-
PARTNERSHIPS IN CARE (CLEVELAND) LIMITED - 5th Floor 80 Hammersmith Road, London, W14 8UD, England, United Kingdom
Company Information
- Company registration number
- 08671457
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5th Floor 80 Hammersmith Road
- London
- W14 8UD
- England 5th Floor 80 Hammersmith Road, London, W14 8UD, England UK
Management
- Managing Directors
- TORRINGTON, Trevor Michael
- HALL, David James
- LEE, Jim
- Company secretaries
- HALL, David James
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-02
- Age Of Company 2013-09-02 11 years
- SIC/NACE
- 87100
Ownership
- Beneficial Owners
- Partnerships In Care Management 2 Limited
- Partnerships In Care Management 2 Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- CLEVELAND HOUSE 2013 LTD
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-09-16
- Last Date: 2020-09-02
-
PARTNERSHIPS IN CARE (CLEVELAND) LIMITED Company Description
- PARTNERSHIPS IN CARE (CLEVELAND) LIMITED is a ltd registered in United Kingdom with the Company reg no 08671457. Its current trading status is "live". It was registered 2013-09-02. It was previously called CLEVELAND HOUSE 2013 LTD. It has declared SIC or NACE codes as "87100". It has 3 directors and 1 secretary.It can be contacted at 5Th Floor 80 Hammersmith Road .
Get PARTNERSHIPS IN CARE (CLEVELAND) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Partnerships In Care (Cleveland) Limited - 5th Floor 80 Hammersmith Road, London, W14 8UD, England, United Kingdom
- 2013-09-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PARTNERSHIPS IN CARE (CLEVELAND) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-07-14) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-01-04) - AA
-
legacy (2021-01-04) - PARENT_ACC
-
legacy (2021-01-04) - AGREEMENT2
-
legacy (2021-01-04) - GUARANTEE2
-
memorandum-articles (2021-03-19) - MA
-
resolution (2021-03-19) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-07-14) - TM01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-02) - CS01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-30) - AP01
-
termination-director-company-with-name-termination-date (2019-12-19) - TM01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2019-10-01) - AA
-
legacy (2019-10-01) - PARENT_ACC
-
legacy (2019-10-01) - GUARANTEE2
-
legacy (2019-10-01) - AGREEMENT2
-
confirmation-statement-with-no-updates (2019-09-17) - CS01
keyboard_arrow_right 2018
-
legacy (2018-09-13) - PARENT_ACC
-
legacy (2018-09-13) - AGREEMENT2
-
legacy (2018-09-13) - GUARANTEE2
-
confirmation-statement-with-no-updates (2018-09-13) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-09-13) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-28) - AD01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-10-09) - AA
-
legacy (2017-10-09) - PARENT_ACC
-
legacy (2017-10-09) - GUARANTEE2
-
legacy (2017-10-09) - AGREEMENT2
-
confirmation-statement-with-no-updates (2017-09-13) - CS01
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-13) - AP01
-
change-sail-address-company-with-new-address (2016-12-15) - AD02
-
appoint-person-secretary-company-with-name-date (2016-12-13) - AP03
-
move-registers-to-sail-company-with-new-address (2016-12-15) - AD03
-
termination-secretary-company-with-name-termination-date (2016-12-09) - TM02
-
termination-director-company-with-name-termination-date (2016-12-09) - TM01
-
change-account-reference-date-company-previous-shortened (2016-02-10) - AA01
-
accounts-with-accounts-type-total-exemption-full (2016-10-20) - AA
-
legacy (2016-10-20) - PARENT_ACC
-
legacy (2016-10-20) - AGREEMENT2
-
legacy (2016-10-20) - GUARANTEE2
-
confirmation-statement-with-updates (2016-09-05) - CS01
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2015-10-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-13) - MR01
-
appoint-person-secretary-company-with-name-date (2015-11-03) - AP03
-
change-account-reference-date-company-current-shortened (2015-04-22) - AA01
-
termination-director-company-with-name-termination-date (2015-11-03) - TM01
-
appoint-person-director-company-with-name-date (2015-04-21) - AP01
-
accounts-with-accounts-type-total-exemption-small (2015-04-22) - AA
-
appoint-person-director-company-with-name-date (2015-11-03) - AP01
-
certificate-change-of-name-company (2015-11-03) - CERTNM
-
mortgage-satisfy-charge-full (2015-11-13) - MR04
keyboard_arrow_right 2014
-
change-of-name-notice (2014-08-20) - CONNOT
-
certificate-change-of-name-company (2014-08-20) - CERTNM
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-27) - AR01
keyboard_arrow_right 2013
-
incorporation-company (2013-09-02) - NEWINC