LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED
Overview
Company Name | LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07795626 |
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 LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED located?
Registered Office Address | C/O Elysium Healthcare 2 Imperial Place Maxwell Road WD6 1JN Borehamwood Hertfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED?
Last Confirmation Statement Made Up To | Oct 16, 2025 |
---|---|
Next Confirmation Statement Due | Oct 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 16, 2024 |
Overdue | No |
What are the latest filings for LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Lesley Joy Chamberlain as a director on Feb 24, 2025 | 1 pages | TM01 | ||
Director's details changed for Mrs Lesley Joy Chamberlain on Nov 07, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kathryn Mary Murphy as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Colin Bruce Mccready as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Keith James Anthony Browner as a director on May 31, 2023 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Juliette Livingston as a director on Feb 08, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||
Appointment of Mrs Sarah Juliette Livingston as a director on Jun 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Sarah Juliette Livingston as a secretary on Jun 14, 2021 | 1 pages | TM02 | ||
Appointment of Mr John Philip Rowland as a secretary on Jun 14, 2021 | 2 pages | AP03 | ||
Termination of appointment of Steven John Woolgar as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Oct 05, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kathryn Mary Murphy as a director on Sep 15, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 03, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Appointment of Mr Keith James Anthony Browner as a director on May 01, 2019 | 2 pages | AP01 | ||
Previous accounting period shortened from Jun 30, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Who are the officers of LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROWLAND, John Philip | Secretary | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | 284188850001 | |||||||
HAQUE, Quazi Shams Mahfooz, Dr | Director | 2 Imperial Place Maxwell Road WD6 1JN Borehamwood C/O Elysium Healthcare Hertfordshire United Kingdom | England | British | Executive Medical Director | 168033190001 | ||||
MCCREADY, Colin Bruce | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | Chief Financial Officer | 205913080002 | ||||
BIELANSKI, Michael Steven | Secretary | Church Street KT13 8DE Weybridge The Old Rectory Surrey England | 163473220001 | |||||||
LIVINGSTON, Sarah Juliette | Secretary | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | 248201440001 | |||||||
BIELANSKI, Michael Steven | Director | Church Street KT13 8DE Weybridge The Old Rectory Surrey England | England | English | Care Manager | 137098850003 | ||||
BROWNER, Keith James Anthony | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | Chief Financial Officer | 175293410001 | ||||
CHAMBERLAIN, Lesley Joy | Director | 2 Imperial Place Maxwell Road WD6 1JN Borehamwood C/O Elysium Healthcare Hertfordshire United Kingdom | England | British | Chief Executive Officer | 148001260001 | ||||
HAMILTON, Clifford Andrew William | Director | Church Street KT13 8DE Weybridge The Old Rectory Surrey England | England | British | Care Manager | 48008540002 | ||||
LIVINGSTON, Sarah Juliette | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | England | British | Commercial Director | 273172740001 | ||||
MURPHY, Kathryn Mary | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire United Kingdom | United Kingdom | British | Director Of Policy And Regulation | 274249180001 | ||||
ROBSON, Mark | Director | Church Street KT13 8DE Weybridge The Old Rectory Surrey England | United Kingdom | British | Chief Financial Officer | 236456890001 | ||||
WOOLGAR, Steven John | Director | Church Street KT13 8DE Weybridge The Old Rectory Surrey England | England | British | Director Of Policy And Regulation | 196514900001 |
Who are the persons with significant control of LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Michael Steven Bielanski | Sep 06, 2016 | Church Street KT13 8DE Weybridge The Old Rectory Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Clifford Andrew William Hamilton | Sep 05, 2016 | Church Street KT13 8DE Weybridge The Old Rectory Surrey England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Careprogress Limited | Apr 06, 2016 | 2 Imperial Place Maxwell Road WD6 1JN Borehamwood C/O Elysium Healthcare Hertfordshire 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