This company is commonly known as Partnerships In Care (nelson) Limited. The company was founded 13 years ago and was given the registration number 07294608. The firm's registered office is in LONDON. You can find them at 5th Floor, 80 Hammersmith Road, London, . This company's SIC code is 86101 - Hospital activities.
Name | : | PARTNERSHIPS IN CARE (NELSON) LIMITED |
---|---|---|
Company Number | : | 07294608 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 80 Hammersmith Road, London, England, W14 8UD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 80 Hammersmith Road, London, England, W14 8UD | Secretary | 30 November 2016 | Active |
5th Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 08 December 2021 | Active |
5th Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 12 July 2021 | Active |
5th Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 12 July 2021 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Secretary | 03 August 2015 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, England, CO4 9QB | Director | 05 March 2013 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 03 August 2015 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 31 July 2014 | Active |
Weston House, Farm Lane, Nutbourne, Chichester, England, PO18 8SA | Director | 31 March 2011 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 05 March 2013 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 05 March 2013 | Active |
Bay House, Compass Road, North Harbour Business Park, Portsmouth, United Kingdom, PO6 4RS | Director | 03 December 2010 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 03 August 2015 | Active |
5th Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 17 December 2019 | Active |
5th Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 30 November 2016 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 01 July 2014 | Active |
Connaught House, 850 The Crescent, Colchester Business Park, Colchester, England, CO4 9QB | Director | 05 March 2013 | Active |
Weston House, Farm Lane, Nutbourne, Chichester, United Kingdom, PO16 8SA | Director | 24 June 2010 | Active |
5th Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 30 November 2016 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 03 August 2015 | Active |
Partnerships In Care 1 Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-11 | Accounts | Legacy. | Download |
2023-09-11 | Other | Legacy. | Download |
2023-09-11 | Other | Legacy. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-24 | Accounts | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-09-24 | Other | Legacy. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-06 | Accounts | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-10-06 | Other | Legacy. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Termination director company with name termination date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Incorporation | Memorandum articles. | Download |
2021-03-19 | Resolution | Resolution. | Download |
2020-12-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.