Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE (PASTORAL) LIMITED

Company number 07224362

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
  • ANNOTATION Part Rectified The directors service address was removed from the public register on 20/02/2017 as it was factually inaccurate or derived from something 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 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
19 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 859
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 care group LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
30 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 859
22 Apr 2015 AUD Auditor's resignation
20 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of shares 01/04/2015
08 Apr 2015 CH01 Director's details changed for Mr Quazi Haque on 7 April 2015
08 Apr 2015 AP01 Appointment of Mr Quazi Haque as a director on 1 April 2015
07 Apr 2015 AP01 Appointment of Mr Steven John Woolgar 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