Northamptonshire Partnership Homes Limited

General information

Name:

Northamptonshire Partnership Homes Ltd

Office Address:

The Guildhall St. Giles Square NN1 1DE Northampton

Number: 09019453

Incorporation date: 2014-04-30

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

Northamptonshire Partnership Homes Limited could be contacted at The Guildhall, St. Giles Square in Northampton. The company's area code is NN1 1DE. Northamptonshire Partnership Homes has been on the British market since it was registered on 2014-04-30. The company's registration number is 09019453. This firm is known under the name of Northamptonshire Partnership Homes Limited. However, the company also operated as Northampton Partnership Homes up till the name got changed two years ago. This firm's declared SIC number is 68320: Management of real estate on a fee or contract basis. 2023-03-31 is the last time the accounts were reported.

Northampton Partnership Homes Ltd is a small-sized vehicle operator with the licence number OF1147181. The firm has one transport operating centre in the country. In their subsidiary in Northampton on 9-13 St. James Mill Road, 8 machines are available.

With 14 recruitment offers since 24th September 2015, the firm has been one of the most active enterprise on the labour market. Recently, it was recruiting new employees in Northampton. They look for employees for such posts as for instance: Occupational Therapist, HR and LD Manager and HR Advisor.

The trademark number of Northamptonshire Partnership Homes is UK00003068591. It was proposed in August, 2014 and it got published in the journal number 2014-044.

Taking into consideration the following firm's constant growth, it was vital to choose further directors, among others: Suzanne W., Clive W., David G. who have been working as a team since 2023-10-13 to fulfil their statutory duties for this business. Moreover, the managing director's efforts are assisted with by a secretary - Liza E., who was selected by the following business in February 2023.

  • Previous company's names
  • Northamptonshire Partnership Homes Limited 2022-10-21
  • Northampton Partnership Homes Limited 2014-04-30

Trade marks

Trademark UK00003068591
Trademark image:-
Status:Application Published
Filing date:2014-08-14
Owner name:Northampton Partnership Homes Ltd
Owner address:The Guildhall, St. Giles Square, NORTHAMPTON, United Kingdom, NN1 1DE

Company staff

Suzanne W.

Role: Director

Appointed: 13 October 2023

Latest update: 5 April 2024

Clive W.

Role: Director

Appointed: 13 October 2023

Latest update: 5 April 2024

David G.

Role: Director

Appointed: 13 October 2023

Latest update: 5 April 2024

Liza E.

Role: Secretary

Appointed: 06 February 2023

Latest update: 5 April 2024

Robert P.

Role: Director

Appointed: 31 May 2022

Latest update: 5 April 2024

Rakesh T.

Role: Director

Appointed: 09 March 2022

Latest update: 5 April 2024

Rebecca P.

Role: Director

Appointed: 23 July 2021

Latest update: 5 April 2024

Christopher W.

Role: Director

Appointed: 18 October 2019

Latest update: 5 April 2024

Andrew W.

Role: Director

Appointed: 18 October 2019

Latest update: 5 April 2024

Godfrey K.

Role: Director

Appointed: 19 October 2018

Latest update: 5 April 2024

Andrew K.

Role: Director

Appointed: 01 July 2015

Latest update: 5 April 2024

Clare W.

Role: Director

Appointed: 29 October 2014

Latest update: 5 April 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 May 2024
Confirmation statement last made up date 30 April 2023

Company Vehicle Operator Data

Westbridge Depot

Address

9-13 St. James Mill Road

City

Northampton

Postal code

NN5 5JW

No. of Vehicles

8

Jobs and Vacancies at Northamptonshire Partnership Homes Ltd

Quantity Surveyor in Northampton, posted on Monday 19th February 2018
Region / City Northampton
Salary From £33106.00 to £36937.00 per year
Job type permanent
Expiration date Friday 30th March 2018
 
Managing Quantity Surveyor in Northampton, posted on Friday 16th February 2018
Region / City Northampton
Salary From £46977.00 to £50560.00 per year
Job type permanent
Expiration date Friday 30th March 2018
 
Finance Assistant in Northampton, posted on Tuesday 26th September 2017
Region / City Northampton
Salary From £17891.00 to £20456.00 per year
Job type permanent
Expiration date Monday 16th October 2017
 
Communications Assistant in Northampton, posted on Friday 22nd September 2017
Region / City Northampton
Salary From £17891.00 to £20456.00 per year
Job type permanent
Expiration date Monday 2nd October 2017
 
Executive Director of Resources in Northampton, posted on Monday 21st August 2017
Region / City Northampton
Salary £105000.00 per year
Job type permanent
Expiration date Monday 11th September 2017
 
Scheduling and Business Support Manager in Northampton, posted on Thursday 10th August 2017
Region / City Northampton
Salary From £33106.00 to £36937.00 per year
Job type permanent
Expiration date Monday 28th August 2017
 
Communications Assistant in Northampton, posted on Wednesday 9th August 2017
Region / City Northampton
Salary From £17891.00 to £20456.00 per year
Job type permanent
Expiration date Monday 28th August 2017
 
Regeneration and Planning Manager in Northampton, posted on Tuesday 18th July 2017
Region / City Northampton
Salary From £46977.00 to £50560.00 per year
Job type permanent
Expiration date Monday 31st July 2017
 
Compliance Manager in Northampton, posted on Tuesday 18th July 2017
Region / City Northampton
Salary From £42474.00 to £46079.00 per year
Job type permanent
Expiration date Thursday 31st August 2017
 
HR Advisor in Northampton, posted on Thursday 13th July 2017
Region / City Northampton
Salary From £29033.00 to £32164.00 per year
Job type permanent
Expiration date Monday 31st July 2017
 

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Sun, 31st Mar 2024 (TM01)
filed on: 2nd, April 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
9
Company Age

Similar companies nearby

Closest companies