PARTNERSHIPS IN CARE (MEADOW VIEW) LIMITED
LONDON GLENTWORTH HOUSE LIMITED CURATE LIMITED GLENTWORTH HOUSE LTD BINNEGAR HALL LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 05075900
Status Active
Incorporation Date 17 March 2004
Company Type Private Limited Company
Address 5TH FLOOR, 80 HAMMERSMITH ROAD, LONDON, ENGLAND, W14 8UD
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017; Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD. The most likely internet sites of PARTNERSHIPS IN CARE (MEADOW VIEW) LIMITED are www.partnershipsincaremeadowview.co.uk, and www.partnerships-in-care-meadow-view.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Partnerships in Care Meadow View Limited is a Private Limited Company. The company registration number is 05075900. Partnerships in Care Meadow View Limited has been working since 17 March 2004. The present status of the company is Active. The registered address of Partnerships in Care Meadow View Limited is 5th Floor 80 Hammersmith Road London England W14 8ud. . HALL, David James is a Secretary of the company. MYERS, Nigel is a Director of the company. TORRINGTON, Trevor Michael is a Director of the company. Secretary LIVINGSTON, Sarah Juliette has been resigned. Secretary SCHOFIELD, Nigel Bennett has been resigned. Director CHAMBERLAIN, Lesley Joy has been resigned. Director GRIFFIN, Craig has been resigned. Director HAQUE, Quazi Shams Mahfooz, Dr has been resigned. Director HILL, Peter Martin has been resigned. Director JEFFERY, Paul Anthony Keith has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director WHITE, Ian James has been resigned. Director WOOLGAR, Steven John has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
HALL, David James
Appointed Date: 30 November 2016

Director
MYERS, Nigel
Appointed Date: 30 November 2016
59 years old

Director
TORRINGTON, Trevor Michael
Appointed Date: 30 November 2016
64 years old

Resigned Directors

Secretary
LIVINGSTON, Sarah Juliette
Resigned: 30 November 2016
Appointed Date: 01 October 2015

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 01 October 2015
Appointed Date: 17 March 2004

Director
CHAMBERLAIN, Lesley Joy
Resigned: 30 November 2016
Appointed Date: 01 October 2015
61 years old

Director
GRIFFIN, Craig
Resigned: 17 November 2007
Appointed Date: 17 March 2004
58 years old

Director
HAQUE, Quazi Shams Mahfooz, Dr
Resigned: 30 November 2016
Appointed Date: 01 October 2015
56 years old

Director
HILL, Peter Martin
Resigned: 01 October 2015
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Resigned: 01 October 2015
Appointed Date: 17 March 2004
58 years old

Director
SCHOFIELD, Nigel Bennett
Resigned: 01 October 2015
Appointed Date: 31 December 2009
75 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 17 November 2007
59 years old

Director
WOOLGAR, Steven John
Resigned: 30 November 2016
Appointed Date: 01 October 2015
70 years old

Persons With Significant Control

Partnerships In Care Management 2 Ltd
Notified on: 1 December 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PARTNERSHIPS IN CARE (MEADOW VIEW) LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
28 Feb 2017
Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017
15 Dec 2016
Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD
15 Dec 2016
Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD
13 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
...
... and 93 more events
29 Mar 2006
Particulars of mortgage/charge
17 Mar 2006
Company name changed binnegar hall LIMITED\certificate issued on 17/03/06
24 Feb 2006
Total exemption small company accounts made up to 31 March 2005
24 Mar 2005
Return made up to 17/03/05; full list of members
17 Mar 2004
Incorporation

PARTNERSHIPS IN CARE (MEADOW VIEW) LIMITED Charges

11 September 2013
Charge code 0507 5900 0007
Delivered: 19 September 2013
Status: Satisfied on 28 October 2015
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code 0507 5900 0006
Delivered: 17 September 2013
Status: Satisfied on 28 October 2015
Persons entitled: Griffin-American Healthcare Reit Ii, Inc
Description: Meadow view, glentworth house, dog kennel road, glentwort…
11 September 2013
Charge code 0507 5900 0005
Delivered: 16 September 2013
Status: Satisfied on 28 October 2015
Persons entitled: Ga Hc Reit Ii Ch UK Senior Housing Portfolio LTD
Description: Meadow view, glentworth house, dog kennel road, glentwort…
31 March 2011
Debenture
Delivered: 12 April 2011
Status: Satisfied on 28 October 2015
Persons entitled: Bank of Scotland PLC (As Security Agent for the Beneficiaries)
Description: 28 wingrove road newcastle-upon-tyne t/no TY221509,34 and…
28 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied on 28 October 2015
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied on 28 October 2015
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
24 March 2006
Debenture
Delivered: 29 March 2006
Status: Satisfied on 20 May 2010
Persons entitled: Fortis Bank S.A./N.V.
Description: Fixed and floating charges over the undertaking and all…