Background WavePink WaveYellow Wave

GRAHAM CARRUTHERS PARTNERSHIP LIMITED (02886752)

GRAHAM CARRUTHERS PARTNERSHIP LIMITED (02886752) is an active UK company. incorporated on 12 January 1994. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. GRAHAM CARRUTHERS PARTNERSHIP LIMITED has been registered for 32 years.

Company Number
02886752
Status
active
Type
ltd
Incorporated
12 January 1994
Age
32 years
Address
Suite 6 & 10 Corum 2, Bristol, BS30 8FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAHAM CARRUTHERS PARTNERSHIP LIMITED

GRAHAM CARRUTHERS PARTNERSHIP LIMITED is an active company incorporated on 12 January 1994 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. GRAHAM CARRUTHERS PARTNERSHIP LIMITED was registered 32 years ago.(SIC: 71111)

Status

active

Active since 32 years ago

Company No

02886752

LTD Company

Age

32 Years

Incorporated 12 January 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Suite 6 & 10 Corum 2 Crown Way Warmley Bristol, BS30 8FJ,

Previous Addresses

18 19 Londonderry Farm Keynsham Road Willsbridge Bristol Bristol BS30 6EL
From: 12 January 1994To: 8 August 2013
Timeline

14 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jan 94
Capital Reduction
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Mar 20
Loan Secured
Sept 20
Funding Round
Sept 20
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Apr 24
Director Left
Apr 24
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Capital Allotment Shares
8 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Capital Cancellation Shares
3 March 2020
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
29 February 2008
363sAnnual Return (shuttle)
Legacy
5 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 1997
AAAnnual Accounts
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
16 June 1995
363b363b
Legacy
30 May 1995
288288
Legacy
30 May 1995
88(2)R88(2)R
Legacy
30 May 1995
288288
Legacy
30 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 November 1994
225(1)225(1)
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
21 January 1994
395Particulars of Mortgage or Charge
Incorporation Company
12 January 1994
NEWINCIncorporation