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

LEINSTER HOUSE PARTNERSHIP LTD

KNOWLE WEST MEDIA CENTRE, LEINSTER AVENUE, BRISTOL, BS4 1NL,
Company Registration Number
04866786
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Leinster House Partnership Ltd
LEINSTER HOUSE PARTNERSHIP LTD was founded on 2003-08-14 and has its registered office in Bristol. The organisation's status is listed as "Active". Leinster House Partnership Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LEINSTER HOUSE PARTNERSHIP LTD
 
Legal Registered Office
KNOWLE WEST MEDIA CENTRE
LEINSTER AVENUE
BRISTOL
BS4 1NL
Other companies in BS4
 
Filing Information
Company Number 04866786
Company ID Number 04866786
Date formed 2003-08-14
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts SMALL
Last Datalog update: 2024-09-08 21:59:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEINSTER HOUSE PARTNERSHIP LTD
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 LEINSTER HOUSE PARTNERSHIP LTD

Current Directors
Officer Role Date Appointed
MARK DAVID BAKER
Director 2006-11-09
EDWARD GRAHAM BOAL
Director 2013-09-10
HELEN FRANCES BREAM
Director 2017-10-23
OLIVER DAVID CALLAGHAN
Director 2014-05-12
KARRON HEATHER ELIZABETH CHAPLIN
Director 2006-11-09
POLLY ALICE DAVIS
Director 2017-11-21
ROBERT THOMAS FISHER
Director 2012-05-31
MATTHEW HENDERSON LITTLE
Director 2013-07-30
IRIS PARTRIDGE
Director 2016-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH-JANE CHILCOTT
Director 2009-11-27 2017-10-23
ALISON LOUISE BOWN
Director 2011-10-21 2016-07-18
SAMANTHA MARY BUNN
Director 2015-05-11 2016-05-09
PAUL CHARLES BASON
Director 2010-10-14 2013-04-30
CATHERINE LOUISE GILBERT
Director 2010-10-14 2012-11-29
SUZANNE MARIE JACKSON
Director 2006-11-09 2012-10-22
ALICE ELIZABETH MEASON
Director 2008-10-29 2012-05-31
SAMANTHA MARION ELIZABETH THOMSON
Company Secretary 2006-11-09 2011-06-09
SAMANTHA MARION ELIZABETH THOMSON
Director 2005-11-07 2011-06-09
COLSTON MCCARTHY
Director 2008-07-21 2009-01-14
DIANE JOY ROBINSON
Director 2006-11-09 2008-10-29
SUSAN DENISE SMITH
Director 2003-08-14 2008-03-31
JACQUELINE ANNE BEAVINGTON
Director 2006-11-09 2007-10-29
CHERYL DEBORAH MARTIN
Director 2006-11-09 2007-10-29
JEREMY PAUL EMPSON
Company Secretary 2004-09-08 2006-11-09
DOUGLAS HAMILTON COOMBS
Director 2005-05-17 2006-11-09
IRIS EITING
Director 2006-02-02 2006-11-09
JEREMY PAUL EMPSON
Director 2004-09-08 2006-09-22
CAROLYN HASSAN
Director 2003-08-14 2006-09-22
SIMON SPOKES
Director 2005-01-13 2006-01-17
JACQUELINE ANNE BEAVINGTON
Director 2003-08-14 2005-11-07
DOREEN JOY POLLARD
Director 2005-01-13 2005-05-17
DENISE MAUREEN BRITT
Director 2003-08-14 2004-12-14
MICHAEL JOHN SHOTTER
Company Secretary 2003-08-14 2004-09-08
MICHAEL JOHN SHOTTER
Director 2003-08-14 2004-09-08
MICHAEL WEBB
Director 2003-08-14 2004-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID BAKER AGE UK WEST OF ENGLAND ENTERPRISES LTD Director 2017-02-17 CURRENT 2017-02-17 Active
MARK DAVID BAKER KNOWLE WEST MEDIA CENTRE Director 2006-09-14 CURRENT 2002-01-22 Active
EDWARD GRAHAM BOAL KNOWLE WEST MEDIA CENTRE Director 2013-09-10 CURRENT 2002-01-22 Active
HELEN FRANCES BREAM KNOWLE WEST MEDIA CENTRE Director 2017-10-23 CURRENT 2002-01-22 Active
OLIVER DAVID CALLAGHAN IOP EDUCATIONAL PUBLISHING LIMITED Director 2016-01-05 CURRENT 2001-06-06 Active
OLIVER DAVID CALLAGHAN IOP PUBLISHING LIMITED Director 2016-01-01 CURRENT 1949-04-21 Active
OLIVER DAVID CALLAGHAN TURPION LIMITED Director 2015-12-01 CURRENT 1990-01-26 Active
OLIVER DAVID CALLAGHAN KNOWLE WEST MEDIA CENTRE Director 2014-05-12 CURRENT 2002-01-22 Active
KARRON HEATHER ELIZABETH CHAPLIN KNOWLE WEST MEDIA CENTRE Director 2006-09-14 CURRENT 2002-01-22 Active
POLLY ALICE DAVIS KNOWLE WEST MEDIA CENTRE Director 2017-11-21 CURRENT 2002-01-22 Active
ROBERT THOMAS FISHER KNOWLE WEST MEDIA CENTRE Director 2012-05-31 CURRENT 2002-01-22 Active
MATTHEW HENDERSON LITTLE LIBRARIES UNLIMITED ENTERPRISES LIMITED Director 2017-07-21 CURRENT 2015-10-22 Active
MATTHEW HENDERSON LITTLE DORSET ARTS DEVELOPMENT SERVICE CIC Director 2015-03-30 CURRENT 2015-03-30 Active
MATTHEW HENDERSON LITTLE REAL IDEAS ASSETS COMMUNITY INTEREST COMPANY Director 2014-04-01 CURRENT 2014-04-01 Active
MATTHEW HENDERSON LITTLE KNOWLE WEST MEDIA CENTRE Director 2013-07-30 CURRENT 2002-01-22 Active
MATTHEW HENDERSON LITTLE REAL IDEAS ORGANISATION CIC Director 2007-01-31 CURRENT 2007-01-31 Active
IRIS PARTRIDGE KNOWLE WEST MEDIA CENTRE Director 2016-11-22 CURRENT 2002-01-22 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
2024-08-15CONFIRMATION STATEMENT MADE ON 14/08/24, WITH NO UPDATES
2024-02-03DIRECTOR APPOINTED MISS CARYN DAVIES
2023-08-17CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-03-02DIRECTOR APPOINTED MS JACQUELINE SUZANNE BRAITHWAITE
2023-02-09APPOINTMENT TERMINATED, DIRECTOR MATTHEW HENDERSON LITTLE
2023-02-09APPOINTMENT TERMINATED, DIRECTOR IRIS PARTRIDGE
2023-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-24DIRECTOR APPOINTED MISS NKIRU PADDY-OKAFOR
2022-08-24CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-24AP01DIRECTOR APPOINTED MISS NKIRU PADDY-OKAFOR
2022-04-28DIRECTOR APPOINTED MS RACHEL ANNA LAURENCE
2022-04-28AP01DIRECTOR APPOINTED MS RACHEL ANNA LAURENCE
2022-02-02APPOINTMENT TERMINATED, DIRECTOR HELEN FRANCES BREAM
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FRANCES BREAM
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER DAVID CALLAGHAN
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GRAHAM BOAL
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KARRON HEATHER ELIZABETH CHAPLIN
2020-01-13AP01DIRECTOR APPOINTED MS JESSICA ROSE ELSA SUTTON BUNYAN
2020-01-10AP01DIRECTOR APPOINTED MS MIRIAM ANNA VENNER
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID BAKER
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR RODRIC GERAINT YATES
2018-01-12AP01DIRECTOR APPOINTED MS POLLY ALICE DAVIS
2018-01-12AP01DIRECTOR APPOINTED MRS HELEN FRANCES BREAM
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH-JANE CHILCOTT
2017-12-22AP01DIRECTOR APPOINTED MRS IRIS PARTRIDGE
2017-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES
2017-06-30CH01Director's details changed for Mr Oliver David Callaghan on 2017-06-30
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BOWN
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA BUNN
2016-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KALPNA WOOLF
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-18AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-14AP01DIRECTOR APPOINTED MRS SAMANTHA MARY BUNN
2015-08-13AP01DIRECTOR APPOINTED MR RODRIC GERAINT YATES
2015-08-12AP01DIRECTOR APPOINTED MS KALPNA KUMARI WOOLF
2015-02-10AP01DIRECTOR APPOINTED MR OLIVER CALLAGHAN
2014-11-28AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18AR0114/08/14 ANNUAL RETURN FULL LIST
2013-12-10AP01DIRECTOR APPOINTED MR EDWARD GRAHAM BOAL
2013-11-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-23AP01DIRECTOR APPOINTED MR MATTHEW HENDERSON LITTLE
2013-08-15AR0114/08/13 NO MEMBER LIST
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BASON
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE GILBERT
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE JACKSON
2012-11-23AP01DIRECTOR APPOINTED MR ROBERT THOMAS FISHER
2012-10-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-21AR0114/08/12 NO MEMBER LIST
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ALICE MEASON
2012-08-07AP01DIRECTOR APPOINTED ALISON LOUISE BOWN
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-25AR0114/08/11 NO MEMBER LIST
2011-08-25AP01DIRECTOR APPOINTED MRS SARAH-JANE CHILCOTT
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA THOMSON
2011-08-25TM02APPOINTMENT TERMINATED, SECRETARY SAMANTHA THOMSON
2010-12-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-26AP01DIRECTOR APPOINTED CATHERINE LOUISE GILBERT
2010-10-26AP01DIRECTOR APPOINTED PAUL CHARLES BASON
2010-08-25AR0114/08/10 NO MEMBER LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MARIAN ELIZABETH THOMSON / 14/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARIE JACKSON / 14/08/2010
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-11363aANNUAL RETURN MADE UP TO 14/08/09
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR COLSTON MCCARTHY
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR DIANE ROBINSON
2009-02-27288aDIRECTOR APPOINTED ALICE ELIZABETH MEASON
2009-02-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-22363aANNUAL RETURN MADE UP TO 14/08/08
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE BEAVINGTON
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR SUSAN SMITH
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN HASSAN
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR CHERYL MARTIN
2008-08-22363aANNUAL RETURN MADE UP TO 14/08/07
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR JEREMY EMPSON
2008-08-07288aDIRECTOR APPOINTED COLSTON MCCARTHY
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM LEINSTER HOUSE LEINSTER AVENUE BRISTOL BS4 1NL
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-12288bSECRETARY RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12288bDIRECTOR RESIGNED
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: C/O KWDT, FILWOOD COMMUNITY CENTRE, BARNSTAPLE ROAD BRISTOL BS4 1JP
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-07363aANNUAL RETURN MADE UP TO 14/08/06
2006-09-07288bDIRECTOR RESIGNED
2006-09-07288bDIRECTOR RESIGNED
2006-04-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59112 - Video production activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

85 - Education
855 - Other education
85590 - Other education n.e.c.

Licences & Regulatory approval
We could not find any licences issued to LEINSTER HOUSE PARTNERSHIP LTD 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 LEINSTER HOUSE PARTNERSHIP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-09-11 Outstanding THE CITY COUNCIL OF BRISTOL
LEGAL CHARGE 2007-07-11 Outstanding SOUTH WEST OF ENGLAND REGIONAL DEVELOPMENT AGENCY
Intangible Assets
Patents
We have not found any records of LEINSTER HOUSE PARTNERSHIP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LEINSTER HOUSE PARTNERSHIP LTD
Trademarks
We have not found any records of LEINSTER HOUSE PARTNERSHIP LTD registering or being granted any trademarks
Income
Government Income

Government spend with LEINSTER HOUSE PARTNERSHIP LTD

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2011-10-21 GBP £585 BSCB TRAINING
Bristol City Council 2011-03-22 GBP £635 BSCB TRAINING
Bristol City Council 0000-00-00 GBP £602 BSCB TRAINING
Bristol City Council 0000-00-00 GBP £502 BSCB TRAINING

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 LEINSTER HOUSE PARTNERSHIP LTD 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 LEINSTER HOUSE PARTNERSHIP LTD 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 LEINSTER HOUSE PARTNERSHIP LTD 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.