER, Carla, ALLEN, Shirley, BEGGS, Steven, MILLAR, Thomas Andrew, MURRELL, Donna, REED, James Andrew, WIDDOWSON, Patrick
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED IN PARTNERSHIP LIMITED

REED IN PARTNERSHIP LIMITED is an active company incorporated on 14 June 1965 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. REED IN PARTNERSHIP LIMITED was registered 60 years ago.(SIC: 78109, 78200)

Status

active

Active since 60 years ago

Company No

00851645

LTD Company

Age

60 Years

Incorporated 14 June 1965

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 11 May 2024 - 30 June 2025(14 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

REED IN PARTNERSHIP PLC
From: 27 March 2000To: 5 September 2007
REED PERSONNEL SERVICES LIMITED
From: 7 March 2000To: 27 March 2000
REED INDUSTRIAL LIMITED
From: 26 April 1994To: 7 March 2000
REED OPERATIONS PLC
From: 15 September 1987To: 26 April 1994
REED EXECUTIVE PUBLIC LIMITED COMPANY
From: 14 June 1965To: 15 September 1987
Contact
Address

Academy Court 94 Chancery Lane London, WC2A 1DT,

Previous Addresses

Academy Court Third Floor 94 Chancery Lane London WC2A 1DT
From: 14 June 1965To: 6 October 2011
Timeline

20 key events • 1965 - 2024

Funding Officers Ownership
Company Founded
Jun 65
Director Left
Apr 10
Director Joined
Dec 10
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Nov 11
Director Joined
Apr 14
Director Left
Jun 15
Director Left
Nov 16
Loan Cleared
Feb 17
Director Joined
Mar 17
New Owner
Sept 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

MILLAR, Thomas Andrew

Active
94 Chancery Lane, LondonWC2A 1DT
Secretary
Appointed 16 Jul 2018

ALEXANDER, Carla

Active
94 Chancery Lane, LondonWC2A 1DT
Born May 1983
Director
Appointed 16 Jul 2018

ALLEN, Shirley

Active
94 Chancery Lane, LondonWC2A 1DT
Born August 1974
Director
Appointed 27 Nov 2023

BEGGS, Steven

Active
94 Chancery Lane, LondonWC2A 1DT
Born November 1975
Director
Appointed 14 Feb 2017

MILLAR, Thomas Andrew

Active
94 Chancery Lane, LondonWC2A 1DT
Born May 1963
Director
Appointed 28 Jan 2002

MURRELL, Donna

Active
94 Chancery Lane, LondonWC2A 1DT
Born May 1979
Director
Appointed 16 Apr 2014

REED, James Andrew

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963
Director
Appointed 04 May 2001

WIDDOWSON, Patrick

Active
94 Chancery Lane, LondonWC2A 1DT
Born March 1971
Director
Appointed 20 Nov 2019

EDMUNDS, Joan

Resigned
94 Chancery Lane, LondonWC2A 1DT
Secretary
Appointed N/A
Resigned 30 Jun 2018

BEAL, Derek George

Resigned
The Crest 1 Highview Place, LondonSW20 8AL
Born August 1952
Director
Appointed N/A
Resigned 01 Apr 2010

BICHARD, Michael, Sir

Resigned
5 Quarry Lane, HenleyRG9 3JW
Born January 1947
Director
Appointed 03 Apr 2004
Resigned 31 Dec 2004

BROWNE, Kevin Anthony

Resigned
Third Floor, LondonWC2A 1DT
Born December 1958
Director
Appointed 22 Feb 2002
Resigned 10 Jun 2011

CARTER, Lawrence Jonathan

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born October 1975
Director
Appointed 01 Dec 2010
Resigned 19 Jun 2015

EDMUNDS, Joan

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born November 1950
Director
Appointed 03 Apr 2004
Resigned 30 Jun 2018

EDWARDS, Louise Elizabeth

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born May 1978
Director
Appointed 16 Jul 2018
Resigned 22 Nov 2024

FALLON, Martin John

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born August 1951
Director
Appointed 24 May 2006
Resigned 12 Jul 2019

KELLY, Christopher Michael

Resigned
33 Dukes Avenue, LondonW4 2AA
Born October 1945
Director
Appointed N/A
Resigned 31 Jan 1997

MCGIVERN, Arthur Joseph

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born October 1961
Director
Appointed 17 Jun 2002
Resigned 18 Nov 2016

MELVIN, Christopher John

Resigned
Third Floor, LondonWC2A 1DT
Born November 1967
Director
Appointed 10 Apr 2000
Resigned 25 Aug 2011

NEWHAM, Mary

Resigned
26 Uxbridge Street, LondonW8 7TA
Born December 1935
Director
Appointed N/A
Resigned 31 May 1996

REED, Alec Edward

Resigned
Flat 3 29 Cornwall Gardens, LondonSW7 4AP
Born February 1934
Director
Appointed N/A
Resigned 31 Mar 2004

SMITH, Jane Gray

Resigned
49 Withdean Road, BrightonBN1 5JB
Born March 1965
Director
Appointed 01 May 2001
Resigned 08 Apr 2002

THOMAS, Rhodri James

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born February 1979
Director
Appointed 29 Nov 2011
Resigned 02 Oct 2023

WHITTAKER, Michael Jeffrey

Resigned
47 Chelsea Towers, LondonSW3 5PN
Born February 1938
Director
Appointed N/A
Resigned 24 Mar 2000

Persons with significant control

1

Mr James Andrew Reed

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Group
16 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Group
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Auditors Resignation Company
25 July 2016
AUDAUD
Auditors Resignation Company
25 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Accounts With Accounts Type Group
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Group
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Auditors Resignation Company
29 March 2012
AUDAUD
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
20 January 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Auditors Resignation Company
22 June 2009
AUDAUD
Legacy
24 April 2009
225Change of Accounting Reference Date
Resolution
9 April 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
OC138OC138
Certificate Capital Reduction Issued Capital
8 April 2009
CERT15CERT15
Legacy
27 March 2009
288cChange of Particulars
Legacy
27 March 2009
288cChange of Particulars
Legacy
23 September 2008
363aAnnual Return
Legacy
22 September 2008
287Change of Registered Office
Accounts With Accounts Type Group
13 August 2008
AAAnnual Accounts
Legacy
10 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 November 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Resolution
19 September 2007
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
5 September 2007
CERT10CERT10
Re Registration Memorandum Articles
5 September 2007
MARMAR
Legacy
5 September 2007
5353
Resolution
5 September 2007
RESOLUTIONSResolutions
Resolution
5 September 2007
RESOLUTIONSResolutions
Auditors Resignation Company
16 August 2007
AUDAUD
Legacy
1 March 2007
225Change of Accounting Reference Date
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
15 July 2006
403aParticulars of Charge Subject to s859A
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288cChange of Particulars
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Resolution
13 April 2005
RESOLUTIONSResolutions
Resolution
13 April 2005
RESOLUTIONSResolutions
Resolution
13 April 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
288cChange of Particulars
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Memorandum Articles
17 May 2004
MEM/ARTSMEM/ARTS
Legacy
4 May 2004
169169
Legacy
28 April 2004
122122
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
287Change of Registered Office
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
17 July 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 November 2001
288cChange of Particulars
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
10 July 2001
287Change of Registered Office
Legacy
11 June 2001
287Change of Registered Office
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
14 November 2000
CERT5CERT5
Legacy
14 November 2000
43(3)e43(3)e
Accounts Balance Sheet
14 November 2000
BSBS
Auditors Statement
14 November 2000
AUDSAUDS
Auditors Report
14 November 2000
AUDRAUDR
Re Registration Memorandum Articles
14 November 2000
MARMAR
Legacy
14 November 2000
43(3)43(3)
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 March 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288cChange of Particulars
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
1 June 1998
CERT10CERT10
Re Registration Memorandum Articles
1 June 1998
MARMAR
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
1 June 1998
RESOLUTIONSResolutions
Legacy
1 June 1998
5353
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
1 October 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
288288
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Certificate Change Of Name Company
26 April 1994
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
12 April 1994
AUDAUD
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
3 November 1992
225(2)225(2)
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
29 November 1991
403aParticulars of Charge Subject to s859A
Legacy
29 November 1991
403aParticulars of Charge Subject to s859A
Legacy
21 October 1991
363b363b
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Memorandum Articles
2 October 1991
MEM/ARTSMEM/ARTS
Resolution
2 October 1991
RESOLUTIONSResolutions
Legacy
27 September 1991
395Particulars of Mortgage or Charge
Legacy
17 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
15 November 1990
363363
Legacy
6 June 1990
288288
Legacy
7 December 1989
288288
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Certificate Change Of Name Company
16 September 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 August 1987
RESOLUTIONSResolutions
Legacy
31 March 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363
Accounts With Made Up Date
11 September 1985
AAAnnual Accounts
Accounts With Made Up Date
1 October 1984
AAAnnual Accounts
Accounts With Made Up Date
15 June 1983
AAAnnual Accounts
Accounts With Made Up Date
17 June 1982
AAAnnual Accounts
Accounts With Made Up Date
18 June 1981
AAAnnual Accounts
Accounts With Made Up Date
20 June 1980
AAAnnual Accounts
Accounts With Made Up Date
2 May 1979
AAAnnual Accounts
Accounts With Made Up Date
26 April 1978
AAAnnual Accounts
Accounts With Made Up Date
27 July 1977
AAAnnual Accounts
Accounts With Made Up Date
24 June 1976
AAAnnual Accounts
Accounts With Made Up Date
23 June 1976
AAAnnual Accounts
Accounts With Made Up Date
27 June 1975
AAAnnual Accounts
Accounts With Made Up Date
28 June 1974
AAAnnual Accounts
Legacy
23 April 1971
PROSPPROSP
Legacy
7 January 1970
PROSPPROSP
Miscellaneous
14 June 1965
MISCMISC
Incorporation Company
14 June 1965
NEWINCIncorporation