NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED - COVENTRY


Company Profile Company Filings

Overview

NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Active.
NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED was incorporated 20 years ago on 05/03/2004 and has the registered number: 05064697. The accounts status is SMALL and accounts are next due on 31/03/2024.

NETWORKING CARE PARTNERSHIPS (SOUTH WEST) LIMITED - COVENTRY

This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

1110 ELLIOTT COURT
COVENTRY
CV5 6UB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
LEGISLATOR 1672 LIMITED (until 07/04/2004)

Confirmation Statements

Last Statement Next Statement Due
05/03/2023 19/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR AMJAD MAHMOOD Jul 1975 British Director 2023-08-22 CURRENT
MRS SUJAHAN BEGUM JALIL Dec 1974 British Director 2018-01-19 CURRENT
MS REHANA KOUSAR Aug 1975 British Director 2018-01-19 CURRENT
MAUREEN POOLEY Oct 1946 British Nominee Secretary 2004-03-05 UNTIL 2004-05-05 RESIGNED
MR TERENCE EDWARD JAMES PEEL Feb 1968 British Director 2010-04-09 UNTIL 2011-09-30 RESIGNED
MR GRAHAM KEVIN SIZER Jan 1969 British Director 2005-11-04 UNTIL 2008-02-29 RESIGNED
ANDREW JOHN SHELTON-MURRAY Apr 1968 British Director 2005-12-12 UNTIL 2008-06-06 RESIGNED
JOHN MURPHY Aug 1956 British Director 2006-07-06 UNTIL 2008-09-30 RESIGNED
MR PAUL MICHAEL MOSS Aug 1957 British Director 2013-03-01 UNTIL 2017-05-19 RESIGNED
MR RICHARD NEIL MIDMER Jul 1954 British Director 2008-08-07 UNTIL 2010-04-09 RESIGNED
MH SECRETARIES LIMITED Corporate Secretary 2011-09-30 UNTIL 2013-07-08 RESIGNED
MR JASON DAVID LOCK Aug 1972 British Director 2008-03-01 UNTIL 2008-06-29 RESIGNED
ANN DOROTHY BALCHIN Sep 1953 British Secretary 2005-10-17 UNTIL 2006-03-09 RESIGNED
KATRINE LILIAS YOUNG Jan 1964 British Director 2012-10-18 UNTIL 2013-04-09 RESIGNED
MAUREEN POOLEY Oct 1946 British Nominee Director 2004-03-05 UNTIL 2004-05-05 RESIGNED
CHRISTOPHER RUTTER May 1956 British Secretary 2006-03-09 UNTIL 2006-05-25 RESIGNED
JANETTE MALHAM Secretary 2010-04-09 UNTIL 2010-08-14 RESIGNED
MR WILLIAM DAVID MCLEISH British Secretary 2006-05-25 UNTIL 2010-04-09 RESIGNED
MR FRANCIS DECLAN FINBAR TEMPANY MCCORMACK Secretary 2011-09-01 UNTIL 2011-09-30 RESIGNED
PAUL DENNIS ARTHUR KING Jul 1953 British Secretary 2004-05-05 UNTIL 2005-08-19 RESIGNED
NICHOLAS JOHN FARMER Mar 1965 British Director 2008-06-06 UNTIL 2009-12-11 RESIGNED
ANN DOROTHY BALCHIN Sep 1953 British Director 2004-05-05 UNTIL 2006-03-09 RESIGNED
JACK WYATT BALCHIN Oct 1946 British Director 2005-01-27 UNTIL 2006-03-09 RESIGNED
DAWN ALLYSON BERRY Sep 1975 British Director 2016-05-16 UNTIL 2018-01-19 RESIGNED
MR WILLIAM JAMES BUCHAN Apr 1959 British Director 2009-01-01 UNTIL 2010-04-09 RESIGNED
MR DAVID BURTON Apr 1964 British Director 2011-09-30 UNTIL 2012-05-31 RESIGNED
MR WILLIAM COLVIN Mar 1958 British Director 2008-01-01 UNTIL 2008-10-08 RESIGNED
JAMES BARCLAY DOUGLAS Dec 1955 British Director 2011-09-30 UNTIL 2013-12-31 RESIGNED
FELTHAM EMMA RACHEL May 1981 British Director 2004-03-05 UNTIL 2004-05-05 RESIGNED
MRS BARBARA SCANDRETT Jul 1953 British Director 2011-09-30 UNTIL 2014-03-31 RESIGNED
MRS KAMMA FOULKES Aug 1950 British Director 2008-07-03 UNTIL 2009-12-31 RESIGNED
PAUL DENNIS ARTHUR KING Jul 1953 British Director 2004-05-05 UNTIL 2005-08-19 RESIGNED
MR JOHN DOUGLAS FAHY Oct 1964 British Director 2012-04-13 UNTIL 2013-10-31 RESIGNED
MR ANDREW GORDON LENNOX May 1973 British Director 2014-02-07 UNTIL 2018-01-19 RESIGNED
MR. DAVID ANDREW SMITH Mar 1974 British Director 2009-11-11 UNTIL 2009-11-11 RESIGNED
MR. DAVID ANDREW SMITH Mar 1974 British Director 2009-12-11 UNTIL 2010-04-09 RESIGNED
MR PAUL KIRKPATRICK Jul 1965 British Director 2015-02-02 UNTIL 2017-02-01 RESIGNED
MR PHILIP HENRY SCOTT Jan 1964 British Director 2005-11-04 UNTIL 2007-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Assisted Living South West Group Limited 2016-04-06 Tewkesbury   Gloucestershire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRINCIPLE CARE LIMITED COVENTRY ENGLAND Active SMALL 86900 - Other human health activities
ASSISTED LIVING SOLUTIONS LIMITED COVENTRY ENGLAND Active SMALL 87300 - Residential care activities for the elderly and disabled
ATLAS HEALTHCARE (SOUTH WEST) LIMITED COVENTRY ENGLAND Active DORMANT 86900 - Other human health activities
NETWORKING CARE PROPERTIES LIMITED COVENTRY ENGLAND Active DORMANT 87300 - Residential care activities for the elderly and disabled
INCLUSION CARE LTD COVENTRY ENGLAND Active FULL 87300 - Residential care activities for the elderly and disabled
PARALLEL OPTIONS LIMITED COVENTRY ENGLAND Active DORMANT 86900 - Other human health activities
SELECT LIVING OPTIONS LIMITED COVENTRY ENGLAND Active DORMANT 86900 - Other human health activities
ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED COVENTRY ENGLAND Active DORMANT 86900 - Other human health activities
ASSISTED LIVING SOUTH WEST LIMITED COVENTRY ENGLAND Active SMALL 86900 - Other human health activities
ALLIANCE CARE SUPPORT SERVICES LIMITED COCKPOLE GREEN Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ALLIANCE ACADEMY LIMITED COCKPOLE GREE Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ALLIANCE CONSOLIDATED LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
BIRMINGHAM PARALLEL PROPERTIES LIMITED BROOMHALL Dissolved... SMALL 41100 - Development of building projects
SELECT LIVING PROPERTIES LIMITED BROOMHALL Dissolved... SMALL 41100 - Development of building projects
ASSISTED LIVING SOUTH WEST HOLDINGS LIMITED COVENTRY ENGLAND Active DORMANT 70100 - Activities of head offices
ASSISTED LIVING SOUTH WEST GROUP LIMITED COVENTRY ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
INCLUSION CARE GROUP LIMITED COVENTRY ENGLAND Active DORMANT 70100 - Activities of head offices
INCLUSION CARE HOLDINGS LIMITED COVENTRY ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
ASCENSOS LIMITED LONDON Active GROUP 61900 - Other telecommunications activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAILEY & WADE ENGINEERING CO LIMITED COVENTRY ENGLAND Active TOTAL EXEMPTION FULL 25930 - Manufacture of wire products, chain and springs
BELVIDERE RESIDENTIAL CARE HOME LIMITED COVENTRY ENGLAND Active SMALL 87300 - Residential care activities for the elderly and disabled
ASSISTED LIVING SOLUTIONS LIMITED COVENTRY ENGLAND Active SMALL 87300 - Residential care activities for the elderly and disabled
BAKER-PERRIN PROPERTIES LIMITED COVENTRY ENGLAND Active MICRO ENTITY 55900 - Other accommodation
ASSISTED LIVING SOUTH WEST (PROPCO) LIMITED COVENTRY ENGLAND Active DORMANT 86900 - Other human health activities
ASSISTED LIVING SOUTH WEST LIMITED COVENTRY ENGLAND Active SMALL 86900 - Other human health activities
ASSISTED LIVING SOUTH WEST GROUP LIMITED COVENTRY ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
BEECH TREE DOMICILIARY LIMITED COVENTRY UNITED KINGDOM Active SMALL 87300 - Residential care activities for the elderly and disabled
BELVEDERE ESTATES & PROPERTIES LIMITED COVENTRY UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
BRICKFIELD ACQUISITIONS LIMITED COVENTRY UNITED KINGDOM Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate