Background WavePink WaveYellow Wave

THE ALAN STEVENSON PARTNERSHIP LTD. (04320605)

THE ALAN STEVENSON PARTNERSHIP LTD. (04320605) is an active UK company. incorporated on 12 November 2001. with registered office in Cheshire. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. THE ALAN STEVENSON PARTNERSHIP LTD. has been registered for 24 years. Current directors include HANKEY, Christopher John, PARKER, Christian Scott, STEVENSON, Peter Julian and 1 others.

Company Number
04320605
Status
active
Type
ltd
Incorporated
12 November 2001
Age
24 years
Address
34 Victoria Street, Cheshire, WA14 1ET
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HANKEY, Christopher John, PARKER, Christian Scott, STEVENSON, Peter Julian, ATARAXIA 4 LTD
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ALAN STEVENSON PARTNERSHIP LTD.

THE ALAN STEVENSON PARTNERSHIP LTD. is an active company incorporated on 12 November 2001 with the registered office located in Cheshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. THE ALAN STEVENSON PARTNERSHIP LTD. was registered 24 years ago.(SIC: 65120)

Status

active

Active since 24 years ago

Company No

04320605

LTD Company

Age

24 Years

Incorporated 12 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

34 Victoria Street Altrincham Cheshire, WA14 1ET,

Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Loan Cleared
May 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Feb 24
Director Joined
Feb 25
Director Left
Aug 25
Director Left
Jan 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HANKEY, Christopher John

Active
34 Victoria Street, CheshireWA14 1ET
Born March 1971
Director
Appointed 11 Dec 2020

PARKER, Christian Scott

Active
34 Victoria Street, CheshireWA14 1ET
Born April 1981
Director
Appointed 10 Feb 2025

STEVENSON, Peter Julian

Active
34 Victoria Street, CheshireWA14 1ET
Born February 1960
Director
Appointed 12 Nov 2001

ATARAXIA 4 LTD

Active
St. Leonards Road, MaidstoneME16 0LS
Corporate director
Appointed 11 Dec 2020

STEVENSON, Ian Paul

Resigned
34 Victoria Street, CheshireWA14 1ET
Secretary
Appointed 12 Nov 2001
Resigned 11 Dec 2020

DOLAN, Nicholas Martin

Resigned
34 Victoria Street, CheshireWA14 1ET
Born November 1976
Director
Appointed 11 Dec 2020
Resigned 09 Dec 2025

FENNAH, Gary William

Resigned
AltrinchamWA14 1ET
Born September 1969
Director
Appointed 04 Dec 2023
Resigned 31 Jul 2025

STEVENSON, Alan

Resigned
The Stables, AltrinchamWA14 2AL
Born August 1935
Director
Appointed 12 Nov 2001
Resigned 17 Jul 2003

STEVENSON, Ian Paul

Resigned
34 Victoria Street, CheshireWA14 1ET
Born January 1959
Director
Appointed 12 Nov 2001
Resigned 11 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
St. Leonards Road, MaidstoneME16 0LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2020

Mr Ian Paul Stevenson

Ceased
AltrinchamWA14 1ET
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2020

Mr Peter Julian Stevenson

Ceased
AltrinchamWA14 1ET
Born February 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
15 December 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 June 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
88(2)R88(2)R
Legacy
28 August 2002
225Change of Accounting Reference Date
Legacy
27 March 2002
395Particulars of Mortgage or Charge
Incorporation Company
12 November 2001
NEWINCIncorporation