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
Partners In Hygiene Limited
Partners In Hygiene Limited is a dissolved company incorporated on 21 September 2006 with the registered office located in Coventry, West Midlands. Partners In Hygiene Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 May 2023
(2 years 5 months ago)
Was
16 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05942234
Private limited company
Age
19 years
Incorporated
21 September 2006
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Partners In Hygiene Limited
Contact
Update Details
Address
C/O Leadec Limited
Torrington Avenue
Coventry
CV4 9AP
England
Address changed on
30 May 2022
(3 years ago)
Previous address was
Leadec Limited Torrington Avenue Coventry CV4 9HL England
Companies in CV4 9AP
Telephone
01325355000
Email
Available in Endole App
Website
Partnersinhygiene.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
6
Claire Louise Gathercole
Director • Finance Director • British • Lives in England • Born in Mar 1982
Lee Simon Smith
Director • Operations Director • British • Lives in England • Born in Mar 1968
Miss Heather Margaret Goode
Secretary
Leadec Limited
PSC
Mrs Julia Anne Jennifer Chapman
PSC • British • Lives in Jersey • Born in Nov 1965
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
Leadec (Coventry) Limited
Lee Simon Smith and Claire Louise Gathercole are mutual people.
Active
Leadec Limited
Lee Simon Smith and Claire Louise Gathercole are mutual people.
Active
Elmleigh Electrical Systems Limited
Claire Louise Gathercole is a mutual person.
Active
Leadec Holding (UK) Ltd
Lee Simon Smith and Claire Louise Gathercole are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
£226.2K
Increased by £155.4K (+219%)
Turnover
Unreported
Same as previous period
Employees
330
Same as previous period
Total Assets
£2.77M
Increased by £195.48K (+8%)
Total Liabilities
-£1.34M
Increased by £135.1K (+11%)
Net Assets
£1.42M
Increased by £60.38K (+4%)
Debt Ratio (%)
49%
Increased by 1.56% (+3%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 5 Months Ago on 23 May 2023
Voluntary Gazette Notice
2 Years 8 Months Ago on 7 Mar 2023
Application To Strike Off
2 Years 8 Months Ago on 22 Feb 2023
Miss Heather Margaret Goode Appointed
2 Years 11 Months Ago on 8 Dec 2022
Paul Steven Griffiths Resigned
2 Years 11 Months Ago on 8 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 15 Nov 2022
Registered Address Changed
3 Years Ago on 30 May 2022
Charge Satisfied
3 Years Ago on 9 May 2022
Accounting Period Extended
3 Years Ago on 28 Apr 2022
Julia Anne Jennifer Chapman (PSC) Appointed
4 Years Ago on 2 Nov 2021
Get Alerts
Get Credit Report
Discover Partners In Hygiene 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
Final Gazette dissolved via voluntary strike-off
Submitted on 23 May 2023
First Gazette notice for voluntary strike-off
Submitted on 7 Mar 2023
Application to strike the company off the register
Submitted on 22 Feb 2023
Termination of appointment of Paul Steven Griffiths as a secretary on 8 December 2022
Submitted on 8 Dec 2022
Appointment of Miss Heather Margaret Goode as a secretary on 8 December 2022
Submitted on 8 Dec 2022
Confirmation statement made on 9 November 2022 with no updates
Submitted on 15 Nov 2022
Registered office address changed from Leadec Limited Torrington Avenue Coventry CV4 9HL England to C/O Leadec Limited Torrington Avenue Coventry CV4 9AP on 30 May 2022
Submitted on 30 May 2022
Satisfaction of charge 1 in full
Submitted on 9 May 2022
Current accounting period extended from 31 March 2022 to 30 April 2022
Submitted on 28 Apr 2022
Notification of Johannes Josef Maret as a person with significant control on 2 November 2021
Submitted on 7 Feb 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs