Company NameThe Facilitation Partnership Ltd
Company StatusActive
Company Number08540610
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Helen Jayne Chapman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
Director NameMr Ben Robinson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2013(4 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
Director NameMiss Ellie Louise Chapman
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(6 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
Director NameMrs Catherine Hilary Hennessy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
Director NameTom Russell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(4 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN

Contact

Websitethefacilitationpartnership.com
Telephone020 31433433
Telephone regionLondon

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

25 at £1Ben Robinson
25.00%
Ordinary
25 at £1Catherine Hennessy
25.00%
Ordinary
25 at £1Helen Jayne Chapman
25.00%
Ordinary
25 at £1Tom Russell
25.00%
Ordinary

Financials

Year2014
Net Worth£32,958
Cash£43,921
Current Liabilities£224,257

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2024Confirmation statement made on 1 February 2024 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 March 2023Statement of capital following an allotment of shares on 1 January 2023
  • GBP 130
(7 pages)
6 March 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 March 2022Statement of capital following an allotment of shares on 1 January 2022
  • GBP 120
(4 pages)
2 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
3 June 2021Appointment of Miss Ellie Louise Chapman as a director on 13 January 2020 (2 pages)
9 February 2021Memorandum and Articles of Association (9 pages)
9 February 2021Statement of capital following an allotment of shares on 13 January 2021
  • GBP 110
(7 pages)
9 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 February 2021Notification of Helen Jayne Chapman as a person with significant control on 2 December 2020 (2 pages)
1 February 2021Cessation of Catherine Hilary Hennessy as a person with significant control on 30 October 2020 (1 page)
1 February 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
1 February 2021Notification of Ben Robinson as a person with significant control on 2 December 2020 (2 pages)
2 November 2020Termination of appointment of Catherine Hilary Hennessy as a director on 30 October 2020 (1 page)
2 November 2020Termination of appointment of Tom Russell as a director on 30 October 2020 (1 page)
2 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
25 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Director's details changed for Catherine Hennessy on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Tom Russell on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Helen Jayne Chapman on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Helen Jayne Chapman on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Ben Robinson on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Catherine Hennessy on 10 June 2016 (2 pages)
10 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Director's details changed for Tom Russell on 10 June 2016 (2 pages)
10 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Director's details changed for Mr Ben Robinson on 10 June 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
11 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
11 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(6 pages)
27 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 November 2013Particulars of variation of rights attached to shares (2 pages)
27 November 2013Particulars of variation of rights attached to shares (2 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Appointment of Tom Russell as a director (3 pages)
27 November 2013Appointment of Tom Russell as a director (3 pages)
27 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
27 November 2013Appointment of Mr Ben Robinson as a director (3 pages)
27 November 2013Particulars of variation of rights attached to shares (2 pages)
27 November 2013Appointment of Mr Ben Robinson as a director (3 pages)
27 November 2013Particulars of variation of rights attached to shares (2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 November 2013Particulars of variation of rights attached to shares (2 pages)
27 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 November 2013Particulars of variation of rights attached to shares (2 pages)
27 November 2013Appointment of Catherine Hennessy as a director (3 pages)
27 November 2013Appointment of Catherine Hennessy as a director (3 pages)
27 November 2013Particulars of variation of rights attached to shares (2 pages)
27 November 2013Change of share class name or designation (2 pages)
27 November 2013Particulars of variation of rights attached to shares (2 pages)
20 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
20 June 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (3 pages)
22 May 2013Incorporation (14 pages)
22 May 2013Incorporation (14 pages)