The Informed Partnership Limited

General information

Name:

The Informed Partnership Ltd

Office Address:

8 Waterside Park Livingstone Road Hessle HU13 0EG Hull

Number: 07008093

Incorporation date: 2009-09-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is registered in Hull under the following Company Registration No.: 07008093. The firm was established in the year 2009. The office of the firm is situated at 8 Waterside Park Livingstone Road Hessle. The postal code for this address is HU13 0EG. The enterprise's Standard Industrial Classification Code is 64205 which means Activities of financial services holding companies. The Informed Partnership Ltd released its account information for the financial period up to 2022/09/30. The company's latest confirmation statement was submitted on 2023/09/03.

Sarah W., Gregg C., Jessica C. and 5 remaining, listed below are the enterprise's directors and have been doing everything they can to help the company since June 2022.

Executives who control the firm include: Kevin F. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Lindsey G. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Sarah W.

Role: Director

Appointed: 20 June 2022

Latest update: 3 April 2024

Gregg C.

Role: Director

Appointed: 20 June 2022

Latest update: 3 April 2024

Jessica C.

Role: Director

Appointed: 20 June 2022

Latest update: 3 April 2024

Anjeanette K.

Role: Director

Appointed: 20 June 2022

Latest update: 3 April 2024

Joshua R.

Role: Director

Appointed: 20 June 2022

Latest update: 3 April 2024

Joseph S.

Role: Director

Appointed: 20 June 2022

Latest update: 3 April 2024

Kevin F.

Role: Director

Appointed: 07 May 2015

Latest update: 3 April 2024

Lindsey G.

Role: Director

Appointed: 23 October 2013

Latest update: 3 April 2024

People with significant control

Kevin F.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Lindsey G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 17 September 2024
Confirmation statement last made up date 03 September 2023
Annual Accounts 12 February 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 12 February 2014
Annual Accounts 22 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 22 June 2015
Annual Accounts 18th May 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18th May 2016
Annual Accounts 4th April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 4th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 2 January 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 2 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-09-30 (AA)
filed on: 22nd, March 2024
accounts
Free Download Download filing (15 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Cba (accountants) Ltd

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Accountant/Auditor,
2014

Name:

Cbasadofskys Limited

Address:

Princes House Wright Street

Post code:

HU2 8HX

City / Town:

Hull

Accountant/Auditor,
2012

Name:

Cba (accountants) Ltd

Address:

72 Lairgate

Post code:

HU17 8EU

City / Town:

Beverley

Search other companies

Services (by SIC Code)

  • 64205 : Activities of financial services holding companies
14
Company Age

Similar companies nearby

Closest companies