Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMMUNITY PARTNERS LIMITED
Company Information for

COMMUNITY PARTNERS LIMITED

5a Clare Road, Halifax, HX1 2HX,
Company Registration Number
02751636
Private Limited Company
Active

Company Overview

About Community Partners Ltd
COMMUNITY PARTNERS LIMITED was founded on 1992-09-24 and has its registered office in Halifax. The organisation's status is listed as "Active". Community Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COMMUNITY PARTNERS LIMITED
 
Legal Registered Office
5a Clare Road
Halifax
HX1 2HX
Other companies in HG1
 
Previous Names
CP MEDIA LIMITED23/12/2022
DECKER MEDIA LIMITED23/09/2017
Filing Information
Company Number 02751636
Company ID Number 02751636
Date formed 1992-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 10:17:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMMUNITY PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COMMUNITY PARTNERS LIMITED
The following companies were found which have the same name as COMMUNITY PARTNERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMMUNITY PARTNERSHIP ENTERPRISE (UK) LTD SKN BUSINESS CENTRE 1 GUILDFORD STREET 1 GUILDFORD STREET BIRMINGHAM B19 2HN Dissolved Company formed on the 2012-02-15
COMMUNITY PARTNERSHIP LIMITED 5 BEDFORD GARDENS LONDON W8 7ED Active - Proposal to Strike off Company formed on the 2000-01-13
COMMUNITY PARTNERSHIP SOLUTIONS LIMITED 1 HIGHFIELD DRIVE GARFORTH GARFORTH LEEDS LS25 1JY Dissolved Company formed on the 2009-07-21
COMMUNITY PARTNERS COMMISSION ASSOCIATION, INC. 3227 MICKLE AVENUE Kings BRONX NY 10469 Active Company formed on the 2004-09-29
COMMUNITY PARTNERS FOR YOUTH, INC. 16 WEST MAIN ST. ROOM 112 ROCHESTER NY 14614 Active Company formed on the 1972-08-30
COMMUNITY PARTNERSHIP DEVELOPMENT CORPORATION 253 W 35TH STREET 3RD FL. New York NEW YORK NY 10001 Active Company formed on the 1989-06-06
COMMUNITY PARTNERSHIP FOR CHILDREN, INC. 5 MARGARET ST. OSWEGO OSWEGO NEW YORK 13126 Active Company formed on the 2003-07-03
COMMUNITY PARTNERSHIP FOR DIVERSITY IN THE HEALTH PROFESSIONS, INC. 28 LIBERTY ST. Kings NEW YORK NY 10005 Active Company formed on the 2005-09-14
COMMUNITY PARTNERSHIP FOR NEIGHBORHOOD HOUSING, L.L.C. 2064 GRAND CONCOURSE Bronx BRONX NY 10457 Active Company formed on the 2000-04-27
COMMUNITY PARTNERSHIP REFERRAL AND RESOURCES INC. 187 WOLF RD STE 101 Nassau ALBANY NY 12205 Active Company formed on the 2006-06-05
COMMUNITY PARTNERS HOUSING DEVELOPMENT FUND CORPORATION %FORDHAM BEDFORD HOUSING CORP. ATT J REILLY 2751 GRAND CONCRS BRONX NY 10468 Active Company formed on the 1999-03-11
COMMUNITY PARTNERS, PROJECT DESIGN AND IMPLEMENTATION, INC. ONE CITICORP CENTER 153 EAST 53RD ST NEW YORK NY Active Company formed on the 1980-08-07
COMMUNITY PARTNERS REALTY GROUP LLC 12 GARDEN DR Saratoga CLIFTON PARK NY 12065 Active Company formed on the 2007-06-15
COMMUNITY PARTNERSHIPS & ASSOCIATES INC. 1300 S Potomac St Ste 150 Aurora CO 80012 Good Standing Company formed on the 2003-01-14
COMMUNITY PARTNERS FOR AFFORDABLE HOUSING 6380 SW CAPITOL HWY STE 151 PORTLAND OR 97239 Active Company formed on the 1993-09-25
COMMUNITY PARTNERS 16384 DONNELLY RD MOUNT VERNON WA 982730000 Dissolved Company formed on the 2011-12-08
COMMUNITY PARTNERSHIPS FOR MENTAL HEALTH 270 DEADMAN CREEK RD KETTLE FALLS WA 991419485 Dissolved Company formed on the 2013-10-08
Community Partners Real Estate Investments, LLC 9020 Vance Street Westminster CO 80021 Delinquent Company formed on the 2010-07-20
COMMUNITY PARTNERS LLC 848 WALNUT ST STE F Boulder CO 80302 Administratively Dissolved Company formed on the 1997-12-31
COMMUNITY PARTNERSHIP FORUM UNI V8 LENTON BUSINESS CENTRE HOWITT BUILDING LENTON BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 2BY Active - Proposal to Strike off Company formed on the 2015-09-26

Company Officers of COMMUNITY PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
NICOLA KARREN WALKER
Company Secretary 2016-02-02
NATHANIEL JAMES AGER
Director 2012-11-01
ANDREW KENNETH WALKER
Director 2012-11-01
NICOLA KARREN WALKER
Director 2012-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH JOAN VERBEKEN
Company Secretary 2007-04-25 2016-02-02
ANDREW KENNETH WALKER
Director 2003-02-03 2012-11-01
IAN MICHAEL SYKES
Company Secretary 2003-02-03 2007-04-25
IAN MICHAEL SYKES
Director 2003-02-03 2007-04-25
MARK HAROLD BOYD STODDART
Director 2003-02-03 2005-01-14
MICHAEL NICHOLAS PESTEREFF
Company Secretary 1998-02-23 2003-02-03
ROBERT JAMES HICKLIN
Director 2000-10-13 2003-02-03
TRACY LOUISE MAY
Director 1982-10-02 2003-02-03
JAYNE MILLEN
Director 1992-10-02 2003-02-03
MICHAEL NICHOLAS PESTEREFF
Director 2000-10-17 2003-02-03
MARTIN STUART WILSON
Director 2000-08-14 2002-09-30
MANDY GAUGHAN
Director 1998-02-18 2001-05-25
JOHN POPE
Director 1993-09-01 2000-10-13
PETER JOHN SEPHTON
Director 1992-10-02 2000-08-14
JANE ELIZABETH INGLE
Company Secretary 1996-05-15 1998-02-23
TRACY LOUISE MAY
Company Secretary 1993-09-17 1996-05-15
ANTONY EDWARD BISHOP
Director 1992-10-02 1996-05-07
DERRICK DEAKIN
Director 1992-10-02 1993-09-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-09-24 1992-09-24
LONDON LAW SERVICES LIMITED
Nominated Director 1992-09-24 1992-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHANIEL JAMES AGER RAWLAW 13 LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-08-18
NATHANIEL JAMES AGER EYE CORP (UK) LIMITED Director 2013-02-21 CURRENT 2005-10-28 Active
NATHANIEL JAMES AGER AIRPORT ADVERTISING (UK) LIMITED Director 2013-02-21 CURRENT 2005-11-01 Liquidation
NATHANIEL JAMES AGER CITY VISION MEDIA LIMITED Director 2012-11-01 CURRENT 2009-01-26 Dissolved 2013-08-27
NATHANIEL JAMES AGER THE AD GROUP LIMITED Director 2012-11-01 CURRENT 1987-04-24 Dissolved 2013-08-27
NATHANIEL JAMES AGER RAWLAW 11 LTD Director 2012-11-01 CURRENT 2010-12-07 Dissolved 2015-05-19
NATHANIEL JAMES AGER ADGRAPHICS LIMITED Director 2012-11-01 CURRENT 1986-04-24 Dissolved 2013-08-27
NATHANIEL JAMES AGER AD GROUP HOLDINGS LIMITED Director 2012-11-01 CURRENT 1986-01-15 Active
NATHANIEL JAMES AGER CP INVESTMENT (UK) LIMITED Director 2012-11-01 CURRENT 2006-06-19 Active
NATHANIEL JAMES AGER EYE AIRPORTS LIMITED Director 2012-11-01 CURRENT 2006-06-19 Active
NATHANIEL JAMES AGER ADGROUP LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2015-05-19
ANDREW KENNETH WALKER CP ENVIRONMENT LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
ANDREW KENNETH WALKER RAWLAW 13 LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-08-18
ANDREW KENNETH WALKER GEH INVESTMENTS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
ANDREW KENNETH WALKER AKW INVESTMENT LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
ANDREW KENNETH WALKER AIRPORT PARTNERS INTERNATIONAL LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active - Proposal to Strike off
ANDREW KENNETH WALKER AIRPORT ADVERTISING (UK) LIMITED Director 2013-02-21 CURRENT 2005-11-01 Liquidation
ANDREW KENNETH WALKER CITY VISION MEDIA LIMITED Director 2012-11-01 CURRENT 2009-01-26 Dissolved 2013-08-27
ANDREW KENNETH WALKER THE AD GROUP LIMITED Director 2012-11-01 CURRENT 1987-04-24 Dissolved 2013-08-27
ANDREW KENNETH WALKER RAWLAW 11 LTD Director 2012-11-01 CURRENT 2010-12-07 Dissolved 2015-05-19
ANDREW KENNETH WALKER ADGRAPHICS LIMITED Director 2012-11-01 CURRENT 1986-04-24 Dissolved 2013-08-27
ANDREW KENNETH WALKER CP MEDIA LIMITED Director 2012-11-01 CURRENT 2010-12-07 Active
ANDREW KENNETH WALKER AD GROUP HOLDINGS LIMITED Director 2012-11-01 CURRENT 1986-01-15 Active
ANDREW KENNETH WALKER ADGROUP VENTURES LIMITED Director 2012-11-01 CURRENT 2006-06-05 Active
ANDREW KENNETH WALKER CP INVESTMENT (UK) LIMITED Director 2012-11-01 CURRENT 2006-06-19 Active
NICOLA KARREN WALKER AKW INVESTMENT LIMITED Director 2014-11-04 CURRENT 2013-12-18 Active
NICOLA KARREN WALKER RAWLAW 13 LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2015-08-18
NICOLA KARREN WALKER AIRPORT ADVERTISING (UK) LIMITED Director 2013-02-21 CURRENT 2005-11-01 Liquidation
NICOLA KARREN WALKER RAWLAW 11 LTD Director 2012-11-01 CURRENT 2010-12-07 Dissolved 2015-05-19
NICOLA KARREN WALKER AD GROUP HOLDINGS LIMITED Director 2012-11-01 CURRENT 1986-01-15 Active
NICOLA KARREN WALKER ADGROUP VENTURES LIMITED Director 2012-11-01 CURRENT 2006-06-05 Active
NICOLA KARREN WALKER CP INVESTMENT (UK) LIMITED Director 2012-11-01 CURRENT 2006-06-19 Active
NICOLA KARREN WALKER ADGROUP LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2015-05-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-26CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-12-23NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-12-23Company name changed cp media LIMITED\certificate issued on 23/12/22
2022-12-23CERTNMCompany name changed cp media LIMITED\certificate issued on 23/12/22
2022-12-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM 7 Harrison Road Halifax HX1 2AF England
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM 7 Harrison Road Halifax HX1 2AF England
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-02-15CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-07-26PSC02Notification of Community Partners Limited as a person with significant control on 2019-10-17
2021-07-26PSC07CESSATION OF MICHAEL ANTHONY BRENNAN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES
2021-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY BRENNAN
2021-01-13PSC07CESSATION OF ANDREW KENNETH WALKER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-13CH01Director's details changed for Mr Micheal Anthony Brennan on 2021-01-13
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 5-7 Harrison Road Halifax HX1 2AF England
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED MR MICHEAL ANTHONY BRENNAN
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR NATHANIEL JAMES AGER
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Ad House 52 East Parade Harrogate HG1 5LT
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-09-23RES15CHANGE OF COMPANY NAME 23/09/17
2017-09-23CERTNMCOMPANY NAME CHANGED DECKER MEDIA LIMITED CERTIFICATE ISSUED ON 23/09/17
2017-02-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 6800
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02AP03Appointment of Mrs Nicola Karren Walker as company secretary on 2016-02-02
2016-02-02TM02Termination of appointment of Elizabeth Joan Verbeken on 2016-02-02
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 6800
2015-10-14AR0117/09/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 6800
2014-10-15AR0117/09/14 ANNUAL RETURN FULL LIST
2014-10-15CH01Director's details changed for Ms Nicola Karren Fryer on 2014-02-21
2014-07-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12AA01Current accounting period extended from 30/11/13 TO 31/12/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 6800
2013-10-16AR0117/09/13 ANNUAL RETURN FULL LIST
2013-04-09AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-24AP01DIRECTOR APPOINTED MR ANDREW KENNETH WALKER
2013-01-24AP01DIRECTOR APPOINTED MS NICOLA KARREN FRYER
2013-01-23AP01DIRECTOR APPOINTED MR NATHANIEL JAMES AGER
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2012-10-15AR0117/09/12 ANNUAL RETURN FULL LIST
2012-10-15CH01Director's details changed for Mr Andrew Kenneth Walker on 2012-03-08
2012-09-04AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH JOAN VERBEKEN / 01/11/2011
2011-09-19AR0117/09/11 FULL LIST
2011-06-14AA30/11/10 TOTAL EXEMPTION SMALL
2010-10-15AR0117/09/10 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KENNETH WALKER / 23/06/2010
2010-09-16AUDAUDITOR'S RESIGNATION
2010-08-31AA01CURREXT FROM 30/06/2010 TO 30/11/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS
2009-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-10-01363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-10-15363aRETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS
2007-09-17288aNEW SECRETARY APPOINTED
2007-05-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-20363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-08-21225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-11-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-07-15288bDIRECTOR RESIGNED
2004-10-18363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/03
2003-10-16363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-03-01169£ IC 36800/6800 03/02/03 £ SR 30000@1=30000
2003-02-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-02-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-02-17225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2003-02-10288bDIRECTOR RESIGNED
2003-02-10288bDIRECTOR RESIGNED
2003-02-10288bDIRECTOR RESIGNED
2003-02-10288aNEW DIRECTOR APPOINTED
2003-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-10288aNEW DIRECTOR APPOINTED
2003-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-23363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-10-23288bDIRECTOR RESIGNED
2002-10-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-2388(2)RAD 13/12/00--------- £ SI 150@1
2002-09-20169£ IC 38350/36800 19/03/02 £ SR 1550@1=1550
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-17363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-10-1788(2)RAD 14/12/00--------- £ SI 150@1=150 £ IC 38350/38500
2001-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-06-05288bDIRECTOR RESIGNED
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-11-01288aNEW DIRECTOR APPOINTED
2000-11-01288bDIRECTOR RESIGNED
2000-11-01288aNEW DIRECTOR APPOINTED
2000-09-29363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-08-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to COMMUNITY PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COMMUNITY PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-12-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-21 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1996-05-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMMUNITY PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of COMMUNITY PARTNERS LIMITED registering or being granted any patents
Domain Names

COMMUNITY PARTNERS LIMITED owns 1 domain names.

deckermedia.co.uk  

Trademarks
We have not found any records of COMMUNITY PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMMUNITY PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as COMMUNITY PARTNERS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COMMUNITY PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMMUNITY PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COMMUNITY PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.