Background WavePink WaveYellow Wave

HURLEY PARTNERS CONSULTANCY LIMITED (11852235)

HURLEY PARTNERS CONSULTANCY LIMITED (11852235) is an active UK company. incorporated on 28 February 2019. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HURLEY PARTNERS CONSULTANCY LIMITED has been registered for 7 years. Current directors include DYER-SMITH, Ross, Dr, ELLENDER, Murray, Dr, GERADA, Clare Mary Louise Francis, Dame Professor and 3 others.

Company Number
11852235
Status
active
Type
ltd
Incorporated
28 February 2019
Age
7 years
Address
Nightingale House, Epsom, KT17 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DYER-SMITH, Ross, Dr, ELLENDER, Murray, Dr, GERADA, Clare Mary Louise Francis, Dame Professor, MADAN, Arvind Kumar, Dr, SHAH, Nishma, Dr, SHANKLAND, Ben, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HURLEY PARTNERS CONSULTANCY LIMITED

HURLEY PARTNERS CONSULTANCY LIMITED is an active company incorporated on 28 February 2019 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HURLEY PARTNERS CONSULTANCY LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11852235

LTD Company

Age

7 Years

Incorporated 28 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Nightingale House 46-48 East Street Epsom, KT17 1HQ,

Timeline

2 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

DYER-SMITH, Ross, Dr

Active
46-48 East Street, EpsomKT17 1HQ
Born February 1978
Director
Appointed 28 Feb 2019

ELLENDER, Murray, Dr

Active
100 Spindrift Avenue, LondonE14 9WU
Born September 1973
Director
Appointed 28 Feb 2019

GERADA, Clare Mary Louise Francis, Dame Professor

Active
100 Spindrift Avenue, LondonE14 9WU
Born November 1959
Director
Appointed 28 Feb 2019

MADAN, Arvind Kumar, Dr

Active
46-48 East Street, EpsomKT17 1HQ
Born January 1968
Director
Appointed 28 Feb 2019

SHAH, Nishma, Dr

Active
46-48 East Street, EpsomKT17 1HQ
Born September 1972
Director
Appointed 28 Feb 2019

SHANKLAND, Ben, Dr

Active
46-48 East Street, EpsomKT17 1HQ
Born December 1975
Director
Appointed 28 Feb 2019

MCCOLL, Gavin

Resigned
46-48 East Street, EpsomKT17 1HQ
Born June 1982
Director
Appointed 28 Feb 2019
Resigned 27 Feb 2026
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Incorporation Company
28 February 2019
NEWINCIncorporation