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)
02 Sep 2015 TM02 Termination of appointment of Richard Shelton as a secretary on 1 September 2015
02 Sep 2015 AD01 Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 September 2015
28 Aug 2015 AA Accounts for a small company made up to 31 March 2015
12 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
29 Dec 2014 AA Accounts for a small company made up to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
07 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Borrower/lender facility of £3000000 to be advanced 20/12/2013
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
04 Mar 2013 CH01 Director's details changed for Jane Alison Catherine Dottie on 1 March 2013
04 Mar 2013 CH03 Secretary's details changed for Mr Richard Shelton on 1 March 2013
01 Mar 2013 CH01 Director's details changed for Ann Murray on 1 March 2013
01 Mar 2013 CH01 Director's details changed for Andrew John Murray on 1 March 2013
01 Mar 2013 CH01 Director's details changed for Stephen Paul Game on 1 March 2013
11 Dec 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Loan agreement £3800000 30/11/2012
11 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
07 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Aug 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
07 Jul 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011