Background WavePink WaveYellow Wave

THE ENGLAND PARTNERSHIP LIMITED (07717698)

THE ENGLAND PARTNERSHIP LIMITED (07717698) is an active UK company. incorporated on 26 July 2011. with registered office in Wotton-Under-Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE ENGLAND PARTNERSHIP LIMITED has been registered for 14 years. Current directors include ENGLAND, Helen Margaret, ENGLAND, Paul David.

Company Number
07717698
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
30 Clements Way, Wotton-Under-Edge, GL12 8FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ENGLAND, Helen Margaret, ENGLAND, Paul David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENGLAND PARTNERSHIP LIMITED

THE ENGLAND PARTNERSHIP LIMITED is an active company incorporated on 26 July 2011 with the registered office located in Wotton-Under-Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE ENGLAND PARTNERSHIP LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07717698

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

30 Clements Way Tytherington Wotton-Under-Edge, GL12 8FT,

Previous Addresses

25 Elgin Park Redland Bristol BS6 6RX United Kingdom
From: 3 September 2020To: 5 June 2023
Celtic House Caxton Place, Pentwyn Cardiff South Glamorgan CF23 8HA Wales
From: 3 September 2018To: 3 September 2020
5 Oak Tree Court Mulberry Drive, Cardiff Gate Business Park Cardiff CF23 8RS United Kingdom
From: 14 December 2015To: 3 September 2018
Bramford House 23 Westfield Park Bristol BS6 6LT
From: 12 March 2012To: 14 December 2015
25 Elgin Park Redland Bristol Avon BS6 6RX
From: 26 July 2011To: 12 March 2012
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jul 11
Share Issue
Mar 12
Director Joined
Jan 13
Funding Round
May 14
New Owner
Aug 17
New Owner
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
2
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

ENGLAND, Helen Margaret

Active
Clements Way, Wotton-Under-EdgeGL12 8FT
Born October 1968
Director
Appointed 26 Jul 2011

ENGLAND, Paul David

Active
Clements Way, Wotton-Under-EdgeGL12 8FT
Born September 1963
Director
Appointed 26 Nov 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Paul David England

Active
Clements Way, Wotton-Under-EdgeGL12 8FT
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jun 2023

Mr Paul David England

Ceased
BristolBS6 6LT
Born September 1963

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
Notified 06 Apr 2016
Ceased 05 Jun 2023

Mr Paul David England

Ceased
Clements Way, Wotton-Under-EdgeGL12 8FT
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jun 2023
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Capital Alter Shares Consolidation Subdivision
12 March 2012
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
12 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Incorporation Company
26 July 2011
NEWINCIncorporation