PARTNERSHIPS IN CARE 1 LIMITED
Overview
Company Name | PARTNERSHIPS IN CARE 1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01833385 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PARTNERSHIPS IN CARE 1 LIMITED?
Company Name | From | Until |
---|---|---|
CARE UK MENTAL HEALTH PARTNERSHIPS LIMITED | Nov 18, 1999 | Nov 18, 1999 |
CARE UK - MENTAL HEALTH PARTNERSHIPS LIMITED | Nov 11, 1999 | Nov 11, 1999 |
ANGLIA SECURE HOMES (NORWOOD) LIMITED | Nov 09, 1988 | Nov 09, 1988 |
ALFRED MCALPINE RETIREMENT HOMES (NORWOOD) LIMITED | Nov 28, 1986 | Nov 28, 1986 |
PINEPET LIMITED | Jul 17, 1984 | Jul 17, 1984 |
What are the latest accounts for PARTNERSHIPS IN CARE 1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PARTNERSHIPS IN CARE 1 LIMITED?
Last Confirmation Statement Made Up To | Feb 24, 2026 |
---|---|
Next Confirmation Statement Due | Mar 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 24, 2025 |
Overdue | No |
What are the latest filings for PARTNERSHIPS IN CARE 1 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | 54 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Partnerships in Care Management 2 Ltd as a person with significant control on Jul 08, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 24, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 26, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 22 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 23 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Jim Lee on Jul 12, 2021 | 2 pages | CH01 | ||
Director's details changed | 2 pages | CH01 | ||
Confirmation statement made on Feb 23, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rebekah Cresswell as a director on Dec 08, 2021 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Who are the officers of PARTNERSHIPS IN CARE 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HALL, David James | Secretary | 3 Shortlands W6 8DA London 7th Floor United Kingdom | 220458190001 | |||||||||||
CRESSWELL, Rebekah Antonia | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 290576460001 | ||||||||
HALL, David James | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | Company Secretary | 132246660001 | ||||||||
LEE, James Benjamin | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | Group Tax Director | 286207080001 | ||||||||
BRYANT, James Richard Stansfeld | Secretary | Drapers Farmhouse Rushden SG9 0TB Buntingford Hertfordshire | British | 7897550001 | ||||||||||
CALOW, Jonathan David | Secretary | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | 165477590001 | |||||||||||
HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | Director | 33223550003 | |||||||||
LIVINGSTON, Sarah Juliette | Secretary | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire England | 198142000001 | |||||||||||
SEED, Richard Neville | Secretary | 2 Anacre Cottages Snelston DE6 2DN Ashbourne Derbyshire | British | Management Consultant | 68904730001 | |||||||||
CARE UK SERVICES LTD | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125241530002 | ||||||||||
BROWN, Christopher Robert | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | Accountant | 138821850001 | ||||||||
BRYANT, James Richard Stansfeld | Director | Drapers Farmhouse Rushden SG9 0TB Buntingford Hertfordshire | England | British | Financial Adviser | 7897550001 | ||||||||
CHAMBERLAIN, Lesley Joy | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire England | United Kingdom | British | Group Chief Executive | 148001260001 | ||||||||
CLOUGH, Richard Stanley | Director | Hanini 50 Second Avenue CO13 9LX Frinton On Sea Essex | England | British | Accountant | 7897560001 | ||||||||
COCHRANE, Gordon Douglas | Director | 42 Richardson Road East Bergholt CO7 6RR Colchester Essex | England | British | Director | 66110000001 | ||||||||
CORNFORD, Pauline Anne | Director | 46 Hazel Rise Claydon IP6 0DB Ipswich Suffolk | British | Operations Director | 68904810002 | |||||||||
CULHANE, Angela | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | Company Director | 68602910001 | ||||||||
EASTON, James William | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | Company Director | 118320980001 | ||||||||
ELSTER, Jon Farley | Director | 2 All Saints Close IG7 6EG Chigwell Essex | British | Director | 58790970002 | |||||||||
GRIFFITHS, Robert George | Director | 51 Villa Road Stanway CO3 0RN Colchester Essex | United Kingdom | British | Director | 90433970001 | ||||||||
HAQUE, Quazi Shams Mahfooz, Dr | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire England | England | British | Group Medical Director | 168033190001 | ||||||||
HUMPHREYS, Paul Justin | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | Director | 33223550003 | ||||||||
JACKSON, Richard Nicholas | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | Company Director | 123356300001 | ||||||||
JERVIS, Ryan David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | United Kingdom | British | Finance Director | 265451030001 | ||||||||
JOY, Timothy Richard | Director | Emberton House Meadowgate Bainton PE9 3AS Stamford Lincolnshire | British | Director | 39162360007 | |||||||||
KENNEY, Stephen | Director | Hart House Sherbourne Street Edwardstone CO10 5PD Colchester Essex | British | Director | 30516930002 | |||||||||
MYERS, Nigel | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | Finance Director | 122921990001 | ||||||||
PARISH, Michael Robert | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | Director | 78828750003 | ||||||||
PRESTON, John | Director | Wishing Well Cottage Maldon Road Heckfordbridge CO3 0SP Colchester Essex | British | Company Director | 123356340001 | |||||||||
PROSSER, Andrew James Mackenzie | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | Chartered Accountant | 151240810001 | ||||||||
ROSE-QUIRIE, Alison Jane, Dr | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | England | British | Company Director | 190407640001 | ||||||||
SEED, Richard Neville | Director | 2 Anacre Cottages Snelston DE6 2DN Ashbourne Derbyshire | British | Management Consultant | 68904730001 | |||||||||
TORRINGTON, Trevor Michael | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | Chief Executive | 220107890001 | ||||||||
TURK, John Tristram | Director | Lancaster Road AL1 4ET St. Albans 36 Hertfordshire | England | British | Director | 152130330001 | ||||||||
UMBERS, Douglas | Director | Connaught House 850 The Crescent Colchester CO4 9QB Business Park Colchester Essex | United Kingdom | British | Company Director | 90541690001 |
Who are the persons with significant control of PARTNERSHIPS IN CARE 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Partnerships In Care Management 2 Ltd | Apr 06, 2016 | 3 Shortlands W6 8DA London 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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