Partnerships In Children's Services Limited STOKE PRIOR


Founded in 2012, Partnerships In Children's Services, classified under reg no. 08152989 is an active company. Currently registered at Malvern View Saxon Business Park B60 4AD, Stoke Prior the company has been in the business for twelve years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2022-12-31. Since 2012-10-15 Partnerships In Children's Services Limited is no longer carrying the name Murray Topco.

The company has 2 directors, namely Jonathan C., Jo A.. Of them, Jo A. has been with the company the longest, being appointed on 31 July 2017 and Jonathan C. has been with the company for the least time - from 17 January 2019. As of 13 May 2024, there were 12 ex directors - Dominic D., Nicola T. and others listed below. There were no ex secretaries.

Partnerships In Children's Services Limited Address / Contact

Office Address Malvern View Saxon Business Park
Office Address2 Hanbury Road
Town Stoke Prior
Post code B60 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08152989
Date of Incorporation Mon, 23rd Jul 2012
Industry Activities of head offices
End of financial Year 30th December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Jonathan C.

Position: Director

Appointed: 17 January 2019

Jo A.

Position: Director

Appointed: 31 July 2017

Dominic D.

Position: Director

Appointed: 22 March 2018

Resigned: 17 January 2019

Nicola T.

Position: Director

Appointed: 17 March 2017

Resigned: 17 January 2019

Rizwan K.

Position: Director

Appointed: 17 March 2017

Resigned: 17 January 2019

Venetia C.

Position: Director

Appointed: 10 October 2016

Resigned: 17 July 2019

Paul T.

Position: Director

Appointed: 26 January 2016

Resigned: 03 November 2016

Richard B.

Position: Director

Appointed: 06 June 2014

Resigned: 28 November 2014

Elaine Y.

Position: Director

Appointed: 07 April 2014

Resigned: 20 March 2017

Gary C.

Position: Director

Appointed: 28 November 2012

Resigned: 28 February 2014

Gerrard R.

Position: Director

Appointed: 05 October 2012

Resigned: 06 July 2017

Deborah F.

Position: Director

Appointed: 05 October 2012

Resigned: 17 January 2019

Paul S.

Position: Director

Appointed: 05 October 2012

Resigned: 17 January 2019

Mitre Directors Limited

Position: Corporate Director

Appointed: 23 July 2012

Resigned: 05 October 2012

William Y.

Position: Director

Appointed: 23 July 2012

Resigned: 05 October 2012

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 23 July 2012

Resigned: 05 October 2012

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 23 July 2012

Resigned: 05 October 2012

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Nutrius Uk Bidco Limited from Bromsgrove, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Sovereign Capital Partners Llp that put London, England as the official address. This PSC has a legal form of "an english limited liability partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Management Opportunities Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company registered in scotland", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Nutrius Uk Bidco Limited

Malvern View Hanbury Road, Stoke Prior, Bromsgrove, B60 4AD, England

Legal authority Compaies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11598953
Notified on 17 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sovereign Capital Partners Llp

25 Victoria Street, London, SW1H 0EX, England

Legal authority Limited Liability Partnership Act
Legal form English Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc309409
Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Management Opportunities Limited

50 Lothian Road, Edinburgh, EH3 9BY, Scotland

Legal authority Companies Act 2006
Legal form Limited Company Registered In Scotland
Country registered Scotland
Place registered Companies House
Registration number Sc118578
Notified on 6 April 2016
Ceased on 17 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Murray Topco October 15, 2012
Intercede 2454 September 19, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Solvency Statement dated 01/11/23
filed on: 1st, November 2023
Free Download (1 page)

Company search