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

WESTSIDE PARTNERSHIP LIMITED

QUAYSIDE TOWER, 252-260 BROAD STREET, BIRMINGHAM, B1 2HF,
Company Registration Number
05531474
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Westside Partnership Ltd
WESTSIDE PARTNERSHIP LIMITED was founded on 2005-08-09 and has its registered office in Birmingham. The organisation's status is listed as "Active". Westside Partnership Limited 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
WESTSIDE PARTNERSHIP LIMITED
 
Legal Registered Office
QUAYSIDE TOWER
252-260 BROAD STREET
BIRMINGHAM
B1 2HF
Other companies in B1
 
Previous Names
BROAD STREET PARTNERSHIP LIMITED27/09/2015
Filing Information
Company Number 05531474
Company ID Number 05531474
Date formed 2005-08-09
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 09/08/2015
Return next due 06/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB869016208  
Last Datalog update: 2024-04-06 23:44:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WESTSIDE 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.
Companies with same name WESTSIDE PARTNERSHIP LIMITED
The following companies were found which have the same name as WESTSIDE PARTNERSHIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WESTSIDE PARTNERSHIP, LTD. 411 W. New England ave Winter Park FL 32789 Active Company formed on the 2002-10-03
WESTSIDE PARTNERSHIP California Unknown

Company Officers of WESTSIDE PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
SAQIB BHATTI
Company Secretary 2013-07-22
MOHAMMAD SAQIB BHATTI
Director 2015-08-28
ALBERT BORE
Director 2018-01-05
CHARLOTTE RUTH BOWDEN
Director 2018-01-05
ALLAN BOYLE
Director 2015-08-28
NIGEL ROBERT CLARKE
Director 2010-02-12
JONATHAN DEAN CODONA
Director 2017-03-31
STEPHEN EVANS
Director 2005-09-09
JOANNE ELIZABETH HANLEY
Director 2018-01-05
MARK SIMON HOLBECHE
Director 2017-04-20
DAVID HUMPHRIES
Director 2015-08-28
AMY LANGHAM
Director 2015-08-28
FIONA VALERIE LOCKYER
Director 2017-03-31
NICK LOVELAND
Director 2015-08-28
MICHAEL JONATHAN MASON
Director 2015-08-28
JOHN MCDERMOTT
Director 2012-03-14
MICHAEL NICHOLAS MCLEAN
Director 2015-08-28
PAUL ANTHONY MILLINGTON
Director 2015-08-28
DIPESH MISTRY
Director 2015-08-28
NARINDER SINGH RAI
Director 2014-05-02
MARIO RICARDO
Director 2015-08-28
CARL JOSEPH RICE
Director 2012-10-01
JONATHAN NEIL WALLIS
Director 2015-08-28
PHILIP WHITE
Director 2017-03-31
MICHAEL JOHN WOOLLEY
Director 2015-08-28
WASEEM ZAFFAR
Director 2017-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE BOWDEN-O'DONOVAN
Director 2015-08-28 2016-04-22
SHARON MARIE REILLY
Company Secretary 2008-10-21 2013-07-22
ANDREW JOHN SAMUEL COX
Director 2005-09-09 2012-11-14
ALBERT BORE
Director 2005-09-09 2012-07-11
LEE ARCHER
Director 2010-02-20 2011-06-30
WILLIAM LEONARD CHARLES BOHANNA
Company Secretary 2005-08-09 2008-12-13
WILLIAM LEONARD CHARLES BOHANNA
Director 2005-08-09 2008-12-13
DAVID ASHLEY COX
Director 2007-04-01 2008-03-15
PAUL MARTIN FAIRBURN
Director 2005-08-09 2006-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOHAMMAD SAQIB BHATTI BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY Director 2017-05-16 CURRENT 1903-10-06 Active
MOHAMMAD SAQIB BHATTI CSR CITY LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
MOHAMMAD SAQIB BHATTI WEST CENTRAL LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
MOHAMMAD SAQIB BHATTI YOUNIS BHATTI & CO. LIMITED Director 2015-06-03 CURRENT 1999-06-14 Active
MOHAMMAD SAQIB BHATTI THE GREATER BIRMINGHAM AND SOLIHULL LOCAL ENTERPRISE PARTNERSHIP LIMITED Director 2015-03-20 CURRENT 2011-05-16 Liquidation
ALBERT BORE CITY OF BIRMINGHAM SYMPHONY ORCHESTRA Director 2017-04-18 CURRENT 1976-06-07 Active
ALBERT BORE COLMORE BUSINESS DISTRICT LIMITED Director 2016-09-21 CURRENT 2008-10-23 Active
ALBERT BORE CSR CITY LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
JONATHAN DEAN CODONA MANOR STATION INVESTMENTS LTD. Director 2015-04-20 CURRENT 2014-04-07 Liquidation
JONATHAN DEAN CODONA INNSPIRED LEISURE LIMITED Director 2013-04-11 CURRENT 2013-04-11 Liquidation
JONATHAN DEAN CODONA UBER COFFEE COMPANY LTD Director 2010-07-30 CURRENT 2010-07-30 Dissolved 2013-10-15
JONATHAN DEAN CODONA BLUEDENE LIMITED Director 2003-07-14 CURRENT 2003-05-20 Liquidation
STEPHEN EVANS BUCKINGHAM MAINE LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2016-11-01
MARK SIMON HOLBECHE ETON CONSULTANCY LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active
MICHAEL JONATHAN MASON THE MIDLAND ASSOCIATION OF RESTAURANTS, CATERERS AND HOTELS (PRODUCTIONS) LIMITED Director 2014-07-16 CURRENT 1999-12-13 Dissolved 2016-03-29
MICHAEL JONATHAN MASON THE MIDLAND ASSOCIATION OF RESTAURANTS, CATERERS AND HOTELS LIMITED Director 2002-07-22 CURRENT 2000-09-18 Dissolved 2016-03-29
JOHN MCDERMOTT RET TWICKENHAM TRUST Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2014-04-08
JOHN MCDERMOTT RUSSELL EDUCATION TRUST Director 2011-01-04 CURRENT 2010-11-26 Active
JOHN MCDERMOTT JM CONSULTANCY LIMITED Director 2002-09-01 CURRENT 2002-07-31 Dissolved 2013-11-05
NARINDER SINGH RAI N S RAI LTD Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
NARINDER SINGH RAI N S RAI 2014 LTD Director 2014-07-17 CURRENT 2014-07-17 Active
CARL JOSEPH RICE B:MUSIC LTD Director 2017-12-31 CURRENT 1996-03-05 Active
CARL JOSEPH RICE LADYWOOD COMMUNITY DEVELOPMENT TRUST Director 2014-07-15 CURRENT 2014-07-15 Active - Proposal to Strike off
CARL JOSEPH RICE ATTWOOD GREEN ESTATE SERVICES LIMITED Director 2003-05-06 CURRENT 2003-05-06 Active
JONATHAN NEIL WALLIS WARWICK INDEPENDENT SCHOOLS FOUNDATION Director 2018-01-01 CURRENT 2001-07-13 Active
WASEEM ZAFFAR BIRMINGHAM AIRPORT HOLDINGS LIMITED Director 2018-07-04 CURRENT 1997-02-04 Active
WASEEM ZAFFAR MIDLANDS COMMUNITY SOLUTIONS CIC Director 2017-11-30 CURRENT 2017-11-30 Active
WASEEM ZAFFAR SIMMER DOWN ARTS CIC Director 2013-04-23 CURRENT 2013-04-23 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
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-27APPOINTMENT TERMINATED, DIRECTOR WASEEM ZAFFAR
2024-03-27DIRECTOR APPOINTED COUNCILLOR JAYNE FRANCIS
2023-09-12CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM SYMES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR DIPESH MISTRY
2023-07-24APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHRIES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA EMMA HOUGH
2023-07-24APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH HANLEY
2023-07-24APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS
2023-07-24APPOINTMENT TERMINATED, DIRECTOR DEBBIE ANNE CHALLONER
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-16CESSATION OF DIPESH MISTRY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-16PSC07CESSATION OF DIPESH MISTRY AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD NOEL MANTON
2022-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD NOEL MANTON
2022-09-14CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DUNION
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-18PSC07CESSATION OF JOHN MCDERMOTT AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCDERMOTT
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-09-23AP01DIRECTOR APPOINTED MRS DEBBIE ANNE CHALLONER
2020-09-08AP01DIRECTOR APPOINTED MR PAUL BRIAN HUGHES
2020-08-07AP01DIRECTOR APPOINTED MISS ALEXANDRA EMMA HOUGH
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD SAQIB BHATTI
2020-02-19TM02Termination of appointment of Saqib Bhatti on 2020-01-31
2019-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR NICK LOVELAND
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-08-21AP01DIRECTOR APPOINTED MR GERALD NOEL MANTON
2019-08-09AP01DIRECTOR APPOINTED MR MATTHEW WILLIAM SYMES
2019-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONATHAN MASON
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MARIO RICARDO
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLINGTON
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA LOCKYER
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCLEAN
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALLIS
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CARL RICE
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOLLEY
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLINGTON
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITE
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CLARKE
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BOWDEN
2018-01-12AP01DIRECTOR APPOINTED MISS CHARLOTTE RUTH BOWDEN
2018-01-09AP01DIRECTOR APPOINTED SIR ALBERT BORE
2018-01-05AP01DIRECTOR APPOINTED MRS JOANNE ELIZABETH HANLEY
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-19AP01DIRECTOR APPOINTED MR WASEEM ZAFFAR
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIPESH MISTRY
2017-08-09PSC07CESSATION OF RICHARD PETER LAWRENCE AS A PERSON OF SIGNIFICANT CONTROL
2017-04-20AP01DIRECTOR APPOINTED MR MARK SIMON HOLBECHE
2017-04-05AP01DIRECTOR APPOINTED MR JONATHAN DEAN CODONA
2017-04-05AP01DIRECTOR APPOINTED MR PHILIP WHITE
2017-04-05AP01DIRECTOR APPOINTED MRS FIONA VALERIE LOCKYER
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GARY TAYLOR
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR WASEEM ZAFFAR
2017-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAWRENCE
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SHAFIQUE SHAH
2016-06-23AP01DIRECTOR APPOINTED MR WASEEM ZAFFAR
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BOWDEN-O'DONOVAN
2016-02-04AP01DIRECTOR APPOINTED MR SHAFIQUE HUSSAIN SHAH
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCKAY
2016-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-09-27RES15CHANGE OF NAME 04/09/2015
2015-09-27CERTNMCOMPANY NAME CHANGED BROAD STREET PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 27/09/15
2015-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-04AR0109/08/15 NO MEMBER LIST
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUTHERFORD
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FRENCH
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SWAIN
2015-08-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN WOOLLEY
2015-08-28AP01DIRECTOR APPOINTED MR JONATHAN NEIL WALLIS
2015-08-28AP01DIRECTOR APPOINTED MR MARIO RICARDO
2015-08-28AP01DIRECTOR APPOINTED MR DIPESH MISTRY
2015-08-28AP01DIRECTOR APPOINTED MR PAUL ANTHONY MILLINGTON
2015-08-28AP01DIRECTOR APPOINTED MR MICHAEL NICHOLAS MCLEAN
2015-08-28AP01DIRECTOR APPOINTED MR MICHAEL JONATHAN MASON
2015-08-28AP01DIRECTOR APPOINTED MR NICK LOVELAND
2015-08-28AP01DIRECTOR APPOINTED MISS AMY LANGHAM
2015-08-28AP01DIRECTOR APPOINTED MR DAVID HUMPHRIES
2015-08-28AP01DIRECTOR APPOINTED MR ALLAN BOYLE
2015-08-28AP01DIRECTOR APPOINTED MRS CHARLOTTE BOWDEN-O'DONOVAN
2015-08-28AP01DIRECTOR APPOINTED MR MOHAMMAD SAQIB BHATTI
2014-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-03AUDAUDITOR'S RESIGNATION
2014-09-08AR0109/08/14 NO MEMBER LIST
2014-05-20AP01DIRECTOR APPOINTED MR ADRIAN SWAIN
2014-05-07AP01DIRECTOR APPOINTED MR NARINDER SINGH RAI
2014-05-07AP01DIRECTOR APPOINTED MR RICHARD PETER LAWRENCE
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE MARTIN
2014-01-13AP01DIRECTOR APPOINTED MS LESLIE SOPHIE MARTIN
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR TIM FLODIN
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSH
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-12AR0109/08/13 NO MEMBER LIST
2013-07-22AP03SECRETARY APPOINTED MR SAQIB BHATTI
2013-07-22TM02APPOINTMENT TERMINATED, SECRETARY SHARON REILLY
2013-04-29MISCSECTION 519
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COX
2013-03-04AP01DIRECTOR APPOINTED MR PAUL RUTHERFORD
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MILES JONES
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-22AR0109/08/12 NO MEMBER LIST
2012-10-22AP01DIRECTOR APPOINTED COUNCILLOR CARL JOSEPH RICE
2012-10-21AP01DIRECTOR APPOINTED MR JAMES ROBERT MCKAY
2012-09-06AR0109/08/11 NO MEMBER LIST
2012-09-06AP01DIRECTOR APPOINTED MR MARTIN CHRISTOPHER FRENCH
2012-09-05AP01DIRECTOR APPOINTED MR MILES JONES
2012-09-05AP01DIRECTOR APPOINTED MR JOHN MCDERMOTT
2012-09-05AP01DIRECTOR APPOINTED MR RICHARD GUY MARSH
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLA TARBUCK-HALFORD
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LINES
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT BORE
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM C/O AQUILA TV, GROSVENOR TERRACE 94 BROAD STREET BIRMINGHAM WEST MIDLANDS B15 1AU
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LEE ARCHER
2011-03-15AR0109/08/10 NO MEMBER LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JAMES SARTORI / 09/08/2010
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID FOSTER / 09/08/2010
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY THOMAS FENLON / 09/08/2010
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EVANS / 09/08/2010
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SAMUEL COX / 01/08/2010
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FENLON
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SARTORI
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-30AR0109/08/09 NO MEMBER LIST
2010-03-01AP01DIRECTOR APPOINTED MR LEE ARCHER
2010-02-16AP01DIRECTOR APPOINTED MR TIM FLODIN
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MCDONAGH
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GAUNT
2010-02-12AP01DIRECTOR APPOINTED MR NIGEL ROBERT CLARKE
2010-02-12AP01DIRECTOR APPOINTED MS DANIELLA TARBUCK-HALFORD
2010-02-12AP01DIRECTOR APPOINTED COUNCILLOR BRUCE LINES
2009-10-15AP03SECRETARY APPOINTED SHARON MARIE REILLY
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOHANNA
2009-10-14TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM BOHANNA
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WAIGHT
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAINTER
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COX
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-29363aANNUAL RETURN MADE UP TO 09/08/08
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WESTSIDE 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 WESTSIDE PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WESTSIDE PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 WESTSIDE PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of WESTSIDE PARTNERSHIP LIMITED registering or being granted any patents
Domain Names

WESTSIDE PARTNERSHIP LIMITED owns 1 domain names.

broad-street.co.uk  

Trademarks
We have not found any records of WESTSIDE PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WESTSIDE PARTNERSHIP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-10-22 GBP £97,982
Birmingham City Council 2014-07-24 GBP £12,254
Birmingham City Council 2014-07-24 GBP £12,254
Birmingham City Council 2014-07-23 GBP £12,254
Birmingham City Council 2014-07-23 GBP £12,254
Birmingham City Council 2014-07-23 GBP £462,759
Birmingham City Council 2014-07-23 GBP £462,759
Birmingham City Council 2014-07-23 GBP £462,759
Birmingham City Council 2014-07-23 GBP £12,254
Birmingham City Council 2014-07-23 GBP £12,254
Birmingham City Council 2014-07-23 GBP £462,759
Birmingham City Council 2014-07-23 GBP £462,759
Birmingham City Council 2014-07-23 GBP £462,759
Birmingham City Council 2014-07-18 GBP £3,600
Birmingham City Council 2014-07-18 GBP £3,600
Birmingham City Council 2014-07-18 GBP £3,600
Birmingham City Council 2014-07-18 GBP £3,600
Birmingham City Council 2014-07-18 GBP £3,600
Birmingham City Council 2014-07-18 GBP £3,600
Birmingham City Council 2014-07-18 GBP £3,600
Birmingham City Council 2014-07-18 GBP £3,600
Birmingham City Council 2014-07-01 GBP £3,600
Birmingham City Council 2014-07-01 GBP £3,600
Birmingham City Council 2013-10-07 GBP £70,990

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 WESTSIDE 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 WESTSIDE 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 WESTSIDE 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.