Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE (VANCOUVER) LIMITED

Company number 06970725

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)
10 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
10 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
10 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
31 Dec 2019 AP01 Appointment of Mr Ryan David Jervis as a director on 17 December 2019
31 Dec 2019 TM01 Termination of appointment of Nigel Myers as a director on 17 December 2019
01 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
01 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
01 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
01 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
26 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
13 Sep 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
13 Sep 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
13 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
13 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
24 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
09 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
09 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
09 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
09 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
01 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
28 Feb 2017 AD01 Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017
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 Trevor Michael Torrington as a director on 30 November 2016