Company NameMove Trading Limited
DirectorSimon Edward Guy Williams
Company StatusActive
Company Number03296648
CategoryPrivate Limited Company
Incorporation Date27 December 1996(27 years, 4 months ago)
Previous Names4

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameMiss Emma Jane Dyer
StatusCurrent
Appointed29 May 2023(26 years, 5 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL
Director NameMr Simon Edward Guy Williams
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(26 years, 11 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL
Director NameMr Richard Derek Carver
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(5 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 12 July 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Chase
Cheriton Road
Winchester
Hants
SO22 5AY
Director NameMr Peter Welsby Holland
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(5 months, 3 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 25 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Wakley Street
London
EC1V 7QE
Secretary NameGraham Ernest Watson
NationalityBritish
StatusResigned
Appointed17 June 1997(5 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 11 October 2000)
RoleCompany Director
Correspondence Address43 Murrell Close
St Neots
Cambridgeshire
PE19 1LN
Director NameMr Martin John Reavley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatfolds
Warnham
Horsham
West Sussex
RH12 3SH
Secretary NameMr Martin John Reavley
NationalityBritish
StatusResigned
Appointed11 October 2000(3 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatfolds
Warnham
Horsham
West Sussex
RH12 3SH
Director NameMr Christopher Grace
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2003)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address49 The Meadway
Shoreham By Sea
West Sussex
BN43 5RN
Director NameLesley Chloe Holland
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(4 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 September 2007)
RoleManager
Correspondence Address1 Bluebell Close
Sydenham Hill
London
SE26 6SN
Director NameMr Paul Michael Aspin
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Wakley Street
London
EC1V 7QE
Director NameMr Nigel Paul Carter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnham Trust Enham Alamein
Andover
Hampshire
SP11 6JS
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(13 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEnham Trust Enham Alamein
Andover
Hampshire
SP11 6JS
Director NameMr Heath Gunn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(19 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL
Director NameMrs Peta Wendy Wilkinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed25 February 2016(19 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 December 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEnham Trust Enham Alamein
Andover
Hampshire
SP11 6JS
Secretary NameMiss Charlotte Amy Peck
StatusResigned
Appointed21 May 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 2023)
RoleCompany Director
Correspondence Address1 The Mews Little Brunswick Street
Huddersfield
HD1 5JL
Director NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 December 1996(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Websitethemovepartnership.org.uk
Telephone020 74036382
Telephone regionLondon

Location

Registered Address1 The Mews
Little Brunswick Street
Huddersfield
HD1 5JL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Move Partnership
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

21 July 2023Appointment of Miss Emma Jane Dyer as a secretary on 29 May 2023 (2 pages)
21 July 2023Termination of appointment of Charlotte Amy Peck as a secretary on 22 June 2023 (1 page)
22 May 2023Registered office address changed from Enham Trust Enham Alamein Andover Hampshire SP11 6JS England to 1 the Mews Little Brunswick Street Huddersfield HD1 5JL on 22 May 2023 (1 page)
24 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
3 February 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 May 2021Appointment of Miss Charlotte Amy Peck as a secretary on 21 May 2021 (2 pages)
22 March 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
9 March 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
10 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 May 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
8 April 2017Compulsory strike-off action has been suspended (1 page)
8 April 2017Compulsory strike-off action has been suspended (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
28 December 2016Termination of appointment of Peta Wendy Wilkinson as a director on 8 December 2016 (1 page)
28 December 2016Termination of appointment of Peta Wendy Wilkinson as a director on 8 December 2016 (1 page)
25 February 2016Appointment of Mrs Peta Wendy Wilkinson as a director on 25 February 2016 (2 pages)
25 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Termination of appointment of Peter Welsby Holland as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Julian Peter Davies as a director on 25 February 2016 (1 page)
25 February 2016Appointment of Mr Heath Gunn as a director on 25 February 2016 (2 pages)
25 February 2016Appointment of Mrs Peta Wendy Wilkinson as a director on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Nigel Paul Carter as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Peter Welsby Holland as a director on 25 February 2016 (1 page)
25 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Registered office address changed from 8 Wakley Street London EC1V 7QE to Enham Trust Enham Alamein Andover Hampshire SP11 6JS on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 8 Wakley Street London EC1V 7QE to Enham Trust Enham Alamein Andover Hampshire SP11 6JS on 25 February 2016 (1 page)
25 February 2016Appointment of Mr Heath Gunn as a director on 25 February 2016 (2 pages)
25 February 2016Termination of appointment of Nigel Paul Carter as a director on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Julian Peter Davies as a director on 25 February 2016 (1 page)
13 February 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 February 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 March 2015Director's details changed for Mr Peter Welsby Holland on 1 September 2014 (2 pages)
12 March 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Director's details changed for Mr Peter Welsby Holland on 1 September 2014 (2 pages)
12 March 2015Termination of appointment of Paul Michael Aspin as a director on 1 August 2014 (1 page)
12 March 2015Termination of appointment of Paul Michael Aspin as a director on 1 August 2014 (1 page)
12 March 2015Termination of appointment of Paul Michael Aspin as a director on 1 August 2014 (1 page)
12 March 2015Director's details changed for Mr Peter Welsby Holland on 1 September 2014 (2 pages)
12 March 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
8 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(5 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
10 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 April 2012Registered office address changed from Unit C 15 Bell Yard Mews Bermondsey Street London SE1 3TY on 19 April 2012 (1 page)
19 April 2012Registered office address changed from Unit C 15 Bell Yard Mews Bermondsey Street London SE1 3TY on 19 April 2012 (1 page)
9 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
9 November 2011Company name changed diverse solutions LTD.\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
9 November 2011Change of name notice (2 pages)
9 November 2011Company name changed diverse solutions LTD.\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
(2 pages)
9 November 2011Change of name notice (2 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
1 June 2010Appointment of Mr Nigel Carter as a director (2 pages)
1 June 2010Appointment of Mr Paul Michael Aspin as a director (2 pages)
1 June 2010Appointment of Mr Paul Michael Aspin as a director (2 pages)
1 June 2010Appointment of Mr Nigel Carter as a director (2 pages)
27 May 2010Appointment of Mr Julian Peter Davies as a director (2 pages)
27 May 2010Appointment of Mr Julian Peter Davies as a director (2 pages)
13 May 2010Director's details changed for Peter Welsby Holland on 13 May 2010 (2 pages)
13 May 2010Director's details changed for Peter Welsby Holland on 13 May 2010 (2 pages)
11 March 2010Director's details changed for Peter Welsby Holland on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Peter Welsby Holland on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of Martin Reavley as a director (1 page)
4 March 2010Termination of appointment of Martin Reavley as a secretary (1 page)
4 March 2010Termination of appointment of Martin Reavley as a director (1 page)
4 March 2010Termination of appointment of Martin Reavley as a secretary (1 page)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 January 2009Return made up to 27/12/08; full list of members (3 pages)
13 January 2009Return made up to 27/12/08; full list of members (3 pages)
11 November 2008Full accounts made up to 31 March 2008 (9 pages)
11 November 2008Full accounts made up to 31 March 2008 (9 pages)
12 February 2008Return made up to 27/12/07; full list of members (2 pages)
12 February 2008Return made up to 27/12/07; full list of members (2 pages)
29 November 2007Full accounts made up to 31 March 2007 (9 pages)
29 November 2007Full accounts made up to 31 March 2007 (9 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
25 May 2007Registered office changed on 25/05/07 from: wooden spoon house 5 dugard way london SE11 4TH (1 page)
25 May 2007Registered office changed on 25/05/07 from: wooden spoon house 5 dugard way london SE11 4TH (1 page)
4 January 2007Return made up to 27/12/06; full list of members (2 pages)
4 January 2007Return made up to 27/12/06; full list of members (2 pages)
8 November 2006Full accounts made up to 31 March 2006 (10 pages)
8 November 2006Full accounts made up to 31 March 2006 (10 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
3 May 2006Return made up to 27/12/05; full list of members (8 pages)
3 May 2006Return made up to 27/12/05; full list of members (8 pages)
10 November 2005Full accounts made up to 31 March 2005 (10 pages)
10 November 2005Full accounts made up to 31 March 2005 (10 pages)
24 May 2005Return made up to 27/12/04; full list of members (8 pages)
24 May 2005Return made up to 27/12/04; full list of members (8 pages)
20 October 2004Full accounts made up to 31 March 2004 (10 pages)
20 October 2004Full accounts made up to 31 March 2004 (10 pages)
1 September 2004Company name changed innovations in inclusion LIMITED\certificate issued on 01/09/04 (2 pages)
1 September 2004Company name changed innovations in inclusion LIMITED\certificate issued on 01/09/04 (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Return made up to 27/12/03; full list of members (8 pages)
22 December 2003Return made up to 27/12/03; full list of members (8 pages)
22 December 2003Director resigned (1 page)
23 October 2003Full accounts made up to 31 March 2003 (10 pages)
23 October 2003Full accounts made up to 31 March 2003 (10 pages)
14 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2002Full accounts made up to 31 March 2002 (10 pages)
24 October 2002Full accounts made up to 31 March 2002 (10 pages)
19 August 2002Company name changed disability partnership trading l imited\certificate issued on 19/08/02 (2 pages)
19 August 2002Company name changed disability partnership trading l imited\certificate issued on 19/08/02 (2 pages)
9 January 2002Return made up to 27/12/01; full list of members (7 pages)
9 January 2002Return made up to 27/12/01; full list of members (7 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (1 page)
18 July 2001Full accounts made up to 31 March 2001 (11 pages)
18 July 2001Full accounts made up to 31 March 2001 (11 pages)
2 March 2001Return made up to 27/12/00; full list of members (7 pages)
2 March 2001Return made up to 27/12/00; full list of members (7 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Secretary resigned (1 page)
18 October 2000New secretary appointed;new director appointed (2 pages)
18 October 2000New secretary appointed;new director appointed (2 pages)
27 September 2000Full accounts made up to 31 March 2000 (10 pages)
27 September 2000Full accounts made up to 31 March 2000 (10 pages)
11 August 2000Registered office changed on 11/08/00 from: nutmeg house 60 gainsford street london SE1 2NY (1 page)
11 August 2000Registered office changed on 11/08/00 from: nutmeg house 60 gainsford street london SE1 2NY (1 page)
5 April 2000Full accounts made up to 31 March 1999 (11 pages)
5 April 2000Full accounts made up to 31 March 1999 (11 pages)
18 January 2000Return made up to 27/12/99; full list of members (6 pages)
18 January 2000Return made up to 27/12/99; full list of members (6 pages)
14 March 1999Return made up to 27/12/98; no change of members (4 pages)
14 March 1999Return made up to 27/12/98; no change of members (4 pages)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
6 November 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
6 November 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
6 November 1998Full accounts made up to 31 March 1998 (11 pages)
27 January 1998Registered office changed on 27/01/98 from: 66 lincolns inn fields london WC2A 3LH (1 page)
27 January 1998Registered office changed on 27/01/98 from: 66 lincolns inn fields london WC2A 3LH (1 page)
23 January 1998Return made up to 27/12/97; full list of members (6 pages)
23 January 1998Return made up to 27/12/97; full list of members (6 pages)
26 June 1997Memorandum and Articles of Association (11 pages)
26 June 1997Memorandum and Articles of Association (11 pages)
25 June 1997Company name changed tyrolese (378) LIMITED\certificate issued on 26/06/97 (2 pages)
25 June 1997Company name changed tyrolese (378) LIMITED\certificate issued on 26/06/97 (2 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (3 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Secretary resigned;director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned;director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (3 pages)
27 December 1996Incorporation (16 pages)
27 December 1996Incorporation (16 pages)