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)
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
01 Jun 2015 AP03 Appointment of Ms Sarah Juliette Livingston as a secretary on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Andrew James Mackenzie Prosser as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Michael Robert Parish as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of James William Easton as a director on 1 June 2015
01 Jun 2015 TM02 Termination of appointment of Jonathan David Calow as a secretary on 1 June 2015
01 Jun 2015 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015
25 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
29 Dec 2014 AP01 Appointment of Mr Philip James Whitecross as a director on 12 December 2014
17 Oct 2014 MISC Section 519
13 Oct 2014 MISC Section 519
07 Oct 2014 TM01 Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014
01 Oct 2014 MR01 Registration of charge 018333850009, created on 26 September 2014
24 Jul 2014 MR04 Satisfaction of charge 5 in full
24 Jul 2014 MR04 Satisfaction of charge 6 in full
24 Jul 2014 MR04 Satisfaction of charge 4 in full
24 Jul 2014 MR04 Satisfaction of charge 018333850008 in full
24 Jul 2014 MR04 Satisfaction of charge 7 in full
18 Jul 2014 TM01 Termination of appointment of Christopher Robert Brown as a director on 11 July 2014
15 Jul 2014 AP01 Appointment of Mr James William Easton as a director on 1 July 2014
15 Jul 2014 AP01 Appointment of Mr Andrew James Mackenzie Prosser as a director on 1 July 2014
09 Jun 2014 AA Full accounts made up to 30 September 2013