PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED
Overview
Company Name | PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07910544 |
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 (OAK VALE) PROPERTY HOLDING COMPANY LIMITED?
- Development of building projects (41100) / Construction
Where is PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY 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 (OAK VALE) PROPERTY HOLDING COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
GJP LIVERPOOL LIMITED | Jan 16, 2012 | Jan 16, 2012 |
What are the latest accounts for PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY 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 (OAK VALE) PROPERTY HOLDING COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 13, 2026 |
---|---|
Next Confirmation Statement Due | Feb 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 13, 2025 |
Overdue | No |
What are the latest filings for PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
legacy | pages | PARENT_ACC | ||
legacy | pages | GUARANTEE2 | ||
legacy | pages | AGREEMENT2 | ||
Change of details for Partnerships in Care (Oak Vale) Holding Company Limited 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 13, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 16 pages | AA | ||
legacy | 56 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Feb 13, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 16 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 for Mr Jim Lee on Jul 12, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 16 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
Who are the officers of PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY 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 | 220459900001 | |||||||
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 | ||||
COOK, Sarah Jane | Secretary | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House Cheshire | 166674540001 | |||||||
LIVINGSTON, Sarah Juliette | Secretary | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire England | 200650280001 | |||||||
WILCOX, Christopher John | Secretary | Plodder Lane Edge Fold BL4 0NN Bolton Seddon Building Greater Manchester | 165918010001 | |||||||
BROOKS, Alison Jennifer | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House Cheshire | England | British | Solicitor | 93608800001 | ||||
CHAMBERLAIN, Lesley Joy | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire England | United Kingdom | British | Group Chief Executive | 148001260001 | ||||
GAME, Stephen Paul | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House Cheshire England | England | British | Company Director | 139763060001 | ||||
HAQUE, Quazi Shams Mahfooz, Dr | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire England | England | British | Group Medical Director | 168033190001 | ||||
JERVIS, Ryan David | Director | 80 Hammersmith Road W14 8UD London 5th Floor England | United Kingdom | British | Finance Director | 265451030001 | ||||
MURRAY, Andrew John | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House Cheshire England | England | British | Company Director | 110957990002 | ||||
MURRAY, Ann | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House Cheshire Uk | England | British | Company Director | 81748590001 | ||||
MYERS, Nigel | Director | 80 Hammersmith Road W14 8UD London 5th Floor England | England | British | Finance Director | 122921990001 | ||||
SEDDON, Jonathan Frank | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House Cheshire | United Kingdom | British | Managing Director | 79282090003 | ||||
TORRINGTON, Trevor Michael | Director | 80 Hammersmith Road W14 8UD London 5th Floor England | England | British | Chief Executive | 220107890001 | ||||
WILCOX, Christopher John | Director | Sutton Quays Business Park Sutton Weaver WA7 3EH Runcorn Sycamore House Cheshire | England | British | Accountant | 122645330002 | ||||
WOOLGAR, Steven John | Director | Imperial Place Maxwell Road WD6 1JN Borehamwood 2 Hertfordshire England | England | British | Director Of Policy And Regulation | 196514900001 |
Who are the persons with significant control of PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Partnerships In Care (Oak Vale) Holding Company Limited | 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