Company NameThe Quinn Partnership Management Consultants Limited
DirectorsPaul Quinn and Michael John Stiles
Company StatusActive
Company Number06128461
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 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 Quinn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressDoon Villa
41 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameMr Michael John Stiles
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address117 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EE
Secretary NameMr Paul Quinn
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoon Villa
41 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameGillian Quinn
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDoon Villa
41 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director NameJane Louise Stiles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address117 Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 2EE
Director NameDarryl John Cooke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(10 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 10 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House
Oak Lane
Kerridge
Cheshire
Sk10

Contact

Websitewww.thequinnpartnership.co.uk
Telephone08700349339
Telephone regionUnknown

Location

Registered AddressLevel 7 Tower 12 The Avenue North
18-22 Bridge Street
Manchester
M3 3BZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£235,414
Cash£346,890
Current Liabilities£224,580

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

15 March 2016Delivered on: 16 March 2016
Persons entitled: Gillian Quinn and Jane Stiles

Classification: A registered charge
Outstanding

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 February 2020Registered office address changed from 8 st. John Street Manchester M3 4DU to Level 7 Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ on 28 February 2020 (1 page)
5 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 March 2018Termination of appointment of Jane Louise Stiles as a director on 31 March 2016 (1 page)
1 March 2018Termination of appointment of Gillian Quinn as a director on 31 March 2016 (1 page)
1 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(7 pages)
20 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(7 pages)
16 March 2016Registration of charge 061284610001, created on 15 March 2016 (37 pages)
16 March 2016Registration of charge 061284610001, created on 15 March 2016 (37 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(7 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10,000
(7 pages)
18 August 2014Full accounts made up to 31 March 2014 (8 pages)
18 August 2014Full accounts made up to 31 March 2014 (8 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(7 pages)
6 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
(7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
17 January 2011Termination of appointment of Darryl Cooke as a director (2 pages)
17 January 2011Termination of appointment of Darryl Cooke as a director (2 pages)
9 November 2010Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 9 November 2010 (2 pages)
9 November 2010Registered office address changed from C/O Campbell Woolley Llp Barton Arcade 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 9 November 2010 (2 pages)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
20 October 2010Registered office address changed from C/O Campbell Woolley Llp 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 20 October 2010 (1 page)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 February 2010Director's details changed for Gillian Quinn on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Paul Quinn on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Darryl John Cooke on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Michael John Stiles on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Paul Quinn on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Jane Louise Stiles on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Gillian Quinn on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Darryl John Cooke on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Jane Louise Stiles on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Michael John Stiles on 26 February 2010 (2 pages)
22 January 2010Registered office address changed from City Wharf, New Bailey Street Manchester Lancashire M3 5ER on 22 January 2010 (1 page)
22 January 2010Registered office address changed from City Wharf, New Bailey Street Manchester Lancashire M3 5ER on 22 January 2010 (1 page)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 March 2009Return made up to 26/02/09; full list of members (5 pages)
6 March 2009Return made up to 26/02/09; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 June 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
5 June 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
3 April 2008Return made up to 26/02/08; full list of members (5 pages)
3 April 2008Return made up to 26/02/08; full list of members (5 pages)
2 April 2008Director's change of particulars / michael stiles / 01/02/2008 (1 page)
2 April 2008Director's change of particulars / jane stiles / 01/02/2008 (1 page)
2 April 2008Director's change of particulars / jane stiles / 01/02/2008 (1 page)
2 April 2008Director's change of particulars / michael stiles / 01/02/2008 (1 page)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
26 February 2007Incorporation (20 pages)
26 February 2007Incorporation (20 pages)