Background WavePink WaveYellow Wave

THE SIMMANCE PARTNERSHIP LIMITED (04267867)

THE SIMMANCE PARTNERSHIP LIMITED (04267867) is an active UK company. incorporated on 9 August 2001. with registered office in Camberley. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. THE SIMMANCE PARTNERSHIP LIMITED has been registered for 24 years. Current directors include SIMMANCE, Nicola Jane, SIMMANCE, Stephen Francis Robert.

Company Number
04267867
Status
active
Type
ltd
Incorporated
9 August 2001
Age
24 years
Address
Communication House, Camberley, GU15 3HX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
SIMMANCE, Nicola Jane, SIMMANCE, Stephen Francis Robert
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SIMMANCE PARTNERSHIP LIMITED

THE SIMMANCE PARTNERSHIP LIMITED is an active company incorporated on 9 August 2001 with the registered office located in Camberley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. THE SIMMANCE PARTNERSHIP LIMITED was registered 24 years ago.(SIC: 78109)

Status

active

Active since 24 years ago

Company No

04267867

LTD Company

Age

24 Years

Incorporated 9 August 2001

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 1 December 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

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Communication House Victoria Avenue Camberley, GU15 3HX,

Previous Addresses

Portland House Park Street Bagshot Surrey GU19 5PG
From: 9 August 2001To: 9 January 2013
Timeline

5 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Owner Exit
Aug 20
Capital Reduction
Aug 20
Share Buyback
Aug 20
Director Joined
Nov 23
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SIMMANCE, Nicola Jane

Active
Victoria Avenue, CamberleyGU15 3HX
Born February 1966
Director
Appointed 08 Nov 2023

SIMMANCE, Stephen Francis Robert

Active
Victoria Avenue, CamberleyGU15 3HX
Born March 1965
Director
Appointed 09 Aug 2001

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 09 Aug 2001
Resigned 09 Aug 2001

SIMMANCE, Arousse Renee

Resigned
Victoria Avenue, CamberleyGU15 3HX
Secretary
Appointed 09 Aug 2001
Resigned 24 Jul 2020

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 09 Aug 2001
Resigned 09 Aug 2001

Persons with significant control

2

1 Active
1 Ceased

Mrs Arousse Renee Simmance

Ceased
Victoria Avenue, CamberleyGU15 3HX
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2020

Mr Stephen Francis Robert Simmance

Active
Victoria Avenue, CamberleyGU15 3HX
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
27 August 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 August 2020
SH06Cancellation of Shares
Change To A Person With Significant Control
18 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
28 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 September 2006
AAAnnual Accounts
Legacy
29 August 2006
363aAnnual Return
Legacy
14 September 2005
363aAnnual Return
Legacy
14 September 2005
353353
Accounts With Accounts Type Total Exemption Full
6 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2004
AAAnnual Accounts
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
88(2)R88(2)R
Legacy
21 August 2002
225Change of Accounting Reference Date
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
287Change of Registered Office
Incorporation Company
9 August 2001
NEWINCIncorporation