Background WavePink WaveYellow Wave

THE WHITTINGTON PARTNERSHIP LLP (OC300063)

THE WHITTINGTON PARTNERSHIP LLP (OC300063) is an active UK company. incorporated on 23 April 2001. with registered office in Worcester. THE WHITTINGTON PARTNERSHIP LLP has been registered for 24 years.

Company Number
OC300063
Status
active
Type
llp
Incorporated
23 April 2001
Age
24 years
Address
Whittington Hall, Worcester, WR5 2ZX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WHITTINGTON PARTNERSHIP LLP

THE WHITTINGTON PARTNERSHIP LLP is an active company incorporated on 23 April 2001 with the registered office located in Worcester. THE WHITTINGTON PARTNERSHIP LLP was registered 24 years ago.

Status

active

Active since 24 years ago

Company No

OC300063

LLP Company

Age

24 Years

Incorporated 23 April 2001

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

1 key events • 2001 - 2001

Funding Officers Ownership
Company Founded
Apr 01
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

ANSLOW, Mark Ashley

Active
Whittington Hall, WorcesterWR5 2ZX
Born January 1964
Llp designated member
Appointed 01 Sept 2014

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Llp designated member
Appointed 23 Apr 2001

REYNOLDS, Mark Andrew

Active
Whittinghton Road, WorcesterWR5 2ZX
Born April 1967
Llp designated member
Appointed 01 May 2010

WARD, Stephen Barrie

Active
Whittington Hall, WorcesterWR5 2ZX
Born June 1972
Llp designated member
Appointed 03 Oct 2022

ANSLOW, Debra Mary

Active
Whittington Hall, WorcesterWR5 2ZX
Born November 1964
Llp member
Appointed 01 Sept 2014

BARKER, Sally Ann

Active
Whittington Road, WorcesterWR5 2ZX
Born June 1965
Llp member
Appointed 01 Sept 2013

REYNOLDS, Jane Elizabeth

Active
Whittington Road, WorcesterWR5 2ZX
Born October 1967
Llp member
Appointed 01 Sept 2013

WARD, Tracie Joanne

Active
Whittington Hall, WorcesterWR5 2ZX
Born February 1972
Llp member
Appointed 03 Oct 2022

ANNETTS, David Charles

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born August 1959
Llp designated member
Appointed 23 Apr 2001
Resigned 31 Aug 2020

BRUCKLAND, Andrew John

Resigned
18 Eldorado Road, CheltenhamGL50 2PT
Born March 1955
Llp designated member
Appointed 23 Apr 2001
Resigned 31 Dec 2004

UNDERHILL, Peter John

Resigned
Maes Court, Tenbury WellsWR15 8LY
Born February 1948
Llp designated member
Appointed 23 Apr 2001
Resigned 24 Jan 2007

ANNETTS, Lynne

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1961
Llp member
Appointed 01 Sept 2013
Resigned 31 Aug 2020

BARKER, Elizabeth Helen

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born April 1979
Llp member
Appointed 06 Apr 2018
Resigned 01 Apr 2024

BARKER, Elizabeth Joy

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born July 1990
Llp member
Appointed 06 Apr 2018
Resigned 01 Apr 2024

BARKER, Harry James

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born September 1995
Llp member
Appointed 06 Apr 2018
Resigned 01 Apr 2024

Persons with significant control

4

3 Active
1 Ceased

Mr David Charles Annetts

Ceased
Whittington Hall, WorcesterWR5 2ZX
Born August 1959

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Aug 2020

Mr Andrew Martin Barker

Active
Whittington Hall, WorcesterWR5 2ZX
Born March 1965

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 06 Apr 2016

Mr Mark Andrew Reynolds

Active
Whittington Hall, WorcesterWR5 2ZX
Born April 1967

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016

Mark Ashley Anslow

Active
Whittington Hall, WorcesterWR5 2ZX
Born January 1964

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 April 2024
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
12 October 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
11 October 2022
LLAP01LLAP01
Confirmation Statement With No Updates
11 May 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2020
LLTM01LLTM01
Cessation Of A Person With Significant Control Limited Liability Partnership
30 November 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
30 November 2020
LLTM01LLTM01
Confirmation Statement With No Updates
28 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
15 February 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
15 February 2019
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 April 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 April 2018
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 April 2016
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
10 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 May 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
5 May 2015
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 March 2015
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
1 October 2014
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 October 2014
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
16 August 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
21 May 2014
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
15 November 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 November 2013
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
15 November 2013
LLAP01LLAP01
Change Of Status Limited Liability Partnership
5 November 2013
LLDE01LLDE01
Annual Return Limited Liability Partnership With Made Up Date
19 June 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
13 June 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
10 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 July 2011
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
28 October 2010
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
7 July 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
24 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 October 2009
LLCH01LLCH01
Legacy
10 June 2009
LLP363LLP363
Legacy
10 June 2009
LLP288bLLP288b
Accounts With Accounts Type Total Exemption Full
6 February 2009
AAAnnual Accounts
Legacy
2 February 2009
LLP363LLP363
Legacy
21 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 February 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 February 2007
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 February 2006
AAAnnual Accounts
Legacy
17 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
16 February 2005
288bResignation of Director or Secretary
Auditors Resignation Company
31 January 2005
AUDAUD
Legacy
27 May 2004
363aAnnual Return
Accounts With Made Up Date
9 February 2004
AAAnnual Accounts
Auditors Resignation Company
12 January 2004
AUDAUD
Legacy
20 May 2003
363aAnnual Return
Accounts With Accounts Type Small
10 February 2003
AAAnnual Accounts
Legacy
10 June 2002
363aAnnual Return
Legacy
10 June 2002
288cChange of Particulars
Legacy
22 April 2002
LGLOLGLO
Legacy
17 April 2002
288cChange of Particulars
Legacy
6 June 2001
225Change of Accounting Reference Date
Incorporation Company
23 April 2001
NEWINCIncorporation