This company is commonly known as Partnerships In Care Property 24 Limited. The company was founded 17 years ago and was given the registration number 05852391. 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 86101 - Hospital activities.
Name | : | PARTNERSHIPS IN CARE PROPERTY 24 LIMITED |
---|---|---|
Company Number | : | 05852391 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2006 |
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 |
---|---|---|---|
Floor 6, 61 Curzon Street, London, United Kingdom, W1J 8PD | Director | 31 December 2021 | Active |
Floor 6, 61 Curzon Street, London, United Kingdom, W1J 8PD | Director | 25 June 2021 | Active |
Floor 6, 61 Curzon Street, London, United Kingdom, W1J 8PD | Director | 31 December 2021 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Secretary | 30 November 2016 | Active |
2 Quernmore Road, London, N4 4QU | Secretary | 20 June 2006 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, Uk, WD6 1JN | Secretary | 01 February 2013 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN | Secretary | 04 August 2008 | Active |
1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Corporate Secretary | 25 June 2021 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 20 June 2006 | Active |
1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 25 June 2021 | Active |
Warwick Court, Paternoster Square, London, EC4M 7AG | Director | 31 January 2008 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN | Director | 18 December 2009 | Active |
Warwick Court, Paternoster Square, London, EC4M 7AG | Director | 20 June 2006 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, Uk, WD6 1JN | Director | 29 March 2012 | Active |
1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 17 December 2019 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN | Director | 25 June 2012 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 30 November 2016 | Active |
27 Hyde Park Gate, London, SW7 5DJ | Director | 20 June 2006 | Active |
1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 25 June 2021 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN | Director | 18 December 2009 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN | Director | 23 September 2008 | Active |
1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 30 November 2016 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 20 June 2006 | Active |
Medical Properties Trust, Inc. | ||
Notified on | : | 25 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 1000 Urban Center Drive, Suite 501, Birmingham, United States, AL 35242 |
Nature of control | : |
|
Partnerships In Care Investments 2 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 | |
---|---|---|---|
2024-01-17 | Officers | Termination secretary company with name termination date. | Download |
2024-01-15 | Accounts | Accounts with accounts type small. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | 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 |
2021-07-27 | Resolution | Resolution. | Download |
2021-07-26 | Incorporation | Memorandum articles. | Download |
2021-07-08 | Resolution | Resolution. | Download |
2021-07-06 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.