Background WavePink WaveYellow Wave

NEW PARTNERSHIPS LTD (06384583)

NEW PARTNERSHIPS LTD (06384583) is an active UK company. incorporated on 28 September 2007. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. NEW PARTNERSHIPS LTD has been registered for 18 years. Current directors include HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian.

Company Number
06384583
Status
active
Type
ltd
Incorporated
28 September 2007
Age
18 years
Address
Poolemead House Watery Lane, Bath, BA2 1RN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HOULAHAN, Zak Simon, SAUNDERS, Christopher Ian
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW PARTNERSHIPS LTD

NEW PARTNERSHIPS LTD is an active company incorporated on 28 September 2007 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. NEW PARTNERSHIPS LTD was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06384583

LTD Company

Age

18 Years

Incorporated 28 September 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Poolemead House Watery Lane Twerton Bath, BA2 1RN,

Previous Addresses

Community Services Building, Poolemead Watery Lane Twerton Bath BA2 1RN England
From: 20 May 2022To: 30 June 2022
1st Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW England
From: 24 June 2019To: 20 May 2022
, Unit 6 Princeton Mews, 167 - 169 London Road, Kingston upon Thames, KT2 6PT, England
From: 16 November 2017To: 24 June 2019
, Lynray, the Gore, Rayne, Braintree, Essex, CM77 6RL
From: 28 September 2007To: 16 November 2017
Timeline

28 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Loan Cleared
Jun 14
Loan Secured
Jun 14
Funding Round
Mar 17
Loan Secured
Sept 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Jan 18
Director Left
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 24
Director Joined
May 24
Director Left
Jul 24
Director Joined
Oct 24
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HOULAHAN, Zak Simon

Active
Watery Lane, BathBA2 1RN
Born November 1972
Director
Appointed 13 May 2024

SAUNDERS, Christopher Ian

Active
Watery Lane, BathBA2 1RN
Born September 1985
Director
Appointed 16 Oct 2024

DAVIS, Neil

Resigned
Lynray, BraintreeCM77 6RL
Secretary
Appointed 28 Sept 2007
Resigned 15 Nov 2017

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Secretary
Appointed 01 Mar 2019
Resigned 19 Jul 2024

HOPKINS, Nicola

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Secretary
Appointed 13 Jul 2018
Resigned 01 Mar 2019

DAVIS, Neil

Resigned
Lynray, BraintreeCM77 6RL
Born December 1975
Director
Appointed 28 Sept 2007
Resigned 15 Nov 2017

EDMOND, Carole Ann

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born April 1970
Director
Appointed 15 Nov 2017
Resigned 18 Jan 2019

FITTON, Garry John

Resigned
Watery Lane, BathBA2 1RN
Born April 1972
Director
Appointed 01 Mar 2019
Resigned 19 Jul 2024

FOXALL-SMITH, Sandie Teresa

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1957
Director
Appointed 15 Nov 2017
Resigned 12 Jan 2018

HAWKES, Michael Gwyn

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born November 1970
Director
Appointed 15 Nov 2017
Resigned 13 Jul 2018

HOPKINS, Nicola Rosemary Lucy

Resigned
Randalls Way, LeatherheadKT22 7TW
Born December 1968
Director
Appointed 13 Jul 2018
Resigned 31 Dec 2019

KINSEY, Peter

Resigned
Randalls Way, LeatherheadKT22 7TW
Born April 1964
Director
Appointed 01 Mar 2019
Resigned 31 Jan 2020

LEONARD, Clair Denise

Resigned
Lynray, BraintreeCM77 6RL
Born July 1978
Director
Appointed 28 Sept 2007
Resigned 15 Nov 2017

OLIVER, Christopher Philip Peter

Resigned
15 Mount Pleasant Road, ChigwellIG7 5EP
Born August 1953
Director
Appointed 28 Sept 2007
Resigned 16 Sept 2008

PEARSON, Emma Louise

Resigned
Watery Lane, BathBA2 1RN
Born October 1972
Director
Appointed 15 Jan 2020
Resigned 31 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
Randalls Way, LeatherheadKT22 7TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017

Mr Neil Davis

Ceased
Colne Engaine, ColchesterCO6 2EX
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 15 Nov 2017
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Legacy
24 November 2021
PARENT_ACCPARENT_ACC
Legacy
24 November 2021
GUARANTEE2GUARANTEE2
Legacy
24 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Legacy
9 February 2021
PARENT_ACCPARENT_ACC
Legacy
9 February 2021
AGREEMENT2AGREEMENT2
Legacy
9 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Legacy
29 January 2021
PARENT_ACCPARENT_ACC
Legacy
29 January 2021
AGREEMENT2AGREEMENT2
Legacy
29 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2019
AAAnnual Accounts
Legacy
14 November 2019
PARENT_ACCPARENT_ACC
Legacy
30 October 2019
GUARANTEE2GUARANTEE2
Legacy
30 October 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
24 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
6 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2019
AAAnnual Accounts
Legacy
5 February 2019
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Legacy
28 December 2018
PARENT_ACCPARENT_ACC
Legacy
28 December 2018
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
6 August 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Resolution
29 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
16 November 2017
AD01Change of Registered Office Address
Legacy
16 November 2017
RP04CS01RP04CS01
Legacy
16 November 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
16 November 2017
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
16 November 2017
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Legacy
8 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Capital Allotment Shares
27 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Mortgage Satisfy Charge Full
3 June 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
11 March 2009
225Change of Accounting Reference Date
Legacy
15 January 2009
363aAnnual Return
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
288bResignation of Director or Secretary
Incorporation Company
28 September 2007
NEWINCIncorporation