Background WavePink WaveYellow Wave

PARTNERSHIP FOR GROWTH (03527886)

PARTNERSHIP FOR GROWTH (03527886) is an active UK company. incorporated on 10 March 1998. with registered office in Ferring. The company operates in the Education sector, engaged in pre-primary education and 3 other business activities. PARTNERSHIP FOR GROWTH has been registered for 28 years. Current directors include HEWARD, Nigel Anthony, JOHN, Valerie Ann, LELLIOTT, John and 1 others.

Company Number
03527886
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 March 1998
Age
28 years
Address
Link House, Ferring, BN12 5JR
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HEWARD, Nigel Anthony, JOHN, Valerie Ann, LELLIOTT, John, WELLER, Tim Dan
SIC Codes
85100, 85200, 86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIP FOR GROWTH

PARTNERSHIP FOR GROWTH is an active company incorporated on 10 March 1998 with the registered office located in Ferring. The company operates in the Education sector, specifically engaged in pre-primary education and 3 other business activities. PARTNERSHIP FOR GROWTH was registered 28 years ago.(SIC: 85100, 85200, 86900, 88990)

Status

active

Active since 28 years ago

Company No

03527886

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

Age

28 Years

Incorporated 10 March 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026

Previous Company Names

SEEDS OF HOPE
From: 10 March 1998To: 2 June 1998
Contact
Address

Link House Ferring Street Ferring, BN12 5JR,

Previous Addresses

Link House Park Road Worthing West Sussex BN11 2AN
From: 10 March 1998To: 1 July 2021
Timeline

16 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Nov 09
Director Joined
May 11
Director Joined
Apr 12
Director Left
Mar 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 15
Director Left
Aug 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Mar 22
Director Left
Apr 22
Director Joined
Jan 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

HEWARD, Nigel Anthony

Active
Ferring Street, FerringBN12 5JR
Born May 1964
Director
Appointed 17 Jun 2019

JOHN, Valerie Ann

Active
Ferring Street, FerringBN12 5JR
Born December 1958
Director
Appointed 31 Dec 2019

LELLIOTT, John

Active
Offington Lane, WorthingBN14 9RJ
Born September 1943
Director
Appointed 01 Jan 2014

WELLER, Tim Dan

Active
Ferring Street, FerringBN12 5JR
Born February 1959
Director
Appointed 10 Jun 2022

COTTERELL, Roger Phillip

Resigned
17 Beeches Avenue, WorthingBN14 9JE
Secretary
Appointed 01 Dec 2003
Resigned 28 Aug 2010

COTTRELL, David John

Resigned
70 Bulkington Avenue, WorthingBN14 7HY
Secretary
Appointed 10 Mar 1998
Resigned 12 Feb 2000

MCCOLL, Julia Lindsy

Resigned
38 Loxwood Avenue, WorthingBN14 7RA
Secretary
Appointed 01 Jun 2000
Resigned 01 Dec 2003

TYLER, Michael Charles

Resigned
37 Sea Lane, Goring-By-SeaBN12 4QD
Secretary
Appointed 01 Jan 2000
Resigned 01 Jun 2000

WELLER, Timothy Dan

Resigned
Link House, WorthingBN11 2AN
Secretary
Appointed 28 Aug 2010
Resigned 31 Dec 2019

WOODWARD, Patrick Stephen

Resigned
Ferring Street, FerringBN12 5JR
Secretary
Appointed 31 Dec 2019
Resigned 21 Jul 2021

ATKINS, Noel Anthony

Resigned
Link House, WorthingBN11 2AN
Born January 1944
Director
Appointed 11 Oct 2010
Resigned 10 Dec 2012

BERRY, John Maxwell, Reverend

Resigned
115 Parkway, DorkingRH4 1ET
Born April 1949
Director
Appointed 18 Oct 1998
Resigned 05 Dec 2000

CHATFIELD, Christopher John

Resigned
Comptons Cottage, WorthingBN13 2PY
Born May 1959
Director
Appointed 01 Apr 2003
Resigned 01 Oct 2008

COTTERELL, Roger Phillip

Resigned
17 Beeches Avenue, WorthingBN14 9JE
Born October 1948
Director
Appointed 10 Mar 1998
Resigned 01 Apr 2003

COTTRELL, David John

Resigned
70 Bulkington Avenue, WorthingBN14 7HY
Born August 1960
Director
Appointed 10 Mar 1998
Resigned 12 Feb 2000

DAVEY, Jan Susan

Resigned
47 West Avenue, WorthingBN11 5NA
Born March 1954
Director
Appointed 01 May 2005
Resigned 28 Jun 2019

DAVEY, John Edward

Resigned
47 West Avenue, WorthingBN11 5NA
Born October 1951
Director
Appointed 01 May 2005
Resigned 01 Apr 2013

GALE, Roger John

Resigned
39 Bloomfield Close, WokingGU21 2BL
Born September 1946
Director
Appointed 10 Mar 1998
Resigned 27 Mar 2007

HARTNETT, Michael Joseph

Resigned
Link House, WorthingBN11 2AN
Born June 1968
Director
Appointed 08 Mar 2012
Resigned 21 Apr 2015

HAYES, Anthony George

Resigned
9 Upper West Drive, WorthingBN12 5RG
Born January 1938
Director
Appointed 01 Apr 2003
Resigned 03 Feb 2009

LAKIN, Sharon Elizabeth

Resigned
Ferring Street, FerringBN12 5JR
Born January 1979
Director
Appointed 31 Dec 2019
Resigned 01 Apr 2022

PETTIFER, Trevor

Resigned
"High Rising", ClaphamBN13 3UU
Born December 1952
Director
Appointed 10 Mar 1998
Resigned 20 Feb 2001

QUAIFE, Martin David Ross

Resigned
58 Golden Avenue, East PrestonBN16 1QX
Born November 1951
Director
Appointed 10 Mar 1998
Resigned 09 Jun 2000

TYLER, Michael Charles

Resigned
37 Sea Lane, Goring-By-SeaBN12 4QD
Born May 1937
Director
Appointed 01 Jan 2000
Resigned 01 Apr 2003

WELLER, Timothy Dan

Resigned
24 Trent Road, WorthingBN12 4EL
Born February 1959
Director
Appointed 14 Jan 2009
Resigned 31 Dec 2019

WILLEMSEN, Johannes

Resigned
36 Savile Way, WantageOX12 0PT
Born May 1940
Director
Appointed 27 Jun 2005
Resigned 17 Nov 2009

WOODWARD, Patrick Stephen

Resigned
Nutley Drive, WorthingBN12 4JY
Born May 1956
Director
Appointed 14 Jan 2009
Resigned 13 Jul 2021
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2016
AR01AR01
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 January 2010
AAAnnual Accounts
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Legacy
19 March 2009
363aAnnual Return
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
17 May 2007
363aAnnual Return
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2002
AAAnnual Accounts
Legacy
3 May 2001
287Change of Registered Office
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2001
AAAnnual Accounts
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
12 May 1999
225Change of Accounting Reference Date
Legacy
8 April 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 1998
NEWINCIncorporation