Company NameParents In Partnership, Croydon
Company StatusDissolved
Company Number04269285
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 August 2001(22 years, 8 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Julie Hardy-McBride
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(6 years, 7 months after company formation)
Appointment Duration13 years, 6 months (closed 28 September 2021)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressThe Carers Centre 24-26 George Street
Croydon
Surrey
CR0 1PB
Director NameMrs Gaynor Murphy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2017(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 28 September 2021)
RoleAccounting Technician
Country of ResidenceEngland
Correspondence AddressThe Carers Centre 24-26 George Street
Croydon
Surrey
CR0 1PB
Director NameMs Patricia Holmes
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2017(15 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 28 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Carers Centre 24-26 George Street
Croydon
Surrey
CR0 1PB
Director NameMs Denise Clements
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2019(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 28 September 2021)
RoleService Leader
Country of ResidenceEngland
Correspondence AddressThe Carers Centre 24-26 George Street
Croydon
Surrey
CR0 1PB
Director NameMs Judith Lunnon
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2019(17 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 28 September 2021)
RoleEducation Advisor
Country of ResidenceEngland
Correspondence AddressThe Carers Centre 24-26 George Street
Croydon
Surrey
CR0 1PB
Director NameJennifer Mary Crook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleSchool Teacher
Correspondence Address29 Bingham Road
Croydon
Surrey
CR0 7EA
Director NameTheresa Dorman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleSocial Worker
Correspondence Address19 Broadcoombe
Selsdon
South Croydon
Surrey
CR2 8HX
Director NameJohanna Maria Hill-Hofer
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleNurse
Correspondence Address22 Mount Park Avenue
South Croydon
Surrey
CR2 6DG
Director NameDaphne Georgina Jones
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address26 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Director NameMarian Lee
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleNursery Assistant
Correspondence Address42 Selcroft Road
Purley
Surrey
CR8 1AD
Secretary NameDaphne Georgina Jones
NationalityBritish
StatusResigned
Appointed13 August 2001(same day as company formation)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address26 West Hill
Sanderstead
South Croydon
Surrey
CR2 0SA
Director NameAlison Jane Colgate
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 September 2009)
RoleCompany Director
Correspondence Address19 Mayfield Road
South Croydon
Surrey
CR2 0BG
Director NameBarbara Catherine Green
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2006)
RoleCoordinator For Homestart
Correspondence Address76 Glenthorne Avenue
Croydon
Surrey
CR0 7EZ
Director NameAnnamaria Williams
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 February 2011)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address292 King Henry's Drive
Croydon
Surrey
CR0 0AA
Director NameMartin Francis Henn
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(4 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2010)
RoleTelecommunications Engineer
Correspondence Address10 Fullerton Way
Byfleet
Surrey
KT14 7TD
Director NameJackie Mary Sanders
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(6 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 June 2016)
RoleSupport Co-Ordinator
Country of ResidenceEngland
Correspondence Address18 Farley Road
South Croydon
Surrey
CR2 8DA
Director NameMr William Mallon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 2017)
RoleNeighbourhood Safety Officer
Country of ResidenceEngland
Correspondence Address160 Calley Down Crescent
New Addington
Croydon
CR0 0EJ
Director NameMrs Susan Hemmingway
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2018)
RoleCarer
Country of ResidenceEngland
Correspondence Address6e Harewood Road
South Croydon
Surrey
CR2 7AL
Director NameMs Julie Newton-Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2020)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressCarers Support Centre George Street
Croydon
CR0 1PB

Contact

Websitepipcroydon.com
Telephone020 86635626
Telephone regionLondon

Location

Registered AddressThe Carers Centre
24-26 George Street
Croydon
Surrey
CR0 1PB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£124,527
Net Worth£88,832
Cash£89,147
Current Liabilities£500

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 July 2020Director's details changed for Mrs Gaynor Murphy on 2 July 2020 (2 pages)
10 March 2020Director's details changed for Ms Denise Clements on 5 March 2020 (2 pages)
2 February 2020Termination of appointment of Julie Newton-Smith as a director on 30 January 2020 (1 page)
18 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2019Appointment of Ms Judith Lunnon as a director on 10 January 2019 (2 pages)
23 January 2019Appointment of Ms Denise Clements as a director on 10 January 2019 (2 pages)
23 January 2019Director's details changed for Mrs Julie Hardy-Mcbride on 10 January 2019 (2 pages)
16 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Termination of appointment of Susan Hemmingway as a director on 8 March 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
14 November 2017Director's details changed for Mrs Trisha Holmes on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mrs Trisha Holmes on 14 November 2017 (2 pages)
24 August 2017Director's details changed for Julie Hardy Mcbride on 24 August 2017 (2 pages)
24 August 2017Director's details changed for Julie Hardy Mcbride on 24 August 2017 (2 pages)
2 August 2017Termination of appointment of William Mallon as a director on 6 July 2017 (1 page)
2 August 2017Termination of appointment of William Mallon as a director on 6 July 2017 (1 page)
2 August 2017Appointment of Mrs Trisha Holmes as a director on 6 July 2017 (2 pages)
2 August 2017Appointment of Mrs Trisha Holmes as a director on 6 July 2017 (2 pages)
5 March 2017Appointment of Mrs Gaynor Murphy as a director on 2 March 2017 (2 pages)
5 March 2017Appointment of Mrs Gaynor Murphy as a director on 2 March 2017 (2 pages)
26 January 2017Second filing of Confirmation Statement dated 16/11/2016 (4 pages)
26 January 2017Second filing of Confirmation Statement dated 16/11/2016 (4 pages)
21 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 November 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 26/01/2017
(5 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 26/01/2017
(5 pages)
16 November 2016Appointment of Ms Julie Newton-Smith as a director on 15 November 2016 (2 pages)
16 November 2016Appointment of Ms Julie Newton-Smith as a director on 15 November 2016 (2 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
20 June 2016Termination of appointment of Jackie Mary Sanders as a director on 14 June 2016 (1 page)
20 June 2016Termination of appointment of Jackie Mary Sanders as a director on 14 June 2016 (1 page)
19 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (20 pages)
4 August 2015Annual return made up to 19 July 2015 no member list (5 pages)
4 August 2015Director's details changed for Julie Hardy Mcbride on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Julie Hardy Mcbride on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Mr William Mallon on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Mr William Mallon on 3 August 2015 (2 pages)
4 August 2015Annual return made up to 19 July 2015 no member list (5 pages)
4 August 2015Director's details changed for Jackie Mary Sanders on 3 August 2015 (3 pages)
4 August 2015Director's details changed for Mr William Mallon on 3 August 2015 (2 pages)
4 August 2015Appointment of Mrs Susan Hemmingway as a director on 11 November 2014 (2 pages)
4 August 2015Director's details changed for Julie Hardy Mcbride on 3 August 2015 (2 pages)
4 August 2015Appointment of Mrs Susan Hemmingway as a director on 11 November 2014 (2 pages)
4 August 2015Director's details changed for Jackie Mary Sanders on 3 August 2015 (3 pages)
4 August 2015Director's details changed for Jackie Mary Sanders on 3 August 2015 (3 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
4 August 2014Registered office address changed from Cornerstone House 14 Willis Road Croydon Surrey CR0 2XX to The Carers Centre 24-26 George Street Croydon Surrey CR0 1PB on 4 August 2014 (1 page)
4 August 2014Annual return made up to 19 July 2014 no member list (4 pages)
4 August 2014Registered office address changed from Cornerstone House 14 Willis Road Croydon Surrey CR0 2XX to The Carers Centre 24-26 George Street Croydon Surrey CR0 1PB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Cornerstone House 14 Willis Road Croydon Surrey CR0 2XX to The Carers Centre 24-26 George Street Croydon Surrey CR0 1PB on 4 August 2014 (1 page)
4 August 2014Annual return made up to 19 July 2014 no member list (4 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
22 July 2013Annual return made up to 19 July 2013 no member list (4 pages)
22 July 2013Annual return made up to 19 July 2013 no member list (4 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
25 July 2012Annual return made up to 19 July 2012 no member list (4 pages)
25 July 2012Director's details changed for Mr William Mallon on 24 July 2012 (2 pages)
25 July 2012Director's details changed for Mr William Mallon on 24 July 2012 (2 pages)
25 July 2012Annual return made up to 19 July 2012 no member list (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
25 July 2011Annual return made up to 19 July 2011 no member list (4 pages)
25 July 2011Annual return made up to 19 July 2011 no member list (4 pages)
29 May 2011Termination of appointment of Annamaria Williams as a director (1 page)
29 May 2011Termination of appointment of Annamaria Williams as a director (1 page)
17 January 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
17 January 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
9 January 2011Appointment of Mr William Mallon as a director (2 pages)
9 January 2011Termination of appointment of Daphne Jones as a director (1 page)
9 January 2011Appointment of Mr William Mallon as a director (2 pages)
9 January 2011Termination of appointment of Daphne Jones as a director (1 page)
21 November 2010Termination of appointment of Daphne Jones as a secretary (1 page)
21 November 2010Termination of appointment of Daphne Jones as a secretary (1 page)
19 July 2010Director's details changed for Julie Hardy Mcbride on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Daphne Georgina Jones on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Annamaria Williams on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Julie Hardy Mcbride on 19 July 2010 (2 pages)
19 July 2010Annual return made up to 19 July 2010 no member list (6 pages)
19 July 2010Annual return made up to 19 July 2010 no member list (6 pages)
19 July 2010Director's details changed for Annamaria Williams on 19 July 2010 (2 pages)
19 July 2010Director's details changed for Daphne Georgina Jones on 19 July 2010 (2 pages)
15 July 2010Registered office address changed from 26 West Hill Sanderstead South Croydon CR2 0SA on 15 July 2010 (1 page)
15 July 2010Termination of appointment of Martin Henn as a director (1 page)
15 July 2010Termination of appointment of Martin Henn as a director (1 page)
15 July 2010Registered office address changed from 26 West Hill Sanderstead South Croydon CR2 0SA on 15 July 2010 (1 page)
20 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (19 pages)
14 January 2010Termination of appointment of Alison Colgate as a director (1 page)
14 January 2010Termination of appointment of Alison Colgate as a director (1 page)
4 August 2009Director's change of particulars / martin henn / 01/07/2009 (1 page)
4 August 2009Annual return made up to 30/07/09 (4 pages)
4 August 2009Director's change of particulars / martin henn / 01/07/2009 (1 page)
4 August 2009Annual return made up to 30/07/09 (4 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
28 August 2008Director appointed jackie mary sanders (1 page)
28 August 2008Director appointed jackie mary sanders (1 page)
22 August 2008Annual return made up to 30/07/08 (3 pages)
22 August 2008Annual return made up to 30/07/08 (3 pages)
20 August 2008Director appointed julie hardy mcbride (1 page)
20 August 2008Director appointed julie hardy mcbride (1 page)
7 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
23 August 2007Annual return made up to 30/07/07 (5 pages)
23 August 2007Annual return made up to 30/07/07 (5 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
15 February 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
25 August 2006Annual return made up to 30/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 August 2006Annual return made up to 30/07/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
15 August 2006New director appointed (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
2 September 2005Annual return made up to 30/07/05
  • 363(287) ‐ Registered office changed on 02/09/05
  • 363(288) ‐ Director resigned
(6 pages)
2 September 2005Annual return made up to 30/07/05
  • 363(287) ‐ Registered office changed on 02/09/05
  • 363(288) ‐ Director resigned
(6 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Annual return made up to 30/07/04 (5 pages)
6 August 2004Annual return made up to 30/07/04 (5 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
22 August 2003Annual return made up to 08/08/03 (5 pages)
22 August 2003Annual return made up to 08/08/03 (5 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
12 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
14 August 2002Annual return made up to 08/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 2002Annual return made up to 08/08/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
17 June 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
13 August 2001Incorporation (25 pages)
13 August 2001Incorporation (25 pages)