This company is commonly known as Partnerships In Care Scotland Limited. The company was founded 21 years ago and was given the registration number 04727112. 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 SCOTLAND LIMITED |
---|---|---|
Company Number | : | 04727112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 2003 |
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 | 08 December 2021 | 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 |
19 Kenwood Road, Highgate, London, N6 4EA | Secretary | 10 May 2007 | Active |
2 Quernmore Road, London, N4 4QU | Secretary | 12 February 2008 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, Uk, WD6 1JN | Secretary | 01 February 2013 | Active |
Monkswell, The Ridgeway, Northaw, EN6 4BH | Secretary | 08 April 2003 | Active |
160, St Peters Avenue, Caversham, Reading, RG4 7DR | Secretary | 04 August 2008 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 08 April 2003 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN | Director | 12 February 2008 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, Uk, WD6 1JN | Director | 29 March 2012 | Active |
Eliot House, 40 Bishops Avenue Hampstead, London, N2 0BA | Director | 08 April 2003 | 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 |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 30 November 2016 | Active |
The Old Post Office, Village Road Dorney, Windsor, SL4 6QW | Director | 08 April 2003 | Active |
Monkswell, The Ridgeway, Northaw, EN6 4BH | Director | 08 April 2003 | Active |
2, Imperial Place, Maxwell Road, Borehamwood, WD6 1JN | Director | 12 February 2008 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN | Director | 03 March 2009 | Active |
Fifth Floor, 80 Hammersmith Road, London, England, W14 8UD | Director | 30 November 2016 | Active |
2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN | Director | 03 November 2009 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 08 April 2003 | Active |
Partnerships In Care Management Limited | ||
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 | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-08 | Accounts | Legacy. | Download |
2023-09-08 | Other | Legacy. | Download |
2023-09-08 | Other | Legacy. | Download |
2023-04-18 | 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 |
2022-04-27 | 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 |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | 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 |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Incorporation | Memorandum articles. | Download |
2021-03-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.