PARTNERSHIPS IN CARE 1 LIMITED

PARTNERSHIPS IN CARE 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePARTNERSHIPS IN CARE 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01833385
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARTNERSHIPS IN CARE 1 LIMITED?

    • Hospital activities (86101) / Human health and social work activities

    Where is PARTNERSHIPS IN CARE 1 LIMITED located?

    Registered Office Address
    7th Floor 3 Shortlands
    W6 8DA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTNERSHIPS IN CARE 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARE UK MENTAL HEALTH PARTNERSHIPS LIMITEDNov 18, 1999Nov 18, 1999
    CARE UK - MENTAL HEALTH PARTNERSHIPS LIMITEDNov 11, 1999Nov 11, 1999
    ANGLIA SECURE HOMES (NORWOOD) LIMITEDNov 09, 1988Nov 09, 1988
    ALFRED MCALPINE RETIREMENT HOMES (NORWOOD) LIMITEDNov 28, 1986Nov 28, 1986
    PINEPET LIMITEDJul 17, 1984Jul 17, 1984

    What are the latest accounts for PARTNERSHIPS IN CARE 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PARTNERSHIPS IN CARE 1 LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for PARTNERSHIPS IN CARE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    54 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Partnerships in Care Management 2 Ltd as a person with significant control on Jul 08, 2025

    2 pagesPSC05

    Registered office address changed from Fifth Floor 80 Hammersmith Road London W14 8UD England to 7th Floor 3 Shortlands London W6 8DA on Jul 17, 2025

    1 pagesAD01

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 26, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    22 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    23 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Jim Lee on Jul 12, 2021

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Confirmation statement made on Feb 23, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Rebekah Cresswell as a director on Dec 08, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    25 pagesAA

    Who are the officers of PARTNERSHIPS IN CARE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Secretary
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    220458190001
    CRESSWELL, Rebekah Antonia
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    United KingdomBritishChief Executive Officer290576460001
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritishCompany Secretary 132246660001
    LEE, James Benjamin
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritishGroup Tax Director286207080001
    BRYANT, James Richard Stansfeld
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    Secretary
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    British7897550001
    CALOW, Jonathan David
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Secretary
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    165477590001
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    BritishDirector33223550003
    LIVINGSTON, Sarah Juliette
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    Secretary
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    198142000001
    SEED, Richard Neville
    2 Anacre Cottages
    Snelston
    DE6 2DN Ashbourne
    Derbyshire
    Secretary
    2 Anacre Cottages
    Snelston
    DE6 2DN Ashbourne
    Derbyshire
    BritishManagement Consultant68904730001
    CARE UK SERVICES LTD
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125241530002
    BROWN, Christopher Robert
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritishAccountant138821850001
    BRYANT, James Richard Stansfeld
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    Director
    Drapers Farmhouse
    Rushden
    SG9 0TB Buntingford
    Hertfordshire
    EnglandBritishFinancial Adviser7897550001
    CHAMBERLAIN, Lesley Joy
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    United KingdomBritishGroup Chief Executive148001260001
    CLOUGH, Richard Stanley
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    Director
    Hanini 50 Second Avenue
    CO13 9LX Frinton On Sea
    Essex
    EnglandBritishAccountant7897560001
    COCHRANE, Gordon Douglas
    42 Richardson Road
    East Bergholt
    CO7 6RR Colchester
    Essex
    Director
    42 Richardson Road
    East Bergholt
    CO7 6RR Colchester
    Essex
    EnglandBritishDirector66110000001
    CORNFORD, Pauline Anne
    46 Hazel Rise
    Claydon
    IP6 0DB Ipswich
    Suffolk
    Director
    46 Hazel Rise
    Claydon
    IP6 0DB Ipswich
    Suffolk
    BritishOperations Director68904810002
    CULHANE, Angela
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritishCompany Director68602910001
    EASTON, James William
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    United KingdomBritishCompany Director118320980001
    ELSTER, Jon Farley
    2 All Saints Close
    IG7 6EG Chigwell
    Essex
    Director
    2 All Saints Close
    IG7 6EG Chigwell
    Essex
    BritishDirector58790970002
    GRIFFITHS, Robert George
    51 Villa Road
    Stanway
    CO3 0RN Colchester
    Essex
    Director
    51 Villa Road
    Stanway
    CO3 0RN Colchester
    Essex
    United KingdomBritishDirector90433970001
    HAQUE, Quazi Shams Mahfooz, Dr
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    EnglandBritishGroup Medical Director168033190001
    HUMPHREYS, Paul Justin
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    United KingdomBritishDirector33223550003
    JACKSON, Richard Nicholas
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    United KingdomBritishCompany Director123356300001
    JERVIS, Ryan David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    United KingdomBritishFinance Director265451030001
    JOY, Timothy Richard
    Emberton House Meadowgate
    Bainton
    PE9 3AS Stamford
    Lincolnshire
    Director
    Emberton House Meadowgate
    Bainton
    PE9 3AS Stamford
    Lincolnshire
    BritishDirector39162360007
    KENNEY, Stephen
    Hart House Sherbourne Street
    Edwardstone
    CO10 5PD Colchester
    Essex
    Director
    Hart House Sherbourne Street
    Edwardstone
    CO10 5PD Colchester
    Essex
    BritishDirector30516930002
    MYERS, Nigel
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritishFinance Director 122921990001
    PARISH, Michael Robert
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritishDirector78828750003
    PRESTON, John
    Wishing Well Cottage
    Maldon Road Heckfordbridge
    CO3 0SP Colchester
    Essex
    Director
    Wishing Well Cottage
    Maldon Road Heckfordbridge
    CO3 0SP Colchester
    Essex
    BritishCompany Director123356340001
    PROSSER, Andrew James Mackenzie
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritishChartered Accountant151240810001
    ROSE-QUIRIE, Alison Jane, Dr
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    EnglandBritishCompany Director190407640001
    SEED, Richard Neville
    2 Anacre Cottages
    Snelston
    DE6 2DN Ashbourne
    Derbyshire
    Director
    2 Anacre Cottages
    Snelston
    DE6 2DN Ashbourne
    Derbyshire
    BritishManagement Consultant68904730001
    TORRINGTON, Trevor Michael
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritishChief Executive220107890001
    TURK, John Tristram
    Lancaster Road
    AL1 4ET St. Albans
    36
    Hertfordshire
    Director
    Lancaster Road
    AL1 4ET St. Albans
    36
    Hertfordshire
    EnglandBritishDirector152130330001
    UMBERS, Douglas
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    Director
    Connaught House
    850 The Crescent Colchester
    CO4 9QB Business Park Colchester
    Essex
    United KingdomBritishCompany Director90541690001

    Who are the persons with significant control of PARTNERSHIPS IN CARE 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Partnerships In Care Management 2 Ltd
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Apr 06, 2016
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number9489130
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0