ACTIVE PARTNERSHIPS

Register to unlock more data on OkredoRegister

ACTIVE PARTNERSHIPS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07800542

Incorporation date

06/10/2011

Size

Small

Contacts

Registered address

Registered address

Sport Park Loughborough University, 3 Oakwood Drive, Loughborough, Leicestershire LE11 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2011)
dot icon29/10/2025
Accounts for a small company made up to 2025-03-31
dot icon09/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon11/11/2024
Accounts for a small company made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon04/09/2024
Director's details changed for Mrs Clare Morley on 2024-09-04
dot icon29/08/2024
Appointment of Dr Jeanelle De Gruchy as a director on 2024-07-18
dot icon29/08/2024
Appointment of Mr Andrew Daly-Smith as a director on 2024-07-18
dot icon28/08/2024
Appointment of Mrs Clare Morley as a director on 2024-07-18
dot icon28/08/2024
Appointment of Miss Victoria Joel as a director on 2024-07-18
dot icon08/05/2024
Termination of appointment of Alison Clare Shipway as a director on 2024-05-02
dot icon25/04/2024
Termination of appointment of Maxine Rhodes as a director on 2024-04-15
dot icon13/12/2023
Termination of appointment of Michael Sandys as a director on 2023-12-07
dot icon22/11/2023
Accounts for a small company made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon23/08/2023
Termination of appointment of Amanda Pearce Higgins as a director on 2023-08-22
dot icon23/08/2023
Appointment of Mr Neil Gary Fletcher as a director on 2023-08-21
dot icon03/07/2023
Appointment of Mr Jack Shakespeare as a director on 2023-07-01
dot icon26/05/2023
Appointment of Mr Born Barikor as a director on 2023-05-22
dot icon26/05/2023
Appointment of Mrs Julie Ann Amies as a director on 2023-05-22
dot icon25/05/2023
Termination of appointment of Thomas Douglas as a director on 2023-04-17
dot icon07/03/2023
Director's details changed for Mr Tom Douglas on 2022-10-03
dot icon07/03/2023
Director's details changed for Mr Mike Sandys on 2019-09-12
dot icon01/02/2023
Resolutions
dot icon01/02/2023
Memorandum and Articles of Association
dot icon01/02/2023
Appointment of Dr Hanya Liesel Pielichaty as a director on 2023-01-20
dot icon01/02/2023
Appointment of Mr David Andrew Capper as a director on 2023-01-26
dot icon18/01/2023
Resolutions
dot icon18/01/2023
Memorandum and Articles of Association
dot icon20/12/2022
Accounts for a small company made up to 2022-03-31
dot icon29/11/2022
Termination of appointment of Richard Edward Fedorcio Obe as a director on 2022-11-23
dot icon20/10/2022
Appointment of Dr Maxine Rhodes as a director on 2022-10-03
dot icon20/10/2022
Director's details changed for Dr Maxine Rhodes on 2022-10-03
dot icon20/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon19/10/2022
Appointment of Mr Tom Douglas as a director on 2022-10-03
dot icon19/10/2022
Appointment of Mr Robert Irvine Purdie as a director on 2022-10-03
dot icon19/10/2022
Director's details changed for Mr Tom Douglas on 2022-10-19
dot icon09/09/2022
Termination of appointment of Adam Walker as a director on 2022-09-09
dot icon09/09/2022
Termination of appointment of Ian Hacon as a director on 2022-09-09
dot icon25/07/2022
Termination of appointment of Eamonn Peter O'rourke as a director on 2022-06-21
dot icon18/07/2022
Termination of appointment of Sue Storey as a director on 2022-06-21
dot icon18/07/2022
Termination of appointment of Adrian Ruary Leather as a director on 2022-06-21
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon15/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon07/07/2021
Termination of appointment of Nigel Peter Harrison as a director on 2021-06-30
dot icon07/07/2021
Termination of appointment of Lee Stuart Mason as a secretary on 2021-06-30
dot icon07/07/2021
Termination of appointment of Susan Jane Imbriano as a director on 2021-03-31
dot icon07/07/2021
Termination of appointment of Douglas Fraser Patterson as a director on 2021-06-30
dot icon27/10/2020
Accounts for a small company made up to 2020-03-31
dot icon23/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon18/06/2020
Appointment of Mr Richard Edward Fedorcio Obe as a director on 2020-06-11
dot icon17/06/2020
Appointment of Mrs Amanda Pearce Higgins as a director on 2020-06-11
dot icon17/06/2020
Termination of appointment of Margaret Mayne as a director on 2020-05-21
dot icon18/12/2019
Resolutions
dot icon12/12/2019
Certificate of change of name
dot icon12/12/2019
Miscellaneous
dot icon03/12/2019
Resolutions
dot icon03/12/2019
Change of name notice
dot icon29/10/2019
Accounts for a small company made up to 2019-03-31
dot icon18/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon19/09/2019
Director's details changed for Mr Mike Sandys on 2019-09-12
dot icon17/09/2019
Director's details changed for Mr Ian Bacon on 2019-09-12
dot icon17/09/2019
Appointment of Mr Ian Bacon as a director on 2019-09-12
dot icon17/09/2019
Appointment of Mr Mike Sandys as a director on 2019-09-12
dot icon17/09/2019
Termination of appointment of Mike Crawshaw as a director on 2019-09-12
dot icon10/04/2019
Termination of appointment of Matthew Emmanuel Leach as a director on 2019-03-07
dot icon10/04/2019
Termination of appointment of Sue Jane Anstiss as a director on 2019-03-07
dot icon05/01/2019
Accounts for a small company made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon05/10/2018
Appointment of Mrs Alison Clare Shipway as a director on 2018-09-20
dot icon15/05/2018
Termination of appointment of Craig Gosling as a director on 2018-05-10
dot icon01/05/2018
Appointment of Mr Douglas Fraser Patterson as a director on 2018-04-01
dot icon01/05/2018
Appointment of Mrs Susan Jane Imbriano as a director on 2018-02-28
dot icon01/05/2018
Appointment of Mr Mike Crawshaw as a director on 2018-02-28
dot icon30/04/2018
Termination of appointment of Richard Victor Saunders as a director on 2018-04-01
dot icon23/02/2018
Termination of appointment of Ben Jones as a director on 2018-02-23
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon28/07/2017
Appointment of Mr Craig Gosling as a director on 2016-11-11
dot icon24/07/2017
Appointment of Mr Matt Leach as a director on 2016-09-07
dot icon21/07/2017
Appointment of Mr Adam Walker as a director on 2016-09-07
dot icon21/07/2017
Termination of appointment of David Anthony Watson as a director on 2016-06-20
dot icon21/07/2017
Termination of appointment of Janet Marie Ann Inman as a director on 2017-05-25
dot icon13/12/2016
Full accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon20/09/2016
Appointment of Mr Eamonn O'rourke as a director on 2016-06-20
dot icon19/09/2016
Appointment of Mr Nigel Harrison as a director on 2016-06-20
dot icon19/09/2016
Appointment of Mrs Sue Jane Anstiss as a director on 2016-06-20
dot icon19/09/2016
Appointment of Mrs Sue Storey as a director on 2016-06-20
dot icon19/09/2016
Appointment of Mrs Marg Mayne as a director on 2016-06-20
dot icon19/09/2016
Appointment of Mr Adrian Leather as a director on 2016-06-20
dot icon16/09/2016
Termination of appointment of Martine Anne Wright as a director on 2016-06-20
dot icon16/09/2016
Termination of appointment of Jean Stephens as a director on 2016-06-20
dot icon16/09/2016
Termination of appointment of Angus John Roberston as a director on 2016-06-20
dot icon16/09/2016
Termination of appointment of Stephen Othela Nelson as a director on 2016-06-20
dot icon16/09/2016
Termination of appointment of Sadie Fiona Mason as a director on 2016-06-20
dot icon16/09/2016
Termination of appointment of Allison Dawn Green as a director on 2016-06-20
dot icon16/09/2016
Termination of appointment of Ian Geoffrey Gardiner as a director on 2016-06-20
dot icon16/09/2016
Termination of appointment of Stephen Leonard Brewster as a director on 2016-06-20
dot icon21/12/2015
Resolutions
dot icon28/11/2015
Full accounts made up to 2015-03-31
dot icon30/10/2015
Appointment of Mr Ben Jones as a director on 2015-05-21
dot icon29/10/2015
Annual return made up to 2015-10-06 no member list
dot icon01/10/2015
Termination of appointment of Lloyd Douglas Conaway as a director on 2015-05-21
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon19/12/2014
Memorandum and Articles of Association
dot icon19/12/2014
Resolutions
dot icon19/12/2014
Resolutions
dot icon15/12/2014
Annual return made up to 2014-10-06 no member list
dot icon17/06/2014
Appointment of Mr Ian Geoffrey Gardiner as a director
dot icon17/06/2014
Termination of appointment of Douglas Lowery as a director
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon20/11/2013
Appointment of Mrs Martine Anne Wright as a director
dot icon19/11/2013
Appointment of Mr Stephen Leonard Brewster as a director
dot icon30/10/2013
Annual return made up to 2013-10-06 no member list
dot icon31/05/2013
Appointment of Ms Allison Dawn Green as a director
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon01/11/2012
Annual return made up to 2012-10-06 no member list
dot icon01/11/2012
Termination of appointment of Mike Dickinson as a director
dot icon18/04/2012
Appointment of Mr Douglas Patrick Lowery as a director
dot icon28/03/2012
Appointment of Mr Mike John Dickinson as a director
dot icon20/03/2012
Current accounting period shortened from 2012-10-31 to 2012-03-31
dot icon07/03/2012
Appointment of Mrs Janet Marie Ann Inman as a director
dot icon07/03/2012
Appointment of Mr Lloyd Douglas Conaway as a director
dot icon07/03/2012
Appointment of Mr Angus John Roberston as a director
dot icon07/03/2012
Appointment of Mrs Jean Stephens as a director
dot icon07/03/2012
Appointment of Mr David Anthony Watson as a director
dot icon06/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Sadie Fiona Mason
Director
06/10/2011 - 20/06/2016
6
Leather, Adrian Ruary
Director
20/06/2016 - 21/06/2022
6
Barikor, Born
Director
22/05/2023 - Present
5
Douglas, Thomas
Director
03/10/2022 - 17/04/2023
-
Hacon, Ian
Director
12/09/2019 - 09/09/2022
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVE PARTNERSHIPS

ACTIVE PARTNERSHIPS is an(a) Active company incorporated on 06/10/2011 with the registered office located at Sport Park Loughborough University, 3 Oakwood Drive, Loughborough, Leicestershire LE11 3QF. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVE PARTNERSHIPS?

toggle

ACTIVE PARTNERSHIPS is currently Active. It was registered on 06/10/2011 .

Where is ACTIVE PARTNERSHIPS located?

toggle

ACTIVE PARTNERSHIPS is registered at Sport Park Loughborough University, 3 Oakwood Drive, Loughborough, Leicestershire LE11 3QF.

What does ACTIVE PARTNERSHIPS do?

toggle

ACTIVE PARTNERSHIPS operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for ACTIVE PARTNERSHIPS?

toggle

The latest filing was on 29/10/2025: Accounts for a small company made up to 2025-03-31.