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

WOOLDALE PARTNERSHIPS LIMITED

10 ST. GILES SQUARE, LONDON, WC2H 8AP,
Company Registration Number
04677657
Private Limited Company
Active

Company Overview

About Wooldale Partnerships Ltd
WOOLDALE PARTNERSHIPS LIMITED was founded on 2003-02-25 and has its registered office in London. The organisation's status is listed as "Active". Wooldale Partnerships Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WOOLDALE PARTNERSHIPS LIMITED
 
Legal Registered Office
10 ST. GILES SQUARE
LONDON
WC2H 8AP
Other companies in W1U
 
Filing Information
Company Number 04677657
Company ID Number 04677657
Date formed 2003-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB832640247  
Last Datalog update: 2024-03-05 10:05:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOOLDALE PARTNERSHIPS LIMITED
The accountancy firm based at this address is IPFI FINANCIAL LTD.
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 WOOLDALE PARTNERSHIPS LIMITED
The following companies were found which have the same name as WOOLDALE PARTNERSHIPS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOOLDALE PARTNERSHIPS HOLDINGS LIMITED 10 ST. GILES SQUARE LONDON WC2H 8AP Active Company formed on the 2003-02-25

Company Officers of WOOLDALE PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
JAYNE CHEADLE
Company Secretary 2009-07-23
GRAEME DOCTOR
Director 2008-01-16
THOMAS O'BOYLE
Director 2018-05-04
RACHEL LOUISE TURNBULL
Director 2017-11-24
ELENA GIORGIANA WEGENER
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD IAN BARNETT
Director 2015-05-12 2018-05-04
ROBERT JAMES NEWTON
Director 2012-01-30 2017-11-24
THOMAS O'BOYLE
Director 2014-05-01 2015-05-12
ANTHONY CHARLES ROPER
Director 2011-11-01 2015-02-27
KEVIN STUART HAWKINS
Director 2013-11-07 2014-05-01
THOMAS O'BOYLE
Director 2005-10-18 2013-11-07
GEOFFREY ALAN QUAIFE
Director 2007-10-09 2012-01-30
PHILLIP JOHN COOPER
Director 2007-10-09 2011-11-01
DAVID MARTIN HEDGE
Company Secretary 2007-05-31 2009-07-23
JULIAN MARK RUDD-JONES
Director 2003-02-25 2008-01-16
GEOFFREY PAUL WALTERS
Company Secretary 2003-02-25 2007-05-31
NOBURO AOKI
Director 2003-02-25 2007-05-31
MORTON BRUCE CORBITT
Director 2003-02-25 2005-09-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-02-25 2003-02-25
INSTANT COMPANIES LIMITED
Nominated Director 2003-02-25 2003-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE CHEADLE KAJIMA CITY DEVELOPMENTS LIMITED Company Secretary 2009-09-30 CURRENT 1996-02-22 Dissolved 2015-05-05
JAYNE CHEADLE MOUNT STREET ADVISERS LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-09 Dissolved 2016-12-13
JAYNE CHEADLE KAJIMA HAVERSTOCK LIMITED Company Secretary 2009-07-23 CURRENT 2003-06-04 Active
JAYNE CHEADLE BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED Company Secretary 2009-07-23 CURRENT 2003-06-04 Active
JAYNE CHEADLE KAJIMA NORTH TYNESIDE LIMITED Company Secretary 2009-07-23 CURRENT 2002-09-12 Active
JAYNE CHEADLE KAJIMA NORTH TYNESIDE HOLDINGS LIMITED Company Secretary 2009-07-23 CURRENT 2002-09-12 Active
JAYNE CHEADLE EALING SCHOOLS PARTNERSHIPS LIMITED Company Secretary 2009-07-23 CURRENT 2002-09-26 Active
JAYNE CHEADLE EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED Company Secretary 2009-07-23 CURRENT 2002-09-26 Active
JAYNE CHEADLE KAJIMA HAVERSTOCK HOLDING LIMITED Company Secretary 2009-07-23 CURRENT 2003-07-10 Active
JAYNE CHEADLE KAJIMA DARLINGTON SCHOOLS LIMITED Company Secretary 2009-07-23 CURRENT 2003-11-18 Active
JAYNE CHEADLE KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED Company Secretary 2009-07-23 CURRENT 2003-11-18 Active
JAYNE CHEADLE WOOLDALE PARTNERSHIPS HOLDINGS LIMITED Company Secretary 2009-07-23 CURRENT 2003-02-25 Active
JAYNE CHEADLE BOOTLE ACCOMMODATION PARTNERSHIP LIMITED Company Secretary 2009-07-23 CURRENT 2003-06-04 Active
JAYNE CHEADLE SKSP LIMITED Company Secretary 2009-06-22 CURRENT 1988-05-26 Active
JAYNE CHEADLE GROVE HOUSE UK LTD. Company Secretary 2009-06-01 CURRENT 1994-10-24 Dissolved 2015-11-17
JAYNE CHEADLE HADFIELD HEALTHCARE PARTNERSHIPS LIMITED Company Secretary 2009-04-22 CURRENT 2004-07-02 Active
JAYNE CHEADLE BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED Company Secretary 2009-04-22 CURRENT 2005-03-19 Active
JAYNE CHEADLE CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED Company Secretary 2009-04-22 CURRENT 2003-10-16 Active
JAYNE CHEADLE CHILDREN'S ARK PARTNERSHIPS LIMITED Company Secretary 2009-04-22 CURRENT 2003-10-16 Active
JAYNE CHEADLE KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED Company Secretary 2009-04-22 CURRENT 2006-07-26 Active
JAYNE CHEADLE KAJIMA NEWCASTLE LIBRARIES LIMITED Company Secretary 2009-04-22 CURRENT 2006-07-26 Active
JAYNE CHEADLE HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED Company Secretary 2009-04-22 CURRENT 2004-07-27 Active
JAYNE CHEADLE BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED Company Secretary 2009-04-22 CURRENT 2005-03-19 Active
JAYNE CHEADLE SAVILE ROW TRUST ADVISERS LIMITED Company Secretary 2009-03-02 CURRENT 2008-10-09 Dissolved 2016-01-19
JAYNE CHEADLE STOCKLEY PARK ESTATE MANAGEMENT LIMITED Company Secretary 2004-08-05 CURRENT 2000-04-20 Dissolved 2016-12-06
JAYNE CHEADLE MILLBROOK FACILITIES MANAGEMENT LIMITED Company Secretary 2004-04-01 CURRENT 1995-03-20 Dissolved 2015-05-05
JAYNE CHEADLE STOCKLEY PARK ARENA LIMITED Company Secretary 2004-04-01 CURRENT 1988-07-05 Dissolved 2015-05-05
JAYNE CHEADLE 5 THE SQUARE LIMITED Company Secretary 2004-04-01 CURRENT 1999-03-10 Dissolved 2015-05-05
JAYNE CHEADLE STOCKLEY PARK CONSORTIUM LIMITED Company Secretary 2004-04-01 CURRENT 1988-05-09 Dissolved 2018-04-23
GRAEME DOCTOR EALING CARE ALLIANCE LIMITED Director 2018-05-03 CURRENT 2004-03-15 Active
GRAEME DOCTOR EALING CARE ALLIANCE (HOLDINGS) LIMITED Director 2018-05-03 CURRENT 2004-03-15 Active
GRAEME DOCTOR SEACOLE NATIONAL CENTRE LIMITED Director 2017-11-08 CURRENT 2014-03-25 Active
GRAEME DOCTOR SEACOLE NATIONAL CENTRE (HOLDING) LIMITED Director 2017-11-08 CURRENT 2014-03-25 Active
GRAEME DOCTOR HLR SCHOOLS LIMITED Director 2017-07-19 CURRENT 2014-08-15 Active
GRAEME DOCTOR HLR SCHOOLS HOLDING LIMITED Director 2017-07-19 CURRENT 2014-09-08 Active
GRAEME DOCTOR KAJIMA PARTNERSHIPS LIMITED Director 2016-06-02 CURRENT 1999-09-15 Active
GRAEME DOCTOR KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED Director 2009-10-21 CURRENT 2006-07-26 Active
GRAEME DOCTOR KAJIMA NEWCASTLE LIBRARIES LIMITED Director 2009-10-21 CURRENT 2006-07-26 Active
GRAEME DOCTOR CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED Director 2008-01-17 CURRENT 2003-10-16 Active
GRAEME DOCTOR CHILDREN'S ARK PARTNERSHIPS LIMITED Director 2008-01-17 CURRENT 2003-10-16 Active
GRAEME DOCTOR KAJIMA HAVERSTOCK LIMITED Director 2008-01-16 CURRENT 2003-06-04 Active
GRAEME DOCTOR BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED Director 2008-01-16 CURRENT 2003-06-04 Active
GRAEME DOCTOR KAJIMA NORTH TYNESIDE LIMITED Director 2008-01-16 CURRENT 2002-09-12 Active
GRAEME DOCTOR KAJIMA NORTH TYNESIDE HOLDINGS LIMITED Director 2008-01-16 CURRENT 2002-09-12 Active
GRAEME DOCTOR EALING SCHOOLS PARTNERSHIPS LIMITED Director 2008-01-16 CURRENT 2002-09-26 Active
GRAEME DOCTOR EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED Director 2008-01-16 CURRENT 2002-09-26 Active
GRAEME DOCTOR KAJIMA HAVERSTOCK HOLDING LIMITED Director 2008-01-16 CURRENT 2003-07-10 Active
GRAEME DOCTOR KAJIMA DARLINGTON SCHOOLS LIMITED Director 2008-01-16 CURRENT 2003-11-18 Active
GRAEME DOCTOR KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED Director 2008-01-16 CURRENT 2003-11-18 Active
GRAEME DOCTOR WOOLDALE PARTNERSHIPS HOLDINGS LIMITED Director 2008-01-16 CURRENT 2003-02-25 Active
GRAEME DOCTOR BOOTLE ACCOMMODATION PARTNERSHIP LIMITED Director 2008-01-16 CURRENT 2003-06-04 Active
GRAEME DOCTOR ST MARYS WALK FLAT MANAGEMENT LIMITED Director 2002-06-14 CURRENT 2002-06-14 Active
THOMAS O'BOYLE WOOLDALE PARTNERSHIPS HOLDINGS LIMITED Director 2018-05-04 CURRENT 2003-02-25 Active
THOMAS O'BOYLE BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED Director 2018-01-30 CURRENT 2005-03-19 Active
THOMAS O'BOYLE ACADEMY SERVICES (NORWICH) LIMITED Director 2018-01-30 CURRENT 2005-06-21 Active
THOMAS O'BOYLE BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED Director 2018-01-30 CURRENT 2005-03-19 Active
THOMAS O'BOYLE ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED Director 2018-01-30 CURRENT 2005-07-01 Active
THOMAS O'BOYLE KAJIMA HAVERSTOCK LIMITED Director 2015-05-12 CURRENT 2003-06-04 Active
THOMAS O'BOYLE KAJIMA HAVERSTOCK HOLDING LIMITED Director 2015-05-12 CURRENT 2003-07-10 Active
THOMAS O'BOYLE BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED Director 2010-05-06 CURRENT 2003-06-04 Active
THOMAS O'BOYLE BOOTLE ACCOMMODATION PARTNERSHIP LIMITED Director 2010-05-06 CURRENT 2003-06-04 Active
THOMAS O'BOYLE CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED Director 2008-01-17 CURRENT 2003-10-16 Active
THOMAS O'BOYLE CHILDREN'S ARK PARTNERSHIPS LIMITED Director 2008-01-17 CURRENT 2003-10-16 Active
THOMAS O'BOYLE D&O MANAGEMENT SERVICES LTD Director 2007-11-27 CURRENT 2007-11-27 Active
RACHEL LOUISE TURNBULL EALING CARE ALLIANCE LIMITED Director 2018-05-03 CURRENT 2004-03-15 Active
RACHEL LOUISE TURNBULL EALING CARE ALLIANCE (HOLDINGS) LIMITED Director 2018-05-03 CURRENT 2004-03-15 Active
RACHEL LOUISE TURNBULL IVYWOOD COLLEGES HOLDINGS LIMITED Director 2018-04-20 CURRENT 2008-03-12 Active
RACHEL LOUISE TURNBULL IVYWOOD COLLEGES LIMITED Director 2018-04-20 CURRENT 2005-09-13 Active
RACHEL LOUISE TURNBULL R G TURNBULL AND ASSOCIATES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
RACHEL LOUISE TURNBULL ALBION HEALTHCARE (OXFORD) LIMITED Director 2018-03-08 CURRENT 2001-08-28 Active
RACHEL LOUISE TURNBULL ALBION HEALTHCARE (OXFORD) HOLDINGS LIMITED Director 2018-03-08 CURRENT 2001-07-16 Active
RACHEL LOUISE TURNBULL IVYWOOD COLLEGES PARKING LIMITED Director 2018-03-02 CURRENT 2018-03-02 Active
RACHEL LOUISE TURNBULL CASTLE WATER (SOUTHERN) LIMITED Director 2018-02-27 CURRENT 2016-01-04 Active
RACHEL LOUISE TURNBULL DINOSAURIA LIMITED Director 2018-02-23 CURRENT 2015-11-24 Active
RACHEL LOUISE TURNBULL BY EDUCATION (LEWISHAM) LIMITED Director 2018-01-02 CURRENT 2006-04-19 Active
RACHEL LOUISE TURNBULL BY EDUCATION (LEWISHAM) HOLDINGS LIMITED Director 2018-01-02 CURRENT 2006-04-20 Active
RACHEL LOUISE TURNBULL INTEGRATED BRADFORD HOLD CO ONE LIMITED Director 2017-11-27 CURRENT 2006-04-27 Active
RACHEL LOUISE TURNBULL INTEGRATED BRADFORD SPV TWO LIMITED Director 2017-11-27 CURRENT 2009-06-19 Active
RACHEL LOUISE TURNBULL INTEGRATED BRADFORD HOLD CO TWO LIMITED Director 2017-11-27 CURRENT 2009-06-19 Active
RACHEL LOUISE TURNBULL INTEGRATED BRADFORD SPV ONE LIMITED Director 2017-11-27 CURRENT 2006-04-27 Active
RACHEL LOUISE TURNBULL KAJIMA HAVERSTOCK LIMITED Director 2017-11-24 CURRENT 2003-06-04 Active
RACHEL LOUISE TURNBULL BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED Director 2017-11-24 CURRENT 2003-06-04 Active
RACHEL LOUISE TURNBULL REDWOOD PARTNERSHIP VENTURES LIMITED Director 2017-11-24 CURRENT 2007-05-15 Active
RACHEL LOUISE TURNBULL KAJIMA NORTH TYNESIDE LIMITED Director 2017-11-24 CURRENT 2002-09-12 Active
RACHEL LOUISE TURNBULL KAJIMA NORTH TYNESIDE HOLDINGS LIMITED Director 2017-11-24 CURRENT 2002-09-12 Active
RACHEL LOUISE TURNBULL EALING SCHOOLS PARTNERSHIPS LIMITED Director 2017-11-24 CURRENT 2002-09-26 Active
RACHEL LOUISE TURNBULL EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED Director 2017-11-24 CURRENT 2002-09-26 Active
RACHEL LOUISE TURNBULL KAJIMA HAVERSTOCK HOLDING LIMITED Director 2017-11-24 CURRENT 2003-07-10 Active
RACHEL LOUISE TURNBULL CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED Director 2017-11-24 CURRENT 2003-10-16 Active
RACHEL LOUISE TURNBULL CHILDREN'S ARK PARTNERSHIPS LIMITED Director 2017-11-24 CURRENT 2003-10-16 Active
RACHEL LOUISE TURNBULL KAJIMA DARLINGTON SCHOOLS LIMITED Director 2017-11-24 CURRENT 2003-11-18 Active
RACHEL LOUISE TURNBULL KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED Director 2017-11-24 CURRENT 2003-11-18 Active
RACHEL LOUISE TURNBULL KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED Director 2017-11-24 CURRENT 2006-07-26 Active
RACHEL LOUISE TURNBULL KAJIMA NEWCASTLE LIBRARIES LIMITED Director 2017-11-24 CURRENT 2006-07-26 Active
RACHEL LOUISE TURNBULL WOOLDALE PARTNERSHIPS HOLDINGS LIMITED Director 2017-11-24 CURRENT 2003-02-25 Active
RACHEL LOUISE TURNBULL BOOTLE ACCOMMODATION PARTNERSHIP LIMITED Director 2017-11-24 CURRENT 2003-06-04 Active
RACHEL LOUISE TURNBULL PRIME LIFT INVESTMENTS LIMITED Director 2017-11-20 CURRENT 2004-04-02 Active
RACHEL LOUISE TURNBULL BASS LIFT HOLDINGS LIMITED Director 2017-11-20 CURRENT 2004-04-28 Active
RACHEL LOUISE TURNBULL BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED Director 2017-11-08 CURRENT 2003-11-10 Active
RACHEL LOUISE TURNBULL PRIMA 200 LIMITED Director 2017-11-08 CURRENT 2004-04-13 Active
RACHEL LOUISE TURNBULL PRIMA 200 FUNDCO NO 1 LIMITED Director 2017-11-08 CURRENT 2004-04-13 Active
RACHEL LOUISE TURNBULL PRIMA 200 FUNDCO NO 2 LIMITED Director 2017-11-08 CURRENT 2007-07-11 Active
RACHEL LOUISE TURNBULL BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 1) LIMITED Director 2017-11-08 CURRENT 2003-11-10 Active
RACHEL LOUISE TURNBULL BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 2) LIMITED Director 2017-11-08 CURRENT 2007-10-10 Active
RACHEL LOUISE TURNBULL BIRMINGHAM AND SOLIHULL LIFT (FUNDCO 3) LIMITED Director 2017-11-08 CURRENT 2010-01-12 Active
RACHEL LOUISE TURNBULL PRIMA 200 FUNDCO NO 3 LIMITED Director 2017-11-08 CURRENT 2010-01-12 Active
RACHEL LOUISE TURNBULL RAVENSBOURNE HEALTH SERVICES LIMITED Director 2017-11-06 CURRENT 2004-03-02 Active
RACHEL LOUISE TURNBULL RAVENSBOURNE HEALTH SERVICES (HOLDINGS) LIMITED Director 2017-11-06 CURRENT 2004-03-02 Active
RACHEL LOUISE TURNBULL RWF HEALTH AND COMMUNITY DEVELOPERS (TRANCHE 1) LIMITED Director 2017-11-03 CURRENT 2004-02-17 Active
RACHEL LOUISE TURNBULL RWF HEALTH AND COMMUNITY DEVELOPERS LIMITED Director 2017-11-03 CURRENT 2004-02-17 Active
RACHEL LOUISE TURNBULL MEDWAY FUNDCO LIMITED Director 2017-11-03 CURRENT 2004-07-28 Active
RACHEL LOUISE TURNBULL MEDWAY FUNDCO (CANTERBURY STREET) LIMITED Director 2017-11-03 CURRENT 2007-01-30 Active - Proposal to Strike off
RACHEL LOUISE TURNBULL MEDWAY FUNDCO TWO LIMITED Director 2017-11-03 CURRENT 2008-09-16 Active
RACHEL LOUISE TURNBULL MEDWAY COMMUNITY ESTATES LIMITED Director 2017-11-03 CURRENT 2004-07-27 Active
RACHEL LOUISE TURNBULL HADFIELD HEALTHCARE PARTNERSHIPS LIMITED Director 2017-11-02 CURRENT 2004-07-02 Active
RACHEL LOUISE TURNBULL BRENTWOOD HEALTHCARE PARTNERSHIP HOLDING LIMITED Director 2017-11-02 CURRENT 2005-03-19 Active
RACHEL LOUISE TURNBULL ACADEMY SERVICES (NORWICH) LIMITED Director 2017-11-02 CURRENT 2005-06-21 Active
RACHEL LOUISE TURNBULL CENTRAL BLACKPOOL PCC LIMITED Director 2017-11-02 CURRENT 2007-10-03 Active
RACHEL LOUISE TURNBULL HDM SCHOOLS SOLUTIONS LTD. Director 2017-11-02 CURRENT 2006-04-26 Active
RACHEL LOUISE TURNBULL HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED Director 2017-11-02 CURRENT 2007-06-12 Active
RACHEL LOUISE TURNBULL ACADEMY SERVICES (OLDHAM) HOLDINGS LIMITED Director 2017-11-02 CURRENT 2005-10-27 Active
RACHEL LOUISE TURNBULL ACADEMY SERVICES (OLDHAM) LIMITED Director 2017-11-02 CURRENT 2005-10-27 Active
RACHEL LOUISE TURNBULL BLUE3 (GLOUCESTERSHIRE FIRE) LIMITED Director 2017-11-02 CURRENT 2010-05-25 Active
RACHEL LOUISE TURNBULL BLUE3 (GLOUCESTERSHIRE FIRE) (HOLDINGS) LIMITED Director 2017-11-02 CURRENT 2010-05-25 Active
RACHEL LOUISE TURNBULL HADFIELD HEALTHCARE PARTNERSHIPS HOLDING LIMITED Director 2017-11-02 CURRENT 2004-07-27 Active
RACHEL LOUISE TURNBULL ACADEMY SERVICES (SHEFFIELD) HOLDINGS LIMITED Director 2017-11-02 CURRENT 2004-12-29 Active
RACHEL LOUISE TURNBULL ACADEMY SERVICES (SHEFFIELD) LIMITED Director 2017-11-02 CURRENT 2004-12-29 Active
RACHEL LOUISE TURNBULL BRENTWOOD HEALTHCARE PARTNERSHIP LIMITED Director 2017-11-02 CURRENT 2005-03-19 Active
RACHEL LOUISE TURNBULL ACADEMY SERVICES (NORWICH) HOLDINGS LIMITED Director 2017-11-02 CURRENT 2005-07-01 Active
RACHEL LOUISE TURNBULL CENTRAL BLACKPOOL PCC HOLDING COMPANY LIMITED Director 2017-11-02 CURRENT 2007-10-03 Active
RACHEL LOUISE TURNBULL REDWOOD PARTNERSHIP VENTURES 2 LIMITED Director 2017-11-02 CURRENT 2011-03-29 Active
RACHEL LOUISE TURNBULL CONSORT HEALTHCARE (BLACKBURN) INTERMEDIATE LIMITED Director 2017-10-19 CURRENT 2003-01-29 Active
RACHEL LOUISE TURNBULL CONSORT HEALTHCARE (BLACKBURN) FUNDING PLC Director 2017-10-19 CURRENT 2002-09-26 Active
RACHEL LOUISE TURNBULL CONSORT HEALTHCARE (BLACKBURN) LIMITED Director 2017-10-19 CURRENT 2002-09-26 Active
RACHEL LOUISE TURNBULL CONSORT HEALTHCARE (BLACKBURN) HOLDINGS LIMITED Director 2017-10-19 CURRENT 2002-09-26 Active
RACHEL LOUISE TURNBULL TT2 LIMITED Director 2017-09-22 CURRENT 2007-08-20 Active
RACHEL LOUISE TURNBULL TT2 (HOLDINGS) LIMITED Director 2017-09-22 CURRENT 2007-08-20 Active
ELENA GIORGIANA WEGENER UK ENERGY STORAGE SERVICES LIMITED Director 2017-11-02 CURRENT 2016-02-11 Active
ELENA GIORGIANA WEGENER CONSORT HEALTHCARE (BIRMINGHAM) LIMITED Director 2016-10-18 CURRENT 2005-08-16 Active
ELENA GIORGIANA WEGENER CONSORT HEALTHCARE (BIRMINGHAM) HOLDINGS LIMITED Director 2016-10-18 CURRENT 2005-08-16 Active
ELENA GIORGIANA WEGENER CONSORT HEALTHCARE (BIRMINGHAM) FUNDING PLC Director 2016-10-18 CURRENT 2005-08-16 Active
ELENA GIORGIANA WEGENER CONSORT HEALTHCARE (BIRMINGHAM) INTERMEDIATE LIMITED Director 2016-10-18 CURRENT 2005-08-16 Active
ELENA GIORGIANA WEGENER KAJIMA HAVERSTOCK LIMITED Director 2015-02-27 CURRENT 2003-06-04 Active
ELENA GIORGIANA WEGENER BOOTLE ACCOMMODATION PARTNERSHIP HOLDING LIMITED Director 2015-02-27 CURRENT 2003-06-04 Active
ELENA GIORGIANA WEGENER REDWOOD PARTNERSHIP VENTURES LIMITED Director 2015-02-27 CURRENT 2007-05-15 Active
ELENA GIORGIANA WEGENER KAJIMA NORTH TYNESIDE LIMITED Director 2015-02-27 CURRENT 2002-09-12 Active
ELENA GIORGIANA WEGENER KAJIMA NORTH TYNESIDE HOLDINGS LIMITED Director 2015-02-27 CURRENT 2002-09-12 Active
ELENA GIORGIANA WEGENER EALING SCHOOLS PARTNERSHIPS LIMITED Director 2015-02-27 CURRENT 2002-09-26 Active
ELENA GIORGIANA WEGENER EALING SCHOOLS PARTNERSHIPS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2002-09-26 Active
ELENA GIORGIANA WEGENER KAJIMA HAVERSTOCK HOLDING LIMITED Director 2015-02-27 CURRENT 2003-07-10 Active
ELENA GIORGIANA WEGENER CHILDREN'S ARK PARTNERSHIPS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2003-10-16 Active
ELENA GIORGIANA WEGENER CHILDREN'S ARK PARTNERSHIPS LIMITED Director 2015-02-27 CURRENT 2003-10-16 Active
ELENA GIORGIANA WEGENER KAJIMA DARLINGTON SCHOOLS LIMITED Director 2015-02-27 CURRENT 2003-11-18 Active
ELENA GIORGIANA WEGENER KAJIMA DARLINGTON SCHOOLS HOLDING LIMITED Director 2015-02-27 CURRENT 2003-11-18 Active
ELENA GIORGIANA WEGENER KAJIMA NEWCASTLE LIBRARIES HOLDING LIMITED Director 2015-02-27 CURRENT 2006-07-26 Active
ELENA GIORGIANA WEGENER KAJIMA NEWCASTLE LIBRARIES LIMITED Director 2015-02-27 CURRENT 2006-07-26 Active
ELENA GIORGIANA WEGENER WOOLDALE PARTNERSHIPS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2003-02-25 Active
ELENA GIORGIANA WEGENER GT NEPS (HOLDINGS) LIMITED Director 2015-02-25 CURRENT 2014-11-10 Active
ELENA GIORGIANA WEGENER GT NEPS LIMITED Director 2015-02-25 CURRENT 2014-11-11 Active
ELENA GIORGIANA WEGENER BYNORTH LIMITED Director 2015-02-05 CURRENT 2007-05-03 Active
ELENA GIORGIANA WEGENER BYNORTH (HOLDINGS) LIMITED Director 2015-02-05 CURRENT 2007-05-03 Active
ELENA GIORGIANA WEGENER METIER HOLDINGS LIMITED Director 2015-01-15 CURRENT 1998-11-24 Active
ELENA GIORGIANA WEGENER METIER HEALTHCARE LIMITED Director 2015-01-15 CURRENT 1997-01-16 Active
ELENA GIORGIANA WEGENER GENESYS TELECOMMUNICATIONS LIMITED Director 2013-12-16 CURRENT 2004-11-24 Liquidation
ELENA GIORGIANA WEGENER GENESYS TELECOMMUNICATIONS HOLDINGS LIMITED Director 2013-12-16 CURRENT 2004-11-25 Liquidation
ELENA GIORGIANA WEGENER ALPHA SCHOOLS (HIGHLAND) HOLDINGS LIMITED Director 2013-12-02 CURRENT 2005-07-14 Active
ELENA GIORGIANA WEGENER EDUCATION 4 AYRSHIRE LIMITED Director 2013-11-18 CURRENT 2006-04-04 Active
ELENA GIORGIANA WEGENER EDUCATION 4 AYRSHIRE (HOLDINGS) LIMITED Director 2013-11-18 CURRENT 2006-04-04 Active
ELENA GIORGIANA WEGENER BY CHELMER (HOLDINGS) LIMITED Director 2013-11-11 CURRENT 2005-06-29 Active
ELENA GIORGIANA WEGENER BY NOM LIMITED Director 2013-11-11 CURRENT 2005-06-30 Active
ELENA GIORGIANA WEGENER BY CHELMER PLC Director 2013-11-11 CURRENT 2005-07-21 Active
ELENA GIORGIANA WEGENER EMBLEM SCHOOLS LIMITED Director 2013-10-31 CURRENT 2002-10-09 Active
ELENA GIORGIANA WEGENER EMBLEM SCHOOLS (HOLDINGS) LIMITED Director 2013-10-31 CURRENT 2005-05-27 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (SEL) LIMITED Director 2013-10-23 CURRENT 1998-12-07 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (CLEVELAND) LIMITED Director 2013-10-23 CURRENT 2000-01-12 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (CLEVELAND) HOLDINGS LIMITED Director 2013-10-23 CURRENT 2000-01-12 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (GRAVESEND) HOLDINGS LIMITED Director 2013-10-23 CURRENT 2000-01-20 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (SEL) HOLDINGS LIMITED Director 2013-10-23 CURRENT 2000-01-20 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (MANCHESTER) LIMITED Director 2013-10-23 CURRENT 2001-08-24 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (MANCHESTER) HOLDINGS LIMITED Director 2013-10-23 CURRENT 2001-08-24 Active
ELENA GIORGIANA WEGENER SERVICES SUPPORT (GRAVESEND) LIMITED Director 2013-10-23 CURRENT 2000-01-20 Active

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
2024-04-05Director's details changed for Mr Andrew John Mcerlane on 2022-05-28
2024-02-27CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11APPOINTMENT TERMINATED, DIRECTOR NATALIA POUPARD
2023-05-26DIRECTOR APPOINTED MR KEVIN STUART HAWKINS
2023-05-26APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK DAVID GILL
2023-03-02CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2022-06-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-20AP01DIRECTOR APPOINTED MR ANDREW JOHN MCERLANE
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DOCTOR
2022-03-31CH01Director's details changed for Mr Christopher Mark David Gill on 2022-03-18
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2021-09-06AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK DAVID GILL
2021-07-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-01-05CH01Director's details changed for Mr Graeme Doctor on 2021-01-04
2021-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAYNE CHEADLE on 2021-01-04
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 55 Baker Street London W1U 8EW
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ANTHONY MURPHY
2020-10-16AP01DIRECTOR APPOINTED MS GIORGIA MARTINA
2020-08-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSS WILLIAM DRIVER
2019-11-18AP01DIRECTOR APPOINTED MR LUKE MURPHY
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ELENA GIORGIANA WEGENER
2019-02-12AP01DIRECTOR APPOINTED MRS NATALIA POUPARD
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 046776570002
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS O'BOYLE
2018-11-02AP01DIRECTOR APPOINTED MRS SAMANTHA BELL
2018-08-20CC04Statement of company's objects
2018-08-20RES01ADOPT ARTICLES 20/08/18
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN BARNETT
2018-06-01AP01DIRECTOR APPOINTED MR THOMAS O'BOYLE
2018-05-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26CH01Director's details changed for Mr Graeme Doctor on 2018-01-01
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES NEWTON
2017-12-04AP01DIRECTOR APPOINTED MRS RACHEL LOUSE TURNBULL
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-27CH01Director's details changed for Mr Richard Ian Barnett on 2015-08-01
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 90000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26AR0125/02/16 ANNUAL RETURN FULL LIST
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS O'BOYLE
2015-06-25AP01DIRECTOR APPOINTED MR RICHARD IAN BARNETT
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04AP01DIRECTOR APPOINTED ELENA GIORGIANA WEGENER
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES ROPER
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 90000
2015-02-25AR0125/02/15 ANNUAL RETURN FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HAWKINS
2014-05-13AP01DIRECTOR APPOINTED MR THOMAS O'BOYLE
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 90000
2014-02-26AR0125/02/14 FULL LIST
2013-11-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS O'BOYLE
2013-11-20AP01DIRECTOR APPOINTED KEVIN STUART HAWKINS
2013-05-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0125/02/13 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0125/02/12 FULL LIST
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY QUAIFE
2012-01-31AP01DIRECTOR APPOINTED ROBERT JAMES NEWTON
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP COOPER
2011-11-01AP01DIRECTOR APPOINTED ANTHONY CHARLES ROPER
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN QUAIFE / 21/06/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN COOPER / 21/06/2011
2011-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2011 FROM KAJIMA PARTNERSHIPS LIMITED 55 BAKER STREET LONDON W1U 8EW
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM GROVE HOUSE 248A MARYLEBONE ROAD LONDON NW1 6JZ
2011-03-01AR0125/02/11 FULL LIST
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AR0125/02/10 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DOCTOR / 01/10/2009
2009-10-13CH01CHANGE PERSON AS DIRECTOR
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JAYNE CHEADLE / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALAN QUAIFE / 01/10/2009
2009-08-04288aSECRETARY APPOINTED JAYNE CHEADLE
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY DAVID HEDGE
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-12AUDAUDITOR'S RESIGNATION
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24288bSECRETARY RESIGNED
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288aNEW SECRETARY APPOINTED
2007-03-21363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-11-23288aNEW DIRECTOR APPOINTED
2005-10-06288bDIRECTOR RESIGNED
2005-06-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363aRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-09-15288cSECRETARY'S PARTICULARS CHANGED
2004-07-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-01363aRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-12-13225ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03
2003-04-1688(2)RAD 28/03/03--------- £ SI 89999@1=89999 £ IC 1/90000
2003-03-31395PARTICULARS OF MORTGAGE/CHARGE
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-18288aNEW SECRETARY APPOINTED
2003-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-18288aNEW DIRECTOR APPOINTED
2003-03-11288bSECRETARY RESIGNED
2003-03-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WOOLDALE PARTNERSHIPS 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 WOOLDALE PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-03-31 Outstanding SUMITOMO MITSUI BANKING CORPORATION EUROPE LIMITED (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of WOOLDALE PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOOLDALE PARTNERSHIPS LIMITED
Trademarks
We have not found any records of WOOLDALE PARTNERSHIPS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WOOLDALE PARTNERSHIPS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-12 GBP £362,771 PFI Scheme payments
Northamptonshire County Council 2014-11 GBP £297,762 School Meals
Northamptonshire County Council 2014-10 GBP £408,839 PFI Scheme payments
Northamptonshire County Council 2014-9 GBP £360,567 PFI Scheme payments
Northamptonshire County Council 2014-8 GBP £438,810 PFI Scheme payments
Northamptonshire County Council 2014-7 GBP £362,552 PFI Scheme payments
Northamptonshire County Council 2014-6 GBP £365,850 PFI Scheme payments
Northamptonshire County Council 2014-5 GBP £361,089 PFI Scheme payments
Northamptonshire County Council 2014-4 GBP £365,182 Supplies & Services
Northamptonshire County Council 2014-3 GBP £362,674 Supplies & Services
Northamptonshire County Council 2014-2 GBP £362,288 Supplies & Services
Northamptonshire County Council 2014-1 GBP £714,360 Premises
Northamptonshire County Council 2013-12 GBP £2,775 Premises
Northamptonshire County Council 2013-11 GBP £330,493 Premises
Northamptonshire County Council 2013-10 GBP £375,243 Premises
Northamptonshire County Council 2013-9 GBP £366,555 Supplies & Services
Northamptonshire County Council 2013-8 GBP £357,069 Premises
Northamptonshire County Council 2013-7 GBP £641,552 Premises
Northamptonshire County Council 2013-6 GBP £363,991 Premises
Northamptonshire County Council 2013-5 GBP £358,145 Premises
Northamptonshire County Council 2013-4 GBP £375,435 Premises
Northamptonshire County Council 2013-3 GBP £357,414 Supplies & Services
Northamptonshire County Council 2013-2 GBP £372,670 Premises
Northamptonshire County Council 2013-1 GBP £383,669 Premises
Northamptonshire County Council 2012-12 GBP £296,134 Premises
Northamptonshire County Council 2012-11 GBP £381,005 Supplies & Services
Northamptonshire County Council 2012-10 GBP £394,308 Premises
Northamptonshire County Council 2012-9 GBP £369,698 Supplies & Services
Northamptonshire County Council 2012-8 GBP £373,737 Supplies & Services
Northamptonshire County Council 2012-7 GBP £373,761 Supplies & Services
Northamptonshire County Council 2012-6 GBP £379,696 Premises
Northamptonshire County Council 2012-5 GBP £373,867 Supplies & Services
Northamptonshire County Council 2012-4 GBP £386,443 Premises
Northamptonshire County Council 2012-3 GBP £375,650 Premises
Northamptonshire County Council 2012-2 GBP £366,577 Premises
Northamptonshire County Council 2012-1 GBP £379,944 Premises
Northamptonshire County Council 2011-12 GBP £390,029 Premises
Northamptonshire County Council 2011-11 GBP £388,087 Premises
Northamptonshire County Council 2011-10 GBP £356,286 Supplies & Services
Northamptonshire County Council 2011-9 GBP £369,318 Supplies & Services
Northamptonshire County Council 2011-8 GBP £373,914 Capital
Northamptonshire County Council 2011-7 GBP £366,913 Premises
Northamptonshire County Council 2011-6 GBP £370,577 Supplies & Services
Northamptonshire County Council 2011-5 GBP £370,890 Premises
Northamptonshire County Council 2011-4 GBP £374,670 Premises
Northamptonshire County Council 2011-3 GBP £371,004 Premises
Northamptonshire County Council 2011-1 GBP £372,528 Capital
Northamptonshire County Council 2010-12 GBP £508,388 Premises
Northamptonshire County Council 2010-11 GBP £326,801 Capital
Northamptonshire County Council 2010-10 GBP £368,635 Premises
Northamptonshire County Council 2010-9 GBP £328,054 Premises
Northamptonshire County Council 2010-8 GBP £355,447 Premises
Northamptonshire County Council 2010-7 GBP £343,877 Premises

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WOOLDALE PARTNERSHIPS 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 WOOLDALE PARTNERSHIPS 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 WOOLDALE PARTNERSHIPS 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.