Company number 04727112
Status Active
Incorporation Date 8 April 2003
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 one hundred and seven events have happened. The last three records are Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN 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 SCOTLAND LIMITED are www.partnershipsincarescotland.co.uk, and www.partnerships-in-care-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Partnerships in Care Scotland Limited is a Private Limited Company.
The company registration number is 04727112. Partnerships in Care Scotland Limited has been working since 08 April 2003.
The present status of the company is Active. The registered address of Partnerships in Care Scotland 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 DAY, Jonathan has been resigned. Secretary JOHNSON, Sian has been resigned. Secretary LIVINGSTON, Sarah Juliette has been resigned. Secretary RICHARDSON, Ian Ashley has been resigned. Secretary ROOK, Tony has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CHAMBERLAIN, Lesley Joy has been resigned. Director HAQUE, Quazi Shams Mahfooz, Dr has been resigned. Director ISHAK HANNA, Magdy Adib, Dr has been resigned. Director LANE, Simon has been resigned. Director RAMSAY, James has been resigned. Director RICHARDSON, Ian Ashley has been resigned. Director SINCLAIR BROWN, Frederick John has been resigned. Director THOMAS, Peter Martin has been resigned. Director WOOLGAR, Steven John has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Hospital activities".
Current Directors
Resigned Directors
Secretary
DAY, Jonathan
Resigned: 12 February 2008
Appointed Date: 10 May 2007
Secretary
JOHNSON, Sian
Resigned: 04 August 2008
Appointed Date: 12 February 2008
Secretary
ROOK, Tony
Resigned: 31 January 2013
Appointed Date: 04 August 2008
Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003
Director
LANE, Simon
Resigned: 20 September 2014
Appointed Date: 25 June 2012
63 years old
Director
RAMSAY, James
Resigned: 12 February 2008
Appointed Date: 08 April 2003
67 years old
Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 April 2003
Appointed Date: 08 April 2003
PARTNERSHIPS IN CARE SCOTLAND LIMITED Events
28 Feb 2017
Registered office address changed from 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN 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 97 more events
17 Apr 2003
Registered office changed on 17/04/03 from: 12 york place, leeds, west yorkshire, LS1 2DS
17 Apr 2003
Registered office changed on 17/04/03 from: 12 york place leeds west yorkshire LS1 2DS
16 Apr 2003
Secretary resigned
16 Apr 2003
Director resigned
08 Apr 2003
Incorporation
12 February 2008
Security accession deed
Delivered: 23 February 2008
Status: Satisfied
on 4 July 2014
Persons entitled: The Royal Bank of Scotland PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
14 April 2005
Debenture
Delivered: 29 April 2005
Status: Satisfied
on 21 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland ) as Security Trustee for the Secured Parties)(In Such Capacity the "Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
6 August 2003
Debenture
Delivered: 20 August 2003
Status: Satisfied
on 5 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…