Company NamePeaks Partnership Limited
DirectorJohn Allan Bibby
Company StatusActive
Company Number05006441
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 3 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr John Allan Bibby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBeechcroft
Underwood Drive, Rawdon
Leeds
West Yorkshire
LS19 6LA
Secretary NameMr John Allan Bibby
NationalityBritish
StatusCurrent
Appointed06 January 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressBeechcroft
Underwood Drive, Rawdon
Leeds
West Yorkshire
LS19 6LA
Director NameDr Susanne Ruth Caesar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWest View
School Lane
Bunbury
Cheshire
CW6 9NR
Director NameDr Mark Julian Purvis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Upper Town
Oxenhope
West Yorkshire
BD22 9LL
Director NameMr Adrian Richard Flowerday
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2010)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address36 Keswick Road
Great Bookham
Surrey
KT23 4BH
Director NameMs Donna Louise Thorpe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2010(6 years, 3 months after company formation)
Appointment Duration1 year (resigned 10 April 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Trevore Drive, Worthington Park
Standish
Wigan
Lancashire
WN1 2QE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepeakspartnership.co.uk

Location

Registered AddressCarlton House
Grammar School Street
Bradford
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6 at £1John Bibby LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£277
Cash£1,669
Current Liabilities£2,467

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

12 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
8 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
25 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
25 January 2018Cessation of John Allan Bibby as a person with significant control on 6 April 2016 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
31 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
6 April 2016Compulsory strike-off action has been discontinued (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(4 pages)
31 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 6
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(4 pages)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(4 pages)
26 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 6
(4 pages)
4 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 6
(4 pages)
4 March 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 6
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of Donna Thorpe as a director (1 page)
16 January 2012Termination of appointment of Donna Thorpe as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
6 December 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
6 December 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (8 pages)
26 October 2010Accounts for a dormant company made up to 31 January 2010 (8 pages)
17 September 2010Appointment of Ms Donna Louise Thorpe as a director (2 pages)
17 September 2010Appointment of Ms Donna Louise Thorpe as a director (2 pages)
15 July 2010Termination of appointment of a director (1 page)
15 July 2010Termination of appointment of a director (1 page)
9 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Compulsory strike-off action has been discontinued (1 page)
9 June 2009Return made up to 06/01/09; full list of members (4 pages)
9 June 2009Return made up to 06/01/09; full list of members (4 pages)
8 June 2009Ad 21/01/08-21/01/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
8 June 2009Ad 21/01/08-21/01/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
20 February 2009Appointment terminated director susanne caesar (1 page)
20 February 2009Appointment terminated director mark purvis (1 page)
20 February 2009Appointment terminated director mark purvis (1 page)
20 February 2009Appointment terminated director susanne caesar (1 page)
17 February 2009Director appointed adrian flowerday (1 page)
17 February 2009Director appointed adrian flowerday (1 page)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 January 2008Return made up to 06/01/08; full list of members (3 pages)
22 January 2008Return made up to 06/01/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 January 2007Return made up to 06/01/07; full list of members (3 pages)
23 January 2007Return made up to 06/01/07; full list of members (3 pages)
28 December 2006Registered office changed on 28/12/06 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
28 December 2006Registered office changed on 28/12/06 from: 35-37 manor row bradford west yorkshire BD1 4QB (1 page)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
7 March 2006Return made up to 06/01/06; full list of members (3 pages)
7 March 2006Return made up to 06/01/06; full list of members (3 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 January 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 February 2005Return made up to 06/01/05; full list of members (7 pages)
8 February 2005Return made up to 06/01/05; full list of members (7 pages)
29 June 2004Ad 06/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 June 2004Ad 06/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Registered office changed on 08/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 January 2004Incorporation (16 pages)
6 January 2004Incorporation (16 pages)