Background WavePink WaveYellow Wave

HOSPINER PARTNERSHIP LIMITED (06496105)

HOSPINER PARTNERSHIP LIMITED (06496105) is an active UK company. incorporated on 6 February 2008. with registered office in Tredegar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HOSPINER PARTNERSHIP LIMITED has been registered for 18 years. Current directors include MORAN, Caroline, SCOTT, Enda, SOANES, Christopher Robert.

Company Number
06496105
Status
active
Type
ltd
Incorporated
6 February 2008
Age
18 years
Address
Craiglas House Maerdy Industrial Estate North, Tredegar, NP22 5PY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORAN, Caroline, SCOTT, Enda, SOANES, Christopher Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSPINER PARTNERSHIP LIMITED

HOSPINER PARTNERSHIP LIMITED is an active company incorporated on 6 February 2008 with the registered office located in Tredegar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HOSPINER PARTNERSHIP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06496105

LTD Company

Age

18 Years

Incorporated 6 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

Craiglas House Maerdy Industrial Estate North Rhymney Tredegar, NP22 5PY,

Previous Addresses

Unit 3 Yeobank Kenn Road Kenn Clevedon Avon BS21 6th
From: 24 August 2011To: 20 June 2024
Kestrel Court, Harbour Road Portishead Bristol BS20 7AN
From: 6 February 2008To: 24 August 2011
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Loan Cleared
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
May 20
Director Left
May 20
Director Left
Jul 25
Owner Exit
Sept 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MORAN, Caroline

Active
Maerdy Industrial Estate North, TredegarNP22 5PY
Born February 1970
Director
Appointed 15 May 2020

SCOTT, Enda

Active
Great Connell, Newbridge
Born June 1978
Director
Appointed 30 Sept 2025

SOANES, Christopher Robert

Active
Spring Road, HarpendenAL5 3PP
Born June 1968
Director
Appointed 30 Sept 2025

HOWARD, James Patrick, Mr.

Resigned
Watch House Place, BristolBS20 7AU
Secretary
Appointed 07 Mar 2008
Resigned 16 Feb 2011

HOWARD, Rona

Resigned
Yeobank, ClevedonBS21 6TH
Secretary
Appointed 16 Feb 2011
Resigned 08 Oct 2015

O'CONNOR, Anthony

Resigned
Kenn Road, ClevedonBS21 6TH
Secretary
Appointed 08 Oct 2015
Resigned 07 Jan 2026

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Feb 2008
Resigned 06 Feb 2008

COSTIGAN, Conor Francis

Resigned
Kenn Road, ClevedonBS21 6TH
Born January 1971
Director
Appointed 08 Oct 2015
Resigned 30 Sept 2025

DEACON, Leslie Robert

Resigned
Kenn Road Kenn, ClevedonBS21 6TH
Born March 1963
Director
Appointed 08 Oct 2015
Resigned 29 May 2020

ESPINER, Henry John

Resigned
21 Woodland Grove, BristolBS9 2BD
Born January 1932
Director
Appointed 07 Mar 2008
Resigned 08 Oct 2015

HOWARD, James Patrick, Mr.

Resigned
Watch House Place, BristolBS20 7AU
Born November 1936
Director
Appointed 07 Mar 2008
Resigned 08 Oct 2015

KEENAN, Harry

Resigned
Yeobank, ClevedonBS21 6TH
Born September 1959
Director
Appointed 08 Oct 2015
Resigned 01 Aug 2025

MCEVOY, Redmond

Resigned
Kenn Road Kenn, ClevedonBS21 6TH
Born November 1964
Director
Appointed 08 Oct 2015
Resigned 30 Sept 2025

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 Feb 2008
Resigned 06 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Significant influence or control
Notified 08 Sept 2025
Westminster Industrial Estate, SwadlincoteDE12 7DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 08 Sept 2025
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 March 2026
RP01AP01RP01AP01
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2011
AD01Change of Registered Office Address
Legacy
5 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Termination Secretary Company With Name
17 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
16 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
353353
Legacy
9 March 2009
190190
Legacy
26 March 2008
225Change of Accounting Reference Date
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Incorporation Company
6 February 2008
NEWINCIncorporation