Advanced company searchLink opens in new window

PARTNERSHIPS IN CARE (OAK VALE) LIMITED

Company number 08135440

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 Rectified AP03 was removed from the Public Register on 20/02/2017 as it was factually inaccurate or was 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
11 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
10 Feb 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
22 Oct 2015 AUD Auditor's resignation
11 Sep 2015 MR04 Satisfaction of charge 081354400001 in full
03 Sep 2015 TM01 Termination of appointment of Ann Murray as a director on 1 September 2015
03 Sep 2015 TM01 Termination of appointment of Andrew John Murray as a director on 1 September 2015
03 Sep 2015 AP01 Appointment of Mrs Lesley Joy Chamberlain as a director on 1 September 2015
02 Sep 2015 AP03 Appointment of Sarah Juliette Livingston as a secretary on 1 September 2015
02 Sep 2015 AP01 Appointment of Mr Steven John Woolgar as a director on 1 September 2015
02 Sep 2015 AP01 Appointment of Dr Quazi Haque as a director on 1 September 2015
02 Sep 2015 CERTNM Company name changed oak vale gardens 2012 LTD\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
02 Sep 2015 TM01 Termination of appointment of Stephen Paul Game as a director on 1 September 2015
02 Sep 2015 AD01 Registered office address changed from , Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshrie, WA7 3EH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 September 2015
28 Aug 2015 AA Accounts for a small company made up to 31 March 2015