London
W14 8UD
Director Name | Mr David James Hall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Dr AndrÉ Michael Schmidt |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 July 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | Germany |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jim Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Tax Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Rebekah Cresswell |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Joey Anthony Jacobs |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Christopher Lee Howard |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Secretary Name | Sarah Livingston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2016) |
Role | Company Director |
Correspondence Address | 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Nigel Myers |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Trevor Michael Torrington |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2017(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Debra Kay Osteen |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2019(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 19 January 2021) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Ryan David Jervis |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2019(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 July 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Secretary Name | Sh Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Correspondence Address | 1 Finsbury Circus London EC2M 7SH |
Website | partnershipsincare.co.uk |
---|
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month, 3 weeks from now) |
12 January 2022 | Delivered on: 26 January 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 February 2016 | Delivered on: 23 February 2016 Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 February 2016 | Delivered on: 23 February 2016 Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
24 November 2015 | Delivered on: 27 November 2015 Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 May 2015 | Delivered on: 15 May 2015 Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
16 December 2014 | Delivered on: 18 December 2014 Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: None. Outstanding |
13 May 2015 | Delivered on: 15 May 2015 Satisfied on: 17 February 2016 Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Fully Satisfied |
16 December 2014 | Delivered on: 18 December 2014 Satisfied on: 17 February 2016 Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Fully Satisfied |
9 February 2021 | Notification of Remedcouk Limited as a person with significant control on 19 January 2021 (2 pages) |
---|---|
9 February 2021 | Change of details for a person with significant control (2 pages) |
8 February 2021 | Cessation of Acadia Healthcare Company Inc as a person with significant control on 19 January 2021 (1 page) |
4 February 2021 | Satisfaction of charge 090575430005 in full (1 page) |
4 February 2021 | Satisfaction of charge 090575430001 in full (1 page) |
4 February 2021 | Satisfaction of charge 090575430006 in full (1 page) |
4 February 2021 | Satisfaction of charge 090575430004 in full (1 page) |
4 February 2021 | Satisfaction of charge 090575430007 in full (1 page) |
29 October 2020 | Notification of Acadia Healthcare Company Inc as a person with significant control on 6 April 2016 (2 pages) |
29 October 2020 | Withdrawal of a person with significant control statement on 29 October 2020 (2 pages) |
16 September 2020 | Group of companies' accounts made up to 31 December 2019 (51 pages) |
3 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
31 December 2019 | Appointment of Mr Ryan David Jervis as a director on 17 December 2019 (2 pages) |
27 December 2019 | Termination of appointment of Nigel Myers as a director on 17 December 2019 (1 page) |
10 September 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
23 January 2019 | Termination of appointment of Joey Anthony Jacobs as a director on 11 January 2019 (1 page) |
23 January 2019 | Appointment of Ms Debra Kay Osteen as a director on 11 January 2019 (2 pages) |
22 October 2018 | A set of parent company accounts were accepted against this company in error. They have now been transferred to partnerships in care property 12 LIMITED.
|
11 June 2018 | Group of companies' accounts made up to 31 December 2017 (47 pages) |
6 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
7 March 2018 | Resolutions
|
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
28 September 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
26 July 2017 | Appointment of Mr Trevor Michael Torrington as a director on 19 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Trevor Michael Torrington as a director on 19 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Nigel Myers as a director on 19 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Nigel Myers as a director on 19 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
28 February 2017 | Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to Fifth Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to Fifth Floor 80 Hammersmith Road London W14 8UD on 28 February 2017 (1 page) |
15 December 2016 | Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
15 December 2016 | Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD (1 page) |
14 December 2016 | Termination of appointment of Sarah Livingston as a secretary on 30 November 2016 (1 page) |
14 December 2016 | Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Sarah Livingston as a secretary on 30 November 2016 (1 page) |
14 December 2016 | Appointment of Mr David James Hall as a secretary on 30 November 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
21 March 2016 | Second filing of SH01 previously delivered to Companies House
|
21 March 2016 | Second filing of SH01 previously delivered to Companies House
|
23 February 2016 | Registration of charge 090575430006, created on 16 February 2016 (25 pages) |
23 February 2016 | Registration of charge 090575430006, created on 16 February 2016 (25 pages) |
23 February 2016 | Registration of charge 090575430007, created on 16 February 2016 (24 pages) |
23 February 2016 | Registration of charge 090575430007, created on 16 February 2016 (24 pages) |
22 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
17 February 2016 | Satisfaction of charge 090575430002 in full (1 page) |
17 February 2016 | Satisfaction of charge 090575430002 in full (1 page) |
17 February 2016 | Satisfaction of charge 090575430003 in full (1 page) |
17 February 2016 | Satisfaction of charge 090575430003 in full (1 page) |
13 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
13 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
27 November 2015 | Registration of charge 090575430005, created on 24 November 2015 (27 pages) |
27 November 2015 | Registration of charge 090575430005, created on 24 November 2015 (27 pages) |
5 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
5 November 2015 | Statement of capital following an allotment of shares on 3 November 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
3 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
2 September 2015 | Full accounts made up to 31 December 2014 (45 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (45 pages) |
9 July 2015 | Director's details changed for Mr Joey Anthony Jacobs on 6 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Christopher Lee Howard on 6 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Christopher Lee Howard on 6 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Joey Anthony Jacobs on 6 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Joey Anthony Jacobs on 6 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Christopher Lee Howard on 6 July 2015 (2 pages) |
7 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
7 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
15 May 2015 | Registration of charge 090575430004, created on 13 May 2015 (28 pages) |
15 May 2015 | Registration of charge 090575430003, created on 13 May 2015 (26 pages) |
15 May 2015 | Registration of charge 090575430003, created on 13 May 2015 (26 pages) |
15 May 2015 | Registration of charge 090575430004, created on 13 May 2015 (28 pages) |
2 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
5 March 2015 | Satisfaction of charge 090575430002 in part (1 page) |
5 March 2015 | Satisfaction of charge 090575430002 in part (1 page) |
30 January 2015 | Company name changed piper holdco 1, LTD.\certificate issued on 30/01/15
|
30 January 2015 | Company name changed piper holdco 1, LTD.\certificate issued on 30/01/15
|
18 December 2014 | Registration of charge 090575430002, created on 16 December 2014 (25 pages) |
18 December 2014 | Registration of charge 090575430001, created on 16 December 2014 (27 pages) |
18 December 2014 | Registration of charge 090575430002, created on 16 December 2014 (25 pages) |
18 December 2014 | Registration of charge 090575430001, created on 16 December 2014 (27 pages) |
16 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 August 2014 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 16 August 2014 (2 pages) |
16 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 August 2014 | Appointment of Sarah Livingston as a secretary on 1 July 2014 (3 pages) |
16 August 2014 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 16 August 2014 (2 pages) |
16 August 2014 | Termination of appointment of Sh Company Secretaries Limited as a secretary on 1 July 2014 (2 pages) |
16 August 2014 | Statement of capital following an allotment of shares on 1 July 2014
|
16 August 2014 | Appointment of Sarah Livingston as a secretary on 1 July 2014 (3 pages) |
16 August 2014 | Termination of appointment of Sh Company Secretaries Limited as a secretary on 1 July 2014 (2 pages) |
16 August 2014 | Appointment of Sarah Livingston as a secretary on 1 July 2014 (3 pages) |
16 August 2014 | Termination of appointment of Sh Company Secretaries Limited as a secretary on 1 July 2014 (2 pages) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|