Company NamePartnerships In Care 1 Limited
Company StatusActive
Company Number01833385
CategoryPrivate Limited Company
Incorporation Date17 July 1984(39 years, 9 months ago)
Previous Names5

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed30 November 2016(32 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(37 years after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish,
StatusCurrent
Appointed12 July 2021(37 years after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Antonia Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(37 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Richard Stansfeld Bryant
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2002)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressDrapers Farmhouse
Rushden
Buntingford
Hertfordshire
SG9 0TB
Director NameMr Richard Stanley Clough
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 March 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHanini 50 Second Avenue
Frinton On Sea
Essex
CO13 9LX
Secretary NameMr James Richard Stansfeld Bryant
NationalityBritish
StatusResigned
Appointed29 March 1991(6 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrapers Farmhouse
Rushden
Buntingford
Hertfordshire
SG9 0TB
Director NameTimothy Richard Joy
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressEmberton House Meadowgate
Bainton
Stamford
Lincolnshire
PE9 3AS
Director NameMr Stephen Kenney
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressHart House Sherbourne Street
Edwardstone
Colchester
Essex
CO10 5PD
Director NameRichard Neville Seed
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 November 2002)
RoleManagement Consultant
Correspondence Address2 Anacre Cottages
Snelston
Ashbourne
Derbyshire
DE6 2DN
Secretary NameRichard Neville Seed
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2002)
RoleManagement Consultant
Correspondence Address2 Anacre Cottages
Snelston
Ashbourne
Derbyshire
DE6 2DN
Director NamePauline Anne Cornford
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2002)
RoleOperations Director
Correspondence Address46 Hazel Rise
Claydon
Ipswich
Suffolk
IP6 0DB
Director NameJon Farley Elster
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(16 years, 2 months after company formation)
Appointment Duration12 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address2 All Saints Close
Chigwell
Essex
IG7 6EG
Director NameMr Robert George Griffiths
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(17 years after company formation)
Appointment Duration1 year (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Director NameMr Michael Robert Parish
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(17 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnaught House
850 The Crescent Colchester
Business Park Colchester
Essex
CO4 9QB
Director NameMr Paul Justin Humphreys
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(17 years, 12 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House
850 The Crescent Colchester
Business Park Colchester
Essex
CO4 9QB
Director NameMr Gordon Douglas Cochrane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(18 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Richardson Road
East Bergholt
Colchester
Essex
CO7 6RR
Secretary NameMr Paul Justin Humphreys
NationalityBritish
StatusResigned
Appointed27 August 2002(18 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 17 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Barn Creeting Hall Farm
Creeting Saint Peter
Ipswich
Suffolk
IP6 8QZ
Director NameMr John Tristram Turk
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(21 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Lancaster Road
St. Albans
Hertfordshire
AL1 4ET
Director NameRichard Nicholas Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House
850 The Crescent Colchester
Business Park Colchester
Essex
CO4 9QB
Director NameJohn Preston
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(23 years after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 2009)
RoleCompany Director
Correspondence AddressWishing Well Cottage
Maldon Road Heckfordbridge
Colchester
Essex
CO3 0SP
Director NameMr Christopher Robert Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(24 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressConnaught House
850 The Crescent Colchester
Business Park Colchester
Essex
CO4 9QB
Director NameDr Alison Jane Rose-Quirie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnaught House
850 The Crescent Colchester
Business Park Colchester
Essex
CO4 9QB
Director NameMr Douglas Umbers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(25 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House
850 The Crescent Colchester
Business Park Colchester
Essex
CO4 9QB
Director NameMiss Angela Culhane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2010(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConnaught House
850 The Crescent Colchester
Business Park Colchester
Essex
CO4 9QB
Secretary NameJonathan David Calow
StatusResigned
Appointed08 December 2011(27 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressConnaught House
850 The Crescent Colchester
Business Park Colchester
Essex
CO4 9QB
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(29 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 June 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConnaught House
850 The Crescent Colchester
Business Park Colchester
Essex
CO4 9QB
Director NameMr James William Easton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(29 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConnaught House
850 The Crescent Colchester
Business Park Colchester
Essex
CO4 9QB
Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2016)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameDr Quazi Shams Mahfooz Haque
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2016)
RoleGroup Medical Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMs Sarah Juliette Livingston
StatusResigned
Appointed01 June 2015(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Nigel Myers
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(32 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Trevor Michael Torrington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(32 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Ryan David Jervis
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2019(35 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Secretary NameCare UK Services Ltd (Corporation)
StatusResigned
Appointed17 October 2007(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2011)
Correspondence AddressConnaught House 850 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9QB

Contact

Websitecareuk.com
Telephone0118 9313534
Telephone regionReading

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Care Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,337,000
Gross Profit£6,901,000
Net Worth-£4,925,000
Cash£778,000
Current Liabilities£3,185,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

26 September 2014Delivered on: 1 October 2014
Satisfied on: 16 December 2015
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. Pursuant to clause 3.1(a) the company charged by way of first legal mortgage all its real property. Please refer to schedule 2 of the charge for further details.
Fully Satisfied
8 November 2013Delivered on: 11 November 2013
Satisfied on: 24 July 2014
Persons entitled: Ing Bank N.V., London Branch

Classification: A registered charge
Particulars: Pursuant to the charge the company charged by way of first legal mortgage the property, being: riverbank, 2A park road, hull HU3 1TH with title number HS79941; walsall, 255 lichfield road, little bloxwich, walsall WS3 3DH with title number MM2029; and rhodes farm, the ridgeway, mill hill, london NW7 1RH with title number NGL320196 (collectively the "property"), together with all buildings and fixtures (including trade fixtures) on the property.. Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2012Delivered on: 31 July 2012
Satisfied on: 24 July 2014
Persons entitled: Ing Bank N.V., London Branch as the Security Agent

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company, any of the charging companies or any other obligor to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rosebank house, t/no: BK128868 and tariro house, t/no: EGL228648 together with all buildings and fixtures (including trade fixtures) on the properties see image for full details.
Fully Satisfied
23 May 2012Delivered on: 30 May 2012
Satisfied on: 24 July 2014
Persons entitled: Ing Bank N.V., London Branch as the Security Agent

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company, any of the charging companies or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Althea park, t/no GR179582. Ashleigh house, t/no GR177771. Newcombe house, t/no GR166544. (For further details of properties charged please refer to form MG01) see image for full details.
Fully Satisfied
21 July 2010Delivered on: 26 July 2010
Satisfied on: 24 July 2014
Persons entitled: Ing Bank Nv, London Branch (As Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
21 July 2010Delivered on: 26 July 2010
Satisfied on: 24 July 2014
Persons entitled: Together with All Buildings and Fixtures (Including Trade Fixtures) on the Property

Classification: The supplemental legal charge
Secured details: All monies due or to become due from any charging company or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H avesbury house off silver street edmonton propriertor care UK mental health partnerships limited t/no:EGL379357. Brierley court independent hospital moston manchester propriertor-care UK mental health partnerships limited t/no:GM179871. Cragston court blakelaw newcastle propriertor-care UK mental health partnerships limited t/no:TY343055 pleases see image for further propertiestogether with all buildings and fixtures (including trade fixtures) on the property.
Fully Satisfied
24 April 2001Delivered on: 15 May 2001
Satisfied on: 16 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
24 January 2001Delivered on: 31 January 2001
Satisfied on: 28 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the obligor to any beneficiary under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accommodation (terms as defined).
Particulars: By way of specific charge its debts,its intellectual property,its licences and all deeds and documents relating to its charged assets,the goodwill.all the rights tittle and interest of such obligor in and to all chattels.by way of specific charge the benefit of all rights and claims of such obligor against all lessees,fixed plant and machinery and equipment.all its rights title and interest in and to all life policies and the proceeds of any policies. See the mortgage charge document for full details.
Fully Satisfied
27 February 1992Delivered on: 10 March 1992
Satisfied on: 15 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as security trustee for itself and each of the secured parties (as defined therein) under the terms of the charge.
Particulars: See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 2021Delivered on: 15 February 2021
Persons entitled: Mpt UK Finance Co Limited

Classification: A registered charge
Particulars: Ashleigh, bussage, stroud GL6 8AZ (title number GR166544).
Outstanding

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
8 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
8 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
8 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (57 pages)
8 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (57 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
27 April 2022Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages)
14 April 2022Director's details changed (2 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
15 December 2021Appointment of Ms Rebekah Cresswell as a director on 8 December 2021 (2 pages)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (25 pages)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (60 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
14 July 2021Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages)
14 July 2021Appointment of Mr David James Hall as a director on 12 July 2021 (2 pages)
14 July 2021Termination of appointment of Trevor Michael Torrington as a director on 12 July 2021 (1 page)
14 July 2021Termination of appointment of Ryan David Jervis as a director on 12 July 2021 (1 page)
29 June 2021Satisfaction of charge 018333850010 in full (1 page)
12 March 2021Resolutions
  • RES13 ‐ Facilities agreement 29/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 March 2021Memorandum and Articles of Association (11 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
15 February 2021Registration of charge 018333850010, created on 9 February 2021 (19 pages)
7 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages)
7 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
30 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
19 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
30 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
30 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
30 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
13 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (23 pages)
13 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
13 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
13 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
28 February 2017Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Fifth Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to Fifth Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
15 December 2016Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page)
15 December 2016Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page)
15 December 2016Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page)
15 December 2016Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page)
13 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
13 December 2016Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages)
13 December 2016Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016 (2 pages)
13 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
13 December 2016Appointment of Mr Nigel Myers as a director on 30 November 2016 (2 pages)
13 December 2016Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages)
9 December 2016Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Steven John Woolgar as a director on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Quazi Haque as a director on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Steven John Woolgar as a director on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Sarah Juliette Livingston as a secretary on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016 (1 page)
9 December 2016Termination of appointment of Quazi Haque as a director on 30 November 2016 (1 page)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(6 pages)
16 December 2015Satisfaction of charge 018333850009 in full (1 page)
16 December 2015Satisfaction of charge 018333850009 in full (1 page)
3 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
3 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
25 June 2015Aud res sect 519 (1 page)
25 June 2015Aud res sect 519 (1 page)
22 June 2015Full accounts made up to 30 September 2014 (21 pages)
22 June 2015Full accounts made up to 30 September 2014 (21 pages)
19 June 2015Auditor's resignation (1 page)
19 June 2015Auditor's resignation (1 page)
2 June 2015Appointment of Dr Quazi Haque as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Steven John Woolgar as a director on 1 June 2015 (2 pages)
2 June 2015Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 June 2015 (1 page)
2 June 2015Appointment of Dr Quazi Haque as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Steven John Woolgar as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Steven John Woolgar as a director on 1 June 2015 (2 pages)
2 June 2015Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 June 2015 (1 page)
2 June 2015Appointment of Dr Quazi Haque as a director on 1 June 2015 (2 pages)
2 June 2015Registered office address changed from Connaught House 850 the Crescent Colchester Business Park Colchester Essex CO4 9QB to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 June 2015 (1 page)
1 June 2015Termination of appointment of James William Easton as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Andrew James Mackenzie Prosser as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of James William Easton as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Michael Robert Parish as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of James William Easton as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Jonathan David Calow as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Andrew James Mackenzie Prosser as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Andrew James Mackenzie Prosser as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Michael Robert Parish as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Jonathan David Calow as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Michael Robert Parish as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Ms Sarah Juliette Livingston as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Philip James Whitecross as a director on 1 June 2015 (1 page)
1 June 2015Company name changed care uk mental health partnerships LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
1 June 2015Appointment of Ms Sarah Juliette Livingston as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Philip James Whitecross as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Jonathan David Calow as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Ms Sarah Juliette Livingston as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Philip James Whitecross as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015 (2 pages)
1 June 2015Company name changed care uk mental health partnerships LIMITED\certificate issued on 01/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
29 December 2014Appointment of Mr Philip James Whitecross as a director on 12 December 2014 (2 pages)
29 December 2014Appointment of Mr Philip James Whitecross as a director on 12 December 2014 (2 pages)
17 October 2014Section 519 (4 pages)
17 October 2014Section 519 (4 pages)
13 October 2014Section 519 (4 pages)
13 October 2014Section 519 (4 pages)
7 October 2014Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Paul Justin Humphreys as a director on 7 October 2014 (1 page)
1 October 2014Registration of charge 018333850009, created on 26 September 2014 (78 pages)
1 October 2014Registration of charge 018333850009, created on 26 September 2014 (78 pages)
24 July 2014Satisfaction of charge 5 in full (4 pages)
24 July 2014Satisfaction of charge 4 in full (4 pages)
24 July 2014Satisfaction of charge 7 in full (4 pages)
24 July 2014Satisfaction of charge 018333850008 in full (4 pages)
24 July 2014Satisfaction of charge 018333850008 in full (4 pages)
24 July 2014Satisfaction of charge 5 in full (4 pages)
24 July 2014Satisfaction of charge 6 in full (4 pages)
24 July 2014Satisfaction of charge 6 in full (4 pages)
24 July 2014Satisfaction of charge 4 in full (4 pages)
24 July 2014Satisfaction of charge 7 in full (4 pages)
18 July 2014Termination of appointment of Christopher Robert Brown as a director on 11 July 2014 (1 page)
18 July 2014Termination of appointment of Christopher Robert Brown as a director on 11 July 2014 (1 page)
15 July 2014Appointment of Mr Andrew James Mackenzie Prosser as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr James William Easton as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr James William Easton as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr James William Easton as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Andrew James Mackenzie Prosser as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mr Andrew James Mackenzie Prosser as a director on 1 July 2014 (2 pages)
9 June 2014Full accounts made up to 30 September 2013 (22 pages)
9 June 2014Full accounts made up to 30 September 2013 (22 pages)
6 June 2014Termination of appointment of Alison Rose-Quirie as a director (1 page)
6 June 2014Termination of appointment of Alison Rose-Quirie as a director (1 page)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
11 November 2013Registration of charge 018333850008 (21 pages)
11 November 2013Registration of charge 018333850008 (21 pages)
2 July 2013Full accounts made up to 30 September 2012 (22 pages)
2 July 2013Full accounts made up to 30 September 2012 (22 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 7 (18 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 7 (18 pages)
4 July 2012Full accounts made up to 30 September 2011 (21 pages)
4 July 2012Full accounts made up to 30 September 2011 (21 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 6 (18 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 6 (18 pages)
8 May 2012Termination of appointment of Angela Culhane as a director (1 page)
8 May 2012Termination of appointment of Angela Culhane as a director (1 page)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 December 2011Appointment of Jonathan David Calow as a secretary (1 page)
22 December 2011Termination of appointment of Care Uk Services Ltd as a secretary (1 page)
22 December 2011Termination of appointment of Care Uk Services Ltd as a secretary (1 page)
22 December 2011Appointment of Jonathan David Calow as a secretary (1 page)
6 December 2011Amending form 288A for dr alison jane rose-quirie (2 pages)
6 December 2011Amending form 288A for dr alison jane rose-quirie (2 pages)
5 July 2011Full accounts made up to 30 September 2010 (21 pages)
5 July 2011Full accounts made up to 30 September 2010 (21 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Michael Robert Parish on 10 August 2010 (2 pages)
12 August 2010Director's details changed for Michael Robert Parish on 10 August 2010 (2 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 5 (28 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 4 (12 pages)
26 July 2010Particulars of a mortgage or charge / charge no: 5 (28 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 June 2010Full accounts made up to 30 September 2009 (20 pages)
10 June 2010Full accounts made up to 30 September 2009 (20 pages)
19 May 2010Termination of appointment of Richard Jackson as a director (1 page)
19 May 2010Termination of appointment of Richard Jackson as a director (1 page)
29 April 2010Termination of appointment of Douglas Umbers as a director (1 page)
29 April 2010Termination of appointment of Douglas Umbers as a director (1 page)
28 April 2010Appointment of Angela Hector Culhane as a director (2 pages)
28 April 2010Appointment of Angela Hector Culhane as a director (2 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
16 March 2010Secretary's details changed for Care Uk Services Ltd on 1 February 2010 (2 pages)
16 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (7 pages)
16 March 2010Secretary's details changed for Care Uk Services Ltd on 1 February 2010 (2 pages)
16 March 2010Secretary's details changed for Care Uk Services Ltd on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Richard Jackson on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Dr Alison Jane Rose-Quirie on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Paul Justin Humphreys on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Douglas Umbers on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Paul Justin Humphreys on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Richard Jackson on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Douglas Umbers on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Richard Jackson on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Christopher Robert Brown on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Paul Justin Humphreys on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Michael Robert Parish on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Dr Alison Jane Rose-Quirie on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Michael Robert Parish on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Douglas Umbers on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Dr Alison Jane Rose-Quirie on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Christopher Robert Brown on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Christopher Robert Brown on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Michael Robert Parish on 1 February 2010 (2 pages)
2 September 2009Director appointed dr alison jane rose-quirie (1 page)
2 September 2009Director appointed dr alison jane rose-quirie (1 page)
1 September 2009Director appointed douglas umbers (1 page)
1 September 2009Director appointed douglas umbers (1 page)
9 June 2009Director appointed christopher robert brown (1 page)
9 June 2009Director appointed christopher robert brown (1 page)
9 June 2009Appointment terminated director john preston (1 page)
9 June 2009Appointment terminated director john preston (1 page)
7 May 2009Secretary's change of particulars / care uk secretaries LTD / 01/05/2009 (2 pages)
7 May 2009Secretary's change of particulars / care uk secretaries LTD / 01/05/2009 (2 pages)
3 March 2009Return made up to 22/02/09; full list of members (4 pages)
3 March 2009Return made up to 22/02/09; full list of members (4 pages)
17 February 2009Full accounts made up to 30 September 2008 (20 pages)
17 February 2009Full accounts made up to 30 September 2008 (20 pages)
1 August 2008Full accounts made up to 30 September 2007 (21 pages)
1 August 2008Full accounts made up to 30 September 2007 (21 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 February 2008Return made up to 22/02/08; full list of members (6 pages)
20 February 2008Return made up to 22/02/08; full list of members (6 pages)
15 February 2008Return made up to 13/02/08; full list of members (3 pages)
15 February 2008Return made up to 13/02/08; full list of members (3 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
30 July 2007Full accounts made up to 30 September 2006 (21 pages)
30 July 2007Full accounts made up to 30 September 2006 (21 pages)
28 July 2007New director appointed (3 pages)
28 July 2007New director appointed (3 pages)
28 July 2007New director appointed (3 pages)
28 July 2007New director appointed (3 pages)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
22 February 2007Return made up to 13/02/07; full list of members (3 pages)
22 February 2007Return made up to 13/02/07; full list of members (3 pages)
1 August 2006Full accounts made up to 30 September 2005 (19 pages)
1 August 2006Full accounts made up to 30 September 2005 (19 pages)
27 February 2006Return made up to 13/02/06; full list of members (3 pages)
27 February 2006Return made up to 13/02/06; full list of members (3 pages)
30 August 2005New director appointed (3 pages)
30 August 2005New director appointed (3 pages)
22 July 2005Full accounts made up to 30 September 2004 (14 pages)
22 July 2005Full accounts made up to 30 September 2004 (14 pages)
21 February 2005Return made up to 13/02/05; full list of members (7 pages)
21 February 2005Return made up to 13/02/05; full list of members (7 pages)
22 July 2004Full accounts made up to 30 September 2003 (14 pages)
22 July 2004Full accounts made up to 30 September 2003 (14 pages)
19 February 2004Return made up to 13/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(7 pages)
19 February 2004Return made up to 13/02/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(7 pages)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
3 April 2003Director resigned (1 page)
21 February 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(8 pages)
21 February 2003Return made up to 13/02/03; full list of members
  • 363(287) ‐ Registered office changed on 21/02/03
(8 pages)
13 February 2003Full accounts made up to 30 September 2002 (17 pages)
13 February 2003Full accounts made up to 30 September 2002 (17 pages)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
3 September 2002New secretary appointed (3 pages)
3 September 2002New secretary appointed (3 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
13 August 2002New director appointed (3 pages)
13 August 2002New director appointed (3 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
15 July 2002Full accounts made up to 30 September 2001 (18 pages)
15 July 2002Full accounts made up to 30 September 2001 (18 pages)
12 July 2002New director appointed (3 pages)
12 July 2002New director appointed (3 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Return made up to 13/02/02; full list of members (8 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Return made up to 13/02/02; full list of members (8 pages)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
8 November 2001New director appointed (3 pages)
8 November 2001New director appointed (3 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
10 July 2001Full accounts made up to 30 September 2000 (14 pages)
10 July 2001Full accounts made up to 30 September 2000 (14 pages)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
15 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Particulars of mortgage/charge (3 pages)
23 February 2001Return made up to 13/02/01; full list of members (8 pages)
23 February 2001Return made up to 13/02/01; full list of members (8 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Particulars of mortgage/charge (23 pages)
31 January 2001Particulars of mortgage/charge (23 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
25 August 2000Registered office changed on 25/08/00 from: connaught house 850 the crescent colchester business colchester essex CO4 4YQ (1 page)
25 August 2000Registered office changed on 25/08/00 from: crown house stephenson road severalls park colchester essex CO4 4QR (1 page)
25 August 2000Registered office changed on 25/08/00 from: crown house stephenson road severalls park colchester essex CO4 4QR (1 page)
25 August 2000Registered office changed on 25/08/00 from: connaught house 850 the crescent colchester business colchester essex CO4 4YQ (1 page)
23 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
23 June 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
19 May 2000Director's particulars changed (1 page)
19 May 2000Director's particulars changed (1 page)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New director appointed (2 pages)
22 February 2000Return made up to 13/02/00; full list of members (7 pages)
22 February 2000Return made up to 13/02/00; full list of members (7 pages)
8 December 1999New director appointed (3 pages)
8 December 1999New director appointed (3 pages)
8 December 1999New director appointed (3 pages)
8 December 1999New director appointed (3 pages)
17 November 1999Company name changed care uk - mental health partners hips LIMITED\certificate issued on 18/11/99 (2 pages)
17 November 1999Company name changed care uk - mental health partners hips LIMITED\certificate issued on 18/11/99 (2 pages)
10 November 1999Company name changed anglia secure homes (norwood) li mited\certificate issued on 11/11/99 (2 pages)
10 November 1999Company name changed anglia secure homes (norwood) li mited\certificate issued on 11/11/99 (2 pages)
28 May 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
28 May 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
12 February 1999Return made up to 13/02/99; no change of members (6 pages)
12 February 1999Return made up to 13/02/99; no change of members (6 pages)
27 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
27 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
9 February 1998Return made up to 13/02/98; no change of members (6 pages)
9 February 1998Return made up to 13/02/98; no change of members (6 pages)
25 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
25 March 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
25 February 1997Return made up to 13/02/97; full list of members (8 pages)
25 February 1997Return made up to 13/02/97; full list of members (8 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
31 July 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
18 February 1996Return made up to 13/02/96; no change of members (6 pages)
18 February 1996Return made up to 13/02/96; no change of members (6 pages)
4 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
4 July 1995Accounts for a dormant company made up to 30 September 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
12 July 1994Accounts for a dormant company made up to 30 September 1993 (5 pages)
12 July 1994Accounts for a dormant company made up to 30 September 1993 (5 pages)
24 February 1994Return made up to 13/02/94; full list of members (6 pages)
24 February 1994Return made up to 13/02/94; full list of members (6 pages)
24 February 1994Return made up to 13/02/94; full list of members (6 pages)
5 June 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
5 June 1993Accounts for a dormant company made up to 30 September 1992 (4 pages)
13 July 1992Accounts for a dormant company made up to 30 September 1991 (5 pages)
13 July 1992Accounts for a dormant company made up to 30 September 1991 (5 pages)
20 May 1991Accounts for a dormant company made up to 30 September 1990 (6 pages)
20 May 1991Accounts for a dormant company made up to 30 September 1990 (6 pages)
20 May 1991Return made up to 29/03/91; full list of members (9 pages)
20 May 1991Return made up to 29/03/91; full list of members (9 pages)
4 September 1990Return made up to 13/02/90; full list of members (5 pages)
4 September 1990Full accounts made up to 30 September 1989 (12 pages)
4 September 1990Return made up to 13/02/90; full list of members (5 pages)
4 September 1990Return made up to 13/02/90; full list of members (5 pages)
4 September 1990Full accounts made up to 30 September 1989 (12 pages)
16 August 1989Return made up to 12/07/89; full list of members (6 pages)
16 August 1989Return made up to 12/07/89; full list of members (6 pages)
16 August 1989Return made up to 12/07/89; full list of members (6 pages)
29 June 1989Full accounts made up to 31 October 1988 (11 pages)
29 June 1989Full accounts made up to 31 October 1988 (11 pages)
21 March 1989Accounting reference date shortened from 31/10 to 30/09 (1 page)
21 March 1989Accounting reference date shortened from 31/10 to 30/09 (1 page)
8 November 1988Company name changed\certificate issued on 08/11/88 (2 pages)
8 November 1988Company name changed alfred mcalpine retirement homes (norwood) LIMITED\certificate issued on 09/11/88 (2 pages)
21 April 1988Full accounts made up to 31 October 1987 (11 pages)
21 April 1988Return made up to 12/04/88; full list of members (4 pages)
21 April 1988Return made up to 12/04/88; full list of members (4 pages)
21 April 1988Full accounts made up to 31 October 1987 (11 pages)
21 April 1988Return made up to 12/04/88; full list of members (4 pages)
21 July 1987Accounts made up to 31 October 1986 (1 page)
21 July 1987Accounts made up to 31 October 1986 (1 page)
28 November 1986Company name changed pinepet LIMITED\certificate issued on 28/11/86 (3 pages)
17 July 1984Incorporation (17 pages)
17 July 1984Incorporation (17 pages)