Background WavePink WaveYellow Wave

ST. JAMES'S PLACE PARTNERSHIP SERVICES LIMITED (08201211)

ST. JAMES'S PLACE PARTNERSHIP SERVICES LIMITED (08201211) is an active UK company. incorporated on 4 September 2012. with registered office in Cirencester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ST. JAMES'S PLACE PARTNERSHIP SERVICES LIMITED has been registered for 13 years. Current directors include FITZPATRICK, Mark Thomas, WADDINGTON, Caroline Mary.

Company Number
08201211
Status
active
Type
ltd
Incorporated
4 September 2012
Age
13 years
Address
St. James's Place House, Cirencester, GL7 1FP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FITZPATRICK, Mark Thomas, WADDINGTON, Caroline Mary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES'S PLACE PARTNERSHIP SERVICES LIMITED

ST. JAMES'S PLACE PARTNERSHIP SERVICES LIMITED is an active company incorporated on 4 September 2012 with the registered office located in Cirencester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ST. JAMES'S PLACE PARTNERSHIP SERVICES LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08201211

LTD Company

Age

13 Years

Incorporated 4 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

St. James's Place House 1 Tetbury Road Cirencester, GL7 1FP,

Previous Addresses

St James's Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP
From: 4 September 2012To: 19 August 2020
Timeline

19 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Feb 19
Director Joined
May 20
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

Active
1 Tetbury Road, CirencesterGL7 1FP
Corporate secretary
Appointed 07 Oct 2014

FITZPATRICK, Mark Thomas

Active
1 Tetbury Road, CirencesterGL7 1FP
Born April 1968
Director
Appointed 04 Dec 2023

WADDINGTON, Caroline Mary

Active
1 Tetbury Road, CirencesterGL7 1FP
Born February 1969
Director
Appointed 24 Sept 2024

ST.JAMES'S PLACE ADMINISTRATION LIMITED

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Corporate secretary
Appointed 04 Sept 2012
Resigned 07 Oct 2014

BELLAMY, David Charles

Resigned
35 Stone Lane, SwindonSN5 9LD
Born April 1953
Director
Appointed 05 Apr 2013
Resigned 31 Dec 2017

COULTER, Peter

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born July 1970
Director
Appointed 01 Apr 2025
Resigned 02 Mar 2026

CROFT, Andrew Martin

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born June 1964
Director
Appointed 04 Sept 2012
Resigned 30 Nov 2023

GASCOIGNE, Ian Stewart

Resigned
Tennis Drive, NottinghamNG7 1AE
Born July 1956
Director
Appointed 17 Dec 2014
Resigned 31 Mar 2022

GENTLE, Craig Gordon

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born May 1968
Director
Appointed 01 Jan 2018
Resigned 16 Sept 2024

GLADMAN, Hugh John

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born January 1963
Director
Appointed 04 Sept 2012
Resigned 17 Dec 2014

LAMB, David John

Resigned
Crackstone, MinchinhamptonGL6 9BB
Born January 1957
Director
Appointed 05 Apr 2013
Resigned 26 Feb 2019

RAYNER, Iain Rob

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born February 1972
Director
Appointed 12 Sept 2022
Resigned 31 Dec 2024

SUTTON, Mark Richard

Resigned
1 Tetbury Road, CirencesterGL7 1FP
Born July 1979
Director
Appointed 27 May 2020
Resigned 01 Nov 2024

Persons with significant control

1

1 Tetbury Road, CirencesterGL7 1FP

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
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 October 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2012
NEWINCIncorporation