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

TAKEPART LIMITED

FIRST FLOOR 2 HAMPTON COURT ROAD, HARBORNE, BIRMINGHAM, B17 9AE,
Company Registration Number
03858171
Private Limited Company
Active

Company Overview

About Takepart Ltd
TAKEPART LIMITED was founded on 1999-10-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Takepart 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
TAKEPART LIMITED
 
Legal Registered Office
FIRST FLOOR 2 HAMPTON COURT ROAD
HARBORNE
BIRMINGHAM
B17 9AE
Other companies in WA16
 
Filing Information
Company Number 03858171
Company ID Number 03858171
Date formed 1999-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2024-01-05 09:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TAKEPART 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.
Companies with same name TAKEPART LIMITED
The following companies were found which have the same name as TAKEPART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TAKEPART ARTS LIMITED EUROPA HOUSE GOLDSTONE VILLAS HOVE SUSSEX BN3 3RQ Dissolved Company formed on the 2003-10-22
TAKEPART ELECTRONICS LIMITED Dissolved Company formed on the 1989-04-21
TAKEPART LIVE LLC Delaware Unknown
TAKEPART LLC California Unknown
TAKEPART LIVE LLC California Unknown
TAKEPART PRODUCTIONS LLC Delaware Unknown
TAKEPART PRODUCTIONS LLC California Unknown
Takepart, LLC Delaware Unknown
TAKEPARTINART.ORG 10 HARRISON ST #200 SEATTLE WA 98109 Dissolved Company formed on the 2007-08-27
TAKEPARTS LIMITED OAK HOUSE 317 GOLDEN HILL LANE LEYLAND LANCASHIRE PR25 2YJ Active - Proposal to Strike off Company formed on the 2007-11-20

Company Officers of TAKEPART LIMITED

Current Directors
Officer Role Date Appointed
MARGARET CARRUTHERS-PARR
Company Secretary 2010-04-21
MARGARET CARRUTHERS-PARR
Director 2010-04-21
GRAHAM PARR
Director 2010-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDIS SWINDEN
Company Secretary 1999-11-16 2010-04-21
CHRISTOPHER PAUL WANDSWORTH SWINDEN
Director 1999-11-16 2010-04-21
LYNDIS SWINDEN
Director 1999-11-16 2010-04-21
RWL REGISTRARS LIMITED
Nominated Secretary 1999-10-13 1999-11-16
BONUSWORTH LIMITED
Nominated Director 1999-10-13 1999-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET CARRUTHERS-PARR HELIOSA HEALTHCARE LIMITED Director 2010-03-15 CURRENT 2009-08-04 Liquidation
GRAHAM PARR HELIOSA HEALTHCARE LIMITED Director 2010-03-15 CURRENT 2009-08-04 Liquidation

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
2023-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-10CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-02-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-06AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH UPDATES
2021-03-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-12-09AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-03-16RP04SH01Second filing of capital allotment of shares GBP2,550.00
2020-02-25AP01DIRECTOR APPOINTED MR JAYANTILAL JAMES BHIKHABHAI PATEL
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PARR
2020-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 038581710005
2020-02-24PSC02Notification of Astley Care Homes Limited as a person with significant control on 2020-02-21
2020-02-24PSC07CESSATION OF MAGGIE CARRUTHERS-PARR AS A PERSON OF SIGNIFICANT CONTROL
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET CARRUTHERS-PARR
2020-02-24TM02Termination of appointment of Margaret Carruthers-Parr on 2020-02-21
2020-02-24AA01Current accounting period extended from 31/12/19 TO 30/06/20
2020-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/20 FROM 4 Hallside Park Knutsford Cheshire WA16 8NQ
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PARR / 28/08/2018
2018-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CARRUTHERS-PARR / 28/08/2018
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 2550
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2550
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2550
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 2550
2015-01-13AR0131/10/14 ANNUAL RETURN FULL LIST
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2550
2013-11-22AR0131/10/13 ANNUAL RETURN FULL LIST
2013-09-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0131/10/12 ANNUAL RETURN FULL LIST
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AR0131/10/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/11 FROM 26 Sandington Drive Cuddington Northwich Cheshire CW8 2ZD
2011-01-07AR0128/09/10 ANNUAL RETURN FULL LIST
2010-04-26RES13Resolutions passed:
  • Enter into a guarantee, debenture and legal charge with lloyds tsb bank 21/04/2010
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/10 FROM Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley South Yorkshire S71 3HR
2010-04-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYNDIS SWINDEN
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR LYNDIS SWINDEN
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWINDEN
2010-04-26AP03SECRETARY APPOINTED MARGARET CARRUTHERS-PARR
2010-04-26AP01DIRECTOR APPOINTED MARGARET CARRUTHERS-PARR
2010-04-26AP01DIRECTOR APPOINTED GRAHAM PARR
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-15AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2009-12-18SH0107/12/09 STATEMENT OF CAPITAL GBP 2550
2009-10-26AR0128/09/09 FULL LIST
2009-07-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-11-05363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-11-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LYNDIS SWINDEN / 06/03/2008
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SWINDEN / 06/03/2008
2008-07-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-09363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2007-08-02287REGISTERED OFFICE CHANGED ON 02/08/07 FROM: 6 HIGH STREET ROYSTON BARNSLEY SOUTH YORKSHIRE S71 4RA
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-07363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-10-13363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2004-10-06363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-06363sRETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-15363sRETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS
2002-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-11-07363sRETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS
2001-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-11-14363sRETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS
2000-08-17395PARTICULARS OF MORTGAGE/CHARGE
1999-12-08288aNEW DIRECTOR APPOINTED
1999-12-08288aNEW DIRECTOR APPOINTED
1999-12-08288bSECRETARY RESIGNED
1999-12-08288bDIRECTOR RESIGNED
1999-12-08288aNEW SECRETARY APPOINTED
1999-12-03SRES01ALTER MEM AND ARTS 16/11/99
1999-11-26287REGISTERED OFFICE CHANGED ON 26/11/99 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
1999-11-2688(2)RAD 22/11/99--------- £ SI 1@1=1 £ IC 1/2
1999-10-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 TAKEPART 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 TAKEPART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-04-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2000-08-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 262,717
Creditors Due Within One Year 2012-01-01 £ 164,505

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-03-31

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 TAKEPART LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 565,011
Current Assets 2012-01-01 £ 630,226
Debtors 2012-01-01 £ 65,215
Fixed Assets 2012-01-01 £ 1,354,190
Shareholder Funds 2012-01-01 £ 1,559,527
Tangible Fixed Assets 2012-01-01 £ 1,354,190

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TAKEPART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TAKEPART LIMITED
Trademarks
We have not found any records of TAKEPART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TAKEPART LIMITED. 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 (87100 - Residential nursing care facilities) as TAKEPART LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TAKEPART 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 TAKEPART 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 TAKEPART 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.