Background WavePink WaveYellow Wave

SUE PATTERSON CONSULTANTS LIMITED (06794789)

SUE PATTERSON CONSULTANTS LIMITED (06794789) is an active UK company. incorporated on 19 January 2009. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SUE PATTERSON CONSULTANTS LIMITED has been registered for 17 years. Current directors include PATTERSON, Sue.

Company Number
06794789
Status
active
Type
ltd
Incorporated
19 January 2009
Age
17 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PATTERSON, Sue
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUE PATTERSON CONSULTANTS LIMITED

SUE PATTERSON CONSULTANTS LIMITED is an active company incorporated on 19 January 2009 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SUE PATTERSON CONSULTANTS LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06794789

LTD Company

Age

17 Years

Incorporated 19 January 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 17 January 2025 (1 year ago)
Submitted on 17 January 2025 (1 year ago)

Next Due

Due by 31 January 2026
For period ending 17 January 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

36 Ropergate Pontefract WF8 1LY England
From: 21 December 2016To: 24 April 2024
Sanderson House Station Road Horsforth Leeds LS18 5NT
From: 19 January 2009To: 21 December 2016
Timeline

3 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Sept 10
New Owner
Mar 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATTERSON, Ian Nigel

Active
Cardale Park, HarrogateHG3 1GY
Secretary
Appointed 19 Jan 2009

PATTERSON, Sue

Active
Cardale Park, HarrogateHG3 1GY
Born February 1963
Director
Appointed 19 Jan 2009

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 19 Jan 2009
Resigned 19 Jan 2009

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 19 Jan 2009
Resigned 19 Jan 2009

Persons with significant control

2

Mrs Susan Mariea Patterson

Active
Cardale Park, HarrogateHG3 1GY
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mrs Sue Patterson

Active
Hall Park Road, WetherbyLS23 7DQ
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Notification Of A Person With Significant Control
21 March 2026
PSC01Notification of Individual PSC
Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Resolution
27 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Incorporation Company
19 January 2009
NEWINCIncorporation