Background WavePink WaveYellow Wave

PARTNERWISE FRANCHISE TRUSTEES LIMITED (14642218)

PARTNERWISE FRANCHISE TRUSTEES LIMITED (14642218) is an active UK company. incorporated on 6 February 2023. with registered office in Scarborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PARTNERWISE FRANCHISE TRUSTEES LIMITED has been registered for 3 years. Current directors include CARNES, Nicholas Christian, REUBEN, David Gabriel, WILLIAMS, Ian David.

Company Number
14642218
Status
active
Type
ltd
Incorporated
6 February 2023
Age
3 years
Address
C/O Asquith & Co Accountants Ltd, 7, Rowan House, Scarborough, YO12 4DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CARNES, Nicholas Christian, REUBEN, David Gabriel, WILLIAMS, Ian David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERWISE FRANCHISE TRUSTEES LIMITED

PARTNERWISE FRANCHISE TRUSTEES LIMITED is an active company incorporated on 6 February 2023 with the registered office located in Scarborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PARTNERWISE FRANCHISE TRUSTEES LIMITED was registered 3 years ago.(SIC: 74909)

Status

active

Active since 3 years ago

Company No

14642218

LTD Company

Age

3 Years

Incorporated 6 February 2023

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

C/O Asquith & Co Accountants Ltd, 7, Rowan House West Bank Scarborough, YO12 4DX,

Timeline

12 key events • 2023 - 2026

Funding Officers Ownership
Director Left
Feb 23
Director Joined
Feb 23
Company Founded
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARNES, Nicholas Christian

Active
West Bank, ScarboroughYO12 4DX
Born July 1976
Director
Appointed 29 Aug 2025

REUBEN, David Gabriel

Active
West Bank, ScarboroughYO12 4DX
Born June 1968
Director
Appointed 27 Feb 2023

WILLIAMS, Ian David

Active
West Bank, ScarboroughYO12 4DX
Born December 1963
Director
Appointed 06 Feb 2023

CARNES, Nicholas Christian

Resigned
West Bank, ScarboroughYO12 4DX
Born July 1976
Director
Appointed 06 Feb 2023
Resigned 06 Feb 2023

RIDEHALGH, Steven, Mr Steven

Resigned
West Bank, ScarboroughYO12 4DX
Born September 1969
Director
Appointed 27 Feb 2023
Resigned 29 Aug 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Steven Steven Ridehalgh

Ceased
West Bank, ScarboroughYO12 4DX
Born September 1969

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2023
Ceased 29 Aug 2025

Mr David Gabriel Reuben

Active
West Bank, ScarboroughYO12 4DX
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2023

Mr Ian David Williams

Active
West Bank, ScarboroughYO12 4DX
Born December 1963

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Feb 2023
West Bank, ScarboroughYO12 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2023
Ceased 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Resolution
1 March 2023
RESOLUTIONSResolutions
Memorandum Articles
1 March 2023
MAMA
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2023
NEWINCIncorporation