NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED

NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED

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

    Company NameNETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05064697
    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 NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED located?

    Registered Office Address
    1110 Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGISLATOR 1672 LIMITEDMar 05, 2004Mar 05, 2004

    What are the latest accounts for NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED?

    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueNo

    What are the latest filings for NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2024

    7 pagesAA

    Confirmation statement made on Mar 05, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Rehana Kousar on Nov 28, 2024

    2 pagesCH01

    Director's details changed for Mrs Sujahan Begum Jalil on Nov 28, 2024

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2023

    7 pagesAA

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Amjad Mahmood as a director on Aug 22, 2023

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2022

    7 pagesAA

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    8 pagesAA

    Confirmation statement made on Mar 05, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    7 pagesAA

    Confirmation statement made on Mar 05, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    8 pagesAA

    Confirmation statement made on Mar 05, 2020 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    8 pagesAA

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Director's details changed for Mrs Rehana Kousar on Mar 29, 2018

    2 pagesCH01

    Director's details changed for Mrs Sujahan Begum Jalil on Aug 21, 2018

    2 pagesCH01

    Director's details changed for Mrs Rehana Kousar on Mar 29, 2018

    2 pagesCH01

    Confirmation statement made on Mar 05, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    9 pagesAA

    Current accounting period extended from Mar 29, 2018 to Jun 30, 2018

    1 pagesAA01

    Termination of appointment of Andrew Gordon Lennox as a director on Jan 19, 2018

    1 pagesTM01

    Termination of appointment of Dawn Allyson Berry as a director on Jan 19, 2018

    1 pagesTM01

    Who are the officers of NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JALIL, Sujahan Begum
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    Director
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    EnglandBritish159459470008
    KOUSAR, Rehana
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    Director
    50 Rocky Lane
    Aston
    B6 5RQ Birmingham
    Nexus House, Aston Cross Business Park
    West Midlands
    England
    EnglandBritish240253740004
    MAHMOOD, Amjad
    Coventry Business Park
    Herald Avenue
    CV5 6UB Coventry
    1110 Elliott Court
    West Midlands
    United Kingdom
    Director
    Coventry Business Park
    Herald Avenue
    CV5 6UB Coventry
    1110 Elliott Court
    West Midlands
    United Kingdom
    EnglandBritish104879170003
    BALCHIN, Ann Dorothy
    Sealands
    New Barnstaple Road
    EX34 9NT Ilfracombe
    Devon
    Secretary
    Sealands
    New Barnstaple Road
    EX34 9NT Ilfracombe
    Devon
    British60374330003
    KING, Paul Dennis Arthur
    Sedgemoor Cottage
    21 Main Road
    TA7 0EB Weston Zoy Land
    Bridgwater
    Secretary
    Sedgemoor Cottage
    21 Main Road
    TA7 0EB Weston Zoy Land
    Bridgwater
    British97362330001
    MALHAM, Janette
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    150399750001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    162967290001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Secretary
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    MH SECRETARIES LIMITED
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Secretary
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2893220
    39754020001
    BALCHIN, Ann Dorothy
    Sealands
    New Barnstaple Road
    EX34 9NT Ilfracombe
    Devon
    Director
    Sealands
    New Barnstaple Road
    EX34 9NT Ilfracombe
    Devon
    EnglandBritish60374330003
    BALCHIN, Jack Wyatt
    Sealands
    New Barnstaple Road
    EX34 9NT Ilfracombe
    North Devon
    Director
    Sealands
    New Barnstaple Road
    EX34 9NT Ilfracombe
    North Devon
    EnglandBritish103285120001
    BERRY, Dawn Allyson
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    Director
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    United KingdomBritish208169400001
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish79917240001
    BURTON, David
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    Director
    11 Staple Inn Buildings
    WC1V 7QH London
    Staple Court
    United Kingdom
    EnglandBritish236544840001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritish51697890003
    DOUGLAS, James Barclay
    - 3
    Welland Court, Brockeridge Park Twyning
    GL20 6FD Tewkesbury
    1
    Gloucestershire
    England
    Director
    - 3
    Welland Court, Brockeridge Park Twyning
    GL20 6FD Tewkesbury
    1
    Gloucestershire
    England
    United KingdomBritish159117650001
    EMMA RACHEL, Feltham
    12 Oxford Street
    NR2 2RL Norwich
    Norfolk
    Director
    12 Oxford Street
    NR2 2RL Norwich
    Norfolk
    British96175550001
    FAHY, John Douglas
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    1
    Devon
    United Kingdom
    Director
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    1
    Devon
    United Kingdom
    EnglandBritish159117670001
    FARMER, Nicholas John
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish124228290001
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish111188390002
    KING, Paul Dennis Arthur
    Sedgemoor Cottage
    21 Main Road
    TA7 0EB Weston Zoy Land
    Bridgwater
    Director
    Sedgemoor Cottage
    21 Main Road
    TA7 0EB Weston Zoy Land
    Bridgwater
    British97362330001
    KIRKPATRICK, Paul
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    Director
    17a Friary Road
    NG24 1LE Newark
    Friary House
    Nottinghamshire
    England
    United KingdomBritish124307020001
    LENNOX, Andrew Gordon
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    Director
    Elliott Court
    Coventry Business Park
    CV5 6UB Coventry
    1110
    England
    United KingdomBritish185434680001
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritish144822040001
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish110640170001
    MOSS, Paul Michael
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    Director
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    England
    EnglandBritish1993340004
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritish26177180004
    MURRAY, Andrew John
    10 Rosgill Drive
    Middleton
    M24 4SQ Manchester
    Lancashire
    Director
    10 Rosgill Drive
    Middleton
    M24 4SQ Manchester
    Lancashire
    British110957990001
    PEEL, Terence Edward James
    28 Hgh Street
    DN21 5AH Marton
    The Swallows
    Director
    28 Hgh Street
    DN21 5AH Marton
    The Swallows
    EnglandBritish256391510001
    POOLEY, Maureen
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    Nominee Director
    12 Lodge Lane
    Old Catton
    NR6 7HG Norwich
    Norfolk
    British900008180001
    SCANDRETT, Barbara
    - 3
    Welland Court, Brockeridge Park Twyning
    GL20 6FD Tewkesbury
    1
    Gloucestershire
    England
    Director
    - 3
    Welland Court, Brockeridge Park Twyning
    GL20 6FD Tewkesbury
    1
    Gloucestershire
    England
    WalesBritish161743730001
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritish174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritish77274540003

    Who are the persons with significant control of NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    Severn Drive
    Tewkesbury Business Park
    GL20 8DN Tewkesbury
    Unit 21 Miller Court
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07604202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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