Partner Abuse Interventions Limited

General information

Name:

Partner Abuse Interventions Ltd

Office Address:

4 Evelyn Road W4 5JL London

Number: 06397959

Incorporation date: 2007-10-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 4 Evelyn Road, London W4 5JL Partner Abuse Interventions Limited is categorised as a Private Limited Company with 06397959 Companies House Reg No. The company was established 17 years ago. This company's SIC code is 96090 which stands for Other service activities not elsewhere classified. Partner Abuse Interventions Ltd released its latest accounts for the period that ended on 2022-10-31. The company's latest annual confirmation statement was filed on 2023-10-23.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the London Borough of Hounslow, with over 4 transactions from worth at least 500 pounds each, amounting to £6,920 in total. The company also worked with the Barnet London Borough (1 transaction worth £2,550 in total) and the Redbridge (1 transaction worth £584 in total). Partner Abuse Interventions was the service provided to the London Borough of Hounslow Council covering the following areas: Services/fees was also the service provided to the Barnet London Borough Council covering the following areas: Professional Service.

According to the latest data, there is only one director in the company: Christopher N. (since 2007-10-12). The firm had been directed by Kate I. up until 2011-03-01. To support the directors in their duties, the abovementioned firm has been utilizing the skillset of Christopher N. as a secretary since the appointment on 2007-10-12.

Financial data based on annual reports

Company staff

Christopher N.

Role: Director

Appointed: 12 October 2007

Latest update: 23 April 2024

Christopher N.

Role: Secretary

Appointed: 12 October 2007

Latest update: 23 April 2024

People with significant control

Christopher N. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Christopher N.
Notified on 10 October 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Frances P.
Notified on 10 October 2016
Ceased on 31 March 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 06 November 2024
Confirmation statement last made up date 23 October 2023
Annual Accounts 22nd July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 22nd July 2014
Annual Accounts 16th July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 16th July 2015
Annual Accounts 18th July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 18th July 2016
Annual Accounts 19th July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 19th July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 26th July 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 26th July 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates October 23, 2023 (CS01)
filed on: 23rd, October 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Unit 114 The Lightbox 111 Power Road

Post code:

W4 5PY

City / Town:

London

HQ address,
2013

Address:

Unit 114 The Lightbox 111 Power Road

Post code:

W4 5PY

City / Town:

London

HQ address,
2014

Address:

Unit 114 The Lightbox 111 Power Road

Post code:

W4 5PY

City / Town:

London

HQ address,
2015

Address:

Unit 114 The Lightbox 111 Power Road

Post code:

W4 5PY

City / Town:

London

HQ address,
2016

Address:

Unit 114 The Lightbox 111 Power Road

Post code:

W4 5PY

City / Town:

London

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Redbridge 1 £ 583.70
2014-05-20 60264143 £ 583.70 Third Party Payments / Independent Units Within The Council
2014 London Borough of Hounslow 2 £ 3 995.00
2014-09-01 4193203 £ 3 315.00 Services/fees
2014-11-05 4215514 £ 680.00 Services/fees
2012 Barnet London Borough 1 £ 2 550.00
2012-05-17 5000346382 £ 2 550.00 Professional Service
0201 London Borough of Hounslow 2 £ 2 925.00
0201-05-08 4041184 £ 2 295.00 Services/fees
0201-08-19 4070010 £ 630.00 Services/fees

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies