Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE (NELSON) LIMITED

Company number 07294608

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)
03 Aug 2015 TM01 Termination of appointment of Helen Greatorex as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Sally Anne Flint as a director on 3 August 2015
03 Aug 2015 TM01 Termination of appointment of Gordon Douglas Cochrane as a director on 3 August 2015
03 Aug 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 3 August 2015
16 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 34,320
22 Jun 2015 AA Full accounts made up to 30 September 2014
17 Oct 2014 MISC Section 519
13 Oct 2014 MISC Section 519
04 Aug 2014 AP01 Appointment of Mr Gordon Douglas Cochrane as a director on 31 July 2014
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 Andrew James Mackenzie Prosser as a director on 1 July 2014
02 Jul 2014 AA Full accounts made up to 30 September 2013
24 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 34,320
06 Jun 2014 TM01 Termination of appointment of Alison Rose-Quirie as a director
01 Jul 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
24 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Reconstitution of the register 05/03/2013
19 Apr 2013 AP01 Appointment of Ms Sally Flint as a director
12 Apr 2013 MR04 Satisfaction of charge 2 in full
12 Apr 2013 MR04 Satisfaction of charge 1 in full
11 Apr 2013 AP01 Appointment of Mr Christopher Robert Brown as a director
11 Apr 2013 AD01 Registered office address changed from Orchard Portman House Orchard Portman Taunton Somerset TA3 7BQ on 11 April 2013
10 Apr 2013 AA01 Current accounting period extended from 30 April 2013 to 30 September 2013
10 Apr 2013 TM01 Termination of appointment of Peter Farrier as a director
10 Apr 2013 TM01 Termination of appointment of Oliver Sargent as a director
10 Apr 2013 TM01 Termination of appointment of David Gudgin as a director