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

PARTNERSHIP FOR GROWTH

LINK HOUSE, FERRING STREET, FERRING, WEST SUSSEX, BN12 5JR,
Company Registration Number
03527886
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Partnership For Growth
PARTNERSHIP FOR GROWTH was founded on 1998-03-10 and has its registered office in Ferring. The organisation's status is listed as "Active". Partnership For Growth is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARTNERSHIP FOR GROWTH
 
Legal Registered Office
LINK HOUSE
FERRING STREET
FERRING
WEST SUSSEX
BN12 5JR
Other companies in BN11
 
Charity Registration
Charity Number 1069722
Charity Address LINKS HOUSE, PARK ROAD, WORTHING, BN11 2AN
Charter AID RELIEF AND EDUCATION TO VULNERABLE AND DISPOSESSED INDIVIDUALS IN EASTERN EUROPE
Filing Information
Company Number 03527886
Company ID Number 03527886
Date formed 1998-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:14:14
Primary Source:Companies House
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.
Companies with same name PARTNERSHIP FOR GROWTH
The following companies were found which have the same name as PARTNERSHIP FOR GROWTH. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARTNERSHIP FOR ACTIVE LEARNING COMMUNITY INTEREST COMPANY EQUITABLE HOUSE 55 PELLON LANE HALIFAX WEST YORKSHIRE HX1 5SP Active - Proposal to Strike off Company formed on the 2013-07-30
PARTNERSHIP FOR CHANGE LIMITED 50 FORE STREET SEATON DEVON EX12 2AD Active Company formed on the 1998-11-26
PARTNERSHIP FOR CHILDREN 1 Park Road Hampton Wick Kingston Upon Thames KT1 4AS Active Company formed on the 2001-08-30
PARTNERSHIP FOR COMMUNITIES LTD 74 BRACONDALE NORWICH NR1 2BE Dissolved Company formed on the 2011-03-21
PARTNERSHIP FOR DEVELOPMENT LTD 74 BRACONDALE NORWICH NR1 2BE Dissolved Company formed on the 2009-07-02
PARTNERSHIP FOR DEVELOPMENT ORGANISATION COMMUNITY INTEREST COMPANY 2 - 6 CANNON STREET LONDON UNITED KINGDOM EC4M 6YH Dissolved Company formed on the 2001-08-09
PARTNERSHIP FOR LAW LIMITED 3 THE GREEN NEW MALDEN SURREY KT3 3LD Active - Proposal to Strike off Company formed on the 2007-02-19
PARTNERSHIP FOR LEARNING SOUTH ROAD LIVERPOOL MERSEYSIDE L24 9PZ Active Company formed on the 1999-07-09
PARTNERSHIP FOR RESEARCH IN INTERNATIONAL AFFAIRS AND DEVELOPMENT (PRIAD) THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY ENGLAND CV1 2FL Dissolved Company formed on the 2011-03-18
PARTNERSHIP FOR YOUNG LONDON CITY OF LONDON CORPORATION, NORTH WING GUILDHALL CITY OF LONDON CORPORATION GRESHAM STREET GREATER LONDON -LONDON (CENTRAL) EC2V 7HH Active Company formed on the 1997-03-17
Partnership for Dietetic Education and Practice 604-480 UNIVERSITY AVENUE TORONTO Ontario M5G 1V2 Dissolved Company formed on the 2012-04-17
Partnership for Resource Trade 515 Legget Drive Suite 800 Ottawa Ontario K2K 3G4 Active - Dissolution Pending (Non-compliance) Company formed on the 2014-07-16
PARTNERSHIP FOR A PROGRESSIVE NIGERIA 7A ARUNDEL ROAD HAROLD WOOD ROMFORD ESSEX RM3 0RX Active - Proposal to Strike off Company formed on the 2014-12-11
PARTNERSHIP FOR A BETTER WESTCHESTER 709 WESTCHESTER AVENUE SUITE 206 WHITE PLAINS NY 10604 Active Company formed on the 1997-08-25
PARTNERSHIP FOR A DRUG-FREE AMERICA, INC. 9TH FLOOR 352 PARK AVENUE SOUTH NEW YORK NEW YORK 10010 Active Company formed on the 1987-02-19
PARTNERSHIP FOR AFRICAN CURRICULA AND TEACHING (PACT), INC. ATTN: MARK W. LORIMER 1301 AVENUE OF THE AMERICAS NEW YORK NY 10019 Active Company formed on the 1991-09-09
PARTNERSHIP FOR AFTER SCHOOL EDUCATION, INC. C/O PROJECT REACH YOUTH 199 14TH ST BROOKLYN NY 11215 Active Company formed on the 1997-08-20
PARTNERSHIP FOR A HEALTHIER NEW YORK CITY, INC. C/O EARL BROWN 40 WORTH STREET, 5TH FLOOR NEW YORK NY 10013 Active Company formed on the 2014-06-03
PARTNERSHIP FOR A SAFER AMERICA INC. 19 AMBASSADOR LANE Suffolk SELDEN NY 11784 Active Company formed on the 2014-11-06
PARTNERSHIP FOR BETTER HOUSING, INC. 45 JOHN STREET, SUITE 711 New York NEW YORK NY 10038 Active Company formed on the 1999-11-10

Company Officers of PARTNERSHIP FOR GROWTH

Current Directors
Officer Role Date Appointed
TIMOTHY DAN WELLER
Company Secretary 2010-08-28
JAN SUSAN DAVEY
Director 2005-05-01
JOHN LELLIOTT
Director 2014-01-01
TIMOTHY DAN WELLER
Director 2009-01-14
PATRICK STEPHEN WOODWARD
Director 2009-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOSEPH HARTNETT
Director 2012-03-08 2015-04-21
JOHN EDWARD DAVEY
Director 2005-05-01 2013-04-01
NOEL ANTHONY ATKINS
Director 2010-10-11 2012-12-10
ROGER PHILLIP COTTERELL
Company Secretary 2003-12-01 2010-08-28
JOHANNES WILLEMSEN
Director 2005-06-27 2009-11-17
ANTHONY GEORGE HAYES
Director 2003-04-01 2009-02-03
CHRISTOPHER JOHN CHATFIELD
Director 2003-04-01 2008-10-01
ROGER JOHN GALE
Director 1998-03-10 2007-03-27
JULIA LINDSY MCCOLL
Company Secretary 2000-06-01 2003-12-01
ROGER PHILLIP COTTERELL
Director 1998-03-10 2003-04-01
MICHAEL CHARLES TYLER
Director 2000-01-01 2003-04-01
TREVOR PETTIFER
Director 1998-03-10 2001-02-20
JOHN MAXWELL BERRY
Director 1998-10-18 2000-12-05
MARTIN DAVID ROSS QUAIFE
Director 1998-03-10 2000-06-09
MICHAEL CHARLES TYLER
Company Secretary 2000-01-01 2000-06-01
DAVID JOHN COTTRELL
Company Secretary 1998-03-10 2000-02-12
DAVID JOHN COTTRELL
Director 1998-03-10 2000-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAN SUSAN DAVEY RYZEX LIMITED Director 2015-01-19 CURRENT 2014-02-12 Active
PATRICK STEPHEN WOODWARD WORTHING FM Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2017-03-28
PATRICK STEPHEN WOODWARD 85 CHURCH WALK OWNERS LIMITED Director 2012-07-31 CURRENT 2012-07-31 Active
PATRICK STEPHEN WOODWARD ACORN PREGNANCY COUNSELLING CENTRE LIMITED Director 2011-09-19 CURRENT 2002-04-02 Active

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
2024-02-08FULL ACCOUNTS MADE UP TO 30/04/23
2023-03-22CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2023-02-02SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-01-25DIRECTOR APPOINTED MR TIM DAN WELLER
2023-01-25AP01DIRECTOR APPOINTED MR TIM DAN WELLER
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELIZABETH LAKIN
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK STEPHEN WOODWARD
2022-03-07AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-11-15TM02Termination of appointment of Patrick Stephen Woodward on 2021-07-21
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Link House Park Road Worthing West Sussex BN11 2AN
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2021-02-11AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2020-03-24AP01DIRECTOR APPOINTED MR NIGEL ANTHONY HEWARD
2020-02-06AP01DIRECTOR APPOINTED MRS SHARON ELIZABETH LAKIN
2020-02-06AP03Appointment of Mr Patrick Stephen Woodward as company secretary on 2019-12-31
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAN WELLER
2020-02-06TM02Termination of appointment of Timothy Dan Weller on 2019-12-31
2020-01-31AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JAN SUSAN DAVEY
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-01-30AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2018-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-03-21AR0110/03/16 ANNUAL RETURN FULL LIST
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH HARTNETT
2015-03-16AR0110/03/15 ANNUAL RETURN FULL LIST
2015-02-17AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-07AR0110/03/14 ANNUAL RETURN FULL LIST
2014-04-07AP01DIRECTOR APPOINTED MR JOHN LELLIOTT
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVEY
2013-12-10AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-18AR0110/03/13 ANNUAL RETURN FULL LIST
2013-03-18TM01APPOINTMENT TERMINATED, DIRECTOR NOEL ATKINS
2013-02-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-04-30AR0110/03/12 ANNUAL RETURN FULL LIST
2012-04-30AP01DIRECTOR APPOINTED MR MICHAEL HARTNETT
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-24AR0110/03/11 ANNUAL RETURN FULL LIST
2011-05-24AP01DIRECTOR APPOINTED MR NOEL ANTHONY ATKINS
2011-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER COTTERELL
2011-02-01AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-11-03AP03Appointment of Mr Timothy Dan Weller as company secretary
2010-03-11AR0110/03/10 NO MEMBER LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK STEPHEN WOODWARD / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAN WELLER / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAN SUSAN DAVEY / 11/03/2010
2010-01-26AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES WILLEMSEN
2009-03-19363aANNUAL RETURN MADE UP TO 10/03/09
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY HAYES
2009-02-05288aDIRECTOR APPOINTED MR PATRICK STEPHEN WOODWARD
2009-02-04288aDIRECTOR APPOINTED MR TIMOTHY WELLER
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHATFIELD
2009-01-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-05-01363aANNUAL RETURN MADE UP TO 10/03/08
2008-03-04AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-05-17363aANNUAL RETURN MADE UP TO 10/03/07
2007-05-16288bDIRECTOR RESIGNED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-03-30363aANNUAL RETURN MADE UP TO 10/03/06
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-16288aNEW DIRECTOR APPOINTED
2005-07-15288aNEW DIRECTOR APPOINTED
2005-03-17363sANNUAL RETURN MADE UP TO 10/03/05
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-14363sANNUAL RETURN MADE UP TO 10/03/04
2004-03-05363sANNUAL RETURN MADE UP TO 25/02/03
2004-02-20288aNEW SECRETARY APPOINTED
2004-02-20288bSECRETARY RESIGNED
2004-01-13AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-16288aNEW DIRECTOR APPOINTED
2003-04-02288bDIRECTOR RESIGNED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02288bDIRECTOR RESIGNED
2003-03-28363sANNUAL RETURN MADE UP TO 10/03/03
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-04-15363sANNUAL RETURN MADE UP TO 10/03/02
2002-04-11AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 15 GRAFTON ROAD GRAFTON LODGE WORTHING WEST SUSSEX BN11 1QP
2001-04-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-04-04363sANNUAL RETURN MADE UP TO 10/03/01
2001-03-05AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-05288bDIRECTOR RESIGNED
2000-06-12288bSECRETARY RESIGNED
2000-06-12288aNEW SECRETARY APPOINTED
2000-06-01363sANNUAL RETURN MADE UP TO 10/03/00
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education

86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1090780 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1090780 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PARTNERSHIP FOR GROWTH
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-10-19 Outstanding FOSTER WICKENS INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of PARTNERSHIP FOR GROWTH registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERSHIP FOR GROWTH
Trademarks
We have not found any records of PARTNERSHIP FOR GROWTH registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERSHIP FOR GROWTH. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as PARTNERSHIP FOR GROWTH are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where PARTNERSHIP FOR GROWTH 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 PARTNERSHIP FOR GROWTH 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 PARTNERSHIP FOR GROWTH 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.