Background WavePink WaveYellow Wave

THE SENIOR MOVE PARTNERSHIP LIMITED (08149908)

THE SENIOR MOVE PARTNERSHIP LIMITED (08149908) is an active UK company. incorporated on 19 July 2012. with registered office in Potters Bar. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE SENIOR MOVE PARTNERSHIP LIMITED has been registered for 13 years. Current directors include BINGLE, Alistair Paul Robert, START, Russell James.

Company Number
08149908
Status
active
Type
ltd
Incorporated
19 July 2012
Age
13 years
Address
The Heights East, Potters Bar, EN6 3JN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BINGLE, Alistair Paul Robert, START, Russell James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SENIOR MOVE PARTNERSHIP LIMITED

THE SENIOR MOVE PARTNERSHIP LIMITED is an active company incorporated on 19 July 2012 with the registered office located in Potters Bar. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE SENIOR MOVE PARTNERSHIP LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08149908

LTD Company

Age

13 Years

Incorporated 19 July 2012

Size

N/A

Accounts

ARD: 29/6

Up to Date

7 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 20 May 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

The Heights East Cranborne Road Potters Bar, EN6 3JN,

Previous Addresses

Gate House Wennington Road Lower Bentham Lancaster LA2 7DD England
From: 2 June 2020To: 10 January 2023
Clarendon 61 Whitcliffe Road Cleckheaton West Yorkshire BD19 3BX
From: 22 July 2014To: 2 June 2020
Units 1 & 2 Field View Baynards Green Business Park Baynards Green Bicester Oxfordshire OX27 7SG
From: 19 July 2012To: 22 July 2014
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Mar 17
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Aug 21
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BINGLE, Alistair Paul Robert

Active
Cranborne Road, Potters BarEN6 3JN
Born October 1965
Director
Appointed 06 Jan 2023

START, Russell James

Active
Cranborne Road, Potters BarEN6 3JN
Born November 1964
Director
Appointed 06 Jan 2023

FYFE, Amanda

Resigned
Bearwood Road, SindleshamRG41 5BB
Born August 1961
Director
Appointed 19 Jul 2012
Resigned 06 Jan 2023

GRIFFITHS, Susan Jane

Resigned
Tickenor Drive, WokinghamRG40 4UD
Born August 1961
Director
Appointed 05 Mar 2018
Resigned 01 Aug 2021

HAKEN, Catherine Jane

Resigned
The Old Courtyard, AndoverSP11 9HQ
Born June 1963
Director
Appointed 19 Jul 2012
Resigned 03 Jul 2014

PARK, Michelle

Resigned
Wennington Road, LancasterLA2 7DD
Born November 1969
Director
Appointed 19 Jul 2012
Resigned 06 Jan 2023

STOKES, Richard Leslie

Resigned
Cater Gardens, GuildfordGU3 3BY
Born June 1965
Director
Appointed 05 Jan 2017
Resigned 04 Jul 2017

Persons with significant control

2

1 Active
1 Ceased
Cranborne Road, Potters BarEN6 3JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2023

Mrs Michelle Park

Ceased
Cranborne Road, Potters BarEN6 3JN
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

51

Change Account Reference Date Company Previous Shortened
20 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2025
AAAnnual Accounts
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
29 August 2025
AGREEMENT2AGREEMENT2
Legacy
7 July 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
10 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Incorporation Company
19 July 2012
NEWINCIncorporation