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

PAYPLAN PARTNERSHIP LIMITED

KEMPTON HOUSE KEMPTON WAY, DYSART ROAD, GRANTHAM, NG31 7LE,
Company Registration Number
07199691
Private Limited Company
Active

Company Overview

About Payplan Partnership Ltd
PAYPLAN PARTNERSHIP LIMITED was founded on 2010-03-23 and has its registered office in Grantham. The organisation's status is listed as "Active". Payplan Partnership 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
PAYPLAN PARTNERSHIP LIMITED
 
Legal Registered Office
KEMPTON HOUSE KEMPTON WAY
DYSART ROAD
GRANTHAM
NG31 7LE
Other companies in NG31
 
Filing Information
Company Number 07199691
Company ID Number 07199691
Date formed 2010-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:15:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAYPLAN 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.

Company Officers of PAYPLAN PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
HALINA BRIGGS
Company Secretary 2014-07-04
RACHEL ELIZABETH DUFFEY
Director 2014-08-04
JOHN FAIRHURST
Director 2014-09-02
KENNETH WEBSTER MARLAND
Director 2014-10-08
NICHOLAS TIMOTHY PAYNE
Director 2010-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN DAWN RANN
Director 2014-09-02 2018-06-14
STELLA CROOT
Director 2016-02-22 2016-12-06
HOWARD DURRANCE
Director 2016-02-22 2016-09-07
JASON GREGORY EAVES
Director 2015-03-17 2016-08-18
MARY ANN STEWART
Director 2014-09-03 2016-01-16
ALICE OLSSON
Director 2014-09-03 2015-03-17
ANDREW MARTIN TAYLOR
Director 2014-09-03 2015-03-17
DALE STRINGER
Director 2014-09-03 2014-12-12
PATRICK MICHAEL BOYDEN
Director 2014-09-03 2014-11-03
DAVID JAMES JACKMAN
Director 2014-09-03 2014-11-03
GORDON PHILIP DALE RANN
Director 2010-03-23 2014-09-02
LESLEY ELIZABETH RANN
Director 2010-03-23 2014-08-04
LOUISE PAYNE
Company Secretary 2010-03-23 2014-07-04
LIANNE ESTELLE TAPSON
Director 2010-03-23 2014-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL ELIZABETH DUFFEY PAYPLAN LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
RACHEL ELIZABETH DUFFEY PAYLINK OUTSOURCE SERVICES LIMITED Director 2017-07-26 CURRENT 1999-06-08 Active
RACHEL ELIZABETH DUFFEY PAYPLAN (IVA) LIMITED Director 2016-11-10 CURRENT 2009-04-29 Active
RACHEL ELIZABETH DUFFEY LATTICE TRADING LIMITED Director 2016-04-07 CURRENT 2013-05-01 Active
RACHEL ELIZABETH DUFFEY TOTEMIC LAW LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
RACHEL ELIZABETH DUFFEY PAYPLAN BESPOKE SOLUTIONS LIMITED Director 2014-09-02 CURRENT 2009-11-18 Active
RACHEL ELIZABETH DUFFEY DATA CLAIM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-09-07
RACHEL ELIZABETH DUFFEY PAYPLAN (SCOTLAND) LIMITED Director 2011-05-24 CURRENT 2011-05-24 Active
RACHEL ELIZABETH DUFFEY TOTEMIC LIMITED Director 2004-11-04 CURRENT 1993-02-15 Active
JOHN FAIRHURST PAYPLAN BESPOKE SOLUTIONS LIMITED Director 2014-09-02 CURRENT 2009-11-18 Active
JOHN FAIRHURST PAYPLAN (SCOTLAND) LIMITED Director 2014-08-04 CURRENT 2011-05-24 Active
JOHN FAIRHURST DATA CLAIM LIMITED Director 2011-11-15 CURRENT 2011-11-15 Dissolved 2017-09-07
KENNETH WEBSTER MARLAND PARKFIELD SUPPORT LIMITED Director 2013-09-10 CURRENT 2013-09-10 Active - Proposal to Strike off
NICHOLAS TIMOTHY PAYNE PAYPLAN (SCOTLAND) LIMITED Director 2014-08-04 CURRENT 2011-05-24 Active
NICHOLAS TIMOTHY PAYNE PAYPLAN BESPOKE SOLUTIONS LIMITED Director 2010-09-29 CURRENT 2009-11-18 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
2024-03-11REGISTERED OFFICE CHANGED ON 11/03/24 FROM Kempton House Dysart Road Grantham NG31 7LE England
2024-03-06REGISTERED OFFICE CHANGED ON 06/03/24 FROM Kempton House Kempton Way Grantham NG31 0EA England
2023-09-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-10-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03REGISTRATION OF A CHARGE / CHARGE CODE 071996910001
2022-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 071996910001
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-08AUDAUDITOR'S RESIGNATION
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2021-03-25RP04CS01
2021-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WEBSTER MARLAND
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN KIRK
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-01-25AP01DIRECTOR APPOINTED MR ANDREW JOHN KIRK
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01PSC02Notification of Payplan Limited as a person with significant control on 2018-06-29
2018-08-01PSC07CESSATION OF TOTEMIC (2014) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DAWN RANN
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 15000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STELLA CROOT
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD DURRANCE
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JASON GREGORY EAVES
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 15000
2016-04-06AR0123/03/16 ANNUAL RETURN FULL LIST
2016-03-24AD02Register inspection address changed to Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ
2016-03-24AD03Registers moved to registered inspection location of Totemic House Caunt Road Grantham Lincolnshire NG31 7FZ
2016-02-22AP01DIRECTOR APPOINTED MRS STELLA CROOT
2016-02-22AP01DIRECTOR APPOINTED MR HOWARD DURRANCE
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANN STEWART
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 15000
2015-03-31AR0123/03/15 ANNUAL RETURN FULL LIST
2015-03-17AP01DIRECTOR APPOINTED MR JASON GREGORY EAVES
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALICE OLSSON
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DALE STRINGER
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKMAN
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BOYDEN
2014-10-08AP01DIRECTOR APPOINTED MR KENNETH WEBSTER MARLAND
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05AP01DIRECTOR APPOINTED MRS MARY ANN STEWART
2014-09-04AP01DIRECTOR APPOINTED MR PATRICK BOYDEN
2014-09-03AP01DIRECTOR APPOINTED MR DAVID JAMES JACKMAN
2014-09-03AP01DIRECTOR APPOINTED MRS ALICE OLSSON
2014-09-03AP01DIRECTOR APPOINTED MR ANDREW TAYLOR
2014-09-03AP01DIRECTOR APPOINTED MR DALE STRINGER
2014-09-02AP01DIRECTOR APPOINTED MR JOHN FAIRHURST
2014-09-02AP01DIRECTOR APPOINTED MRS SUSAN RANN
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RANN
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY RANN
2014-08-20AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH DUFFEY
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR LIANNE TAPSON
2014-08-20AP03SECRETARY APPOINTED MRS HALINA BRIGGS
2014-08-20TM02APPOINTMENT TERMINATED, SECRETARY LOUISE PAYNE
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 15000
2014-04-11AR0123/03/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28AR0123/03/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0123/03/12 FULL LIST
2011-09-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-03-28AR0123/03/11 FULL LIST
2010-09-29AP01DIRECTOR APPOINTED MR NICHOLAS TIMOTHY PAYNE
2010-06-23RES13APP TERMS TO CONTRACTS 21/06/2010
2010-06-07AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-06-07SH0107/06/10 STATEMENT OF CAPITAL GBP 15000
2010-03-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PAYPLAN 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 PAYPLAN PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PAYPLAN PARTNERSHIP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PAYPLAN PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAYPLAN PARTNERSHIP LIMITED
Trademarks
We have not found any records of PAYPLAN PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAYPLAN 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 (64999 - Financial intermediation not elsewhere classified) as PAYPLAN PARTNERSHIP LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PAYPLAN 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 PAYPLAN 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 PAYPLAN 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.