Background WavePink WaveYellow Wave

THE COMMUNITY COLLECTIVE PARTNERSHIP LIMITED (04873108)

THE COMMUNITY COLLECTIVE PARTNERSHIP LIMITED (04873108) is an active UK company. incorporated on 20 August 2003. with registered office in High Wycombe. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. THE COMMUNITY COLLECTIVE PARTNERSHIP LIMITED has been registered for 22 years. Current directors include PENNER, Sian Louise.

Company Number
04873108
Status
active
Type
ltd
Incorporated
20 August 2003
Age
22 years
Address
Unit 2f Anglo Office Park, High Wycombe, HP12 3FU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
PENNER, Sian Louise
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COMMUNITY COLLECTIVE PARTNERSHIP LIMITED

THE COMMUNITY COLLECTIVE PARTNERSHIP LIMITED is an active company incorporated on 20 August 2003 with the registered office located in High Wycombe. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. THE COMMUNITY COLLECTIVE PARTNERSHIP LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

04873108

LTD Company

Age

22 Years

Incorporated 20 August 2003

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 15 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 20 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

SIAN PENNER ASSOCIATES LIMITED
From: 20 August 2003To: 1 March 2021
Contact
Address

Unit 2f Anglo Office Park Lincoln Road High Wycombe, HP12 3FU,

Previous Addresses

13 Whitchurch Lane Edgware HA8 6JZ England
From: 5 January 2024To: 12 April 2024
Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England
From: 8 November 2023To: 5 January 2024
C/O Reed Taylor Benedict Unit 3, 1st Floor Nrth Cavendisch House 369-391 Burnt Oak Broadway, Edgware Middlesex HA8 5AW England
From: 12 September 2016To: 8 November 2023
98 Hornchurch Road Hornchurch Essex RM11 1JS
From: 11 November 2014To: 12 September 2016
Accounting Financial Services (Uk) Ltd Oak House 173D Victoria Road Romford Essex RM1 2NP
From: 24 November 2010To: 11 November 2014
2a Station Road Gidea Park Romford Essex RM2 6DA
From: 20 August 2003To: 24 November 2010
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Aug 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PENNER, Alexander Clive

Active
Lincoln Road, High WycombeHP12 3FU
Secretary
Appointed 20 Aug 2003

PENNER, Sian Louise

Active
Lincoln Road, High WycombeHP12 3FU
Born June 1965
Director
Appointed 20 Aug 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Aug 2003
Resigned 20 Aug 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Aug 2003
Resigned 20 Aug 2003

Persons with significant control

1

Mrs Sian Louise Penner

Active
South WoodfordE18 2DG
Born June 1965

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Resolution
1 March 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 September 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Gazette Filings Brought Up To Date
27 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Gazette Notice Compulsary
19 May 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
16 January 2008
287Change of Registered Office
Legacy
16 October 2007
363sAnnual Return (shuttle)
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
19 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Memorandum Articles
18 September 2003
MEM/ARTSMEM/ARTS
Resolution
17 September 2003
RESOLUTIONSResolutions
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288bResignation of Director or Secretary
Incorporation Company
20 August 2003
NEWINCIncorporation