Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE (CLEVELAND) HOLDING COMPANY LIMITED

Company number 08917740

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)
11 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Feb 2017 AD01 Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th 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 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 ANNOTATION Clarification AP03 was removed from the public record on 20/02/2017 as it is 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 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
20 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
20 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
20 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
20 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
10 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
03 Nov 2015 CERTNM Company name changed h&scp cleveland house LTD\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
03 Nov 2015 AP01 Appointment of Mrs Lesley Joy Chamberlain as a director on 2 November 2015
03 Nov 2015 AP03 Appointment of Sarah Juliette Livingston as a secretary on 2 November 2015
03 Nov 2015 AP01 Appointment of Dr Quazi Haque as a director on 2 November 2015
03 Nov 2015 TM01 Termination of appointment of Ann Murray as a director on 2 November 2015
03 Nov 2015 TM01 Termination of appointment of Andrew John Murray as a director on 2 November 2015
03 Nov 2015 TM01 Termination of appointment of Stephen Paul Game as a director on 2 November 2015