About

Registered Number: 04660475
Date of Incorporation: 10/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 6 The Farriers, Annscroft, Shrewsbury, Shropshire, SY5 8AN

 

Founded in 2003, Shropshire Partners in Care has its registered office in Shrewsbury, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as English, Jennifer Helen, Bloomer, Susan Carey, Casson, Elizabeth Jayne Lee, Griffiths, Rachael Louise, Kay, Stefanie Ann, Price, Deborah Jane, Burmingham, Vincent Donald, Curtis, Jennie, Loose, Peter Alfred, Price, Deborah Jane, Wall, Brian William in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOMER, Susan Carey 19 September 2018 - 1
CASSON, Elizabeth Jayne Lee 18 September 2019 - 1
GRIFFITHS, Rachael Louise 18 September 2019 - 1
KAY, Stefanie Ann 18 September 2019 - 1
PRICE, Deborah Jane 19 September 2018 - 1
BURMINGHAM, Vincent Donald 20 September 2007 19 September 2018 1
CURTIS, Jennie 18 March 2005 22 September 2006 1
LOOSE, Peter Alfred 14 September 2017 18 September 2019 1
PRICE, Deborah Jane 01 April 2004 31 December 2004 1
WALL, Brian William 01 April 2004 17 June 2005 1
Secretary Name Appointed Resigned Total Appointments
ENGLISH, Jennifer Helen 18 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
AP01 - Appointment of director 04 October 2019
TM01 - Termination of appointment of director 03 October 2019
AA - Annual Accounts 02 September 2019
CS01 - N/A 05 March 2019
RESOLUTIONS - N/A 01 November 2018
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 03 October 2018
AP01 - Appointment of director 02 October 2018
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
CS01 - N/A 21 February 2018
AP01 - Appointment of director 11 October 2017
AP01 - Appointment of director 05 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 15 November 2015
AP01 - Appointment of director 01 October 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 09 December 2014
TM01 - Termination of appointment of director 06 August 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 06 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 03 January 2013
AP01 - Appointment of director 29 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 11 August 2011
TM01 - Termination of appointment of director 18 May 2011
AR01 - Annual Return 21 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 03 November 2010
AA - Annual Accounts 29 October 2010
TM01 - Termination of appointment of director 27 October 2010
TM01 - Termination of appointment of director 27 October 2010
AR01 - Annual Return 26 April 2010
AD01 - Change of registered office address 23 April 2010
AP03 - Appointment of secretary 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 15 March 2007
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
225 - Change of Accounting Reference Date 23 September 2005
AA - Annual Accounts 15 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 25 February 2005
287 - Change in situation or address of Registered Office 19 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
AA - Annual Accounts 15 March 2004
225 - Change of Accounting Reference Date 15 March 2004
363s - Annual Return 15 March 2004
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.