Background WavePink WaveYellow Wave

AHEAD PARTNERSHIP (HOLDINGS) LIMITED (07947564)

AHEAD PARTNERSHIP (HOLDINGS) LIMITED (07947564) is an active UK company. incorporated on 13 February 2012. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AHEAD PARTNERSHIP (HOLDINGS) LIMITED has been registered for 14 years. Current directors include BURRAS, Stephanie Louise, HAMLIN, Claire Marie, HARRISON, Caroline and 6 others.

Company Number
07947564
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 2012
Age
14 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BURRAS, Stephanie Louise, HAMLIN, Claire Marie, HARRISON, Caroline, HEWITT, Rebecca, LARGE, Emily May, OSBORNE, Gareth, SHERIFF, Janet, WARD, Matt, WEBB, Steven John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AHEAD PARTNERSHIP (HOLDINGS) LIMITED

AHEAD PARTNERSHIP (HOLDINGS) LIMITED is an active company incorporated on 13 February 2012 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AHEAD PARTNERSHIP (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07947564

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 13 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 August 2025 (8 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

AHEAD PARTNERSHIP LIMITED
From: 13 February 2012To: 21 December 2012
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

5 Ashwood Terrace Leeds West Yorkshire LS6 2EH England
From: 5 March 2012To: 1 May 2012
Wrigleys Solicitors Llp 19 Cookridge Street Leeds West Yorkshire LS2 3AG United Kingdom
From: 13 February 2012To: 5 March 2012
Timeline

29 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Apr 15
Director Left
Nov 16
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
May 20
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

BURRAS, Stephanie Louise

Active
Ashwood Terrace, LeedsLS6 2EH
Born July 1967
Director
Appointed 13 Feb 2012

HAMLIN, Claire Marie

Active
Park Row, LeedsLS1 5AB
Born November 1974
Director
Appointed 20 Sept 2023

HARRISON, Caroline

Active
Park Row, LeedsLS1 5AB
Born December 1963
Director
Appointed 05 Dec 2025

HEWITT, Rebecca

Active
Park Row, LeedsLS1 5AB
Born December 1965
Director
Appointed 05 Mar 2020

LARGE, Emily May

Active
Park Row, LeedsLS1 5AB
Born June 1987
Director
Appointed 05 Dec 2025

OSBORNE, Gareth

Active
Park Row, LeedsLS1 5AB
Born September 1970
Director
Appointed 03 Jan 2023

SHERIFF, Janet

Active
Park Row, LeedsLS1 5AB
Born March 1964
Director
Appointed 20 Sept 2023

WARD, Matt

Active
Park Row, LeedsLS1 5AB
Born December 1967
Director
Appointed 20 Sept 2023

WEBB, Steven John

Active
Park Row, LeedsLS1 5AB
Born April 1963
Director
Appointed 23 Jul 2018

FOSTER, John Charles

Resigned
Ripley Road, KnaresboroughHG5 9HA
Secretary
Appointed 23 Sept 2014
Resigned 17 Nov 2015

DEAN, Martin David

Resigned
Carlton Carr, LeedsLS7 1EU
Born December 1963
Director
Appointed 14 Feb 2012
Resigned 31 Dec 2022

FOSTER, Nigel Richard John

Resigned
Huntington Road, YorkYO31 8RL
Born July 1958
Director
Appointed 14 Feb 2012
Resigned 20 Sept 2023

FYFE, Colin Dundas

Resigned
Park Row, LeedsLS1 5AB
Born March 1967
Director
Appointed 27 Sept 2012
Resigned 12 Sept 2025

GILBERT, Ian Michael

Resigned
Park Row, LeedsLS1 5AB
Born July 1957
Director
Appointed 10 Jun 2019
Resigned 13 Feb 2026

JENNINGS, Gerald Robert

Resigned
Park Row, LeedsLS1 5AB
Born February 1957
Director
Appointed 24 Mar 2015
Resigned 31 Dec 2022

MCCLEA, Nigel Patrick David

Resigned
Park Row, LeedsLS1 5AB
Born July 1951
Director
Appointed 14 Feb 2012
Resigned 07 May 2013

MCLEAN, Neil Martin

Resigned
Park Row, LeedsLS1 5AB
Born June 1953
Director
Appointed 01 Jul 2013
Resigned 10 Jun 2019

PARTRIDGE, Robert James

Resigned
Park Row, LeedsLS1 5AB
Born March 1971
Director
Appointed 01 Mar 2018
Resigned 20 Sept 2023

TOPLAS, David Hugh Sheridan

Resigned
Chestnut Avenue, GuildfordGU2 4HF
Born October 1955
Director
Appointed 14 Feb 2012
Resigned 31 Aug 2016

WATERHOUSE, John Frank

Resigned
Hargill Drive, LeyburnDL8 4DZ
Born June 1954
Director
Appointed 14 Feb 2012
Resigned 16 Oct 2012
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 March 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Memorandum Articles
11 April 2024
MAMA
Resolution
11 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 April 2016
TM02Termination of Secretary
Change Account Reference Date Company
14 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Second Filing Of Form With Form Type
19 December 2013
RP04RP04
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Certificate Change Of Name Company
21 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 December 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 March 2012
CH01Change of Director Details
Incorporation Company
13 February 2012
NEWINCIncorporation