This company is commonly known as Partnerships In Care Property 1 Limited. The company was founded 19 years ago and was given the registration number 05403392. The firm's registered office is in LONDON. You can find them at Fifth Floor, 80 Hammersmith Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PARTNERSHIPS IN CARE PROPERTY 1 LIMITED |
---|---|---|
Company Number | : | 05403392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth 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 |
---|---|---|---|
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Secretary | 30 November 2016 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 12 July 2021 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 12 July 2021 | Active |
2 Quernmore Road, London, N4 4QU | Secretary | 13 December 2005 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, Uk, WD6 1JN | Secretary | 01 February 2013 | Active |
Flat 3, 9 Redcliffe Square, London, SW10 9LA | Secretary | 24 March 2005 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN | Secretary | 04 August 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 March 2005 | Active |
Warwick Court, Paternoster Square, London, EC4M 7AG | Director | 31 January 2008 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN | Director | 29 March 2012 | Active |
North Lodge Monkhams Grove, Woodford Green, Woodford, IG8 0BU | Director | 04 July 2005 | Active |
Warwick Court, Paternoster Square, London, EC4M 7AG | Director | 15 September 2011 | Active |
Warwick Court, Paternoster Square, London, EC4M 7AG | Director | 06 April 2005 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, Uk, WD6 1JN | Director | 29 March 2012 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 17 December 2019 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN | Director | 25 June 2012 | Active |
Warwick Court, Paternoster Square, London, EC4M 7AG | Director | 18 December 2009 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 30 November 2016 | Active |
27 Hyde Park Gate, London, SW7 5DJ | Director | 24 March 2005 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN | Director | 07 September 2006 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN | Director | 28 February 2011 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 30 November 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 March 2005 | Active |
Partnerships In Care Property Holding Company Ltd | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
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 |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-03 | Accounts | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-10-03 | Other | Legacy. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-14 | Officers | Change person director company. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-07 | Accounts | Legacy. | Download |
2021-10-07 | Other | Legacy. | Download |
2021-10-07 | 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 |
2021-03-19 | Resolution | Resolution. | Download |
2021-03-19 | Incorporation | Memorandum articles. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.