Company NameThe Knowledge Partnership (UK) Limited
DirectorsPaul William Louis Howarth and Paul Ransley
Company StatusActive
Company Number05161126
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul William Louis Howarth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Paul Ransley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr David John Roberts
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address17 Adel Towers Court
Leeds
West Yorkshire
LS16 8ER
Director NameMrs Louise Simpson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence Address4 West Street
Comberton
Cambridge
Cambridgeshire
CB23 7DS
Secretary NameMr David John Roberts
NationalityBritish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Adel Towers Court
Leeds
West Yorkshire
LS16 8ER
Director NameStephen Holmes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 05 September 2008)
RoleConsultant
Correspondence Address2 Pathfinder Road
Coomera
Queensland 4209
Australia
Director NameMiranda Jane Simpson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2008)
RoleAdministrator
Correspondence Address32 Scriven Road
Knaresborough
North Yorkshire
HG5 9EJ

Contact

Websitetheknowledgepartnership.com
Telephone01223 362387
Telephone regionCambridge

Location

Registered Address26 Red Lion Square
London
WC1R 4HQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

120 at £1David John Roberts
60.00%
Ordinary
80 at £1Louise Simpson
40.00%
Ordinary

Financials

Year2014
Net Worth£595,805
Cash£749,626
Current Liabilities£416,276

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

16 September 2022Delivered on: 16 September 2022
Persons entitled: Tc Loans Limited

Classification: A registered charge
Particulars: None.
Outstanding
22 December 2020Delivered on: 24 December 2020
Persons entitled: Tc Loans (Cbils) Limited

Classification: A registered charge
Outstanding

Filing History

17 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages)
17 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
27 October 2023Registration of charge 051611260003, created on 25 October 2023 (84 pages)
27 October 2023Satisfaction of charge 051611260002 in full (1 page)
27 October 2023Satisfaction of charge 051611260001 in full (1 page)
20 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
20 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
28 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
3 April 2023Appointment of Mr Kelvin Trevor Barber as a director on 22 March 2023 (2 pages)
3 April 2023Termination of appointment of Paul Ransley as a director on 22 March 2023 (1 page)
16 September 2022Registration of charge 051611260002, created on 16 September 2022 (60 pages)
16 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
16 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
24 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
24 June 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
6 April 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
2 February 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
11 January 2021Memorandum and Articles of Association (40 pages)
11 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 December 2020Memorandum and Articles of Association (38 pages)
24 December 2020Change of share class name or designation (2 pages)
24 December 2020Registration of charge 051611260001, created on 22 December 2020 (61 pages)
24 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2020Appointment of Paul Ransley as a director on 10 December 2020 (2 pages)
15 December 2020Termination of appointment of Louise Simpson as a director on 10 December 2020 (1 page)
15 December 2020Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX to 26 Red Lion Square Red Lion Square London WC1R 4HQ on 15 December 2020 (1 page)
15 December 2020Termination of appointment of David John Roberts as a secretary on 10 December 2020 (1 page)
15 December 2020Notification of The World Universities Insights Limited as a person with significant control on 10 December 2020 (2 pages)
15 December 2020Appointment of Mr Paul William Louis Howarth as a director on 10 December 2020 (2 pages)
15 December 2020Cessation of David John Roberts as a person with significant control on 10 December 2020 (1 page)
15 December 2020Cessation of Louise Simpson as a person with significant control on 10 December 2020 (1 page)
15 December 2020Termination of appointment of David John Roberts as a director on 10 December 2020 (1 page)
15 December 2020Registered office address changed from 26 Red Lion Square Red Lion Square London WC1R 4HQ England to 26 Red Lion Square London WC1R 4HQ on 15 December 2020 (1 page)
27 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
24 February 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
10 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 May 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
10 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
13 February 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
28 June 2017Notification of Louise Simpson as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Louise Simpson as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of Louise Simpson as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of David John Roberts as a person with significant control on 1 July 2016 (2 pages)
28 June 2017Notification of David John Roberts as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of David John Roberts as a person with significant control on 1 July 2016 (2 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 200
(6 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 200
(6 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 April 2016Change of share class name or designation (2 pages)
14 April 2016Change of share class name or designation (2 pages)
3 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(5 pages)
3 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(5 pages)
4 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 200
(5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 July 2011Director's details changed for Louise Simpson on 23 June 2011 (2 pages)
25 July 2011Director's details changed for Louise Simpson on 23 June 2011 (2 pages)
25 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Louise Simpson on 23 June 2010 (2 pages)
11 August 2010Director's details changed for Louise Simpson on 23 June 2010 (2 pages)
11 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 July 2009Return made up to 23/06/09; full list of members (4 pages)
6 July 2009Return made up to 23/06/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 September 2008Appointment terminated director stephen holmes (1 page)
16 September 2008Appointment terminated director stephen holmes (1 page)
26 August 2008Appointment terminated director miranda simpson (1 page)
26 August 2008Appointment terminated director miranda simpson (1 page)
21 July 2008Return made up to 23/06/08; full list of members (5 pages)
21 July 2008Return made up to 23/06/08; full list of members (5 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 July 2007Return made up to 23/06/07; full list of members (3 pages)
11 July 2007Return made up to 23/06/07; full list of members (3 pages)
12 July 2006Return made up to 23/06/06; full list of members (9 pages)
12 July 2006Return made up to 23/06/06; full list of members (9 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 October 2005Director's particulars changed (1 page)
7 October 2005Director's particulars changed (1 page)
31 August 2005Return made up to 23/06/05; full list of members (7 pages)
31 August 2005Return made up to 23/06/05; full list of members (7 pages)
2 July 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
2 July 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
20 May 2005Ad 12/10/04--------- £ si 54@1=54 £ ic 146/200 (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005Ad 12/10/04--------- £ si 54@1=54 £ ic 146/200 (2 pages)
20 May 2005New director appointed (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 15 queen square leeds west yorkshire LS2 8AJ (1 page)
12 April 2005Registered office changed on 12/04/05 from: 15 queen square leeds west yorkshire LS2 8AJ (1 page)
23 June 2004Incorporation (16 pages)
23 June 2004Incorporation (16 pages)