About

Registered Number: 08917740
Date of Incorporation: 28/02/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 5th Floor 80 Hammersmith Road, London, W14 8UD,

 

Partnerships in Care (Cleveland) Holding Company Ltd was founded on 28 February 2014, it's status is listed as "Active". The current directors of Partnerships in Care (Cleveland) Holding Company Ltd are listed as Hall, David James, Livingston, Sarah Juliette. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, David James 30 November 2016 - 1
LIVINGSTON, Sarah Juliette 02 November 2015 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AP01 - Appointment of director 30 December 2019
TM01 - Termination of appointment of director 19 December 2019
AA - Annual Accounts 01 October 2019
PARENT_ACC - N/A 01 October 2019
AGREEMENT2 - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 13 September 2018
PARENT_ACC - N/A 13 September 2018
GUARANTEE2 - N/A 13 September 2018
AGREEMENT2 - N/A 13 September 2018
PSC02 - N/A 28 February 2018
PSC07 - N/A 28 February 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 11 October 2017
PARENT_ACC - N/A 11 October 2017
AGREEMENT2 - N/A 11 October 2017
GUARANTEE2 - N/A 11 October 2017
CS01 - N/A 01 March 2017
AD01 - Change of registered office address 28 February 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2016
AP01 - Appointment of director 13 December 2016
AP01 - Appointment of director 13 December 2016
AP03 - Appointment of secretary 13 December 2016
TM02 - Termination of appointment of secretary 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 20 October 2016
PARENT_ACC - N/A 20 October 2016
AGREEMENT2 - N/A 20 October 2016
GUARANTEE2 - N/A 20 October 2016
AR01 - Annual Return 29 February 2016
AA01 - Change of accounting reference date 10 February 2016
CERTNM - Change of name certificate 03 November 2015
AP01 - Appointment of director 03 November 2015
AP03 - Appointment of secretary 03 November 2015
AP01 - Appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
TM01 - Termination of appointment of director 03 November 2015
AD01 - Change of registered office address 03 November 2015
AA - Annual Accounts 17 October 2015
AA01 - Change of accounting reference date 11 August 2015
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 05 May 2015
CERTNM - Change of name certificate 20 August 2014
CONNOT - N/A 20 August 2014
NEWINC - New incorporation documents 28 February 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.