Company NamePartnerships In Care (Vancouver) Holding Company Limited
DirectorsDavid James Hall and James Benjamin Lee
Company StatusActive
Company Number08211574
CategoryPrivate Limited Company
Incorporation Date12 September 2012(11 years, 7 months ago)
Previous NamesHealth & Social Care Partnerships 2012 Ltd and H&Scp Vancouver House Ltd

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed30 November 2016(4 years, 2 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(8 years, 10 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(8 years, 10 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 NameMrs Jane Alison Catherine Dottie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Stephen Paul Game
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Andrew John Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Ann Murray
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameRichard Shelton
StatusResigned
Appointed12 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMrs Lesley Joy Chamberlain
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 3 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 September 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 3 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 September 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2016)
RoleDirector Of Policy And Regulation
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameSarah Juliette Livingston
StatusResigned
Appointed01 September 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 3 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(4 years, 2 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(4 years, 2 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(7 years, 3 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 Matches8 other UK companies use this postal address

Shareholders

80 at £1Richard Shelton
40.00%
Ordinary
50 at £1Ann Murray
25.00%
Ordinary
50 at £1Darren Hugh Game
25.00%
Ordinary
20 at £1Jane Alison Catherine Dottie
10.00%
Ordinary

Financials

Year2014
Turnover£2,869,632
Gross Profit£1,158,975
Net Worth£1,343,537
Cash£279,952
Current Liabilities£523,208

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 Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Charges

3 December 2012Delivered on: 5 December 2012
Satisfied on: 18 September 2015
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
7 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
7 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
31 December 2019Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page)
31 December 2019Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
30 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
20 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
20 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (16 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 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 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
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 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 February 2017Registered office address changed from 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 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 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 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 Sarah Juliette Livingston as a secretary 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 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
18 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
10 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
22 October 2015Auditor's resignation (1 page)
18 September 2015Satisfaction of charge 1 in full (1 page)
16 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 200
(4 pages)
3 September 2015Appointment of Dr Quazi Haque as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mrs Lesley Joy Chamberlain as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Mrs Lesley Joy Chamberlain as a director on 1 September 2015 (2 pages)
3 September 2015Appointment of Dr Quazi Haque as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Andrew John Murray as a director on 1 September 2015 (1 page)
2 September 2015Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 September 2015 (1 page)
2 September 2015Appointment of Mr Steven John Woolgar as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Andrew John Murray as a director on 1 September 2015 (1 page)
2 September 2015Registered office address changed from Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Jane Alison Catherine Dottie as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Stephen Paul Game as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Stephen Paul Game as a director on 1 September 2015 (1 page)
2 September 2015Appointment of Sarah Juliette Livingston as a secretary on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Ann Murray as a director on 1 September 2015 (1 page)
2 September 2015Company name changed h&scp vancouver house LTD\certificate issued on 02/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
2 September 2015Termination of appointment of Jane Alison Catherine Dottie as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Ann Murray as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Richard Shelton as a secretary on 1 September 2015 (1 page)
2 September 2015Appointment of Sarah Juliette Livingston as a secretary on 1 September 2015 (2 pages)
2 September 2015Appointment of Mr Steven John Woolgar as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Richard Shelton as a secretary on 1 September 2015 (1 page)
27 August 2015Group of companies' accounts made up to 31 March 2015 (27 pages)
29 December 2014Group of companies' accounts made up to 31 March 2014 (27 pages)
29 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
(5 pages)
7 January 2014Resolutions
  • RES13 ‐ Borrower/lender facility of £3000000 to be advanced 19/12/2013
(2 pages)
17 December 2013Company name changed health & social care partnerships 2012 LTD\certificate issued on 17/12/13
  • CONNOT ‐
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
28 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 200
(5 pages)
16 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
16 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 200
(4 pages)
16 September 2013Statement of capital following an allotment of shares on 9 September 2013
  • GBP 200
(4 pages)
17 April 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
6 March 2013Secretary's details changed for Richard Shelton on 1 March 2013 (1 page)
6 March 2013Secretary's details changed for Richard Shelton on 1 March 2013 (1 page)
5 March 2013Director's details changed for Ann Murray on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Ann Murray on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Stephen Paul Game on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Andrew John Murray on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Jane Alison Catherine Dottie on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Andrew John Murray on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Stephen Paul Game on 1 March 2013 (2 pages)
5 March 2013Director's details changed for Jane Alison Catherine Dottie on 1 March 2013 (2 pages)
11 December 2012Resolutions
  • RES13 ‐ Loan agreement £3800000 30/11/2012
(2 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
12 September 2012Incorporation (40 pages)