PARTNERSHIPS IN CARE (OAK VALE) HOLDING COMPANY LIMITED
LONDON H&SCP OAK VALE GARDENS LTD H&SCP 2013 LTD

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD
Company number 08390458
Status Active
Incorporation Date 6 February 2013
Company Type Private Limited Company
Address 5TH FLOOR, 80 HAMMERSMITH ROAD, LONDON, ENGLAND, W14 8UD
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017; Confirmation statement made on 6 February 2017 with updates; Register(s) moved to registered inspection location Fifth Floor 80 Hammersmith Road London W14 8UD. The most likely internet sites of PARTNERSHIPS IN CARE (OAK VALE) HOLDING COMPANY LIMITED are www.partnershipsincareoakvaleholdingcompany.co.uk, and www.partnerships-in-care-oak-vale-holding-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Partnerships in Care Oak Vale Holding Company Limited is a Private Limited Company. The company registration number is 08390458. Partnerships in Care Oak Vale Holding Company Limited has been working since 06 February 2013. The present status of the company is Active. The registered address of Partnerships in Care Oak Vale Holding Company 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. Director CHAMBERLAIN, Lesley Joy has been resigned. Director GAME, Stephen Paul has been resigned. Director HAQUE, Quazi Shams Mahfooz, Dr has been resigned. Director MURRAY, Andrew John has been resigned. Director MURRAY, Ann has been resigned. Director WOOLGAR, Steven John has been resigned. The company operates in "Other residential care activities n.e.c.".


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 September 2015

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

Director
GAME, Stephen Paul
Resigned: 01 September 2015
Appointed Date: 19 February 2013
66 years old

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

Director
MURRAY, Andrew John
Resigned: 01 September 2015
Appointed Date: 06 February 2013
57 years old

Director
MURRAY, Ann
Resigned: 01 September 2015
Appointed Date: 19 February 2013
75 years old

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

Persons With Significant Control

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

PARTNERSHIPS IN CARE (OAK VALE) HOLDING COMPANY LIMITED Events

28 Feb 2017
Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 5th Floor 80 Hammersmith Road London W14 8UD on 28 February 2017
14 Feb 2017
Confirmation statement made on 6 February 2017 with updates
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 Nigel Myers as a director on 30 November 2016
...
... and 35 more events
18 Nov 2013
Statement of capital following an allotment of shares on 6 June 2013
  • GBP 100

17 Apr 2013
Appointment of Mr Stephen Paul Game as a director
17 Apr 2013
Appointment of Mrs Ann Murray as a director
05 Mar 2013
Director's details changed for Andrew John Murray on 1 March 2013
06 Feb 2013
Incorporation

PARTNERSHIPS IN CARE (OAK VALE) HOLDING COMPANY LIMITED Charges

20 December 2013
Charge code 0839 0458 0001
Delivered: 7 January 2014
Status: Satisfied on 11 September 2015
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…