Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE (OAKTREE) LIMITED

Company number 04785303

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2016 AP01 Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
13 Dec 2016 ANNOTATION Clarification AP03 was removed from the public record on 15/02/2017 as it is factually inaccurate.
13 Dec 2016 AP03 Appointment of Mr David James Hall as a secretary on 30 November 2016
09 Dec 2016 TM02 Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Steven John Woolgar as a director on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Quazi Haque as a director on 30 November 2016
09 Dec 2016 TM01 Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016
18 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
18 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
18 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
18 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
28 Sep 2016 CERTNM Company name changed oaktree care group LIMITED\certificate issued on 28/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-27
03 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
09 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
09 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
02 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
02 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
06 Jun 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
30 Sep 2014 MISC Sec 519
26 Sep 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 TM01 Termination of appointment of Simon Lane as a director on 20 September 2014
17 Sep 2014 AA03 Resignation of an auditor
17 Sep 2014 AA03 Resignation of an auditor
17 Jul 2014 MR04 Satisfaction of charge 2 in full
18 Jun 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1