Company NameTransition Partners Limited
Company StatusActive
Company Number07765185
CategoryPrivate Limited Company
Incorporation Date7 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameSandra Patel-Stewart
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 2 Bond Court
Leeds
West Yorkshire
LS1 2JZ
Director NameMiss Ellen Tessa Martina Greaney
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(3 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAtlas House 31 King Street
Leeds
LS1 2HL
Director NameMr Jermaine Collinge Antonio Benjamin
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 2 Bond Court
Leeds
West Yorkshire
LS1 2JZ
Director NameMrs Emma Louise Alston
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(3 years, 12 months after company formation)
Appointment Duration7 years (resigned 31 August 2022)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressAtlas House 31 King Street
Leeds
LS1 2HL

Contact

Websitetransitionpartnersltd.com

Location

Registered Address3rd Floor 2 Bond Court
Leeds
West Yorkshire
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

95 at £1Sandra Patel
95.00%
Ordinary
5 at £1Ellen Greaney
5.00%
Ordinary

Financials

Year2014
Net Worth£375,842
Cash£428,677
Current Liabilities£130,390

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Charges

26 August 2016Delivered on: 6 September 2016
Persons entitled: Hitachi Capital UK PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
3 May 2016Delivered on: 11 May 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

27 September 2023Change of details for Sandra Patel-Stewart as a person with significant control on 25 September 2023 (2 pages)
26 September 2023Termination of appointment of Jermaine Collinge Antonio Benjamin as a director on 25 September 2023 (1 page)
19 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
22 March 2023Memorandum and Articles of Association (19 pages)
22 March 2023Particulars of variation of rights attached to shares (2 pages)
22 March 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 09/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 January 2023Notification of Sandra Patel-Stewart as a person with significant control on 6 April 2016 (2 pages)
27 January 2023Cessation of Sandra Patel-Stewart as a person with significant control on 6 April 2016 (1 page)
27 January 2023Confirmation statement made on 27 January 2023 with updates (7 pages)
27 January 2023Cessation of Ellen Tessa Martina Greaney as a person with significant control on 19 October 2022 (1 page)
7 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 November 2022Statement of capital following an allotment of shares on 19 October 2022
  • GBP 10,000
(8 pages)
1 November 2022Purchase of own shares. (3 pages)
31 October 2022Appointment of Mr Jermaine Collinge Antonio Benjamin as a director on 19 October 2022 (2 pages)
27 September 2022Termination of appointment of Emma Louise Alston as a director on 31 August 2022 (1 page)
27 September 2022Confirmation statement made on 13 September 2022 with updates (7 pages)
27 September 2022Notification of Ellen Tessa Martina Greaney as a person with significant control on 31 August 2022 (2 pages)
26 September 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 September 2022Cancellation of shares. Statement of capital on 31 August 2022
  • GBP 106.11
(4 pages)
7 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
4 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
30 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
16 December 2019Memorandum and Articles of Association (19 pages)
11 October 2019Confirmation statement made on 13 September 2019 with updates (7 pages)
8 October 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 111.11
(7 pages)
30 September 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Alter the share capital from £100 to 7000 ordinary 0.01P shares and 3000 0.01 ordinary a shares 01/10/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 July 2019Registered office address changed from Atlas House 31 King Street 2nd Floor Leeds LS1 2HL England to 3rd Floor 2 Bond Court Leeds West Yorkshire LS1 2JZ on 29 July 2019 (1 page)
28 June 2019Sub-division of shares on 1 October 2018 (4 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
27 February 2019Appointment of Mrs Emma Louise Alston as a director on 1 September 2015 (2 pages)
27 February 2019Appointment of Miss Ellen Tessa Martina Greaney as a director on 1 September 2015 (2 pages)
14 February 2019Director's details changed for Sandra Patel on 30 August 2013 (2 pages)
6 November 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
23 January 2018Unaudited abridged accounts made up to 30 September 2017 (19 pages)
23 January 2018Unaudited abridged accounts made up to 30 September 2017 (19 pages)
3 January 2018All of the property or undertaking has been released from charge 077651850001 (1 page)
3 January 2018All of the property or undertaking has been released from charge 077651850001 (1 page)
3 January 2018Satisfaction of charge 077651850001 in full (1 page)
3 January 2018Satisfaction of charge 077651850001 in full (1 page)
25 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 September 2016Registered office address changed from C/O T P Jones & Co Llp 23 Victoria Avenue First Floor Harrogate North Yorkshire HG1 5rd to Atlas House 31 King Street 2nd Floor Leeds LS1 2HL on 14 September 2016 (1 page)
14 September 2016Registered office address changed from C/O T P Jones & Co Llp 23 Victoria Avenue First Floor Harrogate North Yorkshire HG1 5rd to Atlas House 31 King Street 2nd Floor Leeds LS1 2HL on 14 September 2016 (1 page)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
6 September 2016Registration of charge 077651850002, created on 26 August 2016 (32 pages)
6 September 2016Registration of charge 077651850002, created on 26 August 2016 (32 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 May 2016Registration of charge 077651850001, created on 3 May 2016 (24 pages)
11 May 2016Registration of charge 077651850001, created on 3 May 2016 (24 pages)
12 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
12 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(3 pages)
17 August 2015Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to C/O T P Jones & Co Llp 23 Victoria Avenue First Floor Harrogate North Yorkshire HG1 5rd on 17 August 2015 (1 page)
17 August 2015Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to C/O T P Jones & Co Llp 23 Victoria Avenue First Floor Harrogate North Yorkshire HG1 5rd on 17 August 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
10 September 2014Registered office address changed from 10 Moor Allerton Hall Lidgett Lane Leeds West Yorkshire LS8 1SG England to Chapel House Bentley Square Oulton Leeds LS26 8JH on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 10 Moor Allerton Hall Lidgett Lane Leeds West Yorkshire LS8 1SG England to Chapel House Bentley Square Oulton Leeds LS26 8JH on 10 September 2014 (1 page)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
24 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
7 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)