PARTNERSHIPS IN CARE PROPERTY 1 LIMITED

PARTNERSHIPS IN CARE PROPERTY 1 LIMITED

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

    Company NamePARTNERSHIPS IN CARE PROPERTY 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05403392
    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 PROPERTY 1 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities
    • Hospital activities (86101) / Human health and social work activities

    Where is PARTNERSHIPS IN CARE PROPERTY 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 PROPERTY 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CINVEN PROPCO 1 LIMITEDMar 24, 2005Mar 24, 2005

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Partnerships in Care Property Holding Company 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

    17 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 27, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    17 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr James Benjamin Lee on Jul 15, 2021

    2 pagesCH01

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

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Who are the officers of PARTNERSHIPS IN CARE PROPERTY 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
    220458410001
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish132246660001
    LEE, Jim Benjamin
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish285241300001
    JOHNSON, Sian
    2 Quernmore Road
    N4 4QU London
    Secretary
    2 Quernmore Road
    N4 4QU London
    British53048070004
    LIVINGSTON, Sarah Juliette
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Uk
    Secretary
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Uk
    British175712900001
    MASSIMO, Valerio
    Flat 3
    9 Redcliffe Square
    SW10 9LA London
    Secretary
    Flat 3
    9 Redcliffe Square
    SW10 9LA London
    British Italian104109850001
    ROOK, Tony
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Secretary
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    British132409690002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARKER, David Robert
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish67233910003
    CHAMBERLAIN, Lesley Joy
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    United KingdomBritish148001260001
    FARRIER, Peter Edmund Charles
    North Lodge Monkhams Grove
    Woodford Green
    IG8 0BU Woodford
    Essex
    Director
    North Lodge Monkhams Grove
    Woodford Green
    IG8 0BU Woodford
    Essex
    EnglandBritish15820660002
    GIBSON, Rebecca Fleur
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish125754490001
    GIBSON, Rebecca Fleur
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish125754490001
    HAQUE, Quazi Shams Mahfooz, Dr
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Uk
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Uk
    EnglandBritish168033190001
    JERVIS, Ryan David
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    United KingdomBritish265451030001
    LANE, Simon
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    UkBritish170295510001
    LESLIE, Alexander Francis Stewart
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United KingdomBritish111387010001
    MYERS, Nigel
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritish122921990001
    ROWLANDS, Simon Nicholas
    27 Hyde Park Gate
    SW7 5DJ London
    Director
    27 Hyde Park Gate
    SW7 5DJ London
    United KingdomBritish40561640003
    SINCLAIR BROWN, Frederick John
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    United KingdomBritish8070730003
    THOMAS, Peter Martin
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    England
    Director
    Maxwell Road
    WD6 1JN Borehamwood
    2 Imperial Place
    Hertfordshire
    England
    EnglandBritish32946180003
    TORRINGTON, Trevor Michael
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    EnglandBritish220107890001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Partnerships In Care Property Holding Company Ltd
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Dec 01, 2016
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number5448019
    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