Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Exchequer Partnership Holdings Limited
Exchequer Partnership Holdings Limited is an active company incorporated on 15 July 1999 with the registered office located in Manchester, Greater Manchester. Exchequer Partnership Holdings Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03810496
Private limited company
Age
26 years
Incorporated
15 July 1999
Size
Unreported
Confirmation
Submitted
Dated
15 July 2025
(1 month ago)
Next confirmation dated
15 July 2026
Due by
29 July 2026
(10 months remaining)
Last change occurred
9 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Exchequer Partnership Holdings Limited
Contact
Address
C/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
England
Same address for the past
8 years
Companies in M1 4HB
Telephone
Unreported
Email
Unreported
Website
Lendlease.com
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
2
Michael Andrew Donn
Director • British • Lives in Scotland • Born in Feb 1972
Cameron Hannah McLure
Director • Associate Director, Investments • British • Lives in Scotland • Born in Oct 1994
Mr Steven Marc Prior
Director • British • Lives in England • Born in Sep 1972
Christopher Thomas Solley
Director • British • Lives in UK • Born in Sep 1970
Frank David Laing
Director • Senior Analyst • British • Lives in Scotland • Born in Jul 1987
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Exchequer Partnership (No.2) Plc
Albany Secretariat Limited, Christopher Thomas Solley, and 4 more are mutual people.
Active
Exchequer Partnership (No.2) Holdings Limited
Christopher Thomas Solley, Mr Steven Marc Prior, and 4 more are mutual people.
Active
Exchequer Partnership Plc
Christopher Thomas Solley, Michael Andrew Donn, and 3 more are mutual people.
Active
Calderdale Hospital SPC Ltd
Christopher Thomas Solley, Frank David Laing, and 2 more are mutual people.
Active
Calderdale Hospital SPC Holdings Ltd
Christopher Thomas Solley, Frank David Laing, and 2 more are mutual people.
Active
Worcestershire Hospital SPC Plc
Christopher Thomas Solley, Frank David Laing, and 2 more are mutual people.
Active
Worcestershire Hospital SPC Holdings Ltd
Christopher Thomas Solley, Frank David Laing, and 2 more are mutual people.
Active
Burnley General Hospital Phase V SPC Ltd
Christopher Thomas Solley, Frank David Laing, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£41.6M
Increased by £13.35M (+47%)
Turnover
£27.39M
Increased by £4.66M (+20%)
Employees
Unreported
Same as previous period
Total Assets
£137.72M
Increased by £3.89M (+3%)
Total Liabilities
-£135.26M
Decreased by £1.34M (-1%)
Net Assets
£2.47M
Increased by £5.23M (-189%)
Debt Ratio (%)
98%
Decreased by 3.86% (-4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Group Accounts Submitted
4 Months Ago on 30 Apr 2025
Mr Cameron Hannah Mclure Appointed
7 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 26 Jul 2024
Group Accounts Submitted
1 Year 3 Months Ago on 14 May 2024
Martin Timothy Smith Resigned
1 Year 8 Months Ago on 8 Jan 2024
Ailison Louise Mitchell Resigned
2 Years 1 Month Ago on 20 Jul 2023
Albany Secretariat Limited Appointed
2 Years 1 Month Ago on 20 Jul 2023
Confirmation Submitted
2 Years 1 Month Ago on 19 Jul 2023
Group Accounts Submitted
2 Years 3 Months Ago on 12 May 2023
Get Alerts
Get Credit Report
Discover Exchequer Partnership Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 July 2025 with no updates
Submitted on 23 Jul 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 30 Apr 2025
Appointment of Mr Cameron Hannah Mclure as a director on 31 January 2025
Submitted on 4 Feb 2025
Confirmation statement made on 15 July 2024 with no updates
Submitted on 26 Jul 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 14 May 2024
Termination of appointment of Martin Timothy Smith as a director on 8 January 2024
Submitted on 9 Jan 2024
Appointment of Albany Secretariat Limited as a secretary on 20 July 2023
Submitted on 20 Jul 2023
Termination of appointment of Ailison Louise Mitchell as a secretary on 20 July 2023
Submitted on 20 Jul 2023
Confirmation statement made on 15 July 2023 with no updates
Submitted on 19 Jul 2023
Group of companies' accounts made up to 31 December 2022
Submitted on 12 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs