THE CAREPLACES (GENERAL PARTNER) LIMITED
LONDON UK HEALTHCARE PROPERTY (GENERAL PARTNER) LIMITED

Hellopages » Greater London » Westminster » W1H 7BP

Company number 07656150
Status Active
Incorporation Date 2 June 2011
Company Type Private Limited Company
Address 38 SEYMOUR STREET, LONDON, W1H 7BP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Mr Paul David Richings as a director on 19 December 2016; Termination of appointment of Helen Alice Senior as a director on 19 December 2016. The most likely internet sites of THE CAREPLACES (GENERAL PARTNER) LIMITED are www.thecareplacesgeneralpartner.co.uk, and www.the-careplaces-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. The Careplaces General Partner Limited is a Private Limited Company. The company registration number is 07656150. The Careplaces General Partner Limited has been working since 02 June 2011. The present status of the company is Active. The registered address of The Careplaces General Partner Limited is 38 Seymour Street London W1h 7bp. . GLENNON, Millie Catherine is a Director of the company. RICHINGS, Paul David is a Director of the company. Secretary MAW, John Rory Hamilton has been resigned. Director GIDDENS, Michele Caroline has been resigned. Director MAW, John Rory Hamilton has been resigned. Director NEWBOROUGH, Philip William has been resigned. Director RINGER, Simon David has been resigned. Director SENIOR, Helen Alice has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
GLENNON, Millie Catherine
Appointed Date: 12 February 2012
48 years old

Director
RICHINGS, Paul David
Appointed Date: 19 December 2016
53 years old

Resigned Directors

Secretary
MAW, John Rory Hamilton
Resigned: 30 November 2011
Appointed Date: 02 June 2011

Director
GIDDENS, Michele Caroline
Resigned: 30 November 2011
Appointed Date: 02 June 2011
60 years old

Director
MAW, John Rory Hamilton
Resigned: 30 November 2011
Appointed Date: 02 June 2011
61 years old

Director
NEWBOROUGH, Philip William
Resigned: 30 November 2011
Appointed Date: 02 June 2011
63 years old

Director
RINGER, Simon David
Resigned: 30 November 2011
Appointed Date: 02 June 2011
61 years old

Director
SENIOR, Helen Alice
Resigned: 19 December 2016
Appointed Date: 30 November 2011
58 years old

THE CAREPLACES (GENERAL PARTNER) LIMITED Events

04 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Dec 2016
Appointment of Mr Paul David Richings as a director on 19 December 2016
21 Dec 2016
Termination of appointment of Helen Alice Senior as a director on 19 December 2016
03 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

18 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 15 more events
01 Nov 2011
Company name changed uk healthcare property (general partner) LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-20

25 Oct 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-20

26 Sep 2011
Change of name notice
02 Jun 2011
Current accounting period shortened from 30 June 2012 to 31 March 2012
02 Jun 2011
Incorporation