Background WavePink WaveYellow Wave

GENUINE PARTNERSHIPS COMMUNITY INTEREST COMPANY (07720615)

GENUINE PARTNERSHIPS COMMUNITY INTEREST COMPANY (07720615) is an active UK company. incorporated on 27 July 2011. with registered office in Sheffield. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. GENUINE PARTNERSHIPS COMMUNITY INTEREST COMPANY has been registered for 14 years. Current directors include FITZGERALD, Jayne Anne, GRAHAM, Louise, OGDEN, Eva Maria and 2 others.

Company Number
07720615
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 July 2011
Age
14 years
Address
6-8 Manvers Road, Sheffield, S26 4UD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
FITZGERALD, Jayne Anne, GRAHAM, Louise, OGDEN, Eva Maria, RATCLIFFE, Catherine Margaret, WHITING, Claire Marie
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENUINE PARTNERSHIPS COMMUNITY INTEREST COMPANY

GENUINE PARTNERSHIPS COMMUNITY INTEREST COMPANY is an active company incorporated on 27 July 2011 with the registered office located in Sheffield. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. GENUINE PARTNERSHIPS COMMUNITY INTEREST COMPANY was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07720615

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 27 July 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

TOGETHER WE MAKE A DIFFERENCE COMMUNITY INTEREST COMPANY
From: 27 July 2011To: 26 June 2016
Contact
Address

6-8 Manvers Road Swallownest Sheffield, S26 4UD,

Previous Addresses

131 Green Lane Rawmarsh Rotherham S62 6JY England
From: 26 September 2017To: 15 July 2025
C/O Mangham Manor House Scrooby Lane Parkgate Rotherham South Yorkshire S62 6NX
From: 5 August 2014To: 26 September 2017
9 Vernon Road Broom Rotherham South Yorkshire S60 3NL
From: 7 April 2026To: 5 August 2014
Eric Manns 45 Moorgate St Rotherham S60 2RB England
From: 27 July 2011To: 7 April 2026
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 21
Director Joined
Nov 21
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

FITZGERALD, Jayne Anne

Active
Manvers Road, SheffieldS26 4UD
Born September 1963
Director
Appointed 27 Jul 2011

GRAHAM, Louise

Active
Rolls Crescent, RotherhamS62 7NE
Born November 1976
Director
Appointed 11 Mar 2013

OGDEN, Eva Maria

Active
Manvers Road, SheffieldS26 4UD
Born November 1981
Director
Appointed 12 Nov 2025

RATCLIFFE, Catherine Margaret

Active
Manvers Road, SheffieldS26 4UD
Born December 1951
Director
Appointed 21 Sept 2016

WHITING, Claire Marie

Active
Vernon Road, RotherhamS60 3NL
Born October 1965
Director
Appointed 15 Apr 2013

OGDEN, Eva Maria

Resigned
Green Lane, RotherhamS62 6JY
Secretary
Appointed 26 Sept 2017
Resigned 12 Nov 2025

BINGHAM, Adela Isabel

Resigned
45 Moorgate St, RotherhamS60 2RB
Born January 1950
Director
Appointed 29 Nov 2021
Resigned 12 Jan 2026

DABELL, Nicola Claire

Resigned
Vernon Road, RotherhamS60 3NL
Born August 1970
Director
Appointed 27 Jul 2011
Resigned 30 Sept 2012

JUDAH, Naveen

Resigned
Vernon Road, RotherhamS60 3NL
Born May 1954
Director
Appointed 27 Jul 2011
Resigned 12 Oct 2012

MOREMAN, Amanda Julie

Resigned
Vernon Road, RotherhamS60 3NL
Born December 1969
Director
Appointed 11 Mar 2013
Resigned 12 Jul 2025

MULLIGAN, Louise

Resigned
45 Moorgate St, RotherhamS60 2RB
Born September 1956
Director
Appointed 10 Aug 2021
Resigned 31 Oct 2025

WASNIDGE, Wayne

Resigned
Vernon Road, RotherhamS60 3NL
Born May 1966
Director
Appointed 27 Jul 2011
Resigned 30 Sept 2012

WISE, Pip Ann Clare

Resigned
Scrooby Lane, RotherhamS62 6NX
Born July 1960
Director
Appointed 27 Jul 2011
Resigned 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Resolution
26 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 June 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Incorporation Community Interest Company
27 July 2011
CICINCCICINC