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

THE SALTUS PARTNERSHIP LIMITED

4500 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7AZ,
Company Registration Number
07586042
Private Limited Company
Active

Company Overview

About The Saltus Partnership Ltd
THE SALTUS PARTNERSHIP LIMITED was founded on 2011-03-31 and has its registered office in Fareham. The organisation's status is listed as "Active". The Saltus Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE SALTUS PARTNERSHIP LIMITED
 
Legal Registered Office
4500 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7AZ
Other companies in BS20
 
Previous Names
BRUNEL CAPITAL PARTNERS LIMITED29/03/2024
Filing Information
Company Number 07586042
Company ID Number 07586042
Date formed 2011-03-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 00:08:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SALTUS PARTNERSHIP 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.

Company Officers of THE SALTUS PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN BUCHAN
Company Secretary 2013-10-10
STEPHEN MARK PATRICK BRADY
Director 2012-02-14
DAVID IAN BUCHAN
Director 2012-07-02
PETER JAMES HILL
Director 2012-07-02
DAMIEN JOSEPH RYLETT
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BRADY
Company Secretary 2012-03-09 2013-10-10
CLARE RYLETT
Company Secretary 2011-03-31 2012-03-09
CLARE RYLETT
Director 2011-03-31 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK PATRICK BRADY BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED Director 2016-06-30 CURRENT 2015-12-15 Active
STEPHEN MARK PATRICK BRADY PILGRIM FINANCIAL PLANNING LIMITED Director 2016-06-30 CURRENT 2010-11-24 Active
STEPHEN MARK PATRICK BRADY IRONBRIGHT INVESTMENT MANAGEMENT LIMITED Director 2015-07-13 CURRENT 2014-05-19 Active
DAVID IAN BUCHAN IRONBRIGHT LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active
DAVID IAN BUCHAN MARSTON BIGOT MANAGEMENT COMPANY LIMITED Director 2017-01-23 CURRENT 2017-01-23 Dissolved 2017-10-17
DAVID IAN BUCHAN BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
DAVID IAN BUCHAN IRONBRIGHT INVESTMENT MANAGEMENT LIMITED Director 2015-07-13 CURRENT 2014-05-19 Active
DAVID IAN BUCHAN ALESSANDRIA INVESTMENTS LIMITED Director 2011-06-01 CURRENT 2010-06-16 Active
PETER JAMES HILL BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED Director 2016-06-30 CURRENT 2015-12-15 Active
PETER JAMES HILL PILGRIM FINANCIAL PLANNING LIMITED Director 2016-06-30 CURRENT 2010-11-24 Active
PETER JAMES HILL IRONBRIGHT INVESTMENT MANAGEMENT LIMITED Director 2015-07-22 CURRENT 2014-05-19 Active
DAMIEN JOSEPH RYLETT THE FINANCIAL PLANNING TRAINING ACADEMY LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
DAMIEN JOSEPH RYLETT BRUNEL CAPITAL PARTNERS HOLDINGS LIMITED Director 2016-06-30 CURRENT 2015-12-15 Active
DAMIEN JOSEPH RYLETT PILGRIM FINANCIAL PLANNING LIMITED Director 2016-06-30 CURRENT 2010-11-24 Active
DAMIEN JOSEPH RYLETT IRONBRIGHT INVESTMENT MANAGEMENT LIMITED Director 2014-05-19 CURRENT 2014-05-19 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
2024-03-29Company name changed brunel capital partners LIMITED\certificate issued on 29/03/24
2024-03-28CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2023-11-22APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANIEL STEBBING
2023-06-21Director's details changed for Mr Stephen Mark Patrick Brady on 2023-06-21
2023-06-21Director's details changed for Mr David Ian Buchan on 2023-06-21
2023-06-21Director's details changed for Mr Damien Joseph Rylett on 2023-06-21
2023-03-24Change of details for Brunel Capital Partners Holdings Limited as a person with significant control on 2022-11-01
2023-03-24Change of details for Brunel Capital Partners Holdings Limited as a person with significant control on 2022-11-01
2023-03-24CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
2023-03-22REGISTERED OFFICE CHANGED ON 22/03/23 FROM C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
2023-03-22Termination of appointment of David Ian Buchan on 2022-11-01
2023-03-22Termination of appointment of David Ian Buchan on 2022-11-01
2022-09-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES
2022-03-22CH01Director's details changed for Mr David Ian Buchan on 2022-03-22
2022-02-23CH01Director's details changed for Mr David Ian Buchan on 2022-02-23
2022-02-23CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID IAN BUCHAN on 2022-02-23
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES HILL
2021-02-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 16 Queen Square Bristol BS1 4NT England
2020-11-25CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID IAN BUCHAN on 2020-11-20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2019-09-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-09-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 10000
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-08-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-25AR0131/03/16 ANNUAL RETURN FULL LIST
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES HILL / 13/07/2015
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRADY / 13/07/2015
2015-07-23CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID IAN BUCHAN on 2015-07-13
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN JOSEPH RYLETT / 13/07/2015
2015-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN BUCHAN / 13/07/2015
2015-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/15 FROM Stanley House 33-35 West Hill Portishead Bristol BS20 6LG
2015-06-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-21AR0131/03/15 ANNUAL RETURN FULL LIST
2014-06-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-17AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-27CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID IAN BUCHAN on 2013-10-10
2013-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN BRADY
2013-11-27AP03Appointment of Mr David Ian Buchan as company secretary
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-10AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-22MG01Particulars of a mortgage or charge / charge no: 1
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AP01DIRECTOR APPOINTED MR DAVID IAN BUCHAN
2012-07-18AP01DIRECTOR APPOINTED MR PETER JAMES HILL
2012-06-28RES12VARYING SHARE RIGHTS AND NAMES
2012-06-28RES01ADOPT ARTICLES 22/06/2012
2012-06-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-06-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-10AR0131/03/12 FULL LIST
2012-03-19AP03SECRETARY APPOINTED MR STEPHEN BRADY
2012-03-19AP01DIRECTOR APPOINTED MR STEPHEN BRADY
2012-03-17TM02APPOINTMENT TERMINATED, SECRETARY CLARE RYLETT
2011-06-13SH0102/06/11 STATEMENT OF CAPITAL GBP 10000
2011-06-13SH0103/05/11 STATEMENT OF CAPITAL GBP 1000
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CLARE RYLETT
2011-04-04AP03SECRETARY APPOINTED MRS CLARE RYLETT
2011-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to THE SALTUS PARTNERSHIP 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 THE SALTUS PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-12-22 Outstanding THE SHOT TOWER LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 15,000
Creditors Due After One Year 2012-03-31 £ 64,000
Creditors Due Within One Year 2013-03-31 £ 79,162
Creditors Due Within One Year 2012-03-31 £ 21,796
Provisions For Liabilities Charges 2013-03-31 £ 5,530

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 THE SALTUS PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Cash Bank In Hand 2013-03-31 £ 52,395
Cash Bank In Hand 2012-03-31 £ 24,621
Current Assets 2013-03-31 £ 86,212
Current Assets 2012-03-31 £ 39,505
Debtors 2013-03-31 £ 33,817
Debtors 2012-03-31 £ 14,884
Shareholder Funds 2013-03-31 £ 14,169
Tangible Fixed Assets 2013-03-31 £ 27,649
Tangible Fixed Assets 2012-03-31 £ 9,716

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE SALTUS PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE SALTUS PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE SALTUS PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SALTUS PARTNERSHIP 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 (70221 - Financial management) as THE SALTUS PARTNERSHIP LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where THE SALTUS PARTNERSHIP 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 THE SALTUS PARTNERSHIP 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 THE SALTUS PARTNERSHIP 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.