Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE (CARDIFF) LIMITED

Company number 05722804

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)
15 Dec 2016 AD03 Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD
15 Dec 2016 AD02 Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD
13 Dec 2016 AP01 Appointment of Mr Nigel Myers as a director on 30 November 2016
13 Dec 2016 AP01 Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
13 Dec 2016 AP03 Appointment of Mr David James Hall as a secretary on 30 November 2016
13 Dec 2016 ANNOTATION Rectified The AP03 was removed from the public register on 20/02/2017 as it is factually inaccurate or is derived from something factually inaccurate
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
19 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
19 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
19 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
19 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
01 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
10 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
01 Feb 2016 AA Full accounts made up to 1 April 2015
02 Jun 2015 CERTNM Company name changed pastoral cymru (cardiff) LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
13 May 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 February 2015
22 Apr 2015 AUD Auditor's resignation
07 Apr 2015 AP01 Appointment of Mr Steven John Woolgar as a director on 1 April 2015
07 Apr 2015 AP01 Appointment of Dr Quazi Haque as a director on 1 April 2015
07 Apr 2015 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 1 April 2015
07 Apr 2015 AP03 Appointment of Mrs Sarah Juliette Livingston as a secretary on 1 April 2015
07 Apr 2015 TM01 Termination of appointment of Simon Michael Parry as a director on 1 April 2015