Background WavePink WaveYellow Wave

PARTNERS FOUNDATION LIMITED (02936842)

PARTNERS FOUNDATION LIMITED (02936842) is an active UK company. incorporated on 8 June 1994. with registered office in Wigan. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 3 other business activities. PARTNERS FOUNDATION LIMITED has been registered for 31 years. Current directors include BARRIE, Stuart, BARTON, Gordon, Mr., BAYBUT, David and 2 others.

Company Number
02936842
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 June 1994
Age
31 years
Address
Wigan Investment Centre Wigan Investment Centre Ct3 Building 2nd Floor, Wigan, WN3 5BA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BARRIE, Stuart, BARTON, Gordon, Mr., BAYBUT, David, BROWN, Ian, RIMMER, Michelle
SIC Codes
68201, 68209, 68320, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERS FOUNDATION LIMITED

PARTNERS FOUNDATION LIMITED is an active company incorporated on 8 June 1994 with the registered office located in Wigan. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 3 other business activities. PARTNERS FOUNDATION LIMITED was registered 31 years ago.(SIC: 68201, 68209, 68320, 87300)

Status

active

Active since 31 years ago

Company No

02936842

PRIVATE-LIMITED-GUARANT-NSC Company

Age

31 Years

Incorporated 8 June 1994

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Wigan Investment Centre Wigan Investment Centre Ct3 Building 2nd Floor Waterside Drive Wigan, WN3 5BA,

Previous Addresses

Universal House Buckley Hill Lane Milnrow Rochdale Lancashire OL16 4BU
From: 8 June 1994To: 2 May 2013
Timeline

34 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
May 13
Loan Secured
Sept 13
Loan Secured
Jun 14
Loan Secured
Sept 14
Loan Secured
Mar 15
Loan Secured
Jul 15
Loan Secured
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Nov 18
Loan Secured
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Mar 21
Loan Secured
Aug 21
Director Left
Nov 21
Loan Cleared
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BARTON, Gordon

Active
Wigan Investment Centre Ct3 Building 2nd Floor, WiganWN3 5BA
Secretary
Appointed 27 Oct 2010

BARRIE, Stuart

Active
Wigan Investment Centre Ct3 Building 2nd Floor, WiganWN3 5BA
Born December 1964
Director
Appointed 30 Aug 2018

BARTON, Gordon, Mr.

Active
Wigan Investment Centre Ct3 Building 2nd Floor, WiganWN3 5BA
Born March 1960
Director
Appointed 27 Oct 2010

BAYBUT, David

Active
Gorsey Lane, MawdesleyL40 3TE
Born February 1971
Director
Appointed 23 Feb 2022

BROWN, Ian

Active
West End Manners, GuisboroughTS14 6BF
Born January 1964
Director
Appointed 24 Mar 2021

RIMMER, Michelle

Active
Wigan Investment Centre Ct3 Building 2nd Floor, WiganWN3 5BA
Born October 1963
Director
Appointed 27 Oct 2010

SHANKS, Philip Thomas

Resigned
Far View 1 Halifax Road, HuddersfieldHD7 4NS
Secretary
Appointed 08 Jun 1994
Resigned 27 Oct 2010

FAIRHURST, Ann

Resigned
Wigan Investment Centre Ct3 Building 2nd Floor, WiganWN3 5BA
Born July 1961
Director
Appointed 26 Feb 2018
Resigned 24 Apr 2019

FALLON, Julie

Resigned
Wigan Investment Centre Ct3 Building 2nd Floor, WiganWN3 5BA
Born August 1966
Director
Appointed 21 May 2013
Resigned 24 Apr 2019

GAVIN, Linda

Resigned
Farrier Way, WiganWN6 9AZ
Born February 1948
Director
Appointed 30 Aug 2018
Resigned 03 Nov 2021

SHANKS, Lisa Carolyn

Resigned
671 Rochdale Road, OldhamOL2 5UT
Born November 1960
Director
Appointed 08 Jun 1994
Resigned 08 May 1998

SHANKS, Phil Thomas

Resigned
Wigan Investment Centre Ct3 Building 2nd Floor, WiganWN3 5BA
Born February 1961
Director
Appointed 26 Feb 2018
Resigned 13 May 2019

SHANKS, Philip Thomas

Resigned
Far View 1 Halifax Road, HuddersfieldHD7 4NS
Born February 1961
Director
Appointed 08 Jun 1994
Resigned 19 Jul 2011

SMITH, Kevin

Resigned
Wigan Investment Centre Ct3 Building 2nd Floor, WiganWN3 5BA
Born March 1953
Director
Appointed 21 Nov 2018
Resigned 07 Jan 2022

WELLS, Ann

Resigned
3 Rose Bank Close, WiganWN1 2QU
Born July 1961
Director
Appointed 08 Jun 1994
Resigned 19 Jul 2011

WELLS, Keith

Resigned
145 Wigan Lower Road, WiganWN6 8LD
Born January 1961
Director
Appointed 08 Jun 1994
Resigned 25 Jan 2000
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
10 November 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Court Order
15 June 2020
OCOC
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Resolution
2 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Legacy
12 December 2019
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
24 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
12 July 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2013
CH03Change of Secretary Details
Miscellaneous
1 June 2013
MISCMISC
Legacy
29 May 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Legacy
29 September 2012
MG01MG01
Legacy
8 September 2012
MG01MG01
Legacy
16 August 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
1 June 2012
AR01AR01
Memorandum Articles
26 March 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Resolution
19 March 2012
RESOLUTIONSResolutions
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 June 2011
AR01AR01
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
22 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2008
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
10 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 August 2003
AAAnnual Accounts
Legacy
23 June 2003
287Change of Registered Office
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2002
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Legacy
12 September 2000
225Change of Accounting Reference Date
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
4 July 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
2 November 1997
287Change of Registered Office
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1996
AAAnnual Accounts
Legacy
14 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
8 June 1994
NEWINCIncorporation