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)
07 Apr 2015 TM01 Termination of appointment of Russell John Fennell as a director on 1 April 2015
07 Apr 2015 TM01 Termination of appointment of Michael Benedict Catris as a director on 1 April 2015
07 Apr 2015 TM02 Termination of appointment of Simon Michael Parry as a secretary on 1 April 2015
07 Apr 2015 AD01 Registered office address changed from , Ty Catrin Dyffrig Road, Ely, Cardiff, CF5 5AD to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 7 April 2015
26 Mar 2015 MR04 Satisfaction of charge 3 in full
20 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 13TH May 2015
01 Sep 2014 AA Full accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
12 Sep 2013 AA Full accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
29 Aug 2012 AA Full accounts made up to 31 March 2012
08 Mar 2012 CH01 Director's details changed for Mr Russell John Fennell on 5 March 2012
07 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
06 Mar 2012 CH01 Director's details changed for Mr Simon Michael Parry on 5 March 2012
06 Mar 2012 CH01 Director's details changed for Michael Benedict Catris on 5 March 2012
06 Mar 2012 CH03 Secretary's details changed for Simon Michael Parry on 5 March 2012
09 Dec 2011 AA Full accounts made up to 31 March 2011
19 Apr 2011 AD01 Registered office address changed from , Ty Cwm Rhondda Tyntyla Avenue, Ystrad, Pentre, Rct, CF41 7SU, Uk on 19 April 2011
18 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
18 Apr 2011 TM01 Termination of appointment of Graham Fennell as a director
18 Apr 2011 CH01 Director's details changed for Mr Russell John Fennell on 20 February 2011
11 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Oct 2010 AA Full accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
04 Jan 2010 AA Total exemption full accounts made up to 31 March 2009