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

SUSTAINABLE COMMUNITIES PARTNERSHIP LIMITED

19 GOULDER DRIVE, AYLSHAM, NORWICH, NR11 6WG,
Company Registration Number
05619526
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sustainable Communities Partnership Ltd
SUSTAINABLE COMMUNITIES PARTNERSHIP LIMITED was founded on 2005-11-11 and has its registered office in Norwich. The organisation's status is listed as "Active - Proposal to Strike off". Sustainable Communities Partnership Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SUSTAINABLE COMMUNITIES PARTNERSHIP LIMITED
 
Legal Registered Office
19 GOULDER DRIVE
AYLSHAM
NORWICH
NR11 6WG
Other companies in NR11
 
Filing Information
Company Number 05619526
Company ID Number 05619526
Date formed 2005-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts 
Last Datalog update: 2021-04-17 05:51:39
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.

Company Officers of SUSTAINABLE COMMUNITIES PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER MANSER
Company Secretary 2010-05-10
EDWARD JOSEPH HARE
Director 2010-05-10
JENNIFER ANN MANSER
Director 2005-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ATKINSON
Director 2010-05-10 2013-03-31
ANNETTE SUSAN HUDSON
Company Secretary 2005-11-11 2010-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JOSEPH HARE AYLSHAM COMMUNITY VENTURES LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
EDWARD JOSEPH HARE ST MICHAEL'S COMMUNITY HEALTH CARE LTD Director 2010-12-31 CURRENT 2010-12-31 Active - Proposal to Strike off
EDWARD JOSEPH HARE THE BIG C APPEAL LIMITED Director 2010-11-25 CURRENT 1980-10-10 Active
EDWARD JOSEPH HARE THORNAGE HALL INDEPENDENT LIVING LIMITED Director 2008-10-07 CURRENT 1987-08-03 Active
EDWARD JOSEPH HARE RICHMOND COURT (NORWICH) MANAGEMENT COMPANY LIMITED Director 2004-08-04 CURRENT 2004-08-04 Active
JENNIFER ANN MANSER HEADWAY NORFOLK & WAVENEY LTD Director 2017-10-17 CURRENT 1992-02-12 Active
JENNIFER ANN MANSER AYLSHAM COMMUNITY VENTURES LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
JENNIFER ANN MANSER ST MICHAEL'S COMMUNITY HEALTH CARE LTD Director 2010-12-31 CURRENT 2010-12-31 Active - Proposal to Strike off
JENNIFER ANN MANSER MERIDIAN EAST PROPERTY SERVICES Director 2008-12-12 CURRENT 2005-02-18 Dissolved 2017-11-07
JENNIFER ANN MANSER BROADLAND MERIDIAN Director 2008-12-12 CURRENT 1984-09-11 Active
JENNIFER ANN MANSER CHARLIE'S SOCIAL ENTERPRISE COMMUNITY INTEREST COMPANY Director 2008-12-12 CURRENT 2007-03-13 Active - Proposal to Strike off
JENNIFER ANN MANSER JENNYMANSER.COM LIMITED Director 2003-04-25 CURRENT 2003-04-25 Active - Proposal to Strike off

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
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-09DS01Application to strike the company off the register
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOSEPH HARE
2021-03-02PSC07CESSATION OF EDWARD HARE AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-29LATEST SOC29/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-24CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-02AR0111/11/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-27AR0111/11/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-06AR0111/11/13 ANNUAL RETURN FULL LIST
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ATKINSON
2012-12-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0111/11/12 ANNUAL RETURN FULL LIST
2011-12-24AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0111/11/11 ANNUAL RETURN FULL LIST
2010-12-09AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-16AR0111/11/10 ANNUAL RETURN FULL LIST
2010-05-10AP03Appointment of Mrs Jennifer Manser as company secretary
2010-05-10AP01DIRECTOR APPOINTED MR EDWARD JOSEPH HARE
2010-05-10AP01DIRECTOR APPOINTED MR SIMON ATKINSON
2010-05-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNETTE HUDSON
2010-01-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-12AR0111/11/09 ANNUAL RETURN FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ANN MANSER / 01/11/2009
2009-03-10363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-04287REGISTERED OFFICE CHANGED ON 04/09/2008 FROM HOLLYS GREEN, UNICORN YARD AYLSHAM NORFOLK NR11 6AU
2008-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MANSER / 01/09/2008
2008-01-22363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-30363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-28288aNEW DIRECTOR APPOINTED
2006-02-17225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06
2005-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to SUSTAINABLE COMMUNITIES 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 SUSTAINABLE COMMUNITIES 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
SUSTAINABLE COMMUNITIES PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 SUSTAINABLE COMMUNITIES PARTNERSHIP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1
Called Up Share Capital 2012-03-31 £ 1
Cash Bank In Hand 2013-03-31 £ 578
Cash Bank In Hand 2012-03-31 £ 6,880
Current Assets 2013-03-31 £ 4,717
Current Assets 2012-03-31 £ 9,982
Debtors 2013-03-31 £ 4,139
Debtors 2012-03-31 £ 3,102
Shareholder Funds 2013-03-31 £ -4,553
Shareholder Funds 2012-03-31 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SUSTAINABLE COMMUNITIES PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SUSTAINABLE COMMUNITIES PARTNERSHIP LIMITED
Trademarks
We have not found any records of SUSTAINABLE COMMUNITIES PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUSTAINABLE COMMUNITIES PARTNERSHIP 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 (70229 - Management consultancy activities other than financial management) as SUSTAINABLE COMMUNITIES PARTNERSHIP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where SUSTAINABLE COMMUNITIES 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 SUSTAINABLE COMMUNITIES 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 SUSTAINABLE COMMUNITIES 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.