PARTNERSHIPS IN CARE PROPERTY 1 LIMITED
Overview
| Company Name | PARTNERSHIPS IN CARE PROPERTY 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05403392 |
| 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 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 Address | No |
What were the previous names of PARTNERSHIPS IN CARE PROPERTY 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CINVEN PROPCO 1 LIMITED | Mar 24, 2005 | Mar 24, 2005 |
What are the latest accounts for PARTNERSHIPS IN CARE PROPERTY 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PARTNERSHIPS IN CARE PROPERTY 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 PROPERTY 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 17 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Partnerships in Care Property Holding Company 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 | 17 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 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 | 17 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr James Benjamin Lee on Jul 15, 2021 | 2 pages | CH01 | ||
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 | ||
Who are the officers of PARTNERSHIPS IN CARE PROPERTY 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 | 220458410001 | |||||||
| HALL, David James | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 132246660001 | |||||
| LEE, Jim Benjamin | Director | 3 Shortlands W6 8DA London 7th Floor United Kingdom | England | British | 285241300001 | |||||
| JOHNSON, Sian | Secretary | 2 Quernmore Road N4 4QU London | British | 53048070004 | ||||||
| LIVINGSTON, Sarah Juliette | Secretary | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire Uk | British | 175712900001 | ||||||
| MASSIMO, Valerio | Secretary | Flat 3 9 Redcliffe Square SW10 9LA London | British Italian | 104109850001 | ||||||
| ROOK, Tony | Secretary | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | British | 132409690002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARKER, David Robert | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 67233910003 | |||||
| CHAMBERLAIN, Lesley Joy | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | United Kingdom | British | 148001260001 | |||||
| FARRIER, Peter Edmund Charles | Director | North Lodge Monkhams Grove Woodford Green IG8 0BU Woodford Essex | England | British | 15820660002 | |||||
| GIBSON, Rebecca Fleur | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 125754490001 | |||||
| GIBSON, Rebecca Fleur | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 125754490001 | |||||
| HAQUE, Quazi Shams Mahfooz, Dr | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire Uk | England | British | 168033190001 | |||||
| JERVIS, Ryan David | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | United Kingdom | British | 265451030001 | |||||
| LANE, Simon | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire | Uk | British | 170295510001 | |||||
| LESLIE, Alexander Francis Stewart | Director | Paternoster Square EC4M 7AG London Warwick Court | United Kingdom | British | 111387010001 | |||||
| MYERS, Nigel | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | 122921990001 | |||||
| ROWLANDS, Simon Nicholas | Director | 27 Hyde Park Gate SW7 5DJ London | United Kingdom | British | 40561640003 | |||||
| SINCLAIR BROWN, Frederick John | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire | United Kingdom | British | 8070730003 | |||||
| THOMAS, Peter Martin | Director | Maxwell Road WD6 1JN Borehamwood 2 Imperial Place Hertfordshire England | England | British | 32946180003 | |||||
| TORRINGTON, Trevor Michael | Director | 80 Hammersmith Road W14 8UD London Fifth Floor England | England | British | 220107890001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of PARTNERSHIPS IN CARE PROPERTY 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Partnerships In Care Property Holding Company 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