Background WavePink WaveYellow Wave

SOCIAL PARTNERSHIPS LIMITED (04245982)

SOCIAL PARTNERSHIPS LIMITED (04245982) is an active UK company. incorporated on 4 July 2001. with registered office in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. SOCIAL PARTNERSHIPS LIMITED has been registered for 24 years. Current directors include CHALK, David Graham Forbes, CHALK, Miranda.

Company Number
04245982
Status
active
Type
ltd
Incorporated
4 July 2001
Age
24 years
Address
The Old Rectory, Cirencester, GL7 7AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHALK, David Graham Forbes, CHALK, Miranda
SIC Codes
70229, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOCIAL PARTNERSHIPS LIMITED

SOCIAL PARTNERSHIPS LIMITED is an active company incorporated on 4 July 2001 with the registered office located in Cirencester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. SOCIAL PARTNERSHIPS LIMITED was registered 24 years ago.(SIC: 70229, 73200)

Status

active

Active since 24 years ago

Company No

04245982

LTD Company

Age

24 Years

Incorporated 4 July 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

SOCIAL PARTNERSHIPS CONSULTING LIMITED
From: 14 February 2002To: 18 November 2020
THE SOCIAL PARTNERSHIPS CONSULTING LIMITED
From: 4 July 2001To: 14 February 2002
Contact
Address

The Old Rectory Daglingworth Cirencester, GL7 7AG,

Previous Addresses

Brook House Cheap Street Chedworth Cheltenham Gloucestershire GL54 4AB United Kingdom
From: 7 October 2010To: 31 December 2013
Brook House Cheap Street Chedworth Cheltenham Gloucestershire GL54 4AB United Kingdom
From: 7 October 2010To: 7 October 2010
Marlands Whittington Cheltenham Gloucestershire GL54 4HB
From: 4 July 2001To: 7 October 2010
Timeline

2 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
New Owner
Aug 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHALK, Miranda

Active
Daglingworth, CirencesterGL7 7AG
Secretary
Appointed 01 Aug 2001

CHALK, David Graham Forbes

Active
Daglingworth, CirencesterGL7 7AG
Born September 1959
Director
Appointed 01 Aug 2001

CHALK, Miranda

Active
Daglingworth, CirencesterGL7 7AG
Born September 1959
Director
Appointed 23 Feb 2004

CHALK, David Graham Forbes

Resigned
Marlands, CheltenhamGL54 4HB
Secretary
Appointed 04 Jul 2001
Resigned 01 Aug 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Jul 2001
Resigned 04 Jul 2001

PAGE, Anthony Sherwin

Resigned
Flat 5 Canute Court, LondonSW16 2JP
Born July 1944
Director
Appointed 04 Jul 2001
Resigned 01 Aug 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 04 Jul 2001
Resigned 04 Jul 2001

Persons with significant control

1

Mr David Graham Forbes Chalk

Active
Church Road, CirencesterGL7 7AG
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 August 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 March 2021
AA01Change of Accounting Reference Date
Resolution
18 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
31 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
31 January 2004
88(2)R88(2)R
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
287Change of Registered Office
Legacy
15 February 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288bResignation of Director or Secretary
Incorporation Company
4 July 2001
NEWINCIncorporation