Company NamePartisan Collective Limited
Company StatusActive
Company Number10157965
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 2016(8 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameVivien Holmes
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleResearch Assistant
Country of ResidenceEngland
Correspondence Address6 Thurlby Street
Manchester
M13 0DR
Director NameIsobel Cecil
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address88 Norton Street
Old Trafford
Manchester
M16 7GU
Director NameTiger Hawkwind
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2023(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleFarmer
Country of ResidenceWales
Correspondence Address1 James Street Islington Mill
James Street
Salford
M3 5HW
Director NameAutumn Kathleen Depoe-Hughes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2023(7 years, 6 months after company formation)
Appointment Duration6 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressIslington Mill 1 James Street
Salford
M3 5HW
Director NameDr Susan O'Shea
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 2024(7 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleLecturer
Country of ResidenceEngland
Correspondence Address1 James Street Islington Mill
James Street
Salford
M3 5HW
Director NameDr Kate Hardy
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Keppel Road
Manchester
M21 0AT
Director NameDr Thomas Anthony Gillespie
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Keppel Road
Manchester
M21 0AT
Secretary NameDr Patrick Michael John Glen
StatusResigned
Appointed30 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address2 Bandy Fields Place
Salford
Manchester
M7 2ZT
Secretary NameMs Lydia Walker
StatusResigned
Appointed23 April 2017(11 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 19 January 2018)
RoleCompany Director
Correspondence Address19 Cheetham Hill Road
Manchester
M4 4FY
Director NameMs Louise Keeton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(1 year, 5 months after company formation)
Appointment Duration7 months (resigned 01 May 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address19 Cheetham Hill Road
Manchester
M4 4FY
Director NameMr Ciaran Louis McAuley Magee
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2018(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 2020)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cheltenham Road
Manchester
M21 9QN
Secretary NameMr Xavier Paul Lewis Cohen
StatusResigned
Appointed23 January 2018(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 April 2020)
RoleCompany Director
Correspondence Address19 Cheetham Hill Road
Manchester
M4 4FY
Director NameMr Matthew Abbott
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Cheetham Hill Road
Manchester
M4 4FY
Director NameMr Michael McGearty
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(3 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 May 2020)
RoleCoordinator
Country of ResidenceEngland
Correspondence Address19 Cheetham Hill Road
Manchester
M4 4FY
Director NameMr David John Smith
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish,Australian
StatusResigned
Appointed30 April 2020(4 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 March 2021)
RoleResearch Technician
Country of ResidenceEngland
Correspondence Address30 Wedgwood Drive
Warrington
WA4 6GA
Director NameMr Nathan John Godfrey
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityWelsh
StatusResigned
Appointed16 March 2021(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2022)
RoleCoordinator
Country of ResidenceEngland
Correspondence AddressUnit 2 New Islington Mill Regent Trading Estate
Oldfield Rd
Salford
M5 4DE
Director NameMiss Sophie Grace Hayter
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 March 2022)
RoleVenue & Licensed Events Coordinator
Country of ResidenceEngland
Correspondence AddressUnit 2 New Islington Mill Regent Trading Estate
Oldfield Rd
Salford
M5 4DE
Director NameLisa Magdalena Lorenz
Date of BirthOctober 1987 (Born 36 years ago)
NationalityGerman
StatusResigned
Appointed15 September 2022(6 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 12 November 2022)
RoleAssistant Technical Officer
Country of ResidenceEngland
Correspondence Address5 Carlton Street Carlton Street
Manchester
M16 7QU
Director NameMs Imogen Clarke
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2022(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 June 2023)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address12 Alphonsus Street
Manchester
M16 7QS
Director NameMr Benjamin Thomas
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2022(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2023)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address408 Lincoln Gate 39 Red Bank
Manchester
M4 4AD
Director NameMrs Mary Catherine Allen
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2023(7 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 June 2023)
RoleBooking Coordinator
Country of ResidenceEngland
Correspondence AddressUnit 2 New Islington Mill Regent Trading Estate, O
Salford
M5 4DE
Director NameEthan Harvey Argent Osborn
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2023(7 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 January 2024)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressIslington Mill 1 James Street
Salford
M3 5HW
Director NameNatalie Papa
Date of BirthJuly 1999 (Born 24 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2023(7 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 February 2024)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressIslington Mill 1 James Street
Salford
M3 5HW

Location

Registered Address1 James Street Islington Mill
James Street
Salford
M3 5HW
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Filing History

6 December 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
28 November 2023Registered office address changed from Unit 2 New Islington Mill Regent Trading Estate Oldfield Rd Salford M5 4DE England to 1 James Street Islington Mill James Street Salford M3 5HW on 28 November 2023 (1 page)
12 November 2023Termination of appointment of Benjamin Thomas as a director on 12 November 2023 (1 page)
31 October 2023Appointment of Natalie Papa as a director on 31 October 2023 (2 pages)
31 October 2023Appointment of Autumn Kathleen Depoe-Hughes as a director on 31 October 2023 (2 pages)
31 October 2023Appointment of Ethan Harvey Argent Osborn as a director on 31 October 2023 (2 pages)
6 September 2023Termination of appointment of Mary Catherine Allen as a director on 16 June 2023 (1 page)
9 June 2023Termination of appointment of Imogen Clarke as a director on 9 June 2023 (1 page)
9 May 2023Appointment of Mrs Mary Catherine Allen as a director on 1 May 2023 (2 pages)
30 April 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
27 January 2023Appointment of Tiger Hawkwind as a director on 27 January 2023 (2 pages)
12 December 2022Termination of appointment of Nathan John Godfrey as a director on 12 December 2022 (1 page)
12 November 2022Termination of appointment of Lisa Magdalena Lorenz as a director on 12 November 2022 (1 page)
12 November 2022Appointment of Isobel Cecil as a director on 12 November 2022 (2 pages)
12 November 2022Appointment of Vivien Holmes as a director on 12 November 2022 (2 pages)
20 September 2022Appointment of Mr Benjamin Thomas as a director on 19 September 2022 (2 pages)
20 September 2022Appointment of Ms Imogen Clarke as a director on 19 September 2022 (2 pages)
16 September 2022Appointment of Lisa Magdalena Lorenz as a director on 15 September 2022 (2 pages)
25 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 August 2022Memorandum and Articles of Association (19 pages)
25 August 2022Notice of Restriction on the Company's Articles (2 pages)
29 July 2022Termination of appointment of Sophie Grace Hayter as a director on 30 March 2022 (1 page)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (8 pages)
30 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
18 March 2021Appointment of Miss Sophie Grace Hayter as a director on 16 March 2021 (2 pages)
17 March 2021Appointment of Mr Nathan John Godfrey as a director on 16 March 2021 (2 pages)
17 March 2021Termination of appointment of Lisa Magdalena Lorenz as a director on 16 March 2021 (1 page)
17 March 2021Termination of appointment of David John Smith as a director on 16 March 2021 (1 page)
21 November 2020Registered office address changed from 19 Cheetham Hill Road Manchester M4 4FY England to Unit 2 New Islington Mill Regent Trading Estate Oldfield Rd Salford M5 4DE on 21 November 2020 (1 page)
7 October 2020Termination of appointment of Ciaran Louis Mcauley Magee as a director on 7 October 2020 (1 page)
14 May 2020Termination of appointment of Michael Mcgearty as a director on 1 May 2020 (1 page)
14 May 2020Confirmation statement made on 29 April 2020 with updates (3 pages)
4 May 2020Appointment of Lisa Magdalena Lorenz as a director on 30 April 2020 (2 pages)
30 April 2020Appointment of Mr David John Smith as a director on 30 April 2020 (2 pages)
21 April 2020Termination of appointment of Xavier Paul Lewis Cohen as a secretary on 21 April 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (7 pages)
19 September 2019Appointment of Mr Michael Mcgearty as a director on 5 September 2019 (2 pages)
29 August 2019Termination of appointment of Matthew Abbott as a director on 29 August 2019 (1 page)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 30 April 2018 (6 pages)
1 May 2018Appointment of Mr Matthew Abbott as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Louise Keeton as a director on 1 May 2018 (1 page)
30 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
31 January 2018Termination of appointment of Lydia Walker as a secretary on 19 January 2018 (1 page)
31 January 2018Appointment of Mr Ciaran Louis Mcauley Magee as a director on 23 January 2018 (2 pages)
31 January 2018Termination of appointment of Thomas Anthony Gillespie as a director on 23 January 2018 (1 page)
30 January 2018Appointment of Mr Xavier Paul Lewis Cohen as a secretary on 23 January 2018 (2 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
14 October 2017Appointment of Ms Louise Keeton as a director on 1 October 2017 (2 pages)
14 October 2017Appointment of Ms Louise Keeton as a director on 1 October 2017 (2 pages)
13 October 2017Termination of appointment of Kate Hardy as a director on 1 October 2017 (1 page)
13 October 2017Termination of appointment of Kate Hardy as a director on 1 October 2017 (1 page)
14 September 2017Registered office address changed from 12 Keppel Road Manchester M21 0AT to 19 Cheetham Hill Road Manchester M4 4FY on 14 September 2017 (1 page)
14 September 2017Registered office address changed from 12 Keppel Road Manchester M21 0AT to 19 Cheetham Hill Road Manchester M4 4FY on 14 September 2017 (1 page)
28 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 July 2017Memorandum and Articles of Association (16 pages)
28 July 2017Memorandum and Articles of Association (16 pages)
28 July 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
3 May 2017Termination of appointment of Patrick Michael John Glen as a secretary on 23 April 2017 (1 page)
3 May 2017Appointment of Ms Lydia Walker as a secretary on 23 April 2017 (2 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
3 May 2017Appointment of Ms Lydia Walker as a secretary on 23 April 2017 (2 pages)
3 May 2017Termination of appointment of Patrick Michael John Glen as a secretary on 23 April 2017 (1 page)
30 April 2016Incorporation (34 pages)
30 April 2016Incorporation (34 pages)