PARTNERSHIPS IN CARE PROPERTY 28 LIMITED
LONDON

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

Company number 09711870
Status Active
Incorporation Date 31 July 2015
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, ENGLAND, W14 8UD
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to Fifth 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; Register inspection address has been changed to Fifth Floor 80 Hammersmith Road London W14 8UD. The most likely internet sites of PARTNERSHIPS IN CARE PROPERTY 28 LIMITED are www.partnershipsincareproperty28.co.uk, and www.partnerships-in-care-property-28.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. Partnerships in Care Property 28 Limited is a Private Limited Company. The company registration number is 09711870. Partnerships in Care Property 28 Limited has been working since 31 July 2015. The present status of the company is Active. The registered address of Partnerships in Care Property 28 Limited is Fifth 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 HAQUE, Quazi Shams Mahfooz, Dr has been resigned. The company operates in "Hospital activities".


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: 31 July 2015

Director
CHAMBERLAIN, Lesley Joy
Resigned: 30 November 2016
Appointed Date: 31 July 2015
61 years old

Director
HAQUE, Quazi Shams Mahfooz, Dr
Resigned: 30 November 2016
Appointed Date: 31 July 2015
56 years old

Persons With Significant Control

Partnerships In Care Investments 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARTNERSHIPS IN CARE PROPERTY 28 LIMITED Events

28 Feb 2017
Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to Fifth 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 Nigel Myers as a director on 30 November 2016
13 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
...
... and 3 more events
09 Dec 2016
Termination of appointment of Lesley Joy Chamberlain as a director on 30 November 2016
02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
01 Oct 2015
Memorandum and Articles of Association
03 Sep 2015
Current accounting period extended from 31 July 2016 to 31 December 2016
31 Jul 2015
Incorporation
Statement of capital on 2015-07-31
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted