PARTNERSHIPS IN CARE UK 1 LIMITED
LONDON PIPER HOLDCO 1, LTD.

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

Company number 09057543
Status Active
Incorporation Date 27 May 2014
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 thirty-four 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 UK 1 LIMITED are www.partnershipsincareuk1.co.uk, and www.partnerships-in-care-uk-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and five months. Partnerships in Care Uk 1 Limited is a Private Limited Company. The company registration number is 09057543. Partnerships in Care Uk 1 Limited has been working since 27 May 2014. The present status of the company is Active. The registered address of Partnerships in Care Uk 1 Limited is Fifth Floor 80 Hammersmith Road London England W14 8ud. . HALL, David James is a Secretary of the company. HOWARD, Christopher Lee is a Director of the company. JACOBS, Joey Anthony is a Director of the company. Secretary LIVINGSTON, Sarah has been resigned. Secretary SH COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
HALL, David James
Appointed Date: 30 November 2016

Director
HOWARD, Christopher Lee
Appointed Date: 27 May 2014
59 years old

Director
JACOBS, Joey Anthony
Appointed Date: 27 May 2014
72 years old

Resigned Directors

Secretary
LIVINGSTON, Sarah
Resigned: 30 November 2016
Appointed Date: 01 July 2014

Secretary
SH COMPANY SECRETARIES LIMITED
Resigned: 01 July 2014
Appointed Date: 27 May 2014

PARTNERSHIPS IN CARE UK 1 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
14 Dec 2016
Appointment of Mr David James Hall as a secretary on 30 November 2016
14 Dec 2016
Termination of appointment of Sarah Livingston as a secretary on 30 November 2016
...
... and 24 more events
16 Aug 2014
Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 16 August 2014
16 Aug 2014
Termination of appointment of Sh Company Secretaries Limited as a secretary on 1 July 2014
16 Aug 2014
Appointment of Sarah Livingston as a secretary on 1 July 2014
16 Aug 2014
Statement of capital following an allotment of shares on 1 July 2014
  • GBP 40,200,032

27 May 2014
Incorporation
Statement of capital on 2014-05-27
  • GBP 1

PARTNERSHIPS IN CARE UK 1 LIMITED Charges

16 February 2016
Charge code 0905 7543 0007
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
16 February 2016
Charge code 0905 7543 0006
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
24 November 2015
Charge code 0905 7543 0005
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
13 May 2015
Charge code 0905 7543 0004
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
13 May 2015
Charge code 0905 7543 0003
Delivered: 15 May 2015
Status: Satisfied on 17 February 2016
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
16 December 2014
Charge code 0905 7543 0002
Delivered: 18 December 2014
Status: Satisfied on 17 February 2016
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
16 December 2014
Charge code 0905 7543 0001
Delivered: 18 December 2014
Status: Outstanding
Persons entitled: Bank of America, N.A. (And Its Successors in Title and Permitted Transferees)
Description: None…