Background WavePink WaveYellow Wave

AHEAD PARTNERSHIP LIMITED (05687891)

AHEAD PARTNERSHIP LIMITED (05687891) is an active UK company. incorporated on 25 January 2006. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AHEAD PARTNERSHIP LIMITED has been registered for 20 years. Current directors include BURRAS, Stephanie Louise, HAMLIN, Claire Marie, HARRISON, Caroline and 6 others.

Company Number
05687891
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 January 2006
Age
20 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURRAS, Stephanie Louise, HAMLIN, Claire Marie, HARRISON, Caroline, HEWITT, Rebecca, LARGE, Emily May, OSBORNE, Gareth, SHERIFF, Janet, WARD, Matt, WEBB, Steven John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHEAD PARTNERSHIP LIMITED

AHEAD PARTNERSHIP LIMITED is an active company incorporated on 25 January 2006 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AHEAD PARTNERSHIP LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05687891

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 25 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

LEEDS AHEAD LIMITED
From: 25 January 2006To: 21 December 2012
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

C/O Stephanie Burras 5 Ashwood Terrace Leeds Yorkshire LS6 2EH England
From: 20 September 2010To: 1 May 2012
40 Great George Street Leeds West Yorkshire LS1 3DL
From: 25 January 2006To: 20 September 2010
Timeline

27 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
May 10
Director Left
Jan 11
Director Left
Nov 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Nov 16
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
May 20
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

BURRAS, Stephanie Louise

Active
5 Ashwood Terrace, LeedsLS6 2EH
Born July 1967
Director
Appointed 25 Jan 2006

HAMLIN, Claire Marie

Active
Park Row, LeedsLS1 5AB
Born November 1974
Director
Appointed 20 Sept 2023

HARRISON, Caroline

Active
Park Row, LeedsLS1 5AB
Born December 1963
Director
Appointed 05 Dec 2025

HEWITT, Rebecca

Active
Park Row, LeedsLS1 5AB
Born December 1965
Director
Appointed 05 Mar 2020

LARGE, Emily May

Active
Park Row, LeedsLS1 5AB
Born June 1987
Director
Appointed 05 Dec 2025

OSBORNE, Gareth

Active
Park Row, LeedsLS1 5AB
Born September 1970
Director
Appointed 13 Sept 2022

SHERIFF, Janet

Active
Park Row, LeedsLS1 5AB
Born March 1964
Director
Appointed 20 Sept 2023

WARD, Matt

Active
Park Row, LeedsLS1 5AB
Born December 1967
Director
Appointed 20 Sept 2023

WEBB, Steven John

Active
Park Row, LeedsLS1 5AB
Born April 1963
Director
Appointed 23 Jul 2018

BURRAS, Stephanie Louise

Resigned
5 Ashwood Terrace, LeedsLS6 2EH
Secretary
Appointed 25 Jan 2006
Resigned 23 Sept 2014

FOSTER, John Charles

Resigned
Ripley Road, KnaresboroughHG5 9HA
Secretary
Appointed 23 Sept 2014
Resigned 18 Nov 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Jan 2006
Resigned 25 Jan 2006

BRETT, Richard Jeffrey, Councillor

Resigned
Scott Hall Road, LeedsLS1 6HJ
Born October 1946
Director
Appointed 05 Mar 2009
Resigned 14 May 2010

DEAN, Martin David

Resigned
Carlton Carr, LeedsLS7 1EU
Born December 1963
Director
Appointed 25 Jan 2006
Resigned 31 Dec 2022

FOSTER, Nigel Richard John

Resigned
33 Huntington Road, YorkYO31 8RL
Born July 1958
Director
Appointed 24 Apr 2008
Resigned 20 Sept 2023

FYFE, Colin Dundas

Resigned
Park Row, LeedsLS1 5AB
Born March 1967
Director
Appointed 10 Dec 2012
Resigned 12 Sept 2025

GILBERT, Ian Michael

Resigned
Park Row, LeedsLS1 5AB
Born July 1957
Director
Appointed 10 Jun 2019
Resigned 13 Feb 2026

JENNINGS, Gerald Robert

Resigned
Castle Croft, BingleyBD16 1BU
Born February 1957
Director
Appointed 27 Sept 2012
Resigned 31 Dec 2022

MCCLEA, Nigel Patrick David

Resigned
Park Row, LeedsLS1 5AB
Born July 1951
Director
Appointed 20 Sept 2006
Resigned 07 May 2013

MCLEAN, Neil Martin

Resigned
Park Row, LeedsLS1 5AB
Born June 1953
Director
Appointed 01 Jul 2013
Resigned 10 Jun 2019

PARTRIDGE, Robert James

Resigned
Park Row, LeedsLS1 5AB
Born March 1971
Director
Appointed 09 Jan 2018
Resigned 20 Sept 2023

TOPLAS, David Hugh Sheridan

Resigned
Mill Haven, GuildfordGU2 4HF
Born October 1955
Director
Appointed 09 Jun 2006
Resigned 31 Aug 2016

WATERHOUSE, John Frank

Resigned
Kingfisher, LeyburnDL8 4DZ
Born June 1954
Director
Appointed 18 Sept 2009
Resigned 16 Oct 2012

WILLIAMSON, Gary James

Resigned
6 Copley Lane, HalifaxHX3 0TT
Born August 1960
Director
Appointed 09 Jun 2006
Resigned 18 Oct 2011

WILLIAMSON, Stephen John

Resigned
Brooklyn House Main Street, YorkYO6 2HR
Born February 1951
Director
Appointed 20 Sept 2006
Resigned 19 Jan 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Jan 2006
Resigned 25 Jan 2006
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Memorandum Articles
11 April 2024
MAMA
Resolution
11 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
1 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Miscellaneous
19 June 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
23 February 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
19 December 2013
RP04RP04
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Resolution
5 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Memorandum Articles
12 April 2010
MEM/ARTSMEM/ARTS
Resolution
12 April 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
1 May 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
225Change of Accounting Reference Date
Legacy
5 March 2007
363sAnnual Return (shuttle)
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
287Change of Registered Office
Incorporation Company
25 January 2006
NEWINCIncorporation