Partnerships In Care Scotland Limited LONDON


Partnerships In Care Scotland started in year 2003 as Private Limited Company with registration number 04727112. The Partnerships In Care Scotland company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Fifth Floor. Postal code: W14 8UD. Since 18th March 2008 Partnerships In Care Scotland Limited is no longer carrying the name Covenant Healthcare Rehabilitation Services.

At the moment there are 3 directors in the the firm, namely Rebekah C., David H. and Jim L.. In addition one secretary - David H. - is with the company. At the moment 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 Scotland 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 04727112
Date of Incorporation Tue, 8th Apr 2003
Industry Hospital activities
End of financial Year 31st December
Company age 21 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 Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Rebekah C.

Position: Director

Appointed: 08 December 2021

David H.

Position: Director

Appointed: 12 July 2021

Jim L.

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

Steven W.

Position: Director

Appointed: 03 November 2009

Resigned: 30 November 2016

Peter T.

Position: Director

Appointed: 03 March 2009

Resigned: 15 June 2012

Tony R.

Position: Secretary

Appointed: 04 August 2008

Resigned: 31 January 2013

Lesley C.

Position: Director

Appointed: 12 February 2008

Resigned: 30 November 2016

Frederick S.

Position: Director

Appointed: 12 February 2008

Resigned: 30 September 2011

Sian J.

Position: Secretary

Appointed: 12 February 2008

Resigned: 04 August 2008

Jonathan D.

Position: Secretary

Appointed: 10 May 2007

Resigned: 12 February 2008

Magdy I.

Position: Director

Appointed: 08 April 2003

Resigned: 12 February 2008

Ian R.

Position: Director

Appointed: 08 April 2003

Resigned: 10 May 2007

James R.

Position: Director

Appointed: 08 April 2003

Resigned: 12 February 2008

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 08 April 2003

Resigned: 08 April 2003

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 08 April 2003

Resigned: 08 April 2003

Ian R.

Position: Secretary

Appointed: 08 April 2003

Resigned: 10 May 2007

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Partnerships In Care Management Limited 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 Limited

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 previous names

Covenant Healthcare Rehabilitation Services March 18, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 8th, September 2023
Free Download (57 pages)

Company search

Advertisements