Company NameGem Partnership Limited
Company StatusActive
Company Number06931626
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Previous NameTorso Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Robert Anthony Dunbar
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Lee John Rankin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleRecruitment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMr Ian Miller
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMrs Maria Luisa Miller
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(3 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
Director NameMrs Wendy Boyes
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Askerton Drive
Peterlee
County Durham
SR8 1PW
Secretary NameMr Paul Boyes
NationalityBritish
StatusResigned
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Askerton Drive
Peterlee
SR8 1PW

Contact

Websitepremiumpeople.co.uk

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

148 at £1Lee John Rankin
26.86%
Ordinary A
148 at £1Robert Anthony Dunbar
26.86%
Ordinary A
128 at £1Maria Luisa Miller
23.23%
Ordinary A
127 at £1Ian Miller
23.05%
Ordinary A

Financials

Year2014
Turnover£13,379,098
Gross Profit£1,907,196
Net Worth£558,807
Cash£353,530
Current Liabilities£1,962,834

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

1 December 2017Delivered on: 6 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
30 November 2017Delivered on: 1 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 July 2015Delivered on: 15 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 November 2011Delivered on: 9 November 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 October 2009Delivered on: 21 October 2009
Satisfied on: 8 June 2015
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 October 2023Full accounts made up to 31 March 2023 (25 pages)
28 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
27 September 2022Group of companies' accounts made up to 31 March 2022 (27 pages)
24 June 2022Change of details for Kinetic Holdings Limited as a person with significant control on 10 June 2022 (2 pages)
24 June 2022Confirmation statement made on 11 June 2022 with updates (3 pages)
2 October 2021Group of companies' accounts made up to 31 March 2021 (29 pages)
27 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
1 September 2021Director's details changed for Mr Lee John Rankin on 1 September 2021 (2 pages)
1 September 2021Director's details changed for Mrs Maria Luisa Miller on 1 September 2021 (2 pages)
1 September 2021Director's details changed for Mr Robert Anthony Dunbar on 1 September 2021 (2 pages)
1 September 2021Director's details changed for Mr Ian Miller on 1 September 2021 (2 pages)
23 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
22 June 2021Director's details changed for Mrs Maria Luisa Miller on 10 November 2020 (2 pages)
22 June 2021Change of details for Mrs Maria Luisa Miller as a person with significant control on 10 November 2020 (2 pages)
22 June 2021Change of details for Mr Ian Miller as a person with significant control on 10 November 2020 (2 pages)
22 June 2021Director's details changed for Mr Ian Miller on 10 November 2020 (2 pages)
30 December 2020Group of companies' accounts made up to 31 December 2019 (26 pages)
22 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
17 December 2019Amended group of companies' accounts made up to 31 December 2018 (27 pages)
30 September 2019Full accounts made up to 31 December 2018 (24 pages)
25 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
15 June 2018Full accounts made up to 31 December 2017 (24 pages)
2 February 2018Satisfaction of charge 069316260003 in full (1 page)
2 February 2018Satisfaction of charge 2 in full (1 page)
6 December 2017Registration of charge 069316260005, created on 1 December 2017 (13 pages)
6 December 2017Registration of charge 069316260005, created on 1 December 2017 (13 pages)
1 December 2017Registration of charge 069316260004, created on 30 November 2017 (30 pages)
1 December 2017Registration of charge 069316260004, created on 30 November 2017 (30 pages)
8 August 2017Full accounts made up to 31 December 2016 (23 pages)
8 August 2017Full accounts made up to 31 December 2016 (23 pages)
19 July 2017Notification of Maria Luisa Miller as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Maria Luisa Miller as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Lynsey Dunbar as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Kinetic Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
19 July 2017Notification of Robert Anthony Dunbar as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Robert Anthony Dunbar as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
19 July 2017Notification of Lynsey Dunbar as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Ian Miller as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Kinetic Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Ian Miller as a person with significant control on 6 April 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
20 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 551
(7 pages)
20 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 551
(7 pages)
2 September 2015Full accounts made up to 31 December 2014 (18 pages)
2 September 2015Full accounts made up to 31 December 2014 (18 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
14 August 2015Change of share class name or designation (2 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
14 August 2015Change of share class name or designation (2 pages)
15 July 2015Registration of charge 069316260003, created on 13 July 2015 (5 pages)
15 July 2015Registration of charge 069316260003, created on 13 July 2015 (5 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 551
(7 pages)
3 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 551
(7 pages)
23 June 2015Cancellation of shares. Statement of capital on 29 May 2015
  • GBP 551
(4 pages)
23 June 2015Cancellation of shares. Statement of capital on 29 May 2015
  • GBP 551
(4 pages)
23 June 2015Purchase of own shares. (3 pages)
23 June 2015Purchase of own shares. (3 pages)
10 June 2015Cancellation of shares. Statement of capital on 6 May 2015
  • GBP 591.50
(4 pages)
10 June 2015Purchase of own shares. (4 pages)
10 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
10 June 2015Cancellation of shares. Statement of capital on 6 May 2015
  • GBP 591.50
(4 pages)
10 June 2015Cancellation of shares. Statement of capital on 6 May 2015
  • GBP 591.50
(4 pages)
10 June 2015Purchase of own shares. (4 pages)
9 June 2015Purchase of own shares. (3 pages)
9 June 2015Purchase of own shares. (3 pages)
9 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 June 2015Cancellation of shares. Statement of capital on 6 May 2015
  • GBP 1,091.50
(4 pages)
9 June 2015Cancellation of shares. Statement of capital on 6 May 2015
  • GBP 1,091.50
(4 pages)
9 June 2015Cancellation of shares. Statement of capital on 6 May 2015
  • GBP 1,091.50
(4 pages)
8 June 2015Satisfaction of charge 1 in full (1 page)
8 June 2015Satisfaction of charge 1 in full (1 page)
6 August 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
6 August 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,099
(8 pages)
9 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,099
(8 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
5 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (8 pages)
9 April 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
9 April 2013Accounts for a medium company made up to 31 December 2012 (16 pages)
16 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 November 2012Purchase of own shares. (3 pages)
16 November 2012Purchase of own shares. (3 pages)
16 November 2012Cancellation of shares. Statement of capital on 16 November 2012
  • GBP 1,099
(4 pages)
16 November 2012Cancellation of shares. Statement of capital on 16 November 2012
  • GBP 1,099
(4 pages)
16 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 July 2012Director's details changed for Mrs Maria Luisa Miller on 11 June 2012 (2 pages)
30 July 2012Director's details changed for Mr Ian Miller on 11 June 2012 (2 pages)
30 July 2012Director's details changed for Mr Ian Miller on 11 June 2012 (2 pages)
30 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
30 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (8 pages)
30 July 2012Director's details changed for Mrs Maria Luisa Miller on 11 June 2012 (2 pages)
11 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 1,101.50
(4 pages)
11 June 2012Statement of capital following an allotment of shares on 27 April 2012
  • GBP 1,101.50
(4 pages)
30 May 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
30 May 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
26 January 2012Purchase of own shares.
  • ANNOTATION This document is a second filing of a SH03 registered on 13/01/2012
(3 pages)
26 January 2012Cancellation of shares. Statement of capital on 26 January 2012
  • GBP 1,049.25
  • ANNOTATION This document is a second filing of a SH06 registered on 11/01/2011
(4 pages)
26 January 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
26 January 2012Purchase of own shares.
  • ANNOTATION This document is a second filing of a SH03 registered on 13/01/2012
(3 pages)
26 January 2012Cancellation of shares. Statement of capital on 26 January 2012
  • GBP 1,049.25
  • ANNOTATION This document is a second filing of a SH06 registered on 11/01/2011
(4 pages)
26 January 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(3 pages)
13 January 2012Purchase of own shares.
  • ANNOTATION A second filed SH03 was registered on 26/01/2012
(4 pages)
13 January 2012Purchase of own shares.
  • ANNOTATION A second filed SH03 was registered on 26/01/2012
(4 pages)
11 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 January 2012Cancellation of shares. Statement of capital on 11 January 2012
  • GBP 1,049.25
  • ANNOTATION A second filed SH06 was registered on 26/01/2012
(5 pages)
11 January 2012Cancellation of shares. Statement of capital on 11 January 2012
  • GBP 1,049.25
  • ANNOTATION A second filed SH06 was registered on 26/01/2012
(5 pages)
11 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
12 August 2011Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 12 August 2011 (1 page)
12 August 2011Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom on 12 August 2011 (1 page)
12 August 2011Director's details changed for Mr Robert Anthony Dunbar on 11 June 2011 (2 pages)
12 August 2011Director's details changed for Mr Robert Anthony Dunbar on 11 June 2011 (2 pages)
12 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (8 pages)
18 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 April 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1,050.50
(6 pages)
15 April 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 1,050.50
(6 pages)
11 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 April 2011Change of share class name or designation (2 pages)
11 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
28 January 2011Previous accounting period extended from 27 September 2010 to 31 December 2010 (1 page)
28 January 2011Previous accounting period extended from 27 September 2010 to 31 December 2010 (1 page)
26 January 2011Registered office address changed from Robson Laidler Ltd Fernwood House Fernwood Road Jesmond Newcastle Tyne and Wear NE2 1TJ on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Robson Laidler Ltd Fernwood House Fernwood Road Jesmond Newcastle Tyne and Wear NE2 1TJ on 26 January 2011 (1 page)
13 July 2010Statement of capital following an allotment of shares on 25 September 2009
  • GBP 1,363
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 25 September 2009
  • GBP 1,363
(4 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Maria Luisa Miller on 11 June 2010 (2 pages)
5 July 2010Director's details changed for Maria Luisa Miller on 11 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Robert Anthony Dunbar on 11 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Robert Anthony Dunbar on 11 June 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 27 September 2009 (3 pages)
12 May 2010Accounts for a dormant company made up to 27 September 2009 (3 pages)
7 May 2010Previous accounting period shortened from 30 June 2010 to 27 September 2009 (1 page)
7 May 2010Previous accounting period shortened from 30 June 2010 to 27 September 2009 (1 page)
28 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 100,000
(4 pages)
28 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 April 2010Statement of capital following an allotment of shares on 22 April 2010
  • GBP 100,000
(4 pages)
27 November 2009Termination of appointment of Wendy Boyes as a director (1 page)
27 November 2009Termination of appointment of Paul Boyes as a secretary (1 page)
27 November 2009Termination of appointment of Wendy Boyes as a director (1 page)
27 November 2009Termination of appointment of Paul Boyes as a secretary (1 page)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
9 October 2009Registered office address changed from Robson * Liidler Fernwood House Fernwood Road Jesmond Newcastle Tyne and Wear NE2 1TJ on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Robson * Liidler Fernwood House Fernwood Road Jesmond Newcastle Tyne and Wear NE2 1TJ on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Robson * Liidler Fernwood House Fernwood Road Jesmond Newcastle Tyne and Wear NE2 1TJ on 9 October 2009 (1 page)
8 October 2009Registered office address changed from 17 Askerton Drive Peterlee SR8 1PW United Kingdom on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from 17 Askerton Drive Peterlee SR8 1PW United Kingdom on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from 17 Askerton Drive Peterlee SR8 1PW United Kingdom on 8 October 2009 (2 pages)
7 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 354
(3 pages)
7 October 2009Statement of capital following an allotment of shares on 25 September 2009
  • GBP 354
(3 pages)
6 October 2009Company name changed torso LIMITED\certificate issued on 06/10/09
  • CONNOT ‐
(3 pages)
6 October 2009Company name changed torso LIMITED\certificate issued on 06/10/09
  • CONNOT ‐
(3 pages)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
(1 page)
5 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-25
(1 page)
27 September 2009Director appointed lee john rankin (1 page)
27 September 2009Director appointed lee john rankin (1 page)
27 September 2009Appointment terminate, director paul boyes logged form (1 page)
27 September 2009Director appointed robert anthony dunbar (1 page)
27 September 2009Director appointed ian miller (1 page)
27 September 2009Director appointed ian miller (1 page)
27 September 2009Director appointed robert anthony dunbar (1 page)
27 September 2009Director appointed maria luisa miller (1 page)
27 September 2009Director appointed maria luisa miller (1 page)
27 September 2009Appointment terminate, director paul boyes logged form (1 page)
11 June 2009Incorporation (11 pages)
11 June 2009Incorporation (11 pages)