Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE MANAGEMENT LIMITED

Company number 05401308

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)
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
28 Feb 2017 AD01 Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to Fifth 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 from Fifth Floor 80 Hammersmith Road London W14 8UD England to 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 AP03 Appointment of Mr David James Hall as a secretary on 30 November 2016
13 Dec 2016 ANNOTATION Rectified This document was removed from the public register on 17/02/2017 as it was factually inaccurate
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 Lesley Joy Chamberlain as a director on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Quazi Haque as a director on 30 November 2016
19 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
19 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
19 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,000
05 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
05 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
02 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
02 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,000
30 Sep 2014 MISC Sec 519
26 Sep 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 TM01 Termination of appointment of Simon Lane as a director on 20 September 2014