PARTNERSHIPS IN CARE (CLEVELAND) PROPERTY HOLDING COMPANY LIMITED

PARTNERSHIPS IN CARE (CLEVELAND) 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 (CLEVELAND) PROPERTY HOLDING COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08457596
    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 (CLEVELAND) PROPERTY HOLDING COMPANY LIMITED?

    • Development of building projects (41100) / Construction

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

    Previous Company Names
    Company NameFromUntil
    GJP GREAVES LIMITEDMar 22, 2013Mar 22, 2013

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

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Partnerships in Care (Cleveland) Holding Company Ltd as a person with significant control on Jul 08, 2025

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 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 Mar 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    16 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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 01, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    16 pagesAA

    Who are the officers of PARTNERSHIPS IN CARE (CLEVELAND) PROPERTY HOLDING COMPANY 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
    220457750001
    HALL, David James
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish132246660001
    LEE, James Benjamin
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    Director
    3 Shortlands
    W6 8DA London
    7th Floor
    United Kingdom
    EnglandBritish286207080001
    COOK, Matthew Alexander
    Plodder Lane
    Edge Fold
    BL4 0NN Bolton
    Seddon Building
    Greater Manchester
    Secretary
    Plodder Lane
    Edge Fold
    BL4 0NN Bolton
    Seddon Building
    Greater Manchester
    183335320002
    COOK, Sarah Jane
    Plodder Lane
    Edge Fold
    BL4 0NN Bolton
    Seddon Building
    Greater Manchester
    Secretary
    Plodder Lane
    Edge Fold
    BL4 0NN Bolton
    Seddon Building
    Greater Manchester
    176865050001
    LIVINGSTON, Sarah Juliette
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    Secretary
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    202326200001
    BROOKS, Alison Jennifer
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    EnglandBritish93608800001
    CHAMBERLAIN, Lesley Joy
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    Director
    Imperial Place
    Maxwell Road
    WD6 1JN Borehamwood
    2
    Hertfordshire
    England
    United KingdomBritish148001260001
    DHIR, Anan Kumar
    Barkers Hollow Road
    WA4 4AY Warrington
    4 Sumners Farm
    England
    Director
    Barkers Hollow Road
    WA4 4AY Warrington
    4 Sumners Farm
    England
    EnglandBritish114262880001
    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
    EnglandBritish168033190001
    JERVIS, Ryan David
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    United KingdomBritish265451030001
    MYERS, Nigel
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    EnglandBritish122921990001
    SEDDON, Jonathan Frank
    Plodder Lane
    Edge Fold
    BL4 0NN Bolton
    Seddon Building
    Greater Manchester
    Director
    Plodder Lane
    Edge Fold
    BL4 0NN Bolton
    Seddon Building
    Greater Manchester
    United KingdomBritish79282090003
    SEDDON, Stephen John
    Edge Fold Industrial Estate
    Plodder Lane
    BL4 0LR Bolton
    Units A2 - A5
    Greater Manchester
    United Kingdom
    Director
    Edge Fold Industrial Estate
    Plodder Lane
    BL4 0LR Bolton
    Units A2 - A5
    Greater Manchester
    United Kingdom
    EnglandBritish49731400002
    TORRINGTON, Trevor Michael
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    Director
    80 Hammersmith Road
    W14 8UD London
    5th Floor
    England
    EnglandBritish220107890001
    WILCOX, Christopher John
    Plodder Lane
    Edge Fold
    BL4 0NN Bolton
    Seddon Building
    Greater Manchester
    Director
    Plodder Lane
    Edge Fold
    BL4 0NN Bolton
    Seddon Building
    Greater Manchester
    EnglandBritish178394020002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Partnerships In Care (Cleveland) 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 Number08917740
    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