ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Exchequer Partnership (No.2) Holdings Limited

Exchequer Partnership (No.2) Holdings Limited is an active company incorporated on 29 April 2002 with the registered office located in Manchester, Greater Manchester. Exchequer Partnership (No.2) Holdings Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04426554
Private limited company
Age
23 years
Incorporated 29 April 2002
Size
Unreported
Confirmation
Submitted
Dated 29 April 2025 (4 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
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
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
2
Director • Senior Analyst • British • Lives in Scotland • Born in Jul 1987
Director • British • Lives in England • Born in Jun 1974
Director • British • Lives in Scotland • Born in Feb 1972
Director • Associate Director, Investments • British • Lives in Scotland • Born in Oct 1994
Director • British • Lives in England • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Exchequer Partnership Holdings Limited
Mr Steven Marc Prior, Michael Andrew Donn, and 4 more are mutual people.
Active
Exchequer Partnership Plc
Michael Andrew Donn, Frank David Laing, and 4 more are mutual people.
Active
Exchequer Partnership (No.2) Plc
Mr Steven Marc Prior, Michael Andrew Donn, and 4 more are mutual people.
Active
Calderdale Hospital SPC Ltd
Frank David Laing, Barry Paul Millsom, and 2 more are mutual people.
Active
Calderdale Hospital SPC Holdings Ltd
Frank David Laing, Barry Paul Millsom, and 2 more are mutual people.
Active
Worcestershire Hospital SPC Plc
Frank David Laing, Barry Paul Millsom, and 2 more are mutual people.
Active
Worcestershire Hospital SPC Holdings Ltd
Frank David Laing, Barry Paul Millsom, and 2 more are mutual people.
Active
Burnley General Hospital Phase V SPC Ltd
Frank David Laing, Albany Secretariat Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£51.8M
Increased by £12.33M (+31%)
Turnover
£25.03M
Increased by £4.22M (+20%)
Employees
Unreported
Same as previous period
Total Assets
£170.11M
Increased by £3.27M (+2%)
Total Liabilities
-£165.94M
Increased by £2.03M (+1%)
Net Assets
£4.17M
Increased by £1.24M (+42%)
Debt Ratio (%)
98%
Decreased by 0.7% (-1%)
Latest Activity
Confirmation Submitted
4 Months Ago on 6 May 2025
Group Accounts Submitted
4 Months Ago on 30 Apr 2025
Mr Cameron Hannah Mclure Appointed
7 Months Ago on 31 Jan 2025
Group Accounts Submitted
1 Year 3 Months Ago on 13 May 2024
Mr Steve Marc Prior Details Changed
1 Year 3 Months Ago on 10 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 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
Group Accounts Submitted
2 Years 3 Months Ago on 12 May 2023
Get Credit Report
Discover Exchequer Partnership (No.2) Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 April 2025 with no updates
Submitted on 6 May 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
Group of companies' accounts made up to 31 December 2023
Submitted on 13 May 2024
Confirmation statement made on 29 April 2024 with no updates
Submitted on 10 May 2024
Director's details changed for Mr Steve Marc Prior on 10 May 2024
Submitted on 10 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
Group of companies' accounts made up to 31 December 2022
Submitted on 12 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year