Company NamePartners PR Limited
DirectorsMonica Pratt and Karen Michelle Tinkler
Company StatusActive
Company Number02245362
CategoryPrivate Limited Company
Incorporation Date19 April 1988(36 years ago)
Previous NameOsmatime Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMonica Pratt
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(18 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Director NameMs Karen Michelle Tinkler
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(18 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
Secretary NameMonica Pratt
NationalityBritish
StatusCurrent
Appointed10 July 2014(26 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address105 The Mount
York
North Yorkshire
YO24 1GY
Director NameAndrew Roy Atkins
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 1996)
RoleP R Consultant
Correspondence Address6 Claremont Terrace
York
North Yorkshire
YO3 7EJ
Director NameHugh Christopher Venables
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(3 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 August 2006)
RoleP R Consultant
Correspondence Address33 Fylingdales Avenue
York
North Yorkshire
YO30 5FP
Secretary NameJayne Venables
NationalityBritish
StatusResigned
Appointed28 January 1992(3 years, 9 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 August 2006)
RoleCompany Director
Correspondence Address33 Fylingdales Avenue
York
North Yorkshire
YO30 5FP
Director NameJayne Anne Davies
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(18 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 The Mount
York
North Yorkshire
YO24 1GY
Secretary NameJayne Anne Davies
NationalityBritish
StatusResigned
Appointed18 August 2006(18 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 The Mount
York
North Yorkshire
YO24 1GY

Contact

Websitewww.partners-group.co.uk/home
Telephone01904 610077
Telephone regionYork

Location

Registered AddressIndependence House Millfield Lane
Nether Poppleton
York
YO26 6PH
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£583,825
Cash£110,034
Current Liabilities£174,851

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Charges

10 July 2014Delivered on: 12 July 2014
Persons entitled: Jayne Anne Davies

Classification: A registered charge
Outstanding
16 June 2010Delivered on: 19 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
19 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
12 January 2023Change of details for Startone Limited as a person with significant control on 2 August 2022 (2 pages)
12 January 2023Secretary's details changed for Monica Pratt on 12 January 2023 (1 page)
26 October 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
1 July 2022Registered office address changed from 105 the Mount York North Yorkshire YO24 1GY to Independence House Millfield Lane Nether Poppleton York YO26 6PH on 1 July 2022 (1 page)
17 January 2022Confirmation statement made on 13 January 2022 with updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
15 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
20 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
5 August 2019Director's details changed for Karen Michelle Tinkler on 1 August 2019 (2 pages)
22 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
16 January 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
27 September 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
18 January 2017Register inspection address has been changed from C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
18 January 2017Register inspection address has been changed from C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Register(s) moved to registered inspection location C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ (1 page)
17 January 2017Register(s) moved to registered office address 105 the Mount York North Yorkshire YO24 1GY (1 page)
17 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
17 January 2017Register(s) moved to registered inspection location C/O Blacks Solicitors Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ (1 page)
17 January 2017Register(s) moved to registered office address 105 the Mount York North Yorkshire YO24 1GY (1 page)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 April 2016Satisfaction of charge 022453620002 in full (4 pages)
4 April 2016Satisfaction of charge 022453620002 in full (4 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 66
(5 pages)
14 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 66
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 66
(5 pages)
13 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 66
(5 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 August 2014Appointment of Monica Pratt as a secretary on 10 July 2014 (3 pages)
13 August 2014Appointment of Monica Pratt as a secretary on 10 July 2014 (3 pages)
5 August 2014Termination of appointment of Jayne Anne Davies as a secretary on 10 July 2014 (2 pages)
5 August 2014Termination of appointment of Jayne Anne Davies as a director on 10 July 2014 (2 pages)
5 August 2014Termination of appointment of Jayne Anne Davies as a secretary on 10 July 2014 (2 pages)
5 August 2014Termination of appointment of Jayne Anne Davies as a director on 10 July 2014 (2 pages)
12 July 2014Registration of charge 022453620002, created on 10 July 2014 (55 pages)
12 July 2014Registration of charge 022453620002, created on 10 July 2014 (55 pages)
25 June 2014Director's details changed for Karen Michelle Nixon on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Karen Michelle Nixon on 25 June 2014 (2 pages)
17 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
17 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 66
(5 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 66
(5 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (5 pages)
24 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
24 December 2012Accounts for a small company made up to 31 May 2012 (7 pages)
17 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
17 February 2012Accounts for a small company made up to 31 May 2011 (8 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (5 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
24 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
13 January 2011Director's details changed for Monica Pratt on 13 January 2011 (2 pages)
13 January 2011Secretary's details changed for Jayne Anne Davies on 13 January 2010 (1 page)
13 January 2011Director's details changed for Karen Michelle Nixon on 13 January 2011 (2 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
13 January 2011Secretary's details changed for Jayne Anne Davies on 13 January 2010 (1 page)
13 January 2011Director's details changed for Karen Michelle Nixon on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Jayne Anne Davies on 13 January 2011 (2 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Jayne Anne Davies on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Monica Pratt on 13 January 2011 (2 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
20 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
1 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
1 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Monica Pratt on 13 January 2010 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Jayne Anne Davies on 13 January 2010 (2 pages)
27 January 2010Director's details changed for Jayne Anne Davies on 13 January 2010 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Karen Michelle Nixon on 13 January 2010 (2 pages)
27 January 2010Director's details changed for Karen Michelle Nixon on 13 January 2010 (2 pages)
27 January 2010Director's details changed for Monica Pratt on 13 January 2010 (2 pages)
8 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
8 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
15 January 2009Return made up to 13/01/09; full list of members (4 pages)
22 December 2008Director's change of particulars / karen tinkler / 22/10/2008 (1 page)
22 December 2008Director's change of particulars / karen tinkler / 22/10/2008 (1 page)
31 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
31 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
17 January 2008Return made up to 13/01/08; full list of members (3 pages)
17 January 2008Return made up to 13/01/08; full list of members (3 pages)
22 February 2007Return made up to 13/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2007Return made up to 13/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
24 January 2007Accounts for a small company made up to 31 May 2006 (7 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New secretary appointed;new director appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (2 pages)
30 August 2006Declaration of assistance for shares acquisition (4 pages)
30 August 2006Resolutions
  • RES13 ‐ Proposed aquisition 18/08/06
(1 page)
30 August 2006Resolutions
  • RES13 ‐ Proposed aquisition 18/08/06
(1 page)
30 August 2006Declaration of assistance for shares acquisition (4 pages)
14 February 2006Return made up to 13/01/06; full list of members (6 pages)
14 February 2006Return made up to 13/01/06; full list of members (6 pages)
11 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
11 October 2005Accounts for a small company made up to 31 May 2005 (7 pages)
22 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
22 February 2005Accounts for a small company made up to 31 May 2004 (7 pages)
6 January 2005Return made up to 13/01/05; full list of members (6 pages)
6 January 2005Return made up to 13/01/05; full list of members (6 pages)
28 January 2004Return made up to 13/01/04; full list of members (6 pages)
28 January 2004Return made up to 13/01/04; full list of members (6 pages)
10 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
10 September 2003Accounts for a small company made up to 31 May 2003 (8 pages)
18 February 2003Accounts for a small company made up to 31 May 2002 (8 pages)
18 February 2003Accounts for a small company made up to 31 May 2002 (8 pages)
17 January 2003Return made up to 13/01/03; full list of members (6 pages)
17 January 2003Return made up to 13/01/03; full list of members (6 pages)
24 January 2002Return made up to 28/01/02; full list of members (6 pages)
24 January 2002Return made up to 28/01/02; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
17 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
31 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
29 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
23 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
8 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
8 February 2000Return made up to 28/01/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
1 February 1999Return made up to 28/01/99; no change of members (4 pages)
1 February 1999Return made up to 28/01/99; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
25 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
29 January 1998Return made up to 28/01/98; full list of members (6 pages)
29 January 1998Return made up to 28/01/98; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
5 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
27 May 1997£ ic 99/83 01/05/97 £ sr 16@1=16 (1 page)
27 May 1997£ ic 99/83 01/05/97 £ sr 16@1=16 (1 page)
31 January 1997Return made up to 28/01/97; full list of members (6 pages)
31 January 1997Return made up to 28/01/97; full list of members (6 pages)
3 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
3 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
16 September 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
16 September 1996Director resigned (1 page)
16 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 January 1996Return made up to 28/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 January 1996Return made up to 28/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
13 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
13 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (15 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (15 pages)
6 March 1995Return made up to 28/01/95; full list of members (6 pages)
6 March 1995Return made up to 28/01/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 April 1988Incorporation (13 pages)
19 April 1988Incorporation (13 pages)