PARTNERSHIPS IN CARE (BRUNSWICK) LIMITED
Status | ACTIVE |
Company No. | 07507166 |
Category | Private Limited Company |
Incorporated | 27 Jan 2011 |
Age | 13 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
PARTNERSHIPS IN CARE (BRUNSWICK) LIMITED is an active private limited company with number 07507166. It was incorporated 13 years, 4 months, 7 days ago, on 27 January 2011. The company address is 5th Floor 80 Hammersmith Road, London, W14 8UD, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 08 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 08 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 08 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type audit exemption subsiduary
Date: 24 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 24 Sep 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 24 Sep 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 24 Sep 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Change person director company with change date
Date: 27 Apr 2022
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-12
Officer name: Mr Jim Lee
Documents
Change person director company
Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with no updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Appoint person director company with name date
Date: 15 Dec 2021
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebekah Cresswell
Appointment date: 2021-12-08
Documents
Accounts with accounts type audit exemption subsiduary
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 06 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 06 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 06 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Termination director company with name termination date
Date: 14 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Michael Torrington
Termination date: 2021-07-12
Documents
Termination director company with name termination date
Date: 14 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-12
Officer name: Ryan David Jervis
Documents
Appoint person director company with name date
Date: 14 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-12
Officer name: Mr David James Hall
Documents
Appoint person director company with name date
Date: 14 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jim Lee
Appointment date: 2021-07-12
Documents
Resolution
Date: 19 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 02 Dec 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 02 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 02 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Appoint person director company with name date
Date: 30 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-17
Officer name: Mr Ryan David Jervis
Documents
Termination director company with name termination date
Date: 19 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Myers
Termination date: 2019-12-17
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 30 Sep 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 30 Sep 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 30 Sep 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 27 Sep 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 27 Sep 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 27 Sep 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 11 Oct 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 11 Oct 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 11 Oct 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
New address: 5th Floor 80 Hammersmith Road London W14 8UD
Old address: 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
Change date: 2017-02-28
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Move registers to sail company with new address
Date: 15 Dec 2016
Category: Address
Type: AD03
New address: Fifth Floor 80 Hammersmith Road London W14 8UD
Documents
Change sail address company with new address
Date: 15 Dec 2016
Category: Address
Type: AD02
New address: Fifth Floor 80 Hammersmith Road London W14 8UD
Documents
Appoint person director company with name date
Date: 14 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Myers
Appointment date: 2016-11-30
Documents
Appoint person director company with name date
Date: 13 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Mr Trevor Michael Torrington
Documents
Legacy
Date: 13 Dec 2016
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified AP03 was removed from the public register on 21/02/2017 as it was factually inaccurate.
Documents
Appoint person secretary company with name date
Date: 13 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David James Hall
Appointment date: 2016-11-30
Documents
Termination secretary company with name termination date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Juliette Livingston
Termination date: 2016-11-30
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Steven John Woolgar
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Quazi Haque
Termination date: 2016-11-30
Documents
Termination director company with name termination date
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-30
Officer name: Lesley Joy Chamberlain
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Legacy
Date: 18 Oct 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 18 Oct 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 18 Oct 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Change account reference date company previous shortened
Date: 10 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-03-31
Documents
Accounts with accounts type full
Date: 01 Feb 2016
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: 28 Jan 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Termination director company with name termination date
Date: 02 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-01
Officer name: Jawad Amin Sheikh
Documents
Appoint person director company with name date
Date: 02 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mr Steven John Woolgar
Documents
Appoint person secretary company with name date
Date: 02 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sarah Juliette Livingston
Appointment date: 2015-06-01
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
Old address: C/O Laverick Walton a1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU
Change date: 2015-06-02
New address: 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
Documents
Appoint person director company with name date
Date: 02 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lesley Joy Chamberlain
Appointment date: 2015-06-01
Documents
Certificate change of name company
Date: 01 Jun 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brunswick birmingham LIMITED\certificate issued on 01/06/15
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Quazi Haque
Appointment date: 2015-06-01
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type small
Date: 08 Jan 2014
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: 14 Mar 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type small
Date: 27 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Change registered office address company with date old address
Date: 17 May 2011
Action Date: 17 May 2011
Category: Address
Type: AD01
Old address: 38-39 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE United Kingdom
Change date: 2011-05-17
Documents
Change account reference date company current extended
Date: 17 May 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2012-01-31
Documents
Some Companies
100 PERCIVAL ROAD,NOTTINGHAM,NG5 2EX
Number: | 11731097 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 NEW BARTHOLOMEW STREET,BIRMINGHAM,B5 5QS
Number: | 10393849 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES STANSTED PARK,HAVANT,PO9 6DX
Number: | 07166559 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSPIRE INTERNATIONAL EDUCATION LTD
17 GADWALL CROFT,,STAFFORDSHIRE,,ST5 2GL
Number: | 10329917 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ
Number: | 09756582 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICK'S HCW LTD A 428 ST NEOTS ROAD,CAMBS,CB23 3PD
Number: | 11068297 |
Status: | ACTIVE |
Category: | Private Limited Company |