Company NamePartnerships In Care (Cleveland) Holding Company Limited
DirectorsDavid James Hall and James Benjamin Lee
Company StatusActive
Company Number08917740
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 1 month ago)
Previous NamesH&Scp Southport Ltd and H&Scp Cleveland House Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr David James Hall
StatusCurrent
Appointed30 November 2016(2 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(7 years, 4 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(7 years, 4 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 Stephen Paul Game
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMr Andrew John Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore House Sutton Quays Business Park
Sutton Weaver
Runcorn
Cheshire
WA7 3EH
Director NameMrs Jane Alison Catherine Dottie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 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 July 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 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
Appointed02 November 2015(1 year, 8 months after company formation)
Appointment Duration1 year (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
Appointed02 November 2015(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 30 November 2016)
RoleGroup Medical Director
Country of ResidenceEngland
Correspondence Address2 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Secretary NameSarah Juliette Livingston
StatusResigned
Appointed02 November 2015(1 year, 8 months after company formation)
Appointment Duration1 year (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(2 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(2 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(5 years, 9 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

40 at £1Andrew John Murray
40.00%
Ordinary
25 at £1Ann Murray
25.00%
Ordinary
25 at £1Stephen Game
25.00%
Ordinary
10 at £1Jane Dottie
10.00%
Ordinary

Financials

Year2014
Net Worth-£440
Cash£100
Current Liabilities£79,466

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 Return27 March 2024 (3 weeks, 2 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

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 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 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)
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)
13 December 2016Appointment of Mr Nigel Myers as a director 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)
9 December 2016Termination of appointment of Quazi Haque 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)
20 October 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
20 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (42 pages)
20 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
20 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(6 pages)
10 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
3 November 2015Appointment of Dr Quazi Haque as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mrs Lesley Joy Chamberlain as a director on 2 November 2015 (2 pages)
3 November 2015Termination of appointment of Ann Murray as a director on 2 November 2015 (1 page)
3 November 2015Appointment of Sarah Juliette Livingston as a secretary on 2 November 2015 (2 pages)
3 November 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 3 November 2015 (1 page)
3 November 2015Termination of appointment of Andrew John Murray as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Stephen Paul Game as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Ann Murray as a director on 2 November 2015 (1 page)
3 November 2015Termination of appointment of Stephen Paul Game as a director on 2 November 2015 (1 page)
3 November 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 3 November 2015 (1 page)
3 November 2015Termination of appointment of Jane Alison Catherine Dottie as a director on 2 November 2015 (1 page)
3 November 2015Company name changed h&scp cleveland house LTD\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
(3 pages)
3 November 2015Appointment of Sarah Juliette Livingston as a secretary on 2 November 2015 (2 pages)
3 November 2015Termination of appointment of Andrew John Murray as a director on 2 November 2015 (1 page)
3 November 2015Appointment of Dr Quazi Haque as a director on 2 November 2015 (2 pages)
3 November 2015Appointment of Mrs Lesley Joy Chamberlain as a director on 2 November 2015 (2 pages)
3 November 2015Termination of appointment of Jane Alison Catherine Dottie as a director on 2 November 2015 (1 page)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
5 May 2015Appointment of Mrs Jane Alison Catherine Dottie as a director on 19 July 2014 (2 pages)
5 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(6 pages)
5 May 2015Appointment of Mrs Ann Murray as a director on 19 July 2014 (2 pages)
20 August 2014Company name changed h&scp southport LTD\certificate issued on 20/08/14 (2 pages)
20 August 2014Change of name notice (2 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 100
(36 pages)