Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE (BRUNSWICK) LIMITED

Company number 07507166

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)
28 Feb 2017 AD01 Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
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 to Fifth Floor 80 Hammersmith Road London W14 8UD
14 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 ANNOTATION Rectified AP03 was removed from the public register on 21/02/2017 as it was factually inaccurate.
13 Dec 2016 AP03 Appointment of Mr David James Hall as a secretary on 30 November 2016
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 Steven John Woolgar as a director on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Quazi Haque as a director on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016
18 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
18 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
18 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
18 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
10 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
01 Feb 2016 AA Full accounts made up to 31 March 2015
28 Jan 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
24 Jul 2015 AUD Auditor's resignation
02 Jun 2015 TM01 Termination of appointment of Jawad Amin Sheikh as a director on 1 June 2015
02 Jun 2015 AP01 Appointment of Mr Steven John Woolgar as a director on 1 June 2015
02 Jun 2015 AP03 Appointment of Ms Sarah Juliette Livingston as a secretary on 1 June 2015
02 Jun 2015 AD01 Registered office address changed from C/O Laverick Walton a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 June 2015
02 Jun 2015 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015