Company NamePartnerships In Care (Oak Vale) Holding Company Limited
DirectorsDavid James Hall and James Benjamin Lee
Company StatusActive
Company Number08390458
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 years, 2 months ago)
Previous NamesH&Scp 2013 Ltd and H&Scp Oak Vale Gardens 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(3 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(8 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(8 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 NameMr Andrew John Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(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
Appointed19 February 2013(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2015)
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
Appointed19 February 2013(1 week, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
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, 6 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, 6 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, 6 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, 6 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(3 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(3 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(6 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 Matches6 other UK companies use this postal address

Shareholders

90 at £1Andrew John Murray
45.00%
Ordinary
60 at £1Stephen Game
30.00%
Ordinary
50 at £1Mrs Ann Murray
25.00%
Ordinary

Financials

Year2014
Turnover£2,231,947
Gross Profit£915,336
Net Worth£568,497
Cash£331,377
Current Liabilities£783,103

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 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

20 December 2013Delivered on: 7 January 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

26 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 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 (16 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)
14 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
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 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)
9 December 2016Termination of appointment of Quazi Haque as a director on 30 November 2016 (1 page)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
10 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 200
(7 pages)
22 October 2015Auditor's resignation (1 page)
11 September 2015Satisfaction of charge 083904580001 in full (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 2015Termination of appointment of Stephen Paul Game as a director on 1 September 2015 (1 page)
2 September 2015Appointment of Mr Steven John Woolgar as a director on 1 September 2015 (2 pages)
2 September 2015Company name changed h&scp oak vale gardens 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 2015Appointment of Sarah Juliette Livingston as a secretary on 1 September 2015 (2 pages)
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 Stephen Paul Game as a director on 1 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 Ann Murray 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 Andrew John Murray 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)
27 August 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 July 2014Statement of capital following an allotment of shares on 20 June 2014
  • GBP 200.00
(4 pages)
24 March 2014Annual return made up to 6 February 2014 with a full list of shareholders (4 pages)
24 March 2014Annual return made up to 6 February 2014 with a full list of shareholders (4 pages)
21 January 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages)
7 January 2014Resolutions
  • RES13 ‐ Lender facility of £3000000 to be advanced/group obligor 19/12/2013
(2 pages)
7 January 2014Registration of charge 083904580001 (29 pages)
18 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2013Company name changed h&scp 2013 LTD\certificate issued on 17/12/13
  • CONNOT ‐
(3 pages)
12 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-29
(2 pages)
18 November 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 100
(3 pages)
18 November 2013Statement of capital following an allotment of shares on 6 June 2013
  • GBP 100
(3 pages)
17 April 2013Appointment of Mrs Ann Murray as a director (2 pages)
17 April 2013Appointment of Mr Stephen Paul Game as a director (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 Andrew John Murray on 1 March 2013 (2 pages)
6 February 2013Incorporation (35 pages)