CHELTENHAM WEST END PARTNERSHIP LTD

Register to unlock more data on OkredoRegister

CHELTENHAM WEST END PARTNERSHIP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04035270

Incorporation date

17/07/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Community Resource Centre, Grove Street, Cheltenham, Gloucestershire GL50 3LZCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2000)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon16/06/2025
Application to strike the company off the register
dot icon13/02/2025
Previous accounting period shortened from 2025-03-31 to 2024-11-30
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon14/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon20/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon13/12/2022
Director's details changed for Mrs Nicola Denise Dean on 2022-12-13
dot icon13/12/2022
Change of details for Mrs Nicola Denise Dean as a person with significant control on 2022-12-13
dot icon29/07/2022
Notification of Hamid Charafi as a person with significant control on 2022-07-01
dot icon29/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon29/07/2022
Cessation of Sharon Mary Bryson as a person with significant control on 2022-07-29
dot icon29/07/2022
Notification of David John Willingham as a person with significant control on 2022-07-01
dot icon29/07/2022
Cessation of James Garo Derounian as a person with significant control on 2022-07-28
dot icon02/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/11/2021
Termination of appointment of James Garo Derounian as a director on 2021-11-17
dot icon22/07/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2021
Cessation of Kevan Paul Blackadder as a person with significant control on 2021-01-18
dot icon25/02/2021
Termination of appointment of Kevan Paul Blackadder as a director on 2021-01-18
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Secretary's details changed for Bernice Thomson on 2019-12-16
dot icon17/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon20/02/2019
Termination of appointment of Sharon Mary Bryson as a director on 2019-01-01
dot icon29/01/2019
Appointment of Dr David John Willingham as a director on 2018-09-27
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/11/2018
Appointment of Mr Hamid Charafi as a director on 2018-07-19
dot icon13/08/2018
Registered office address changed from Community Research Centre Grove Street Cheltenham Gloucestershire GL50 3LZ to Community Resource Centre Grove Street Cheltenham Gloucestershire GL50 3LZ on 2018-08-13
dot icon19/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon08/08/2017
Cessation of Cordell John Francis Ray as a person with significant control on 2017-07-25
dot icon08/08/2017
Cessation of Alison Janette Edwards as a person with significant control on 2017-02-16
dot icon27/07/2017
Termination of appointment of Cordell John Francis Ray as a director on 2017-07-25
dot icon27/02/2017
Termination of appointment of Alison Janette Edwards as a director on 2017-02-16
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-07-17 with updates
dot icon19/07/2016
Appointment of Mrs Nicola Denise Dean as a director on 2016-07-12
dot icon29/06/2016
Appointment of Mr John Oliver Rawson as a director on 2016-06-02
dot icon06/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/09/2015
Appointment of Mr Kevan Paul Blackadder as a director on 2015-09-10
dot icon20/07/2015
Annual return made up to 2015-07-17 no member list
dot icon10/06/2015
Secretary's details changed for Bernice Thomson on 2015-06-10
dot icon10/06/2015
Director's details changed for Cordell John Francis Ray on 2015-06-10
dot icon22/01/2015
Termination of appointment of Martin James Quantock as a director on 2015-01-20
dot icon06/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon05/08/2014
Appointment of Miss Sharon Mary Bryson as a director on 2014-07-18
dot icon28/07/2014
Annual return made up to 2014-07-17 no member list
dot icon10/06/2014
Termination of appointment of David Mytton as a director
dot icon23/04/2014
Appointment of Martin James Quantock as a director
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-17 no member list
dot icon25/07/2013
Director's details changed for David George Andrew Mytton on 2013-02-05
dot icon25/07/2013
Termination of appointment of Carole Cook as a director
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon05/09/2012
Annual return made up to 2012-07-17 no member list
dot icon04/09/2012
Termination of appointment of Stuart Hobbs as a director
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-07-17 no member list
dot icon16/08/2011
Registered office address changed from Neighbourhood Resource Centre 340 High Street Cheltenham Gloucestershire GL50 3JF on 2011-08-16
dot icon05/08/2011
Appointment of Carole Cook as a director
dot icon04/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-07-17 no member list
dot icon08/09/2010
Director's details changed for James Garo Derounian on 2010-03-29
dot icon15/04/2010
Appointment of James Garo Derounian as a director
dot icon29/03/2010
Termination of appointment of Graham Templeton as a director
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/07/2009
Annual return made up to 17/07/09
dot icon31/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/09/2008
Annual return made up to 17/07/08
dot icon08/04/2008
Appointment terminated director susan larkman
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon12/11/2007
New director appointed
dot icon17/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/08/2007
Annual return made up to 17/07/07
dot icon19/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/08/2006
Annual return made up to 17/07/06
dot icon21/04/2006
New secretary appointed
dot icon21/04/2006
Secretary resigned
dot icon23/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/12/2005
New director appointed
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Secretary resigned
dot icon29/11/2005
New secretary appointed
dot icon23/08/2005
Annual return made up to 17/07/05
dot icon29/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon19/08/2004
Director resigned
dot icon26/07/2004
Annual return made up to 17/07/04
dot icon29/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/01/2004
Director resigned
dot icon18/08/2003
Annual return made up to 17/07/03
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon07/08/2002
Full accounts made up to 2002-03-31
dot icon01/08/2002
Annual return made up to 17/07/02
dot icon21/02/2002
Full accounts made up to 2001-03-31
dot icon01/08/2001
Annual return made up to 17/07/01
dot icon03/05/2001
Accounting reference date shortened from 31/07/01 to 31/03/01
dot icon17/07/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
17/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
70.70K
-
0.00
75.70K
-
2022
8
55.72K
-
0.00
56.54K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Nicola Denise Dean
Director
12/07/2016 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELTENHAM WEST END PARTNERSHIP LTD

CHELTENHAM WEST END PARTNERSHIP LTD is an(a) Dissolved company incorporated on 17/07/2000 with the registered office located at Community Resource Centre, Grove Street, Cheltenham, Gloucestershire GL50 3LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELTENHAM WEST END PARTNERSHIP LTD?

toggle

CHELTENHAM WEST END PARTNERSHIP LTD is currently Dissolved. It was registered on 17/07/2000 and dissolved on 09/09/2025.

Where is CHELTENHAM WEST END PARTNERSHIP LTD located?

toggle

CHELTENHAM WEST END PARTNERSHIP LTD is registered at Community Resource Centre, Grove Street, Cheltenham, Gloucestershire GL50 3LZ.

What does CHELTENHAM WEST END PARTNERSHIP LTD do?

toggle

CHELTENHAM WEST END PARTNERSHIP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHELTENHAM WEST END PARTNERSHIP LTD?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.