- Company Overview for PARTNERSHIPS IN CARE 1 LIMITED (01833385)
- Filing history for PARTNERSHIPS IN CARE 1 LIMITED (01833385)
- People for PARTNERSHIPS IN CARE 1 LIMITED (01833385)
- Charges for PARTNERSHIPS IN CARE 1 LIMITED (01833385)
- Registers for PARTNERSHIPS IN CARE 1 LIMITED (01833385)
- More for PARTNERSHIPS IN CARE 1 LIMITED (01833385)
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
|
|
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
|
|
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 |