Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE (BEVERLEY) LIMITED

Company number 07155722

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 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 This document was removed from the public register on 17/02/2017 as it was 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
18 Oct 2016 AA Total exemption full 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
12 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
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 31 March 2015
24 Jul 2015 AUD Auditor's resignation
01 Jul 2015 MR04 Satisfaction of charge 1 in full
02 Jun 2015 AP01 Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015
01 Jun 2015 CERTNM Company name changed city road edgebaston LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
01 Jun 2015 AP03 Appointment of Ms Sarah Juliette Livingston as a secretary on 1 June 2015
01 Jun 2015 AP01 Appointment of Dr Quazi Haque as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Jawad Sheikh as a director on 1 June 2015
01 Jun 2015 AP01 Appointment of Mr Steven John Woolgar as a director on 1 June 2015
01 Jun 2015 TM01 Termination of appointment of Jawad Sheikh as a director on 1 June 2015
01 Jun 2015 AD01 Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 June 2015