Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE 1 LIMITED

Company number 01833385

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Dec 2016 AD03 Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD
15 Dec 2016 AD02 Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD
13 Dec 2016 AP01 Appointment of Mr Nigel Myers as a director on 30 November 2016
13 Dec 2016 AP01 Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
13 Dec 2016 ANNOTATION Rectified AP03 was removed from the Public Register on 20/02/2017 as it was factually inaccurate or was derived from something factually inaccurate.
13 Dec 2016 AP03 Appointment of Mr David James Hall as a secretary on 30 November 2016
09 Dec 2016 TM02 Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Steven John Woolgar as a director on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Quazi Haque as a director on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016
12 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
12 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
12 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
12 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
16 Dec 2015 MR04 Satisfaction of charge 018333850009 in full
03 Sep 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
25 Jun 2015 MISC Aud res sect 519
22 Jun 2015 AA Full accounts made up to 30 September 2014
19 Jun 2015 AUD Auditor's resignation
02 Jun 2015 AP01 Appointment of Dr Quazi Haque as a director on 1 June 2015
02 Jun 2015 AD01 Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 June 2015
02 Jun 2015 AP01 Appointment of Mr Steven John Woolgar as a director on 1 June 2015
01 Jun 2015 CERTNM Company name changed care uk mental health partnerships LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
01 Jun 2015 TM01 Termination of appointment of Philip James Whitecross as a director on 1 June 2015