ASSEMBLE COMMUNITY PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

ASSEMBLE COMMUNITY PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06471276

Incorporation date

14/01/2008

Size

Full

Contacts

Registered address

Registered address

126-128 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2008)
dot icon13/04/2026
Full accounts made up to 2025-09-30
dot icon15/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon07/07/2025
Appointment of Mr Simon Christopher Waters as a director on 2025-07-04
dot icon03/06/2025
Termination of appointment of Alan David Pond as a director on 2025-05-30
dot icon03/04/2025
Termination of appointment of Isaac Akintayo as a director on 2025-03-31
dot icon03/04/2025
Appointment of Mr Michael Amusu as a director on 2025-03-31
dot icon28/03/2025
Full accounts made up to 2024-09-30
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon14/01/2025
Second filing for the appointment of Mr Isaac Akintayo as a director
dot icon08/01/2025
Termination of appointment of Simon Christopher Waters as a director on 2024-12-17
dot icon08/01/2025
Appointment of Mr Isaac Akintayo as a director on 2024-12-17
dot icon09/05/2024
Full accounts made up to 2023-09-30
dot icon15/01/2024
Confirmation statement made on 2024-01-14 with no updates
dot icon23/11/2023
Appointment of Mr Simon Christopher Waters as a director on 2023-11-16
dot icon22/11/2023
Termination of appointment of Mark William Grinonneau as a director on 2023-11-16
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon01/07/2022
Full accounts made up to 2021-09-30
dot icon14/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon20/10/2021
Director's details changed for Mr David John Hudson on 2021-05-28
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon13/10/2020
Satisfaction of charge 1 in full
dot icon08/07/2020
Accounts for a small company made up to 2019-09-30
dot icon27/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon03/07/2019
Accounts for a small company made up to 2018-09-30
dot icon15/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon06/07/2018
Full accounts made up to 2017-09-30
dot icon19/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon16/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon21/01/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon14/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon31/07/2014
Appointment of Mark Grinonneau as a director on 2014-07-18
dot icon30/07/2014
Termination of appointment of Simon John Barnes as a director on 2014-07-28
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon30/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon20/09/2013
Appointment of Mr Simon John Barnes as a director
dot icon20/09/2013
Termination of appointment of James Wood as a director
dot icon20/09/2013
Termination of appointment of James Wood as a director
dot icon25/03/2013
Appointment of Mr Barry John Jenkins as a director
dot icon19/03/2013
Full accounts made up to 2012-09-30
dot icon17/01/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon17/01/2013
Director's details changed for Alan David Pond on 2013-01-13
dot icon17/01/2013
Termination of appointment of Stephen Oswald as a director
dot icon12/12/2012
Termination of appointment of John Duggan as a director
dot icon28/06/2012
Full accounts made up to 2011-09-30
dot icon18/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon18/01/2012
Director's details changed for David John Hudson on 2012-01-13
dot icon18/01/2012
Director's details changed for Mr Stephen Ivor Oswald on 2012-01-13
dot icon18/01/2012
Director's details changed for Anthony John Fowles on 2012-01-13
dot icon18/01/2012
Secretary's details changed for Mr Glen Michael Gatty on 2012-01-13
dot icon06/07/2011
Full accounts made up to 2010-09-30
dot icon09/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon19/11/2010
Appointment of Mr James Derek Wood as a director
dot icon19/11/2010
Termination of appointment of Michael Heath as a director
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon28/06/2010
Full accounts made up to 2009-09-30
dot icon01/03/2010
Appointment of a director
dot icon18/01/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon18/01/2010
Director's details changed for Alan David Pond on 2010-01-13
dot icon25/07/2009
Full accounts made up to 2008-09-30
dot icon03/06/2009
Accounting reference date shortened from 31/03/2009 to 30/09/2008
dot icon21/01/2009
Return made up to 14/01/09; full list of members
dot icon04/12/2008
Appointment terminated director adds arshad
dot icon04/12/2008
Director appointed michael gordon heath
dot icon09/07/2008
Director appointed alan david pond
dot icon09/07/2008
Director appointed adds arshad
dot icon09/07/2008
Notice of assignment of name or new name to shares
dot icon09/07/2008
Ad 01/07/08\gbp si 5999@1=5999\gbp ic 1/6000\
dot icon09/07/2008
Nc inc already adjusted 01/07/08
dot icon09/07/2008
Resolutions
dot icon19/05/2008
Appointment terminated secretary taylor wessing secretaries LIMITED
dot icon19/05/2008
Registered office changed on 19/05/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX
dot icon19/05/2008
Accounting reference date extended from 31/01/2009 to 31/03/2009
dot icon19/05/2008
Director appointed anthony john fowles
dot icon19/05/2008
Director appointed david john hudson
dot icon19/05/2008
Director appointed stephen ivor oswald
dot icon19/05/2008
Secretary appointed glen michael gatty
dot icon19/05/2008
Appointment terminated director huntsmoor LIMITED
dot icon19/05/2008
Appointment terminated director huntsmoor nominees LIMITED
dot icon14/01/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.63M
-
0.00
30.66K
-
2022
0
4.63M
-
322.45K
12.68K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Simon John
Director
07/09/2013 - 28/07/2014
37
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
14/01/2008 - 09/05/2008
546
Waters, Simon Christopher
Director
04/07/2025 - Present
164
Akintayo, Isaac
Director
17/12/2024 - 31/03/2025
65
Amusu, Michael
Director
31/03/2025 - Present
13

Persons with Significant Control

2
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 ASSEMBLE COMMUNITY PARTNERSHIP LIMITED

ASSEMBLE COMMUNITY PARTNERSHIP LIMITED is an(a) Active company incorporated on 14/01/2008 with the registered office located at 126-128 Buckingham Palace Road, London SW1W 9SA. There are currently 6 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 ASSEMBLE COMMUNITY PARTNERSHIP LIMITED?

toggle

ASSEMBLE COMMUNITY PARTNERSHIP LIMITED is currently Active. It was registered on 14/01/2008 .

Where is ASSEMBLE COMMUNITY PARTNERSHIP LIMITED located?

toggle

ASSEMBLE COMMUNITY PARTNERSHIP LIMITED is registered at 126-128 Buckingham Palace Road, London SW1W 9SA.

What does ASSEMBLE COMMUNITY PARTNERSHIP LIMITED do?

toggle

ASSEMBLE COMMUNITY PARTNERSHIP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASSEMBLE COMMUNITY PARTNERSHIP LIMITED?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-09-30.