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

CONGREGATION PARTNERS LIMITED

71 - 75 SHELTON STREET, LONDON, WC2H 9JQ,
Company Registration Number
06820902
Private Limited Company
Active

Company Overview

About Congregation Partners Ltd
CONGREGATION PARTNERS LIMITED was founded on 2009-02-16 and has its registered office in London. The organisation's status is listed as "Active". Congregation Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONGREGATION PARTNERS LIMITED
 
Legal Registered Office
71 - 75 SHELTON STREET
LONDON
WC2H 9JQ
Other companies in TW12
 
Previous Names
WARDLAW WELLS LIMITED13/03/2009
Filing Information
Company Number 06820902
Company ID Number 06820902
Date formed 2009-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:11:31
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 CONGREGATION PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW WILLIAM WELLS
Company Secretary 2009-02-16
KATE ELIZABETH MILLS
Director 2015-10-01
TIMOTHY JAMES EDWARD SPARKE
Director 2014-04-26
MATTHEW WILLIAM WELLS
Director 2009-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
HOLLY RENE DAY
Director 2011-04-01 2017-10-19
EDWARD JOHN RENNIE
Director 2015-10-01 2017-10-19
ANDREW NEIL WARDLAW
Director 2009-02-16 2013-10-07
Sameday Company Services Limited
Company Secretary 2009-02-16 2009-02-16
JOHN WILDMAN
Director 2009-02-16 2009-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE ELIZABETH MILLS HOBBYHEADZ LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active - Proposal to Strike off
TIMOTHY JAMES EDWARD SPARKE SPARKE ENTERPRISES LTD Director 2010-05-06 CURRENT 2010-05-06 Dissolved 2017-06-10

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
2024-02-16Director's details changed for Mita Sparke on 2024-02-15
2024-02-16Director's details changed for Ms Kate Elizabeth Mills on 2024-02-15
2024-02-16Director's details changed for Matthew William Wells on 2024-02-15
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM Central House 124 High Street Hampton Hill Middlesex TW12 1NS
2024-02-16SECRETARY'S DETAILS CHNAGED FOR MATTHEW WILLIAM WELLS on 2024-02-15
2024-02-16Change of details for Matthew William Wells as a person with significant control on 2024-02-15
2024-02-16Change of details for Mr Timothy James Edward Sparke as a person with significant control on 2024-02-15
2024-02-16Director's details changed for Mr Timothy James Edward Sparke on 2024-02-15
2023-09-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-21CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2022-04-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-06-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-07-05CH01Director's details changed for Ms Kate Elizabeth Mills on 2020-06-30
2020-07-05CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW WILLIAM WELLS on 2020-06-30
2020-07-05PSC04Change of details for Mr Timothy James Edward Sparke as a person with significant control on 2020-06-30
2020-06-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CH01Director's details changed for Mr Timothy James Edward Sparke on 2019-10-03
2020-06-15PSC04Change of details for Mr Timothy James Edward Sparke as a person with significant control on 2019-10-03
2020-06-15AP01DIRECTOR APPOINTED MITA SPARKE
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2020-02-18CH01Director's details changed for Matthew William Wells on 2020-02-16
2019-08-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES EDWARD SPARKE
2019-02-25PSC04Change of details for Matthew William Wells as a person with significant control on 2019-01-07
2018-05-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-02-21PSC04Change of details for Matthew William Wells as a person with significant control on 2017-10-15
2018-02-21PSC07CESSATION OF HOLLY RENE DAY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18SH03Purchase of own shares
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR HOLLY DAY
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RENNIE
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 850
2017-10-31SH06Cancellation of shares. Statement of capital on 2017-10-20 GBP 850
2017-10-31RES09Resolution of authority to purchase a number of shares
2017-10-16RES01ADOPT ARTICLES 16/10/17
2017-05-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 1400
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1400
2016-03-14AR0116/02/16 ANNUAL RETURN FULL LIST
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EDWARD SPARKE / 16/02/2016
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 16/02/2016
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN RENNIE / 16/02/2016
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY RENE DAY / 16/02/2016
2016-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW WILLIAM WELLS on 2016-02-16
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE ELIZABETH MILLS / 16/02/2016
2015-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-21RES01ADOPT ARTICLES 21/10/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1400
2015-10-21SH0118/09/15 STATEMENT OF CAPITAL GBP 1400
2015-10-20AP01DIRECTOR APPOINTED MS KATE ELIZABETH MILLS
2015-10-20AP01DIRECTOR APPOINTED EDWARD JOHN RENNIE
2015-06-18AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-06-17AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 1200
2015-03-20AR0116/02/15 FULL LIST
2015-03-09AP01DIRECTOR APPOINTED MR TIMOTHY JAMES EDWARD SPARKE
2014-10-14AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 1200
2014-03-11AR0116/02/14 FULL LIST
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 05/12/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY RENE DAY / 05/12/2013
2013-12-12CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 05/12/2013
2013-10-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARDLAW
2013-10-14RES13COMP ENTERED INTO LOAN AGREEMENT, ART PROHIBIT DIR FROM VOTING AT MEETING 07/10/2013
2013-09-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-16SH0109/08/13 STATEMENT OF CAPITAL GBP 1200
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL WARDLAW / 20/05/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 20/05/2013
2013-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 20/05/2013
2013-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY RENE DAY / 20/05/2013
2013-02-25AR0116/02/13 FULL LIST
2013-02-11RES01ADOPT ARTICLES 05/02/2013
2012-10-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 21 THE POINT, ROCKINGHAM ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7NU
2012-03-15AR0116/02/12 FULL LIST
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 15/02/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL WARDLAW / 15/02/2012
2012-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 15/02/2012
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HOLLY RENE DAY / 15/02/2012
2012-03-14SH0106/04/11 STATEMENT OF CAPITAL GBP 900
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06AP01DIRECTOR APPOINTED HOLLY RENE DAY
2011-02-24AR0116/02/11 FULL LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 31/01/2011
2011-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW WILLIAM WELLS / 31/01/2011
2010-11-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-09RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/02/2010
2010-03-09RES13SHARES RE-CLASSIFIED 26/02/2010
2010-03-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-09SH0126/02/10 STATEMENT OF CAPITAL GBP 800
2010-03-05AR0116/02/10 FULL LIST
2010-03-05AA01CURREXT FROM 28/02/2010 TO 31/03/2010
2009-03-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-13CERTNMCOMPANY NAME CHANGED WARDLAW WELLS LIMITED CERTIFICATE ISSUED ON 13/03/09
2009-02-20288aDIRECTOR APPOINTED ANDREW NEIL WARDLAW
2009-02-20288aDIRECTOR AND SECRETARY APPOINTED MATTHEW WILLIAM WELLS
2009-02-17288bAPPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN
2009-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




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

  Average Max
MortgagesNumMortCharges0.579
MortgagesNumMortOutstanding0.428
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONGREGATION PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of CONGREGATION PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONGREGATION PARTNERS LIMITED
Trademarks
We have not found any records of CONGREGATION PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONGREGATION PARTNERS 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 (78109 - Other activities of employment placement agencies) as CONGREGATION PARTNERS LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where CONGREGATION PARTNERS 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 CONGREGATION PARTNERS 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 CONGREGATION PARTNERS 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.