PARTNERSHIPS IN CARE (BRUNSWICK) LIMITED

5th Floor 80 Hammersmith Road, London, W14 8UD, England
StatusACTIVE
Company No.07507166
CategoryPrivate Limited Company
Incorporated27 Jan 2011
Age13 years, 4 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change person director company

Date: 14 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 19 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 24 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS BOYAL LTD

100 PERCIVAL ROAD,NOTTINGHAM,NG5 2EX

Number:11731097
Status:ACTIVE
Category:Private Limited Company

E W I W LTD

44 NEW BARTHOLOMEW STREET,BIRMINGHAM,B5 5QS

Number:10393849
Status:ACTIVE
Category:Private Limited Company

GANTER CONSULTING LIMITED

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

MCPA TOPFRUIT (UK) LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:09756582
Status:ACTIVE
Category:Private Limited Company

NICK'S HCW LTD

NICK'S HCW LTD A 428 ST NEOTS ROAD,CAMBS,CB23 3PD

Number:11068297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source