PARTNERSHIPS IN CARE (CLEVELAND) HOLDING COMPANY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type audit exemption subsiduary. 2023-09-11 View Report
Accounts. Legacy. 2023-09-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-09-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-09-11 View Report
Confirmation statement. Statement with no updates. 2023-03-22 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-24 View Report
Accounts. Legacy. 2022-09-24 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2022-09-24 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2022-09-24 View Report
Officers. Officer name: Mr Jim Lee. Change date: 2021-07-12. 2022-04-27 View Report
Officers. Change person director company. 2022-04-14 View Report
Confirmation statement. Statement with no updates. 2022-03-10 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-10-06 View Report
Accounts. Legacy. 2021-10-06 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-10-06 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-10-06 View Report
Officers. Termination date: 2021-07-12. Officer name: Trevor Michael Torrington. 2021-07-14 View Report
Officers. Termination date: 2021-07-12. Officer name: Ryan David Jervis. 2021-07-14 View Report
Officers. Appointment date: 2021-07-12. Officer name: Mr David James Hall. 2021-07-14 View Report
Officers. Officer name: Mr Jim Lee. Appointment date: 2021-07-12. 2021-07-14 View Report
Incorporation. Memorandum articles. 2021-03-19 View Report
Resolution. Description: Resolutions. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-11-07 View Report
Accounts. Legacy. 2020-11-07 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-11-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-11-07 View Report
Confirmation statement. Statement with no updates. 2020-03-11 View Report
Officers. Appointment date: 2019-12-17. Officer name: Mr Ryan David Jervis. 2019-12-30 View Report
Officers. Officer name: Nigel Myers. Termination date: 2019-12-17. 2019-12-19 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-10-01 View Report
Accounts. Legacy. 2019-10-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-10-01 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-10-01 View Report
Confirmation statement. Statement with no updates. 2019-03-06 View Report
Accounts. Accounts type audit exemption subsiduary. 2018-09-13 View Report
Accounts. Legacy. 2018-09-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17. 2018-09-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17. 2018-09-13 View Report
Persons with significant control. Psc name: Partnerships in Care Management 2 Limited. Notification date: 2016-04-06. 2018-02-28 View Report
Persons with significant control. Cessation date: 2018-02-28. Psc name: Partnerships in Care Property 21 Ltd. 2018-02-28 View Report
Confirmation statement. Statement with no updates. 2018-02-28 View Report
Accounts. Accounts type total exemption full. 2017-10-11 View Report
Accounts. Legacy. 2017-10-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16. 2017-10-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16. 2017-10-11 View Report
Confirmation statement. Statement with updates. 2017-03-01 View Report
Address. Change date: 2017-02-28. New address: 5th Floor 80 Hammersmith Road London W14 8UD. Old address: 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England. 2017-02-28 View Report
Address. New address: Fifth Floor 80 Hammersmith Road London W14 8UD. 2016-12-15 View Report
Address. New address: Fifth Floor 80 Hammersmith Road London W14 8UD. 2016-12-15 View Report