ASSISTIVE PARTNER LIMITED

Register to unlock more data on OkredoRegister

ASSISTIVE PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05671296

Incorporation date

10/01/2006

Size

Dormant

Contacts

Registered address

Registered address

Orion House, 5 Upper St. Martin's Lane, London WC2H 9EACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2006)
dot icon28/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon10/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/02/2024
Second filing for the appointment of William Lock as a director
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon14/12/2023
Second filing for the appointment of William Lock as a director
dot icon06/12/2023
Director's details changed for Mr William Lock on 2023-11-29
dot icon12/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2023-01-10 with updates
dot icon17/10/2022
Amended total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon17/11/2021
Registered office address changed from 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA England to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 2021-11-17
dot icon16/11/2021
Registered office address changed from 2 Angel Square London EC1V 1NY United Kingdom to 5 Upper St Martin's Lane Upper St. Martin's Lane London WC2H 9EA on 2021-11-16
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2021
Appointment of Grant Smith as a director on 2021-08-01
dot icon30/07/2021
Termination of appointment of David Elliott as a director on 2021-07-30
dot icon21/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon05/02/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon16/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-27
dot icon10/04/2019
Notification of Elcom Systems Limited as a person with significant control on 2018-09-28
dot icon10/04/2019
Compulsory strike-off action has been discontinued
dot icon09/04/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon18/10/2018
Appointment of Mr William Lock as a director on 2018-09-28
dot icon18/10/2018
Registered office address changed from Prospect House Fishing Line Road Redditch Worcestershire B97 6EW to 2 Angel Square London EC1V 1NY on 2018-10-18
dot icon18/10/2018
Cessation of Assistive Holdings Limited as a person with significant control on 2018-09-28
dot icon18/10/2018
Appointment of Mr David Elliott as a director on 2018-09-28
dot icon18/10/2018
Termination of appointment of Ian Walter Slaughter as a director on 2018-09-28
dot icon18/10/2018
Termination of appointment of Damian James Bailey as a director on 2018-09-28
dot icon18/10/2018
Termination of appointment of Ian Walter Slaughter as a secretary on 2018-09-28
dot icon18/10/2018
Termination of appointment of Julian Cobbledick as a director on 2018-09-28
dot icon08/08/2018
Resolutions
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/04/2018
Appointment of Mr Damian James Bailey as a director on 2018-04-02
dot icon13/02/2018
Confirmation statement made on 2018-01-10 with updates
dot icon28/04/2017
Director's details changed for Mr Ian Walter Slaughter on 2017-04-07
dot icon05/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon11/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon18/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon29/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr Julian Cobbledick on 2014-08-01
dot icon01/08/2014
Registered office address changed from Bordesley Hall Business Park the Holloway Alvechurch Worcester B48 7QB to Prospect House Fishing Line Road Redditch Worcestershire B97 6EW on 2014-08-01
dot icon11/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon08/04/2013
Director's details changed for Mr Ian Walter Slaughter on 2011-04-02
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon28/08/2012
Statement of capital following an allotment of shares on 2012-05-11
dot icon13/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon14/02/2012
Director's details changed for Mr Julian Cobbledick on 2011-06-10
dot icon14/02/2012
Secretary's details changed for Mr Ian Walter Slaughter on 2011-06-01
dot icon14/02/2012
Director's details changed for Mr Ian Walter Slaughter on 2011-06-01
dot icon23/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon23/02/2011
Registered office address changed from Bordesley Hull Business Park the Holloway Alvechurch Worcester B48 7QB on 2011-02-23
dot icon21/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon08/11/2010
Director's details changed for Mr Julian Cobbledick on 2010-11-05
dot icon15/10/2010
Statement of capital following an allotment of shares on 2010-10-13
dot icon15/10/2010
Resolutions
dot icon19/03/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon15/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon15/03/2010
Director's details changed for Mr Julian Cobbledick on 2010-01-10
dot icon15/03/2010
Director's details changed for Mr Ian Walter Slaughter on 2010-01-10
dot icon12/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon12/11/2009
Miscellaneous
dot icon12/11/2009
Resolutions
dot icon04/11/2009
Ad 30/09/09\gbp si 9900@1=9900\gbp ic 100/10000\
dot icon29/09/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon31/07/2009
Registered office changed on 31/07/2009 from university of warwick science park, business innovation centre binley park, harry weston road coventry CV3 2TX
dot icon12/05/2009
Resolutions
dot icon12/05/2009
Appointment terminated director jonathan cockroft
dot icon02/03/2009
Return made up to 10/01/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/12/2008
Return made up to 10/01/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/07/2007
Ad 20/01/06--------- £ si 98@1
dot icon11/04/2007
New director appointed
dot icon28/03/2007
Registered office changed on 28/03/07 from: software house, main street alrewas staffordshire DE13 7ED
dot icon19/02/2007
Certificate of change of name
dot icon16/02/2007
Return made up to 10/01/07; full list of members
dot icon26/07/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon25/01/2006
Secretary's particulars changed
dot icon25/01/2006
Director's particulars changed
dot icon10/01/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-8 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
252.97K
-
0.00
-
-
2022
0
33.26K
-
0.00
-
-
2022
0
33.26K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

33.26K £Descended-86.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cobbledick, Julian
Director
01/04/2007 - 28/09/2018
11
Slaughter, Ian Walter
Director
10/01/2006 - 28/09/2018
7
Cockroft, Jonathan Paul
Director
10/01/2006 - 01/05/2009
12
Elliott, David
Director
28/09/2018 - 30/07/2021
11
Lock, William
Director
28/09/2018 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSISTIVE PARTNER LIMITED

ASSISTIVE PARTNER LIMITED is an(a) Active company incorporated on 10/01/2006 with the registered office located at Orion House, 5 Upper St. Martin's Lane, London WC2H 9EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSISTIVE PARTNER LIMITED?

toggle

ASSISTIVE PARTNER LIMITED is currently Active. It was registered on 10/01/2006 .

Where is ASSISTIVE PARTNER LIMITED located?

toggle

ASSISTIVE PARTNER LIMITED is registered at Orion House, 5 Upper St. Martin's Lane, London WC2H 9EA.

What does ASSISTIVE PARTNER LIMITED do?

toggle

ASSISTIVE PARTNER LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for ASSISTIVE PARTNER LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-10 with no updates.