Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FISHER PARTNERSHIP LIMITED
Company Information for

THE FISHER PARTNERSHIP LIMITED

OAK TREES CARE HOME MAIN STREET, ALNE, YORK, YO61 1TB,
Company Registration Number
03411875
Private Limited Company
Active

Company Overview

About The Fisher Partnership Ltd
THE FISHER PARTNERSHIP LIMITED was founded on 1997-07-30 and has its registered office in York. The organisation's status is listed as "Active". The Fisher Partnership Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE FISHER PARTNERSHIP LIMITED
 
Legal Registered Office
OAK TREES CARE HOME MAIN STREET
ALNE
YORK
YO61 1TB
Other companies in HG1
 
Filing Information
Company Number 03411875
Company ID Number 03411875
Date formed 1997-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:00:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FISHER PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE FISHER PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN DELANO INMAN
Company Secretary 2001-04-30
JOHN FISHER
Director 1997-07-30
RICHARD JOHN DELANO INMAN
Director 1999-05-14
CHRISTOPHER NEIL SPENCER
Director 1999-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE JAQUES-MORGAN
Director 2000-09-19 2008-12-23
JOHN FISHER
Company Secretary 1997-07-30 2001-04-30
CAROL FISHER
Director 1997-07-30 1999-05-14
THOMAS MICHAEL FISHER
Director 1997-07-30 1999-05-14
HAROLD WAYNE
Nominated Secretary 1997-07-30 1997-07-30
YVONNE WAYNE
Nominated Director 1997-07-30 1997-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN DELANO INMAN VIROKLENZ LIMITED Company Secretary 2007-06-29 CURRENT 2007-06-29 Dissolved 2016-12-27
RICHARD JOHN DELANO INMAN ENVIROCAIR LIMITED Company Secretary 2006-01-20 CURRENT 2003-09-15 Dissolved 2016-12-27
RICHARD JOHN DELANO INMAN ENVIROCAIR LIMITED Company Secretary 2006-01-20 CURRENT 2003-09-15 Dissolved 2016-12-27
RICHARD JOHN DELANO INMAN FISHER PARTNERSHIP DOMICILIARY CARE LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2016-01-19
RICHARD JOHN DELANO INMAN CAREFREE BIOMASS LIMITED Company Secretary 2005-03-03 CURRENT 2005-03-03 Dissolved 2017-01-17
RICHARD JOHN DELANO INMAN THE TFP GROUP LIMITED Company Secretary 2005-02-11 CURRENT 2005-02-11 Active
RICHARD JOHN DELANO INMAN BEDALE GRANGE (T F P) LIMITED Company Secretary 2005-01-14 CURRENT 2005-01-14 Active
RICHARD JOHN DELANO INMAN ESK HALL LIMITED Company Secretary 2005-01-14 CURRENT 2005-01-14 Active
RICHARD JOHN DELANO INMAN INDEPENDENT CARE GROUP Company Secretary 2003-10-13 CURRENT 2002-05-08 Active
RICHARD JOHN DELANO INMAN HAMBLETON GROVE LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2013-09-24
JOHN FISHER VIROKLENZ LIMITED Director 2007-06-29 CURRENT 2007-06-29 Dissolved 2016-12-27
JOHN FISHER ENVIROCAIR LIMITED Director 2003-09-15 CURRENT 2003-09-15 Dissolved 2016-12-27
JOHN FISHER ENVIROCAIR LIMITED Director 2003-09-15 CURRENT 2003-09-15 Dissolved 2016-12-27
JOHN FISHER HAMBLETON GROVE LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2013-09-24
RICHARD JOHN DELANO INMAN INDEPENDENT CARE GROUP Director 2008-03-13 CURRENT 2002-05-08 Active
RICHARD JOHN DELANO INMAN FISHER PARTNERSHIP DOMICILIARY CARE LIMITED Director 2005-04-18 CURRENT 2005-03-03 Dissolved 2016-01-19
RICHARD JOHN DELANO INMAN BEDALE GRANGE (T F P) LIMITED Director 2005-04-18 CURRENT 2005-01-14 Active
RICHARD JOHN DELANO INMAN ESK HALL LIMITED Director 2005-04-18 CURRENT 2005-01-14 Active
RICHARD JOHN DELANO INMAN THE TFP GROUP LIMITED Director 2005-04-18 CURRENT 2005-02-11 Active
CHRISTOPHER NEIL SPENCER HAMBLETON GROVE LIMITED Director 2005-04-18 CURRENT 2003-04-01 Dissolved 2013-09-24
CHRISTOPHER NEIL SPENCER FISHER PARTNERSHIP DOMICILIARY CARE LIMITED Director 2005-04-18 CURRENT 2005-03-03 Dissolved 2016-01-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-05CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-15CONFIRMATION STATEMENT MADE ON 05/02/23, WITH NO UPDATES
2022-09-16PSC05Change of details for The Tfp Group Limited as a person with significant control on 2022-09-14
2022-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/22 FROM 10 North Park Road Harrogate North Yorkshire HG1 5PG
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MALLORY SIMPSON
2022-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-08CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-02-18CH01Director's details changed for Mr Andrew Mallory Simpson on 2021-02-18
2020-12-08CH01Director's details changed for Mr Richard John Delano Inman on 2020-12-07
2020-12-07CH01Director's details changed for Mr Richard John Delano Inman on 2020-12-07
2020-10-21AP01DIRECTOR APPOINTED MR ANDREW MALLORY SIMPSON
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FISHER
2020-02-13CH01Director's details changed for Mr Christopher Neil Spencer on 2019-12-20
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2018-11-13PSC02Notification of The Tfp Group Limited as a person with significant control on 2018-10-24
2018-11-13PSC07CESSATION OF JOHN FISHER AS A PERSON OF SIGNIFICANT CONTROL
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-08-06CH01Director's details changed for Mr John Fisher on 2018-08-06
2018-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN DELANO INMAN on 2018-08-06
2017-11-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-05-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034118750006
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-11-02DISS40Compulsory strike-off action has been discontinued
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-13AR0130/07/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-01AR0130/07/14 ANNUAL RETURN FULL LIST
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DELANO INMAN / 03/07/2014
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN DELANO INMAN / 03/07/2014
2014-08-01CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN DELANO INMAN on 2014-07-03
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-02AR0130/07/13 FULL LIST
2013-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2012-10-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-13AR0130/07/12 FULL LIST
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN DELANO INMAN / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FISHER / 13/08/2012
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-13AR0130/07/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-01AR0130/07/10 FULL LIST
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-11-30AR0130/07/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR ANNE JAQUES-MORGAN
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02287REGISTERED OFFICE CHANGED ON 02/11/07 FROM: STUART HOUSE 15/17 NORTH PARK ROAD HARROGATE NORTH YORKSHIRE HG1 5PD
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-09363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-07363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-01363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-05-27288cDIRECTOR'S PARTICULARS CHANGED
2004-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-08-05363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-11363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-04-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-08363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-23363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-07-26288bSECRETARY RESIGNED
2001-07-0588(2)RAD 13/06/01--------- £ SI 997@1=997 £ IC 3/1000
2001-06-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-10363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2001-05-10288aNEW SECRETARY APPOINTED
2001-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-26288aNEW DIRECTOR APPOINTED
2000-02-05395PARTICULARS OF MORTGAGE/CHARGE
1999-12-30395PARTICULARS OF MORTGAGE/CHARGE
1999-09-17363sRETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS
1999-06-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
87 - Residential care activities
871 - Residential nursing care activities
87100 - Residential nursing care facilities




Licences & Regulatory approval
We could not find any licences issued to THE FISHER PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE FISHER PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-06 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE FISHER PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of THE FISHER PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FISHER PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE FISHER PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with THE FISHER PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2014-08-08 GBP £1,683
Leeds City Council 2011-12-22 GBP £943
Leeds City Council 2011-11-24 GBP £5,050 Nursing Home

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE FISHER PARTNERSHIP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FISHER PARTNERSHIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE FISHER PARTNERSHIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.