Partnerships In Care Limited LONDON


Partnerships In Care started in year 1991 as Private Limited Company with registration number 02622784. The Partnerships In Care company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: W14 8UD.

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

Partnerships In Care 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 02622784
Date of Incorporation Fri, 21st Jun 1991
Industry Hospital activities
End of financial Year 31st December
Company age 33 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, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 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

Ryan J.

Position: Director

Appointed: 17 December 2019

Resigned: 12 July 2021

Nigel M.

Position: Director

Appointed: 30 November 2016

Resigned: 17 December 2019

Trevor T.

Position: Director

Appointed: 30 November 2016

Resigned: 12 July 2021

Sarah L.

Position: Secretary

Appointed: 01 February 2013

Resigned: 30 November 2016

Simon L.

Position: Director

Appointed: 25 June 2012

Resigned: 20 September 2014

Quazi H.

Position: Director

Appointed: 29 March 2012

Resigned: 30 November 2016

Peter T.

Position: Director

Appointed: 04 August 2008

Resigned: 15 June 2012

Tony R.

Position: Secretary

Appointed: 04 August 2008

Resigned: 31 January 2013

Steven W.

Position: Director

Appointed: 11 June 2007

Resigned: 30 November 2016

Frederick S.

Position: Director

Appointed: 07 September 2006

Resigned: 30 September 2011

Sian J.

Position: Secretary

Appointed: 13 December 2005

Resigned: 04 August 2008

Lesley C.

Position: Secretary

Appointed: 18 April 2005

Resigned: 13 December 2005

Lesley C.

Position: Director

Appointed: 27 January 2005

Resigned: 30 November 2016

Stephen C.

Position: Secretary

Appointed: 13 January 2005

Resigned: 05 April 2005

Steven W.

Position: Director

Appointed: 10 January 2005

Resigned: 30 September 2005

Sian J.

Position: Director

Appointed: 10 January 2005

Resigned: 05 April 2005

John T.

Position: Director

Appointed: 10 January 2005

Resigned: 04 July 2005

Sian J.

Position: Secretary

Appointed: 06 April 1998

Resigned: 13 January 2005

Eugene H.

Position: Director

Appointed: 06 April 1998

Resigned: 05 April 2005

Anthony S.

Position: Secretary

Appointed: 26 August 1997

Resigned: 06 April 1998

Stephen C.

Position: Secretary

Appointed: 27 June 1997

Resigned: 06 April 1998

Charles A.

Position: Director

Appointed: 01 July 1994

Resigned: 23 December 2004

Jasy L.

Position: Secretary

Appointed: 30 March 1994

Resigned: 27 June 1997

Daniel B.

Position: Director

Appointed: 21 June 1992

Resigned: 10 September 1997

Daniel C.

Position: Director

Appointed: 21 June 1992

Resigned: 10 September 1997

Peter F.

Position: Director

Appointed: 26 July 1991

Resigned: 31 October 2006

James M.

Position: Director

Appointed: 26 July 1991

Resigned: 14 February 1992

Jean-Claude R.

Position: Director

Appointed: 26 July 1991

Resigned: 30 May 1997

Marvin G.

Position: Director

Appointed: 26 July 1991

Resigned: 22 March 1995

Stephen C.

Position: Director

Appointed: 26 July 1991

Resigned: 05 April 2005

Stephen C.

Position: Secretary

Appointed: 26 July 1991

Resigned: 30 March 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 June 1991

Resigned: 26 July 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 1991

Resigned: 26 July 1991

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Partnerships In Care Management Ltd from London, 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 Ltd

Fifth Floor 80 Hammersmith Road, London, W14 8UD, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England & Wales
Place registered England & Wales
Registration number 5401308
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, September 2023
Free Download (57 pages)

Company search

Advertisements