PARTNERSHIPS IN CARE PROPERTY HOLDING COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
PARTNERSHIPS IN CARE PROPERTY HOLDING COMPANY LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PARTNERSHIPS IN CARE PROPERTY HOLDING COMPANY LIMITED was incorporated 18 years ago on 10/05/2005 and has the registered number: 05448019. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PARTNERSHIPS IN CARE PROPERTY HOLDING COMPANY LIMITED was incorporated 18 years ago on 10/05/2005 and has the registered number: 05448019. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PARTNERSHIPS IN CARE PROPERTY HOLDING COMPANY LIMITED - LONDON
This company is listed in the following categories:
86101 - Hospital activities
86101 - Hospital activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIFTH FLOOR
LONDON
W14 8UD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/05/2023 | 26/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID JAMES HALL | Secretary | 2016-11-30 | CURRENT | ||
MR JAMES BENJAMIN LEE | Sep 1977 | British, | Director | 2021-07-12 | CURRENT |
MR DAVID JAMES HALL | Nov 1962 | British, | Director | 2021-07-12 | CURRENT |
MR ALEXANDER FRANCIS STEWART LESLIE | Dec 1979 | British | Director | 2009-12-18 UNTIL 2014-07-01 | RESIGNED |
SIAN JOHNSON | Apr 1970 | British | Secretary | 2005-12-13 UNTIL 2008-08-04 | RESIGNED |
SARAH JULIETTE LIVINGSTON | British | Secretary | 2013-02-01 UNTIL 2016-11-30 | RESIGNED | |
VALERIO MASSIMO | Dec 1973 | Secretary | 2005-05-10 UNTIL 2005-12-13 | RESIGNED | |
MR PETER MARTIN THOMAS | Apr 1959 | British | Director | 2011-02-28 UNTIL 2012-06-15 | RESIGNED |
MR FREDERICK JOHN SINCLAIR BROWN | Jan 1961 | British | Director | 2006-09-07 UNTIL 2011-09-30 | RESIGNED |
MR TREVOR MICHAEL TORRINGTON | Jul 1961 | British | Director | 2016-11-30 UNTIL 2021-07-12 | RESIGNED |
MR SIMON NICHOLAS ROWLANDS | Jun 1957 | British | Director | 2005-05-10 UNTIL 2008-01-31 | RESIGNED |
NIGEL MYERS | Mar 1966 | British | Director | 2016-11-30 UNTIL 2019-12-17 | RESIGNED |
MR RYAN DAVID JERVIS | Jan 1979 | British | Director | 2019-12-17 UNTIL 2021-07-12 | RESIGNED |
TONY ROOK | Secretary | 2008-08-04 UNTIL 2013-01-31 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2005-05-10 UNTIL 2005-05-10 | RESIGNED | ||
SIMON LANE | Feb 1963 | British | Director | 2012-06-25 UNTIL 2014-09-20 | RESIGNED |
MS REBECCA FLEUR GIBSON | Dec 1974 | British | Director | 2011-09-15 UNTIL 2013-07-10 | RESIGNED |
DR QUAZI HAQUE | Dec 1968 | British | Director | 2012-03-29 UNTIL 2016-11-30 | RESIGNED |
MS REBECCA FLEUR GIBSON | Dec 1974 | British | Director | 2005-05-10 UNTIL 2010-12-14 | RESIGNED |
MR PETER EDMUND CHARLES FARRIER | Mar 1943 | British | Director | 2005-07-05 UNTIL 2006-10-31 | RESIGNED |
MRS LESLEY JOY CHAMBERLAIN | Oct 1963 | British | Director | 2012-03-29 UNTIL 2016-11-30 | RESIGNED |
MR DAVID ROBERT BARKER | Jan 1968 | British | Director | 2008-01-31 UNTIL 2011-09-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2005-05-10 UNTIL 2005-05-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Partnerships In Care Investments 1 Ltd | 2016-04-06 | London | Ownership of shares 75 to 100 percent as firm |