PARTNERSHIP OF CARE LIMITED
Status | ACTIVE |
Company No. | 04721898 |
Category | Private Limited Company |
Incorporated | 03 Apr 2003 |
Age | 21 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
PARTNERSHIP OF CARE LIMITED is an active private limited company with number 04721898. It was incorporated 21 years, 25 days ago, on 03 April 2003. The company address is Alexander House Colliery Road Alexander House Colliery Road, Caerphilly, CF83 3QQ, Wales.
Company Fillings
Change account reference date company current extended
Date: 12 Feb 2024
Action Date: 30 Jun 2024
Category: Accounts
Type: AA01
Made up date: 2024-03-29
New date: 2024-06-30
Documents
Accounts with accounts type small
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage satisfy charge full
Date: 29 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047218980015
Documents
Mortgage satisfy charge full
Date: 29 Nov 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047218980016
Documents
Appoint person director company with name date
Date: 28 Nov 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Carl Breen
Appointment date: 2023-11-24
Documents
Appoint person director company with name date
Date: 28 Nov 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Torsten Alexander Mack
Appointment date: 2023-11-24
Documents
Termination director company with name termination date
Date: 28 Nov 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-24
Officer name: Scott Darling
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Address
Type: AD01
New address: Alexander House Colliery Road Llanbradach Caerphilly CF83 3QQ
Old address: Alexandra House Colliery Road Llanbradach Caerphilly CF83 3QQ Wales
Change date: 2023-11-28
Documents
Termination secretary company with name termination date
Date: 27 Nov 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-24
Officer name: Janine Hazel Darling
Documents
Appoint person director company with name date
Date: 27 Nov 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Connor Hamilton
Appointment date: 2023-11-24
Documents
Appoint person director company with name date
Date: 27 Nov 2023
Action Date: 24 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Daniel Gross
Appointment date: 2023-11-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Nov 2023
Action Date: 24 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047218980017
Charge creation date: 2023-11-24
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type small
Date: 07 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type small
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-14
New address: Alexandra House Colliery Road Llanbradach Caerphilly CF83 3QQ
Old address: 27 a Commercial Street Ystrad Mynach Mid Glamorgan CF82 7DW
Documents
Change account reference date company previous shortened
Date: 29 Dec 2021
Action Date: 29 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-29
Made up date: 2021-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2021
Action Date: 29 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047218980015
Charge creation date: 2021-07-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2021
Action Date: 29 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047218980016
Charge creation date: 2021-07-29
Documents
Mortgage satisfy charge full
Date: 30 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047218980013
Documents
Mortgage satisfy charge full
Date: 30 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 30 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 30 Jul 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047218980014
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Cessation of a person with significant control
Date: 23 Apr 2021
Action Date: 04 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-04
Psc name: Scott Darling
Documents
Cessation of a person with significant control
Date: 23 Apr 2021
Action Date: 04 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-04
Psc name: Janine Hazel Darling
Documents
Notification of a person with significant control
Date: 01 Apr 2021
Action Date: 04 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Poc Investments Ltd
Notification date: 2020-04-04
Documents
Accounts with accounts type small
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type small
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type small
Date: 27 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 27 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Notification of a person with significant control
Date: 01 Feb 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Janine Hazel Darling
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 May 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Mortgage satisfy charge full
Date: 17 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 17 Dec 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2014
Action Date: 27 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-27
Charge number: 047218980014
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2014
Action Date: 27 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-08-27
Charge number: 047218980013
Documents
Gazette filings brought up to date
Date: 09 Aug 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 10 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 10 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 10 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 10 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 07 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 12
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 02 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 02 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 02 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 08 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/06 to 31/03/06
Documents
Legacy
Date: 10 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 10 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 11 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
Legacy
Date: 23 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 23/04/04 from: 76 penallta road, ystrad mynach hengoed mid glamorgan CF82 7BG
Documents
Legacy
Date: 29 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/04 to 31/05/04
Documents
Legacy
Date: 15 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/05/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 MISTLEY GARDENS,HORLEY,RH6 0BD
Number: | 10347712 |
Status: | ACTIVE |
Category: | Private Limited Company |
CULLEN PROPERTY HOLDINGS LIMITED
30 RUTLAND SQUARE,EDINBURGH,EH1 2BW
Number: | SC187184 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE QUAY (MALDON) MANAGEMENT COMPANY LIMITED
3 REEVES WAY,CHELMSFORD,CM3 5XF
Number: | 04394741 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 ALEXANDRA CLOSE,LONDON,SE8 5PS
Number: | 11116430 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 BEAUFORT COURT ADMIRALS WAY,LONDON,E14 9XL
Number: | 11044253 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOOKKEEPING LADIES LIMITED
FIELD COTTAGE,HAYWARDS HEATH,RH16 4QU
Number: | 06781806 |
Status: | ACTIVE |
Category: | Private Limited Company |