About

Registered Number: 08135440
Date of Incorporation: 09/07/2012 (11 years and 9 months ago)
Company Status: Active
Registered Address: 5th Floor 80 Hammersmith Road, London, W14 8UD,

 

Founded in 2012, Partnerships in Care (Oak Vale) Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Hall, David James, Livingston, Sarah Juliette at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, David James 30 November 2016 - 1
LIVINGSTON, Sarah Juliette 01 September 2015 30 November 2016 1

Filing History

Document Type Date
CS01 - N/A 10 July 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 12 July 2019
AA - Annual Accounts 13 September 2018
PARENT_ACC - N/A 13 September 2018
AGREEMENT2 - N/A 13 September 2018
GUARANTEE2 - N/A 13 September 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 09 October 2017
PARENT_ACC - N/A 09 October 2017
AGREEMENT2 - N/A 09 October 2017
GUARANTEE2 - N/A 09 October 2017
CS01 - N/A 19 July 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
TM01 - Termination of appointment of director 09 December 2016
AA - Annual Accounts 18 October 2016
PARENT_ACC - N/A 18 October 2016
AGREEMENT2 - N/A 18 October 2016
GUARANTEE2 - N/A 18 October 2016
CS01 - N/A 11 July 2016
AA01 - Change of accounting reference date 10 February 2016
AUD - Auditor's letter of resignation 22 October 2015
MR04 - N/A 11 September 2015
TM01 - Termination of appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AP01 - Appointment of director 03 September 2015
CERTNM - Change of name certificate 02 September 2015
AP03 - Appointment of secretary 02 September 2015
AP01 - Appointment of director 02 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
AD01 - Change of registered office address 02 September 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 11 August 2014
RESOLUTIONS - N/A 02 July 2014
RESOLUTIONS - N/A 07 January 2014
MR01 - N/A 07 January 2014
RESOLUTIONS - N/A 18 December 2013
AA - Annual Accounts 17 December 2013
AA01 - Change of accounting reference date 17 December 2013
AR01 - Annual Return 31 July 2013
AP01 - Appointment of director 13 March 2013
AP01 - Appointment of director 13 March 2013
SH01 - Return of Allotment of shares 11 March 2013
CH01 - Change of particulars for director 05 March 2013
CERTNM - Change of name certificate 08 November 2012
CONNOT - N/A 08 November 2012
NEWINC - New incorporation documents 09 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.