SHROPSHIRE PARTNERS IN CARE
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY5 8AN

Company number 04660475
Status Active
Incorporation Date 10 February 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 6 THE FARRIERS, ANNSCROFT, SHREWSBURY, SHROPSHIRE, SY5 8AN
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 10 February 2016 no member list. The most likely internet sites of SHROPSHIRE PARTNERS IN CARE are www.shropshirepartnersin.co.uk, and www.shropshire-partners-in.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Shropshire Partners in Care is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04660475. Shropshire Partners in Care has been working since 10 February 2003. The present status of the company is Active. The registered address of Shropshire Partners in Care is 6 The Farriers Annscroft Shrewsbury Shropshire Sy5 8an. . ENGLISH, Jennifer Helen is a Secretary of the company. BURMINGHAM, Vincent Donald is a Director of the company. COULL, David Athol is a Director of the company. ENGLISH, Jennifer Helen is a Director of the company. PATEL, Jaydeep Kantilal, Dr is a Director of the company. ROBSON, Susan is a Director of the company. THORN, Amanda Jillian is a Director of the company. Secretary THORN, Amanda Jillian has been resigned. Director BECKETT, Margaret has been resigned. Director BEESLEY, Martin John has been resigned. Director COLE, John William has been resigned. Director COWLING, Susan Lynn has been resigned. Director CURTIS, Jennie has been resigned. Director HARRIS, Stephen John has been resigned. Director HEDDERLY, Hugh Maurice has been resigned. Director HUMPHRIES, Susan Jennifer has been resigned. Director NICOL, Linda Joy has been resigned. Director PRICE, Deborah Jane has been resigned. Director STYLES, Graham Jonathan has been resigned. Director TOVEY, Robert William has been resigned. Director WALL, Brian William has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
ENGLISH, Jennifer Helen
Appointed Date: 18 March 2010

Director
BURMINGHAM, Vincent Donald
Appointed Date: 20 September 2007
68 years old

Director
COULL, David Athol
Appointed Date: 01 March 2006
68 years old

Director
ENGLISH, Jennifer Helen
Appointed Date: 01 April 2004
57 years old

Director
PATEL, Jaydeep Kantilal, Dr
Appointed Date: 17 September 2015
63 years old

Director
ROBSON, Susan
Appointed Date: 20 September 2012
60 years old

Director
THORN, Amanda Jillian
Appointed Date: 10 February 2003
62 years old

Resigned Directors

Secretary
THORN, Amanda Jillian
Resigned: 18 March 2010
Appointed Date: 10 February 2003

Director
BECKETT, Margaret
Resigned: 01 January 2005
Appointed Date: 10 February 2003
85 years old

Director
BEESLEY, Martin John
Resigned: 23 September 2010
Appointed Date: 20 September 2007
68 years old

Director
COLE, John William
Resigned: 31 March 2004
Appointed Date: 10 February 2003
77 years old

Director
COWLING, Susan Lynn
Resigned: 21 September 2010
Appointed Date: 05 December 2007
61 years old

Director
CURTIS, Jennie
Resigned: 22 September 2006
Appointed Date: 18 March 2005
80 years old

Director
HARRIS, Stephen John
Resigned: 21 September 2010
Appointed Date: 01 April 2004
69 years old

Director
HEDDERLY, Hugh Maurice
Resigned: 22 September 2006
Appointed Date: 18 March 2005
78 years old

Director
HUMPHRIES, Susan Jennifer
Resigned: 20 September 2007
Appointed Date: 01 April 2004
73 years old

Director
NICOL, Linda Joy
Resigned: 01 December 2005
Appointed Date: 18 March 2005
77 years old

Director
PRICE, Deborah Jane
Resigned: 31 December 2004
Appointed Date: 01 April 2004
58 years old

Director
STYLES, Graham Jonathan
Resigned: 21 September 2010
Appointed Date: 18 March 2005
53 years old

Director
TOVEY, Robert William
Resigned: 06 August 2014
Appointed Date: 25 September 2008
65 years old

Director
WALL, Brian William
Resigned: 17 June 2005
Appointed Date: 01 April 2004
74 years old

SHROPSHIRE PARTNERS IN CARE Events

14 Feb 2017
Confirmation statement made on 10 February 2017 with updates
07 Sep 2016
Accounts for a small company made up to 31 March 2016
24 Feb 2016
Annual return made up to 10 February 2016 no member list
24 Feb 2016
Director's details changed for Mr David Athol Coull on 22 February 2016
15 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 57 more events
14 Jul 2004
New director appointed
15 Mar 2004
Accounts for a dormant company made up to 31 December 2003
15 Mar 2004
Accounting reference date shortened from 29/02/04 to 31/12/03
15 Mar 2004
Annual return made up to 10/02/04
10 Feb 2003
Incorporation