PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED

PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED

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

    Company NamePARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06244563
    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 (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED located?

    Registered Office Address
    5th Floor 80 Hammersmith Road
    W14 8UD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARAGON CARE VANCOUVER LIMITEDMay 11, 2007May 11, 2007

    What are the latest accounts for PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY 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 (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    16 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 26, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 21, 2022 with no updates

    3 pagesCS01

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

    2 pagesCH01

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

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    16 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Trevor Michael Torrington as a director on Jul 12, 2021

    1 pagesTM01

    Termination of appointment of Ryan David Jervis as a director on Jul 12, 2021

    1 pagesTM01

    Appointment of Mr David James Hall as a director on Jul 12, 2021

    2 pagesAP01

    Who are the officers of PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    Secretary
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    220458860001
    HALL, David James
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    EnglandBritishCompany Secretary 132246660001
    LEE, James Benjamin
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    EnglandBritishGroup Tax Director286207080001
    COOK, Sarah Jane
    Seddon Building
    Plodder Lane Edge Fold
    BL4 0NN Bolton
    Greater Manchester
    Secretary
    Seddon Building
    Plodder Lane Edge Fold
    BL4 0NN Bolton
    Greater Manchester
    British121390600001
    LIVINGSTON, Sarah Juliette
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    Secretary
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    200635120001
    SHELTON, Richard
    Sutton Quayss Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    Cheshire
    Secretary
    Sutton Quayss Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    Cheshire
    British174396880001
    BROOKS, Alison Jennifer
    Seddon Building
    Plodder Lane Edge Fold
    BL4 0NN Bolton
    Greater Manchester
    Director
    Seddon Building
    Plodder Lane Edge Fold
    BL4 0NN Bolton
    Greater Manchester
    EnglandBritishSolicitor93608800001
    CHAMBERLAIN, Lesley Joy
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    EnglandBritishGroup Chief Executive148001260001
    DHIR, Anan Kumar
    4 Sumners Farm
    Barkers Hollow Road
    WA4 4AY Warrington
    Cheshire
    Director
    4 Sumners Farm
    Barkers Hollow Road
    WA4 4AY Warrington
    Cheshire
    EnglandBritishDirector114262880001
    DOTTIE, Jane Alison Catherine
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    Cheshire
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    Cheshire
    England
    EnglandBritishCompany Director139763050001
    GAME, Stephen Paul
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    Cheshire
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    Cheshire
    England
    EnglandBritishCompany Director139763060001
    HAQUE, Quazi Shams Mahfooz, Dr
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    EnglandBritishGroup Medical Director168033190001
    JERVIS, Ryan David
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    United KingdomBritishFinance Director265451030001
    MURRAY, Andrew John
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    Cheshire
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    Cheshire
    England
    EnglandBritishCompany Director110957990002
    MURRAY, Ann
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    Cheshire
    England
    Director
    Sutton Quays Business Park
    Sutton Weaver
    WA7 3EH Runcorn
    Sycamore House
    Cheshire
    England
    EnglandBritishCompany Director81748590001
    MYERS, Nigel
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    EnglandBritishFinance Director 122921990001
    TORRINGTON, Trevor Michael
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    EnglandBritishChief Executive220107890001
    WOOLGAR, Steven John
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    EnglandBritishDirector Of Policy And Regulation196514900001

    Who are the persons with significant control of PARTNERSHIPS IN CARE (VANCOUVER) PROPERTY HOLDING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pic (Vancouver) Holding Company Ltd
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    Apr 06, 2016
    80 Hammersmith Road
    W14 8UD London
    Fifth Floor
    England
    No
    Legal FormLimited
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08211574
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, 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