Company NamePartnerships In Care (Albion) Limited
Company StatusActive
Company Number03671946
CategoryPrivate Limited Company
Incorporation Date23 November 1998(25 years, 5 months ago)
Previous NamePrime Care Choice Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed30 November 2016(18 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address5th 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(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence Address5th 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(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 80 Hammersmith Road
London
W14 8UD
Director NameMs Rebekah Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(23 years after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 80 Hammersmith Road
London
W14 8UD
Director NameElizabeth Simon George
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose 21 Grove Park Road
London
SE9 4NP
Director NameSimon Pynummootil George
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose 21 Grove Park Road
London
SE9 4NP
Secretary NameElizabeth Simon George
NationalityBritish
StatusResigned
Appointed23 November 1998(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose 21 Grove Park Road
London
SE9 4NP
Director NameDhaneswar Dooraree
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityMauritian
StatusResigned
Appointed10 February 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2001)
RoleCare Manager
Correspondence Address78-80 Arran Road
Catford
London
SE6 2NN
Director NameMr Brian Holiday
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(1 year, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 January 2008)
RoleNurse Manager
Country of ResidenceEngland
Correspondence Address8 Hine Close
Coulsdon
Surrey
CR5 1RN
Director NameMr Dhaneswar Dooraree
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 January 2008)
RoleCare Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Trenear Close
Orpington
Kent
BR6 9XT
Director NameSimon Pynummootil George
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 January 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose 21 Grove Park Road
London
SE9 4NP
Director NameElizabeth Simon George
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 January 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose 21 Grove Park Road
London
SE9 4NP
Director NameMr Jawad Amin Sheikh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(9 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 02 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen House
Bridge Street
Colnbrook
Berkshire
SL3 0JQ
Secretary NameMr Feisal Mohammed Raza Sheikh
NationalityBritish
StatusResigned
Appointed09 January 2008(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 February 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBurleywood House
34 Geffers Ride
Ascot
Berkshire
SL5 7JY
Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 8 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
Appointed02 April 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2016)
RoleGroup Medical Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Steven John Woolgar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMrs Sarah Juliette Livingston
StatusResigned
Appointed02 April 2015(16 years, 4 months after company formation)
Appointment Duration1 year, 8 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(18 years after company formation)
Appointment Duration3 years (resigned 17 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th 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(18 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th 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(21 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 80 Hammersmith Road
London
W14 8UD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 November 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameLwsecretary Ltd (Corporation)
StatusResigned
Appointed03 February 2009(10 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2011)
Correspondence AddressA1 Marquis Court
Team Valley
Gateshead
Tyne & Wear
NE11 0RU

Contact

Websitewww.partnershipsincare.co.uk
Email address[email protected]
Telephone0800 0901356
Telephone regionFreephone

Location

Registered Address5th Floor 80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£1,825,899
Cash£32,285
Current Liabilities£410,599

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months ago)
Next Return Due31 August 2024 (4 months, 2 weeks from now)

Charges

20 May 2011Delivered on: 10 June 2011
Satisfied on: 8 April 2015
Persons entitled: West Register Number 2 Limited

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8-12 albion way, lewisham, london, t/no: LN172352, SGL436708 and SGL162956 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 January 2008Delivered on: 17 January 2008
Satisfied on: 8 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
9 January 2008Delivered on: 17 January 2008
Satisfied on: 8 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a albion house 8-12 albion way lewisham london t/no SGL162956, SGL436708, LN172352. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 May 2003Delivered on: 2 June 2003
Satisfied on: 19 January 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
7 April 2000Delivered on: 13 April 2000
Satisfied on: 19 January 2008
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
7 April 2000Delivered on: 13 April 2000
Satisfied on: 19 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 8-12 albion way lewisham london; t/nos sgl 162956,sgl 436708 and LN172352. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

1 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
1 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages)
18 August 2020Confirmation statement made on 18 August 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)
11 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
11 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
28 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
18 October 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
27 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
27 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (19 pages)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
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 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 (18 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 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)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 February 2017Registered office address changed from C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page)
28 February 2017Registered office address changed from C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (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)
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)
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)
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)
10 December 2016Termination of appointment of Steven John Woolgar as a director on 30 November 2016 (1 page)
10 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 Quazi Haque 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 Quazi Haque 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 Lesley Joy Chamberlain as a director on 30 November 2016 (1 page)
19 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
19 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
19 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
19 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
10 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
10 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
1 February 2016Full accounts made up to 31 March 2015 (13 pages)
1 February 2016Full accounts made up to 31 March 2015 (13 pages)
4 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
4 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(6 pages)
24 July 2015Auditor's resignation (1 page)
24 July 2015Auditor's resignation (1 page)
2 June 2015Company name changed prime care choice LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
2 June 2015Company name changed prime care choice LIMITED\certificate issued on 02/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
(3 pages)
8 April 2015Satisfaction of charge 4 in full (4 pages)
8 April 2015Satisfaction of charge 6 in full (4 pages)
8 April 2015Satisfaction of charge 4 in full (4 pages)
8 April 2015Satisfaction of charge 5 in full (4 pages)
8 April 2015Satisfaction of charge 5 in full (4 pages)
8 April 2015Satisfaction of charge 6 in full (4 pages)
7 April 2015Appointment of Ms Lesley Joy Chamberlain as a director on 2 April 2015 (2 pages)
7 April 2015Appointment of Mr Steven John Woolgar as a director on 2 April 2015 (2 pages)
7 April 2015Appointment of Mr Steven John Woolgar as a director on 2 April 2015 (2 pages)
7 April 2015Appointment of Mrs Sarah Juliette Livingston as a secretary on 2 April 2015 (2 pages)
7 April 2015Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 7 April 2015 (1 page)
7 April 2015Appointment of Ms Lesley Joy Chamberlain as a director on 2 April 2015 (2 pages)
7 April 2015Appointment of Mr Steven John Woolgar as a director on 2 April 2015 (2 pages)
7 April 2015Termination of appointment of Jawad Amin Sheikh as a director on 2 April 2015 (1 page)
7 April 2015Appointment of Dr Quazi Haque as a director on 2 April 2015 (2 pages)
7 April 2015Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 7 April 2015 (1 page)
7 April 2015Appointment of Mrs Sarah Juliette Livingston as a secretary on 2 April 2015 (2 pages)
7 April 2015Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 7 April 2015 (1 page)
7 April 2015Appointment of Mrs Sarah Juliette Livingston as a secretary on 2 April 2015 (2 pages)
7 April 2015Appointment of Ms Lesley Joy Chamberlain as a director on 2 April 2015 (2 pages)
7 April 2015Termination of appointment of Jawad Amin Sheikh as a director on 2 April 2015 (1 page)
7 April 2015Appointment of Dr Quazi Haque as a director on 2 April 2015 (2 pages)
7 April 2015Appointment of Dr Quazi Haque as a director on 2 April 2015 (2 pages)
7 April 2015Termination of appointment of Jawad Amin Sheikh as a director on 2 April 2015 (1 page)
15 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
8 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(3 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (5 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
6 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
6 September 2011Accounts for a small company made up to 31 March 2011 (5 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 June 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
1 April 2011Termination of appointment of Lwsecretary Limited as a secretary (1 page)
1 April 2011Termination of appointment of Lwsecretary Limited as a secretary (1 page)
10 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
23 August 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 23 August 2010 (1 page)
23 August 2010Secretary's details changed for Lwsecretary Limited on 18 August 2010 (2 pages)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
23 August 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 23 August 2010 (1 page)
23 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
23 August 2010Secretary's details changed for Lwsecretary Limited on 18 August 2010 (2 pages)
17 September 2009Return made up to 18/08/09; full list of members (3 pages)
17 September 2009Return made up to 18/08/09; full list of members (3 pages)
5 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
5 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
26 March 2009Accounts for a small company made up to 31 January 2008 (8 pages)
26 March 2009Accounts for a small company made up to 31 January 2008 (8 pages)
12 February 2009Sect 519 (1 page)
12 February 2009Sect 519 (1 page)
11 February 2009Return made up to 18/08/08; full list of members (4 pages)
11 February 2009Return made up to 18/08/08; full list of members (4 pages)
4 February 2009Appointment terminated director elizabeth george (1 page)
4 February 2009Appointment terminated director elizabeth george (1 page)
3 February 2009Secretary appointed lwsecretary LIMITED (1 page)
3 February 2009Secretary appointed lwsecretary LIMITED (1 page)
3 February 2009Appointment terminated secretary feisal sheikh (1 page)
3 February 2009Appointment terminated secretary feisal sheikh (1 page)
29 January 2009Registered office changed on 29/01/2009 from 8-12 albion way london SE13 6BT (1 page)
29 January 2009Registered office changed on 29/01/2009 from 8-12 albion way london SE13 6BT (1 page)
29 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 alignment with parent or subsidiary (1 page)
29 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 alignment with parent or subsidiary (1 page)
17 June 2008Appointment terminated secretary elizabeth george (1 page)
17 June 2008Appointment terminated director simon george (1 page)
17 June 2008Appointment terminated director dhaweswar dooraree (1 page)
17 June 2008Appointment terminated secretary elizabeth george (1 page)
17 June 2008Appointment terminated director brian holiday (1 page)
17 June 2008Appointment terminated director brian holiday (1 page)
17 June 2008Appointment terminated director dhaweswar dooraree (1 page)
17 June 2008Appointment terminated director simon george (1 page)
14 February 2008New director appointed (3 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008New director appointed (3 pages)
8 February 2008Declaration of assistance for shares acquisition (10 pages)
8 February 2008Declaration of assistance for shares acquisition (10 pages)
8 February 2008Declaration of assistance for shares acquisition (10 pages)
8 February 2008Declaration of assistance for shares acquisition (10 pages)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
17 January 2008Particulars of mortgage/charge (3 pages)
14 September 2007Return made up to 18/08/07; change of members (8 pages)
14 September 2007Return made up to 18/08/07; change of members (8 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
2 March 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
2 March 2007Accounting reference date extended from 31/07/06 to 31/01/07 (1 page)
28 November 2006Return made up to 13/11/06; full list of members (9 pages)
28 November 2006Return made up to 13/11/06; full list of members (9 pages)
27 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 November 2005Return made up to 13/11/05; full list of members (9 pages)
16 November 2005Return made up to 13/11/05; full list of members (9 pages)
27 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 November 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 November 2004Return made up to 13/11/04; full list of members (9 pages)
12 November 2004Return made up to 13/11/04; full list of members (9 pages)
4 December 2003Return made up to 13/11/03; full list of members (8 pages)
4 December 2003New director appointed (2 pages)
4 December 2003Return made up to 13/11/03; full list of members (8 pages)
4 December 2003New director appointed (2 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
14 May 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
24 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 December 2002Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 July 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
12 July 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 February 2002Return made up to 23/11/01; full list of members (7 pages)
11 February 2002Return made up to 23/11/01; full list of members (7 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
22 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
22 June 2001Accounts for a small company made up to 31 July 2000 (7 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
27 March 2001Director's particulars changed (1 page)
29 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
22 September 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
8 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
8 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
8 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 June 2000Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 June 2000Ad 17/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
9 February 2000Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
9 February 2000Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 09/02/00
(6 pages)
13 January 2000Registered office changed on 13/01/00 from: 8-12 albion way lewisham london SE13 6BT (1 page)
13 January 2000Registered office changed on 13/01/00 from: 8-12 albion way lewisham london SE13 6BT (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998Registered office changed on 26/11/98 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998Secretary resigned (1 page)
23 November 1998Incorporation (14 pages)
23 November 1998Incorporation (14 pages)