ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fidelis Group Partnership LLP

Fidelis Group Partnership LLP is an active company incorporated on 26 November 2018 with the registered office located in Wilmslow, Cheshire. Fidelis Group Partnership LLP was registered 6 years ago.
Status
Active
Active since incorporation
Company No
OC424998
Limited liability partnership
Age
6 years
Incorporated 26 November 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 December 2024 (8 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Due Soon
For period 31 Dec30 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 December 2024
Due by 29 September 2025 (19 days remaining)
Contact
Address
Afford Bond
97 Alderley Road
Wilmslow
SK9 1PT
England
Address changed on 15 Oct 2024 (10 months ago)
Previous address was Ace House Bridgewater Park Weymouth Road Eccles Manchester Greater Manchester M30 8BT England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
-
Controllers (PSC)
3
PSC • British • Lives in England • Born in Mar 1986
PSC • British • Lives in England • Born in Sep 1965
Lives in England • Born in Jun 1965
Lives in England • Born in Feb 1962
Lives in England • Born in May 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whitegate Consulting Ltd
Guy Jeremy Peregrine Bartlett is a mutual person.
Active
Fidelis Advisory & Management Limited
Guy Jeremy Peregrine Bartlett is a mutual person.
Active
Redsky2 Limited
Guy Jeremy Peregrine Bartlett is a mutual person.
Active
Swift Scaffold Partners LLP
Terence Gormley and Guy Jeremy Peregrine Bartlett are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Dec 2023
For period 30 Dec30 Dec 2023
Traded for 12 months
Cash in Bank
£27
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£28
Same as previous period
Total Liabilities
-£676.25K
Decreased by £25K (-4%)
Net Assets
-£676.22K
Increased by £25K (-4%)
Debt Ratio (%)
2415182%
Decreased by 89285.71% (-4%)
Latest Activity
Confirmation Submitted
8 Months Ago on 19 Dec 2024
Registered Address Changed
10 Months Ago on 15 Oct 2024
Mr Guy Jeremy Peregrine Bartlett Details Changed
11 Months Ago on 1 Oct 2024
Mr Terence Gormley Details Changed
11 Months Ago on 1 Oct 2024
Mr Terence Gormley (PSC) Details Changed
11 Months Ago on 1 Oct 2024
Mr Graham John Ridler Details Changed
11 Months Ago on 1 Oct 2024
Mr Robert Newsham Details Changed
11 Months Ago on 1 Oct 2024
Sean Mcdaid Details Changed
11 Months Ago on 1 Oct 2024
Sean Mcdaid (PSC) Details Changed
11 Months Ago on 1 Oct 2024
Mr Guy Jeremy Peregrine Bartlett (PSC) Details Changed
11 Months Ago on 1 Oct 2024
Get Credit Report
Discover Fidelis Group Partnership LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 December 2024 with no updates
Submitted on 19 Dec 2024
Member's details changed for Mr Guy Jeremy Peregrine Bartlett on 1 October 2024
Submitted on 16 Oct 2024
Change of details for Mr Guy Jeremy Peregrine Bartlett as a person with significant control on 1 October 2024
Submitted on 15 Oct 2024
Change of details for Sean Mcdaid as a person with significant control on 1 October 2024
Submitted on 15 Oct 2024
Member's details changed for Sean Mcdaid on 1 October 2024
Submitted on 15 Oct 2024
Member's details changed for Mr Robert Newsham on 1 October 2024
Submitted on 15 Oct 2024
Member's details changed for Mr Graham John Ridler on 1 October 2024
Submitted on 15 Oct 2024
Change of details for Mr Terence Gormley as a person with significant control on 1 October 2024
Submitted on 15 Oct 2024
Registered office address changed from Ace House Bridgewater Park Weymouth Road Eccles Manchester Greater Manchester M30 8BT England to Afford Bond 97 Alderley Road Wilmslow SK9 1PT on 15 October 2024
Submitted on 15 Oct 2024
Member's details changed for Mr Terence Gormley on 1 October 2024
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year