Borehamwood
Hertfordshire
WD6 1JN
Director Name | Dr Quazi Shams Mahfooz Haque |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2012(5 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Group Medical Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Keith James Anthony Browner |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Mr John Philip Rowland |
---|---|
Status | Current |
Appointed | 14 June 2021(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Ms Rebecca Fleur Gibson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7AG |
Director Name | Mr Simon Nicholas Rowlands |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hyde Park Gate London SW7 5DJ |
Secretary Name | Sian Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Quernmore Road London N4 4QU |
Director Name | Mr David Robert Barker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2009) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick Court Paternoster Square London EC4M 7AG |
Secretary Name | Tony Rook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Peter Martin Thomas |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Frederick John Sinclair-Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Simon Lane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Sarah Juliette Livingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 14 June 2021) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mrs Sarah Juliette Livingston |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(14 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 February 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | partnershipsincare.co.uk |
---|
Registered Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
3 at £1 | Partnerships In Care Investments 2 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
14 June 2018 | Delivered on: 25 June 2018 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Leasehold property known as the mymwood life skills centre, shepherds ways, brookmans park, hatfield AL9 6NN registered at hm land registry under title number HD559963. Outstanding |
---|---|
26 January 2017 | Delivered on: 30 January 2017 Persons entitled: Bnp Paribas London Branch (The Security Agent) Classification: A registered charge Particulars: Leasehold rhodes wood the mymwood life skills centre shepherds way brookomans park hatfield title no HD559963. Outstanding |
7 September 2006 | Delivered on: 21 September 2006 Satisfied on: 17 July 2014 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties(The "Security Agent") Classification: Security accession deed Secured details: All monies due or to beocme due from any chargor or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
---|---|
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
9 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (50 pages) |
9 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
1 May 2019 | Appointment of Mr Keith James Anthony Browner as a director on 1 May 2019 (2 pages) |
7 December 2018 | Termination of appointment of Mark Robson as a director on 30 November 2018 (1 page) |
8 August 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
8 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (51 pages) |
8 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
8 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
25 June 2018 | Registration of charge 058523770003, created on 14 June 2018 (50 pages) |
17 April 2018 | Satisfaction of charge 058523770002 in full (4 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
7 August 2017 | Appointment of Mr Mark Robson as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Mark Robson as a director on 7 August 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
28 June 2017 | Cessation of Partnerships in Care Investments 2 Limited as a person with significant control on 4 October 2016 (1 page) |
28 June 2017 | Notification of Partnerships in Care Investments 2 Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Elysium Healthcare Limited as a person with significant control on 4 October 2016 (2 pages) |
28 June 2017 | Cessation of Partnerships in Care Investments 2 Limited as a person with significant control on 4 October 2016 (1 page) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
28 June 2017 | Notification of Partnerships in Care Investments 2 Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Elysium Healthcare Limited as a person with significant control on 4 October 2016 (2 pages) |
30 January 2017 | Registration of charge 058523770002, created on 26 January 2017 (25 pages) |
30 January 2017 | Registration of charge 058523770002, created on 26 January 2017 (25 pages) |
1 December 2016 | Company name changed partnerships in care property 25 LIMITED\certificate issued on 01/12/16 (3 pages) |
1 December 2016 | Change of name notice (2 pages) |
1 December 2016 | Change of name notice (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
2 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 September 2014 | Sec 519 (2 pages) |
30 September 2014 | Sec 519 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (7 pages) |
22 September 2014 | Termination of appointment of Simon Lane as a director on 20 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Simon Lane as a director on 20 September 2014 (1 page) |
17 September 2014 | Resignation of an auditor (2 pages) |
17 September 2014 | Resignation of an auditor (2 pages) |
17 September 2014 | Resignation of an auditor (2 pages) |
17 September 2014 | Resignation of an auditor (2 pages) |
17 July 2014 | Satisfaction of charge 1 in full (11 pages) |
17 July 2014 | Satisfaction of charge 1 in full (11 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
25 June 2013 | Full accounts made up to 31 December 2012 (8 pages) |
25 June 2013 | Full accounts made up to 31 December 2012 (8 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
11 February 2013 | Appointment of Sarah Juliette Livingston as a secretary (3 pages) |
11 February 2013 | Appointment of Sarah Juliette Livingston as a secretary (3 pages) |
7 February 2013 | Termination of appointment of Tony Rook as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Tony Rook as a secretary (2 pages) |
9 November 2012 | Section 519 ca 2006 (3 pages) |
9 November 2012 | Section 519 ca 2006 (3 pages) |
6 November 2012 | Annual return made up to 20 June 2012 with a full list of shareholders
|
6 November 2012 | Annual return made up to 20 June 2012 with a full list of shareholders
|
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders
|
4 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders
|
2 July 2012 | Appointment of Simon Lane as a director (3 pages) |
2 July 2012 | Appointment of Simon Lane as a director (3 pages) |
26 June 2012 | Termination of appointment of Peter Thomas as a director (2 pages) |
26 June 2012 | Termination of appointment of Peter Thomas as a director (2 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (8 pages) |
3 April 2012 | Appointment of Dr Quazi Haque as a director (3 pages) |
3 April 2012 | Appointment of Dr Quazi Haque as a director (3 pages) |
10 October 2011 | Termination of appointment of Frederick Sinclair-Brown as a director (2 pages) |
10 October 2011 | Termination of appointment of Frederick Sinclair-Brown as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
15 September 2011 | Secretary's details changed for Antony Austen Rook on 15 September 2011 (1 page) |
15 September 2011 | Secretary's details changed for Antony Austen Rook on 15 September 2011 (1 page) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
11 August 2010 | Full accounts made up to 31 December 2009 (8 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
7 January 2010 | Termination of appointment of David Barker as a director (2 pages) |
7 January 2010 | Appointment of Lesley Joy Chamberlain as a director (3 pages) |
7 January 2010 | Appointment of Lesley Joy Chamberlain as a director (3 pages) |
7 January 2010 | Termination of appointment of David Barker as a director (2 pages) |
6 January 2010 | Appointment of Frederick John Sinclair-Brown as a director (3 pages) |
6 January 2010 | Termination of appointment of Rebecca Gibson as a director (2 pages) |
6 January 2010 | Appointment of Frederick John Sinclair-Brown as a director (3 pages) |
6 January 2010 | Termination of appointment of Rebecca Gibson as a director (2 pages) |
16 October 2009 | Secretary's details changed for Antony Austen Rook on 5 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Antony Austen Rook on 5 October 2009 (3 pages) |
16 October 2009 | Secretary's details changed for Antony Austen Rook on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Peter Martin Thomas on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Peter Martin Thomas on 5 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Peter Martin Thomas on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Rebecca Fleur Gibson on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed for David Robert Barker on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed for David Robert Barker on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Rebecca Fleur Gibson on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Rebecca Fleur Gibson on 5 October 2009 (3 pages) |
8 October 2009 | Director's details changed for David Robert Barker on 5 October 2009 (3 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
6 October 2008 | Director appointed peter martin thomas (2 pages) |
6 October 2008 | Director appointed peter martin thomas (2 pages) |
7 August 2008 | Secretary appointed antony austen rook (2 pages) |
7 August 2008 | Secretary appointed antony austen rook (2 pages) |
7 August 2008 | Appointment terminated secretary sian johnson (1 page) |
7 August 2008 | Appointment terminated secretary sian johnson (1 page) |
26 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 20/06/08; full list of members (3 pages) |
2 May 2008 | Director's change of particulars / rebecca gibson / 10/12/2007 (1 page) |
2 May 2008 | Director's change of particulars / rebecca gibson / 10/12/2007 (1 page) |
3 March 2008 | Director appointed david robert barker (5 pages) |
3 March 2008 | Director appointed david robert barker (5 pages) |
29 February 2008 | Appointment terminated director simon rowlands (1 page) |
29 February 2008 | Appointment terminated director simon rowlands (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (8 pages) |
13 September 2007 | Registered office changed on 13/09/07 from: kneesworth house bassingbourn cum kneesworth royston hertfordshire SG8 5JP (1 page) |
13 September 2007 | Registered office changed on 13/09/07 from: kneesworth house bassingbourn cum kneesworth royston hertfordshire SG8 5JP (1 page) |
25 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 20/06/07; full list of members (2 pages) |
21 September 2006 | Particulars of mortgage/charge (10 pages) |
21 September 2006 | Particulars of mortgage/charge (10 pages) |
17 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
17 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
7 July 2006 | New director appointed (4 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | New secretary appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | New director appointed (3 pages) |
7 July 2006 | New director appointed (3 pages) |
7 July 2006 | New director appointed (4 pages) |
20 June 2006 | Incorporation (27 pages) |
20 June 2006 | Incorporation (27 pages) |