PARTNERSHIPS IN CARE (RHONDDA) LIMITED
LONDON PASTORAL CYMRU LIMITED

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

Company number 05715589
Status Active
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address 5TH 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 ninety-three events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Registered office address changed from C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England 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 (RHONDDA) LIMITED are www.partnershipsincarerhondda.co.uk, and www.partnerships-in-care-rhondda.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Partnerships in Care Rhondda Limited is a Private Limited Company. The company registration number is 05715589. Partnerships in Care Rhondda Limited has been working since 20 February 2006. The present status of the company is Active. The registered address of Partnerships in Care Rhondda 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 PARRY, Simon Michael has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CATRIS, Michael Benedict has been resigned. Director CHAMBERLAIN, Lesley Joy has been resigned. Director FENNELL, Graham has been resigned. Director FENNELL, Russell John has been resigned. Director HAQUE, Quazi Shams Mahfooz, Dr has been resigned. Director PARRY, Simon Michael has been resigned. Director WOOLGAR, Steven John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED 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: 01 April 2015

Secretary
PARRY, Simon Michael
Resigned: 01 April 2015
Appointed Date: 30 March 2006

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 March 2006
Appointed Date: 20 February 2006

Director
CATRIS, Michael Benedict
Resigned: 01 April 2015
Appointed Date: 30 March 2006
69 years old

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

Director
FENNELL, Graham
Resigned: 21 April 2010
Appointed Date: 30 March 2006
77 years old

Director
FENNELL, Russell John
Resigned: 01 April 2015
Appointed Date: 30 March 2006
55 years old

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

Director
PARRY, Simon Michael
Resigned: 01 April 2015
Appointed Date: 30 March 2006
69 years old

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

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 March 2006
Appointed Date: 20 February 2006

Persons With Significant Control

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

PARTNERSHIPS IN CARE (RHONDDA) LIMITED Events

08 Mar 2017
Confirmation statement made on 20 February 2017 with updates
28 Feb 2017
Registered office address changed from C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England 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 Nigel Myers as a director on 30 November 2016
...
... and 83 more events
07 Apr 2006
Registered office changed on 07/04/06 from: 12 york place, leeds, west yorkshire, LS1 2DS
07 Apr 2006
Registered office changed on 07/04/06 from: 12 york place leeds west yorkshire LS1 2DS
07 Apr 2006
New director appointed
07 Apr 2006
New secretary appointed;new director appointed
20 Feb 2006
Incorporation

PARTNERSHIPS IN CARE (RHONDDA) LIMITED Charges

12 May 2008
Legal charge
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 45 tyntyla avenue, ystrad pentre.
9 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land k/a tyntyla hospital llwynpia. By way of fixed charge…
9 November 2006
Legal charge over building contract
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All benefit in the design and build contract dated 21ST…
13 September 2006
Debenture
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…