Background WavePink WaveYellow Wave

PARTNERS& ADVISORY SERVICES LIMITED (13451624)

PARTNERS& ADVISORY SERVICES LIMITED (13451624) is an active UK company. incorporated on 11 June 2021. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in risk and damage evaluation. PARTNERS& ADVISORY SERVICES LIMITED has been registered for 4 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden.

Company Number
13451624
Status
active
Type
ltd
Incorporated
11 June 2021
Age
4 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Risk and damage evaluation
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden
SIC Codes
66210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERS& ADVISORY SERVICES LIMITED

PARTNERS& ADVISORY SERVICES LIMITED is an active company incorporated on 11 June 2021 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in risk and damage evaluation. PARTNERS& ADVISORY SERVICES LIMITED was registered 4 years ago.(SIC: 66210)

Status

active

Active since 4 years ago

Company No

13451624

LTD Company

Age

4 Years

Incorporated 11 June 2021

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 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Timeline

5 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Sept 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Jan 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 11 Jun 2021

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 29 Nov 2021

CLARK, Anne Rosemary

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born December 1964
Director
Appointed 31 Aug 2021
Resigned 11 Oct 2021

WOODALL, Elaine Nicola Rose

Resigned
25 Amersham Hill, High WycombeHP13 6NU
Born July 1969
Director
Appointed 11 Jun 2021
Resigned 31 Dec 2021

Persons with significant control

1

25 Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Memorandum Articles
5 August 2024
MAMA
Resolution
5 August 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
17 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
15 December 2021
MAMA
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
11 June 2021
NEWINCIncorporation