Company NamePartnerships In Care (Beverley) Limited
Company StatusActive
Company Number07155722
CategoryPrivate Limited Company
Incorporation Date12 February 2010(14 years, 2 months ago)
Previous NameCity Road Edgebaston Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed30 November 2016(6 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
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(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
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(11 years, 5 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 NameMs Rebekah Cresswell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(11 years, 10 months 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 NameMr Jawad Sheikh
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAberdeen House Bridge Street
Colnbrook
Slough
SL3 0JQ
Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 3 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(5 years, 3 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
Director NameMr Steven John Woolgar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(5 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2016)
RoleDirector Of Policy And Regulation
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameMs Sarah Juliette Livingston
StatusResigned
Appointed01 June 2015(5 years, 3 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(6 years, 9 months 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(6 years, 9 months 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(9 years, 10 months 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

Location

Registered Address5th Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Knighton Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,226,670
Cash£110,859
Current Liabilities£605,731

Accounts

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

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

11 September 2012Delivered on: 21 September 2012
Satisfied on: 1 July 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.
Fully Satisfied

Filing History

15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
2 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (20 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 statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 February 2020Confirmation statement made on 12 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 (19 pages)
30 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
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)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
27 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
27 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 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)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 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 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 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
11 October 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
28 February 2017Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th 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 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page)
23 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 12 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(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)
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)
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)
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 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 Sarah Juliette Livingston as a secretary 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 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)
18 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
18 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
18 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
18 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(6 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(6 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 (11 pages)
1 February 2016Full accounts made up to 31 March 2015 (11 pages)
24 July 2015Auditor's resignation (1 page)
24 July 2015Auditor's resignation (1 page)
1 July 2015Satisfaction of charge 1 in full (5 pages)
1 July 2015Satisfaction of charge 1 in full (5 pages)
2 June 2015Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015 (2 pages)
2 June 2015Appointment of Ms Lesley Joy Chamberlain as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Ms Sarah Juliette Livingston as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Jawad Sheikh 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 2015Appointment of Mr Steven John Woolgar as a director on 1 June 2015 (2 pages)
1 June 2015Company name changed city road edgebaston 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 2015Termination of appointment of Jawad Sheikh as a director on 1 June 2015 (1 page)
1 June 2015Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 June 2015 (1 page)
1 June 2015Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 June 2015 (1 page)
1 June 2015Appointment of Dr Quazi Haque as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Dr Quazi Haque as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Jawad Sheikh as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Steven John Woolgar as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Jawad Sheikh as a director on 1 June 2015 (1 page)
1 June 2015Company name changed city road edgebaston 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 2015Registered office address changed from A1 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Jawad Sheikh as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Steven John Woolgar as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Ms Sarah Juliette Livingston as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Jawad Sheikh as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Dr Quazi Haque as a director on 1 June 2015 (2 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
15 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(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)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (4 pages)
27 November 2012Accounts for a small company made up to 31 March 2012 (4 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
6 September 2011Accounts for a small company made up to 31 March 2011 (4 pages)
6 September 2011Accounts for a small company made up to 31 March 2011 (4 pages)
13 June 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
13 June 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
12 February 2010Incorporation (23 pages)
12 February 2010Incorporation (23 pages)