Background WavePink WaveYellow Wave

THE MOVE PARTNERSHIP (03260153)

THE MOVE PARTNERSHIP (03260153) is an active UK company. incorporated on 8 October 1996. with registered office in Huddersfield. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE MOVE PARTNERSHIP has been registered for 29 years. Current directors include BRADBURY, Sara Rachael, HUDDLESTON, Louise, LOWRY, Nicola and 2 others.

Company Number
03260153
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 October 1996
Age
29 years
Address
1 The Mews, Huddersfield, HD1 5JL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BRADBURY, Sara Rachael, HUDDLESTON, Louise, LOWRY, Nicola, MORRIS-DENHOLM, Robin, WRIGHT, Wendy-Anne
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MOVE PARTNERSHIP

THE MOVE PARTNERSHIP is an active company incorporated on 8 October 1996 with the registered office located in Huddersfield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE MOVE PARTNERSHIP was registered 29 years ago.(SIC: 86900)

Status

active

Active since 29 years ago

Company No

03260153

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

29 Years

Incorporated 8 October 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

THE DISABILITY PARTNERSHIP
From: 26 February 1997To: 14 November 2011
CHARIS (60) LIMITED
From: 8 October 1996To: 26 February 1997
Contact
Address

1 The Mews Little Brunswick Street Huddersfield, HD1 5JL,

Previous Addresses

Enham Trust Enham Alamein Andover Hampshire SP11 6JS
From: 16 October 2015To: 22 May 2023
8 Wakley Street London EC1V 7QE
From: 23 March 2012To: 16 October 2015
Unit C 15 Bell Yard Mews Bermondsey Street London SE1 3TY
From: 8 October 1996To: 23 March 2012
Timeline

47 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Oct 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Feb 16
Director Left
Jul 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Sept 19
Director Left
Oct 19
Owner Exit
Oct 21
Director Left
Dec 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Oct 24
Director Left
Oct 25
0
Funding
45
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DYER, Emma Jane

Active
Little Brunswick Street, HuddersfieldHD1 5JL
Secretary
Appointed 29 May 2023

BRADBURY, Sara Rachael

Active
Little Brunswick Street, HuddersfieldHD1 5JL
Born January 1979
Director
Appointed 10 Jun 2019

HUDDLESTON, Louise

Active
Little Brunswick Street, HuddersfieldHD1 5JL
Born March 1986
Director
Appointed 01 Mar 2022

LOWRY, Nicola

Active
Bude Drive, StaffordST17 0GW
Born September 1972
Director
Appointed 31 Jul 2023

MORRIS-DENHOLM, Robin

Active
Little Brunswick Street, HuddersfieldHD1 5JL
Born December 1991
Director
Appointed 01 Mar 2022

WRIGHT, Wendy-Anne

Active
Little Brunswick Street, HuddersfieldHD1 5JL
Born November 1976
Director
Appointed 01 Mar 2022

DAVIES, Julian Peter

Resigned
Enham Alamein, AndoverSP11 6JS
Secretary
Appointed 03 Nov 2010
Resigned 18 May 2015

ELKINS, Christopher John

Resigned
Enham Alamein, AndoverSP11 6JS
Secretary
Appointed 18 May 2015
Resigned 29 Jan 2016

FOSTER, Robert Edward

Resigned
47 Gosberton Road, LondonSW12 8LE
Secretary
Appointed 08 Oct 1996
Resigned 13 Oct 1997

PECK, Charlotte Amy

Resigned
Little Brunswick Street, HuddersfieldHD1 5JL
Secretary
Appointed 21 May 2021
Resigned 29 May 2023

REAVLEY, Martin John

Resigned
Chatfolds, HorshamRH12 3SH
Secretary
Appointed 11 Oct 2000
Resigned 03 Nov 2010

WATSON, Graham Ernest

Resigned
43 Murrell Close, St NeotsPE19 1LN
Secretary
Appointed 09 Apr 1997
Resigned 11 Oct 2000

ASPIN, Paul Michael

Resigned
Sutton Baron Hall, BordenME9 8LH
Born August 1942
Director
Appointed 31 May 2002
Resigned 01 Sept 2014

AZIZ, Khalid, Professor

Resigned
Enham Alamein, AndoverSP11 6JS
Born August 1953
Director
Appointed 18 May 2015
Resigned 10 Dec 2015

BARNES, Paula

Resigned
Little Brunswick Street, HuddersfieldHD1 5JL
Born February 1962
Director
Appointed 01 Mar 2022
Resigned 28 Aug 2025

BEARMAN, Amy Elizabeth

Resigned
Little Brunswick Street, HuddersfieldHD1 5JL
Born January 1973
Director
Appointed 13 Jun 2018
Resigned 14 Aug 2023

BEAUCHAMP, Julian Kenneth

Resigned
Enham Alamein, AndoverSP11 6JS
Born December 1948
Director
Appointed 04 Nov 2009
Resigned 18 May 2015

CARVER, Richard Derek

Resigned
The Chase, WinchesterSO22 5AY
Born December 1943
Director
Appointed 09 Apr 1997
Resigned 12 Sept 2006

DAVIES, Julian Peter

Resigned
Enham Alamein, AndoverSP11 6JS
Born February 1956
Director
Appointed 04 Nov 2009
Resigned 10 Dec 2015

DIEPPE, Paul Adrian, Professor

Resigned
4 Post Office Lane, Flax BourtonBS48 3PZ
Born May 1946
Director
Appointed 11 Oct 2000
Resigned 23 Feb 2011

ELKINS, Christopher John

Resigned
Enham Alamein, AndoverSP11 6JS
Born April 1961
Director
Appointed 18 May 2015
Resigned 29 Jan 2016

FOSTER, Robert Edward

Resigned
47 Gosberton Road, LondonSW12 8LE
Born November 1958
Director
Appointed 08 Oct 1996
Resigned 09 Apr 1997

FRIEND, Philip Albert, Dr

Resigned
23 Chapel Lane, HertfordSG14 2PA
Born November 1945
Director
Appointed 09 Apr 1997
Resigned 10 Jan 2001

GUNN, Heath

Resigned
Little Brunswick Street, HuddersfieldHD1 5JL
Born April 1971
Director
Appointed 11 Jun 2015
Resigned 22 Jun 2023

HILL, Judith Lynne

Resigned
178 Erlanger Road, LondonSE14 5TJ
Born October 1949
Director
Appointed 08 Oct 1996
Resigned 09 Apr 1997

HUCKER, Frederick Charles

Resigned
High Street, WantageOX12 8PS
Born September 1938
Director
Appointed 23 Feb 2011
Resigned 08 Nov 2012

KENT, Susan Katherine

Resigned
Enham Alamein, AndoverSP11 6JS
Born September 1964
Director
Appointed 13 Jun 2018
Resigned 31 Oct 2021

LANGTON-LOCKTON, Sarah Lavinia

Resigned
21 Louisa Street, LondonE1 4NF
Born January 1942
Director
Appointed 09 Apr 1997
Resigned 25 Oct 2005

LOGIE, Jeremy Duncan

Resigned
Tigley Barn, TotnesTQ9 6DP
Born May 1942
Director
Appointed 09 Apr 1997
Resigned 25 Oct 2005

MAXWELL, Robert James

Resigned
Pitt Court Manor, DursleyGL11 6EL
Born June 1934
Director
Appointed 17 Apr 1997
Resigned 11 Oct 2000

MCDONALD, Rayna Margaret

Resigned
Enham Alamein, AndoverSP11 6JS
Born March 1968
Director
Appointed 13 Jun 2018
Resigned 11 Jun 2019

MORRIS OF BOLTON, Patricia, Baroness

Resigned
Hampsons Cottage Belmont Road, BoltonBL7 9QR
Born January 1953
Director
Appointed 21 Feb 2007
Resigned 01 May 2014

MORTON, Rupert James Philip

Resigned
42 Eaton Terrace, LondonSW1W 8TY
Born April 1953
Director
Appointed 21 May 2002
Resigned 04 Nov 2009

PITMAN, Elizabeth Mary Alice

Resigned
Enham Alamein, AndoverSP11 6JS
Born September 1967
Director
Appointed 16 Jun 2010
Resigned 18 May 2015

PRICE, Robert James, Dr

Resigned
290 Drummond Road, SkegnessPE25 3AT
Born December 1947
Director
Appointed 11 Oct 2000
Resigned 25 Oct 2005

Persons with significant control

1

0 Active
1 Ceased
Enham Alamein, AndoverSP11 6JS

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jun 2019
Fundings
Financials
Latest Activities

Filing History

164

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Legacy
15 November 2016
RP04CS01RP04CS01
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2015
AR01AR01
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2015
AD01Change of Registered Office Address
Auditors Resignation Company
15 September 2015
AUDAUD
Accounts With Accounts Type Full
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Accounts With Accounts Type Group
20 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
14 November 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 November 2011
MISCMISC
Resolution
9 November 2011
RESOLUTIONSResolutions
Change Of Name Notice
9 November 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date No Member List
27 October 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Group
23 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Group
11 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Group
17 December 2007
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Memorandum Articles
15 October 2007
MEM/ARTSMEM/ARTS
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
287Change of Registered Office
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Group
8 November 2006
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 October 2004
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 October 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 October 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2001
AAAnnual Accounts
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 September 2000
AAAnnual Accounts
Legacy
11 August 2000
287Change of Registered Office
Accounts With Accounts Type Full Group
23 November 1999
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Legacy
14 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
14 April 1997
MEM/ARTSMEM/ARTS
Legacy
14 April 1997
287Change of Registered Office
Legacy
14 April 1997
225Change of Accounting Reference Date
Resolution
14 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 February 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 1996
NEWINCIncorporation