Partnerships In Care Property 1 Limited LONDON


Partnerships In Care Property 1 started in year 2005 as Private Limited Company with registration number 05403392. The Partnerships In Care Property 1 company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: W14 8UD. Since Fri, 13th May 2005 Partnerships In Care Property 1 Limited is no longer carrying the name Cinven Propco 1.

At present there are 2 directors in the the firm, namely Jim L. and David H.. In addition one secretary - David H. - is with the company. At present 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 Property 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 05403392
Date of Incorporation Thu, 24th Mar 2005
Industry Hospital activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Jim 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

Trevor T.

Position: Director

Appointed: 30 November 2016

Resigned: 12 July 2021

Nigel M.

Position: Director

Appointed: 30 November 2016

Resigned: 17 December 2019

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

Lesley C.

Position: Director

Appointed: 29 March 2012

Resigned: 30 November 2016

Rebecca G.

Position: Director

Appointed: 15 September 2011

Resigned: 10 July 2013

Peter T.

Position: Director

Appointed: 28 February 2011

Resigned: 15 June 2012

Alexander L.

Position: Director

Appointed: 18 December 2009

Resigned: 01 July 2014

Tony R.

Position: Secretary

Appointed: 04 August 2008

Resigned: 31 January 2013

David B.

Position: Director

Appointed: 31 January 2008

Resigned: 29 September 2011

Frederick S.

Position: Director

Appointed: 07 September 2006

Resigned: 30 September 2011

Sian J.

Position: Secretary

Appointed: 13 December 2005

Resigned: 04 August 2008

Peter F.

Position: Director

Appointed: 04 July 2005

Resigned: 31 October 2006

Rebecca G.

Position: Director

Appointed: 06 April 2005

Resigned: 09 December 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 March 2005

Resigned: 24 March 2005

Simon R.

Position: Director

Appointed: 24 March 2005

Resigned: 31 January 2008

Valerio M.

Position: Secretary

Appointed: 24 March 2005

Resigned: 13 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 March 2005

Resigned: 24 March 2005

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Partnerships In Care Property Holding Company Ltd from London, England. This PSC is categorised as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Partnerships In Care Property Holding Company 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 5448019
Notified on 1 December 2016
Nature of control: 75,01-100% shares

Company previous names

Cinven Propco 1 May 13, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 11th, September 2023
Free Download (17 pages)

Company search

Advertisements