PARTNERSHIPS IN CARE (MEADOW VIEW) LIMITED
Overview
Company Name | PARTNERSHIPS IN CARE (MEADOW VIEW) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05075900 |
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 (MEADOW VIEW) LIMITED?
- Residential care activities for learning difficulties, mental health and substance abuse (87200) / Human health and social work activities
Where is PARTNERSHIPS IN CARE (MEADOW VIEW) 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 (MEADOW VIEW) LIMITED?
Company Name | From | Until |
---|---|---|
GLENTWORTH HOUSE LIMITED | Aug 05, 2011 | Aug 05, 2011 |
CURATE LIMITED | Mar 21, 2011 | Mar 21, 2011 |
GLENTWORTH HOUSE LTD | Mar 17, 2006 | Mar 17, 2006 |
BINNEGAR HALL LIMITED | Mar 17, 2004 | Mar 17, 2004 |
What are the latest accounts for PARTNERSHIPS IN CARE (MEADOW VIEW) 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 (MEADOW VIEW) 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 (MEADOW VIEW) 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 5th 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 | 20 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 16, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 20 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
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 Mar 10, 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 | 21 pages | AA | ||
Who are the officers of PARTNERSHIPS IN CARE (MEADOW VIEW) 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 | 220459730001 | |||||||
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 | ||||
LIVINGSTON, Sarah Juliette | Secretary | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | 201650910001 | |||||||
SCHOFIELD, Nigel Bennett | Secretary | Bradbury House, 830 The Crescent Colchester Business Park CO4 9YQ Colchester | British | 52338530002 | ||||||
CHAMBERLAIN, Lesley Joy | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | United Kingdom | British | Group Chief Executive | 148001260001 | ||||
GRIFFIN, Craig | Director | Halebourne House Halebourne Lane GU24 8SL Chobham Surrey | United Kingdom | British | Property Developer | 154122490001 | ||||
HAQUE, Quazi Shams Mahfooz, Dr | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | England | British | Group Medical Director | 168033190001 | ||||
HILL, Peter Martin | Director | Bradbury House, 830 The Crescent Colchester Business Park CO4 9YQ Colchester | England | British | Accountant | 130983750001 | ||||
JEFFERY, Paul Anthony Keith | Director | Bradbury House, 830 The Crescent Colchester Business Park CO4 9YQ Colchester | United Kingdom | British | Accountant | 65609290003 | ||||
JERVIS, Ryan David | Director | 80 Hammersmith Road W14 8UD London 5th Floor England | United Kingdom | British | Finance Director | 265451030001 | ||||
MYERS, Nigel | Director | 80 Hammersmith Road W14 8UD London 5th Floor England | England | British | Finance Director | 122921990001 | ||||
SCHOFIELD, Nigel Bennett | Director | Bradbury House, 830 The Crescent Colchester Business Park CO4 9YQ Colchester | United Kingdom | British | Solicitor | 148139420001 | ||||
TORRINGTON, Trevor Michael | Director | 80 Hammersmith Road W14 8UD London 5th Floor England | England | British | Chief Executive | 220107890001 | ||||
WHITE, Ian James | Director | Bradbury House, 830 The Crescent Colchester Business Park CO4 9YQ Colchester | England | British | Accountant | 133383410003 | ||||
WOOLGAR, Steven John | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | England | British | Director Of Policy & Regulation | 196514900001 |
Who are the persons with significant control of PARTNERSHIPS IN CARE (MEADOW VIEW) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Partnerships In Care Management 2 Ltd | Dec 01, 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