Partnerships In Care 1 Limited LONDON


Partnerships In Care 1 started in year 1984 as Private Limited Company with registration number 01833385. The Partnerships In Care 1 company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: W14 8UD. Since 2015-06-01 Partnerships In Care 1 Limited is no longer carrying the name Care Uk Mental Health Partnerships.

At the moment there are 3 directors in the the company, namely Rebekah C., James L. and David H.. In addition one secretary - David H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Partnerships In Care 1 Limited Address / Contact

Office Address Fifth Floor
Office Address2 80 Hammersmith Road
Town London
Post code W14 8UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01833385
Date of Incorporation Tue, 17th Jul 1984
Industry Hospital activities
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Rebekah C.

Position: Director

Appointed: 08 December 2021

James L.

Position: Director

Appointed: 12 July 2021

David H.

Position: Director

Appointed: 12 July 2021

David H.

Position: Secretary

Appointed: 30 November 2016

James B.

Position: Secretary

Resigned: 27 August 2002

Ryan J.

Position: Director

Appointed: 17 December 2019

Resigned: 12 July 2021

Trevor T.

Position: Director

Appointed: 30 November 2016

Resigned: 12 July 2021

Nigel M.

Position: Director

Appointed: 30 November 2016

Resigned: 17 December 2019

Lesley C.

Position: Director

Appointed: 01 June 2015

Resigned: 30 November 2016

Quazi H.

Position: Director

Appointed: 01 June 2015

Resigned: 30 November 2016

Steven W.

Position: Director

Appointed: 01 June 2015

Resigned: 30 November 2016

Sarah L.

Position: Secretary

Appointed: 01 June 2015

Resigned: 30 November 2016

Philip W.

Position: Director

Appointed: 12 December 2014

Resigned: 01 June 2015

James E.

Position: Director

Appointed: 01 July 2014

Resigned: 01 June 2015

Andrew P.

Position: Director

Appointed: 01 July 2014

Resigned: 01 June 2015

Jonathan C.

Position: Secretary

Appointed: 08 December 2011

Resigned: 01 June 2015

Angela C.

Position: Director

Appointed: 08 April 2010

Resigned: 03 May 2012

Douglas U.

Position: Director

Appointed: 01 September 2009

Resigned: 27 April 2010

Alison R.

Position: Director

Appointed: 21 August 2009

Resigned: 31 May 2014

Christopher B.

Position: Director

Appointed: 05 June 2009

Resigned: 11 July 2014

Care Uk Services Ltd

Position: Corporate Secretary

Appointed: 17 October 2007

Resigned: 08 December 2011

Richard J.

Position: Director

Appointed: 16 July 2007

Resigned: 12 May 2010

John P.

Position: Director

Appointed: 16 July 2007

Resigned: 05 June 2009

John T.

Position: Director

Appointed: 18 August 2005

Resigned: 16 February 2007

Paul H.

Position: Secretary

Appointed: 27 August 2002

Resigned: 17 October 2007

Gordon C.

Position: Director

Appointed: 07 August 2002

Resigned: 01 March 2003

Paul H.

Position: Director

Appointed: 08 July 2002

Resigned: 07 October 2014

Michael P.

Position: Director

Appointed: 05 November 2001

Resigned: 01 June 2015

Robert G.

Position: Director

Appointed: 06 August 2001

Resigned: 02 September 2002

Jon E.

Position: Director

Appointed: 01 October 2000

Resigned: 30 September 2001

Pauline C.

Position: Director

Appointed: 01 February 2000

Resigned: 30 September 2002

Richard S.

Position: Secretary

Appointed: 01 January 2000

Resigned: 01 February 2002

Richard S.

Position: Director

Appointed: 01 January 2000

Resigned: 07 November 2002

Stephen K.

Position: Director

Appointed: 24 November 1999

Resigned: 30 June 2001

Timothy J.

Position: Director

Appointed: 24 November 1999

Resigned: 30 September 2002

James B.

Position: Director

Appointed: 29 March 1991

Resigned: 30 September 2002

Richard C.

Position: Director

Appointed: 29 March 1991

Resigned: 01 March 2003

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Partnerships In Care Management 2 Ltd from Borehamwood, England. The abovementioned PSC is classified as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Partnerships In Care Management 2 Ltd

2 Imperial Place, Maxwell Road, Borehamwood, WD6 1JN, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 9489130
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Care Uk Mental Health Partnerships June 1, 2015
Care Uk - Mental Health Partnerships November 18, 1999
Anglia Secure Homes (norwood) November 11, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 8th, September 2023
Free Download (22 pages)

Company search

Advertisements