NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED
Overview
| Company Name | NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05064697 |
| 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 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 Address | No |
What were the previous names of NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEGISLATOR 1672 LIMITED | Mar 05, 2004 | Mar 05, 2004 |
What are the latest accounts for NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED?
| Last Confirmation Statement Made Up To | Mar 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 05, 2025 |
| Overdue | No |
What are the latest filings for NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Rehana Kousar on Nov 28, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Sujahan Begum Jalil on Nov 28, 2024 | 2 pages | CH01 | ||
Accounts for a small company made up to Jun 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Amjad Mahmood as a director on Aug 22, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Jun 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2019 | 8 pages | AA | ||
Confirmation statement made on Mar 05, 2020 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2018 | 8 pages | AA | ||
Confirmation statement made on Mar 05, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Rehana Kousar on Mar 29, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Sujahan Begum Jalil on Aug 21, 2018 | 2 pages | CH01 | ||
Director's details changed for Mrs Rehana Kousar on Mar 29, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Mar 05, 2018 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2017 | 9 pages | AA | ||
Current accounting period extended from Mar 29, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||
Termination of appointment of Andrew Gordon Lennox as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Termination of appointment of Dawn Allyson Berry as a director on Jan 19, 2018 | 1 pages | TM01 | ||
Who are the officers of NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JALIL, Sujahan Begum | Director | 50 Rocky Lane Aston B6 5RQ Birmingham Nexus House, Aston Cross Business Park West Midlands England | England | British | 159459470008 | |||||||||
| KOUSAR, Rehana | Director | 50 Rocky Lane Aston B6 5RQ Birmingham Nexus House, Aston Cross Business Park West Midlands England | England | British | 240253740004 | |||||||||
| MAHMOOD, Amjad | Director | Coventry Business Park Herald Avenue CV5 6UB Coventry 1110 Elliott Court West Midlands United Kingdom | England | British | 104879170003 | |||||||||
| BALCHIN, Ann Dorothy | Secretary | Sealands New Barnstaple Road EX34 9NT Ilfracombe Devon | British | 60374330003 | ||||||||||
| KING, Paul Dennis Arthur | Secretary | Sedgemoor Cottage 21 Main Road TA7 0EB Weston Zoy Land Bridgwater | British | 97362330001 | ||||||||||
| MALHAM, Janette | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | 150399750001 | |||||||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | 162967290001 | |||||||||||
| MCLEISH, William David | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||||||
| POOLEY, Maureen | Nominee Secretary | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||||||
| RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||||||
| MH SECRETARIES LIMITED | Secretary | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom |
| 39754020001 | ||||||||||
| BALCHIN, Ann Dorothy | Director | Sealands New Barnstaple Road EX34 9NT Ilfracombe Devon | England | British | 60374330003 | |||||||||
| BALCHIN, Jack Wyatt | Director | Sealands New Barnstaple Road EX34 9NT Ilfracombe North Devon | England | British | 103285120001 | |||||||||
| BERRY, Dawn Allyson | Director | Elliott Court Coventry Business Park CV5 6UB Coventry 1110 England | United Kingdom | British | 208169400001 | |||||||||
| BUCHAN, William James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 79917240001 | |||||||||
| BURTON, David | Director | 11 Staple Inn Buildings WC1V 7QH London Staple Court United Kingdom | England | British | 236544840001 | |||||||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||||||
| DOUGLAS, James Barclay | Director | - 3 Welland Court, Brockeridge Park Twyning GL20 6FD Tewkesbury 1 Gloucestershire England | United Kingdom | British | 159117650001 | |||||||||
| EMMA RACHEL, Feltham | Director | 12 Oxford Street NR2 2RL Norwich Norfolk | British | 96175550001 | ||||||||||
| FAHY, John Douglas | Director | Emperor Way Exeter Business Park EX1 3QS Exeter 1 Devon United Kingdom | England | British | 159117670001 | |||||||||
| FARMER, Nicholas John | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 124228290001 | |||||||||
| FOULKES, Kamma | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 111188390002 | |||||||||
| KING, Paul Dennis Arthur | Director | Sedgemoor Cottage 21 Main Road TA7 0EB Weston Zoy Land Bridgwater | British | 97362330001 | ||||||||||
| KIRKPATRICK, Paul | Director | 17a Friary Road NG24 1LE Newark Friary House Nottinghamshire England | United Kingdom | British | 124307020001 | |||||||||
| LENNOX, Andrew Gordon | Director | Elliott Court Coventry Business Park CV5 6UB Coventry 1110 England | United Kingdom | British | 185434680001 | |||||||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||||||
| MIDMER, Richard Neil | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 110640170001 | |||||||||
| MOSS, Paul Michael | Director | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire England | England | British | 1993340004 | |||||||||
| MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | 26177180004 | |||||||||
| MURRAY, Andrew John | Director | 10 Rosgill Drive Middleton M24 4SQ Manchester Lancashire | British | 110957990001 | ||||||||||
| PEEL, Terence Edward James | Director | 28 Hgh Street DN21 5AH Marton The Swallows | England | British | 256391510001 | |||||||||
| POOLEY, Maureen | Nominee Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||||||
| SCANDRETT, Barbara | Director | - 3 Welland Court, Brockeridge Park Twyning GL20 6FD Tewkesbury 1 Gloucestershire England | Wales | British | 161743730001 | |||||||||
| SCOTT, Philip Henry | Director | The Old Vicarage Newgate DL12 8NW Barnard Castle County Durham | England | British | 174231320001 | |||||||||
| SIZER, Graham Kevin | Director | Old Salutation Barn Low Street Little Fencote DL7 9LR Northallerton | England | British | 77274540003 |
Who are the persons with significant control of NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Assisted Living South West Group Limited | Apr 06, 2016 | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury Unit 21 Miller Court Gloucestershire 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