Background WavePink WaveYellow Wave

THE PARTNERSHIP FOUNDATION (06297341)

THE PARTNERSHIP FOUNDATION (06297341) is an active UK company. incorporated on 29 June 2007. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. THE PARTNERSHIP FOUNDATION has been registered for 18 years. Current directors include CLODFELTER, Anna Elizabeth, CRAFT, Maxwell Charles, DICKENS, Robin Charles and 3 others.

Company Number
06297341
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 June 2007
Age
18 years
Address
Portsmouth Guildhall, Portsmouth, PO1 2AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CLODFELTER, Anna Elizabeth, CRAFT, Maxwell Charles, DICKENS, Robin Charles, GRAY, Zoe Ann, MILES, David George, TOPHAM, Bernadette Jane
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PARTNERSHIP FOUNDATION

THE PARTNERSHIP FOUNDATION is an active company incorporated on 29 June 2007 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. THE PARTNERSHIP FOUNDATION was registered 18 years ago.(SIC: 82110)

Status

active

Active since 18 years ago

Company No

06297341

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 29 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 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

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

Portsmouth Guildhall Guildhall Square Portsmouth, PO1 2AB,

Previous Addresses

C/O the Partnership Foundation 1St Floor Enterprise House Isambard Brunel Road Portsmouth Hampshire PO1 2RX
From: 22 June 2010To: 19 October 2010
17 Pembroke Road Portsmouth Hampshire PO1 2NR United Kingdom
From: 29 June 2007To: 22 June 2010
Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
Aug 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jul 17
Director Left
Apr 19
Director Left
Jan 22
Director Joined
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

PORTSMOUTH & SOUTH EAST HAMPSHIRE PARTNERSHIP

Active
Guildhall Square, PortsmouthPO1 2AB
Corporate secretary
Appointed 29 Jun 2007

CLODFELTER, Anna Elizabeth

Active
Guildhall Square, PortsmouthPO1 2AB
Born February 1971
Director
Appointed 21 Jun 2017

CRAFT, Maxwell Charles

Active
Guildhall Square, PortsmouthPO1 2AB
Born May 1953
Director
Appointed 29 Jun 2007

DICKENS, Robin Charles

Active
Guildhall Square, PortsmouthPO1 2AB
Born December 1959
Director
Appointed 10 Nov 2016

GRAY, Zoe Ann

Active
Guildhall Square, PortsmouthPO1 2AB
Born May 1975
Director
Appointed 10 Nov 2016

MILES, David George

Active
Guildhall Square, PortsmouthPO1 2AB
Born June 1954
Director
Appointed 29 Jun 2007

TOPHAM, Bernadette Jane

Active
Guildhall Square, PortsmouthPO1 2AB
Born April 1961
Director
Appointed 14 Oct 2025

ALLINGTON, Christopher John

Resigned
73 Barnham Road, Bognor RegisPO22 0EP
Born May 1957
Director
Appointed 29 Jun 2007
Resigned 31 Mar 2010

ARRELL, David Gibson, Dr

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born March 1950
Director
Appointed 01 Apr 2010
Resigned 14 Dec 2015

DAVIS, Sarah-Jane

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born June 1970
Director
Appointed 10 Nov 2016
Resigned 13 Jan 2022

DAWSON, Marion Louise

Resigned
1 Nirvana Mansions, PortsmouthPO4 0SU
Born May 1952
Director
Appointed 29 Jun 2007
Resigned 12 Dec 2008

LEROY SMITH, Carl

Resigned
Guildhall Square, PortsmouthPO1 2AB
Born February 1973
Director
Appointed 19 Jun 2014
Resigned 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
21 July 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
14 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 April 2009
AAAnnual Accounts
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
3 November 2008
287Change of Registered Office
Legacy
16 July 2008
363aAnnual Return
Incorporation Company
29 June 2007
NEWINCIncorporation