Company NamePartners 4 Care Limited
Company StatusDissolved
Company Number04693398
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 2 months ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Mark Ashcroft
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2010(7 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 24 December 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 105 Piccadilly
London
W1J 7NJ
Director NameMr Clive Harry Pitt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 24 December 2013)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address4th Floor 105 Piccadilly
London
W1J 7NJ
Secretary NameFulcrum Infrastructure Management Limited (Corporation)
StatusClosed
Appointed14 May 2007(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 24 December 2013)
Correspondence Address105 Piccadilly
London
W1J 7NJ
Director NameMr David Alan Pears
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameMr Mark Andrew Pears
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Director NameSir Trevor Steven Pears
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Brewery Mews
Hampstead
London
NW3 1PZ
Secretary NameMr Michael David Alan Keidan
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Crooked Usage
Finchley
London
N3 3HD
Director NameEugene Prinsloo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Suite 1st Floor
Park Lorne
111 Park Road
London
NW8 7JL
Director NameJames Stuart Thomson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 March 2008)
RoleCompany Director
Correspondence Address20 Curzon Road
Ealing
London
W5 1NF
Secretary NameMr Eugene Martin Prinsloo
NationalityBritish
StatusResigned
Appointed14 May 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address52 Queens Avenue
London
N3 2NP
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Suite 1st Floor
Park Lorne
111 Park Road
London
NW8 7JL
Director NameNafees Arif
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lorne 111 Park Road
London
NW8 7JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor 105 Piccadilly
London
W1J 7NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1000 at £1Fulcrum Infrastructure Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013Application to strike the company off the register (3 pages)
27 August 2013Application to strike the company off the register (3 pages)
8 April 2013Director's details changed for Mr Clive Harry Pitt on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Clive Harry Pitt on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Clive Harry Pitt on 8 April 2013 (2 pages)
8 April 2013Secretary's details changed for Fulcrum Infrastructure Management Limited on 8 April 2013 (2 pages)
8 April 2013Secretary's details changed for Fulcrum Infrastructure Management Limited on 8 April 2013 (2 pages)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1,000
(4 pages)
8 April 2013Director's details changed for Mr Richard Mark Ashcroft on 8 April 2013 (2 pages)
8 April 2013Secretary's details changed for Fulcrum Infrastructure Management Limited on 8 April 2013 (2 pages)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders
Statement of capital on 2013-04-08
  • GBP 1,000
(4 pages)
8 April 2013Director's details changed for Mr Richard Mark Ashcroft on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Mr Richard Mark Ashcroft on 8 April 2013 (2 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 September 2012Full accounts made up to 31 March 2012 (12 pages)
28 September 2012Full accounts made up to 31 March 2012 (12 pages)
21 May 2012Registered office address changed from North Suite 1St Floor Park Lorne 111 Park Road London NW8 7JL on 21 May 2012 (3 pages)
21 May 2012Registered office address changed from North Suite 1st Floor Park Lorne 111 Park Road London NW8 7JL on 21 May 2012 (3 pages)
29 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
30 December 2011Full accounts made up to 31 March 2011 (14 pages)
30 December 2011Full accounts made up to 31 March 2011 (14 pages)
18 November 2011Appointment of Clive Harry Pitt as a director on 8 November 2011 (3 pages)
18 November 2011Appointment of Clive Harry Pitt as a director (3 pages)
18 November 2011Termination of appointment of Nafees Arif as a director (2 pages)
18 November 2011Termination of appointment of Nafees Arif as a director on 8 November 2011 (2 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
19 January 2011Full accounts made up to 31 March 2010 (16 pages)
19 January 2011Full accounts made up to 31 March 2010 (16 pages)
13 July 2010Termination of appointment of Eugene Prinsloo as a director (2 pages)
13 July 2010Termination of appointment of Eugene Prinsloo as a director (2 pages)
13 July 2010Appointment of Nafees Arif as a director (3 pages)
13 July 2010Appointment of Richard Mark Ashcroft as a director (3 pages)
13 July 2010Appointment of Richard Mark Ashcroft as a director (3 pages)
13 July 2010Appointment of Nafees Arif as a director (3 pages)
6 July 2010Auditor's resignation (2 pages)
6 July 2010Auditor's resignation (2 pages)
6 May 2010Termination of appointment of David Bowler as a director (2 pages)
6 May 2010Termination of appointment of David Bowler as a director (2 pages)
19 March 2010Director's details changed for Mr David William Bowler on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Eugene Prinsloo on 19 March 2010 (2 pages)
19 March 2010Secretary's details changed for Fulcrum Infrastructure Management Limited on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Eugene Prinsloo on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr David William Bowler on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
19 March 2010Secretary's details changed for Fulcrum Infrastructure Management Limited on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
18 March 2010Appointment of Eugene Prinsloo as a director (2 pages)
18 March 2010Termination of appointment of Eugene Prinsloo as a secretary (1 page)
18 March 2010Appointment of Mr Eugene Prinsloo as a secretary (1 page)
18 March 2010Termination of appointment of Eugene Prinsloo as a secretary (1 page)
18 March 2010Appointment of Eugene Prinsloo as a director (2 pages)
18 March 2010Appointment of Mr Eugene Prinsloo as a secretary (1 page)
12 February 2010Full accounts made up to 31 March 2009 (15 pages)
12 February 2010Full accounts made up to 31 March 2009 (15 pages)
7 October 2009Amended full accounts made up to 31 March 2008 (14 pages)
7 October 2009Amended full accounts made up to 31 March 2008 (14 pages)
7 August 2009Director's change of particulars / david bowler / 24/07/2009 (1 page)
7 August 2009Director's Change of Particulars / david bowler / 24/07/2009 / HouseName/Number was: 14, now: 34; Street was: watling lane, now: dorset square; Post Town was: dorcester on thames, now: london; Region was: oxon, now: ; Post Code was: OX10 7JG, now: NW1 6QJ (1 page)
13 July 2009Full accounts made up to 31 March 2008 (14 pages)
13 July 2009Full accounts made up to 31 March 2008 (14 pages)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
16 March 2009Return made up to 11/03/09; full list of members (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
2 July 2008Full accounts made up to 30 April 2007 (13 pages)
2 July 2008Full accounts made up to 30 April 2007 (13 pages)
2 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
2 May 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
23 April 2008Return made up to 11/03/08; full list of members (4 pages)
23 April 2008Return made up to 11/03/08; full list of members (4 pages)
2 April 2008Appointment terminated director james thomson (1 page)
2 April 2008Appointment Terminated Director james thomson (1 page)
14 March 2008Secretary's Change of Particulars / eugene prinsloo / 04/03/2008 / HouseName/Number was: , now: 52; Street was: 63 mill lane, now: queens avenue; Post Code was: NW6 1NB, now: N3 2NP (1 page)
14 March 2008Secretary's change of particulars / eugene prinsloo / 04/03/2008 (1 page)
28 February 2008Director appointed david william bowler (4 pages)
28 February 2008Director appointed david william bowler (4 pages)
17 August 2007Registered office changed on 17/08/07 from: ground floor 30 city road london EC1Y 2AB (1 page)
17 August 2007Registered office changed on 17/08/07 from: ground floor 30 city road london EC1Y 2AB (1 page)
16 August 2007New secretary appointed (4 pages)
16 August 2007New secretary appointed (4 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
21 June 2007Secretary resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007Director resigned (1 page)
19 March 2007Return made up to 11/03/07; full list of members (2 pages)
19 March 2007Return made up to 11/03/07; full list of members (2 pages)
2 February 2007Full accounts made up to 30 April 2006 (13 pages)
2 February 2007Full accounts made up to 30 April 2006 (13 pages)
24 April 2006Return made up to 11/03/06; full list of members (7 pages)
24 April 2006Return made up to 11/03/06; full list of members (7 pages)
23 February 2006Full accounts made up to 30 April 2005 (12 pages)
23 February 2006Full accounts made up to 30 April 2005 (12 pages)
8 April 2005Return made up to 11/03/05; full list of members (7 pages)
8 April 2005Return made up to 11/03/05; full list of members (7 pages)
2 March 2005Full accounts made up to 30 April 2004 (11 pages)
2 March 2005Full accounts made up to 30 April 2004 (11 pages)
20 December 2004Ad 01/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 December 2004Ad 01/07/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 August 2004Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
12 August 2004Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page)
9 June 2004New director appointed (7 pages)
9 June 2004New director appointed (8 pages)
9 June 2004New director appointed (8 pages)
9 June 2004New director appointed (7 pages)
9 June 2004Return made up to 11/03/04; full list of members (7 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Return made up to 11/03/04; full list of members (7 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New director appointed (8 pages)
9 June 2004New director appointed (8 pages)
20 May 2004Registered office changed on 20/05/04 from: clive house, old brewery mews hampstead london NW3 1PZ (1 page)
20 May 2004New director appointed (7 pages)
20 May 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
20 May 2004New director appointed (8 pages)
20 May 2004New director appointed (8 pages)
20 May 2004New director appointed (8 pages)
20 May 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
20 May 2004New director appointed (8 pages)
20 May 2004Registered office changed on 20/05/04 from: clive house, old brewery mews hampstead london NW3 1PZ (1 page)
20 May 2004New director appointed (7 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
11 March 2003Incorporation (18 pages)
11 March 2003Incorporation (18 pages)