PARTNERS IN CARE LIMITED

04257679
2 THE CALLS LEEDS ENGLAND LS2 7JU

Documents

Documents
Date Category Description Pages
04 Oct 2024 accounts Annual Accounts 18 Buy now
04 Oct 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 33 Buy now
04 Oct 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
04 Oct 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
01 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2024 officers Termination of appointment of director (Julie Jean Mary Hedge) 1 Buy now
24 Apr 2024 officers Appointment of director (Mr Christopher Strong) 2 Buy now
22 Dec 2023 officers Change of particulars for director (Mrs Julie Jean Mary Mcleish) 2 Buy now
24 Oct 2023 accounts Annual Accounts 18 Buy now
24 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 33 Buy now
24 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
24 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
24 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2023 officers Termination of appointment of director (Michael Andrew Walsh) 1 Buy now
26 Jan 2023 officers Change of particulars for director (Mrs Julie Jean Mary Mcleish) 2 Buy now
23 Jan 2023 officers Change of particulars for director (Mrs Julie Jean Mary Hedge) 2 Buy now
16 Jan 2023 accounts Annual Accounts 19 Buy now
16 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 45 Buy now
16 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
16 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
04 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 officers Appointment of director (Mrs Julie Jean Mary Hedge) 2 Buy now
05 May 2022 officers Termination of appointment of director (Yvonne Thompson) 1 Buy now
05 May 2022 officers Termination of appointment of director (Liam Michael Bain) 1 Buy now
14 Apr 2022 accounts Annual Accounts 19 Buy now
14 Apr 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 46 Buy now
14 Apr 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
23 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 46 Buy now
23 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
08 Mar 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
26 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 officers Appointment of director (Mrs Yvonne Thompson) 2 Buy now
18 Jun 2021 officers Appointment of director (Mr Mark Williams) 2 Buy now
24 Feb 2021 auditors Auditors Resignation Company 1 Buy now
17 Feb 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
17 Nov 2020 auditors Auditors Resignation Company 1 Buy now
09 Oct 2020 accounts Annual Accounts 9 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2020 officers Appointment of director (Mr Liam Michael Bain) 2 Buy now
22 Apr 2020 officers Termination of appointment of director (Alison Moore) 1 Buy now
19 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
02 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
02 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
02 Dec 2019 mortgage Statement of satisfaction of a charge 4 Buy now
20 Nov 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Nov 2019 officers Termination of appointment of director (Lynsey Guilherme) 1 Buy now
20 Nov 2019 resolution Resolution 27 Buy now
20 Nov 2019 officers Termination of appointment of director (Luigi Miguel Guilherme) 1 Buy now
20 Nov 2019 officers Termination of appointment of secretary (Lynsey Guilherme) 1 Buy now
20 Nov 2019 officers Appointment of director (Alison Moore) 2 Buy now
20 Nov 2019 officers Appointment of director (Mr Michael Andrew Walsh) 2 Buy now
15 Nov 2019 mortgage Registration of a charge 41 Buy now
13 Nov 2019 mortgage Registration of a charge 62 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 accounts Annual Accounts 11 Buy now
06 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 officers Change of particulars for director (Mr Luigi Guilherme) 2 Buy now
24 May 2018 accounts Annual Accounts 13 Buy now
01 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 accounts Annual Accounts 7 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jun 2016 accounts Annual Accounts 6 Buy now
19 Jan 2016 officers Change of particulars for secretary (Lynsey Thompson) 1 Buy now
19 Jan 2016 officers Change of particulars for director (Lynsey Thompson) 2 Buy now
20 Oct 2015 annual-return Annual Return 4 Buy now
06 Jun 2015 accounts Annual Accounts 6 Buy now
04 Mar 2015 officers Appointment of secretary (Lynsey Thompson) 2 Buy now
04 Mar 2015 officers Appointment of director (Lynsey Thompson) 2 Buy now
04 Mar 2015 officers Termination of appointment of director (Thomas Rodham) 1 Buy now
04 Mar 2015 officers Termination of appointment of secretary (Thomas Rodham) 1 Buy now
08 Aug 2014 annual-return Annual Return 4 Buy now
30 May 2014 accounts Annual Accounts 6 Buy now
14 Aug 2013 annual-return Annual Return 4 Buy now
04 Jun 2013 accounts Annual Accounts 14 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
23 May 2012 accounts Annual Accounts 13 Buy now
12 Mar 2012 officers Appointment of secretary (Thomas Rodham) 1 Buy now
12 Mar 2012 officers Termination of appointment of secretary (Lesley Mcmillan) 1 Buy now
17 Nov 2011 officers Termination of appointment of director (Simon Wright) 1 Buy now
21 Oct 2011 officers Appointment of director (Thomas Rodham) 2 Buy now
28 Jul 2011 annual-return Annual Return 5 Buy now
24 May 2011 accounts Annual Accounts 14 Buy now
17 Aug 2010 annual-return Annual Return 5 Buy now
07 Apr 2010 officers Appointment of director (Mr Simon Andrew Wright) 2 Buy now
09 Feb 2010 accounts Annual Accounts 5 Buy now
05 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
15 Sep 2009 annual-return Return made up to 24/07/09; full list of members 3 Buy now
15 Sep 2009 officers Appointment terminated director hilary waterhouse 1 Buy now
04 Aug 2009 address Registered office changed on 04/08/2009 from lupton suite clawthorpe hall business centre burton carnforth lancashire LA6 1NU 1 Buy now
13 Jul 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
25 Jun 2009 officers Director appointed mr luigi miguel guilherme 2 Buy now
25 Jun 2009 officers Secretary appointed ms lesley mcmillan 1 Buy now
25 Jun 2009 officers Appointment terminated director glyn waterhouse 1 Buy now
25 Jun 2009 officers Appointment terminated secretary hilary waterhouse 1 Buy now
25 Jun 2009 mortgage Particulars of a mortgage or charge/398 / charge no: 5 5 Buy now
05 Dec 2008 accounts Annual Accounts 6 Buy now