LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07795626

Incorporation date

03/10/2011

Size

Dormant

Contacts

Registered address

Registered address

C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2011)
dot icon26/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon13/01/2026
Appointment of Mr Joe O'connor as a director on 2026-01-12
dot icon05/01/2026
Termination of appointment of Quazi Shams Mahfooz Haque as a director on 2025-12-31
dot icon16/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon28/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon24/02/2025
Termination of appointment of Lesley Joy Chamberlain as a director on 2025-02-24
dot icon07/11/2024
Director's details changed for Mrs Lesley Joy Chamberlain on 2024-11-07
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon02/10/2024
Termination of appointment of Kathryn Mary Murphy as a director on 2024-10-01
dot icon27/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon16/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon27/07/2023
Appointment of Mr Colin Bruce Mccready as a director on 2023-07-27
dot icon05/06/2023
Termination of appointment of Keith James Anthony Browner as a director on 2023-05-31
dot icon07/12/2022
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon17/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon11/02/2022
Termination of appointment of Sarah Juliette Livingston as a director on 2022-02-08
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon27/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/06/2021
Appointment of Mrs Sarah Juliette Livingston as a director on 2021-06-14
dot icon14/06/2021
Termination of appointment of Sarah Juliette Livingston as a secretary on 2021-06-14
dot icon14/06/2021
Appointment of Mr John Philip Rowland as a secretary on 2021-06-14
dot icon31/03/2021
Termination of appointment of Steven John Woolgar as a director on 2021-03-31
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon16/09/2020
Appointment of Mrs Kathryn Mary Murphy as a director on 2020-09-15
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/05/2019
Appointment of Mr Keith James Anthony Browner as a director on 2019-05-01
dot icon12/04/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon20/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon07/12/2018
Termination of appointment of Mark Robson as a director on 2018-11-30
dot icon12/10/2018
Previous accounting period shortened from 2018-07-31 to 2018-06-30
dot icon11/10/2018
Current accounting period shortened from 2019-07-31 to 2018-12-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon06/07/2018
Appointment of Ms Lesley Joy Chamberlain as a director on 2018-07-06
dot icon06/07/2018
Appointment of Mr Mark Robson as a director on 2018-07-06
dot icon06/07/2018
Change of details for Careprogress Limited as a person with significant control on 2018-07-06
dot icon06/07/2018
Appointment of Dr Quazi Shams Mahfooz Haque as a director on 2018-07-06
dot icon06/07/2018
Appointment of Sarah Juliette Livingston as a secretary on 2018-07-06
dot icon06/07/2018
Appointment of Steven John Woolgar as a director on 2018-07-06
dot icon06/07/2018
Registered office address changed from The Old Rectory Church Street Weybridge Surrey KT13 8DE England to C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 2018-07-06
dot icon06/07/2018
Termination of appointment of Michael Steven Bielanski as a secretary on 2018-07-06
dot icon06/07/2018
Termination of appointment of Clifford Andrew William Hamilton as a director on 2018-07-06
dot icon06/07/2018
Termination of appointment of Michael Steven Bielanski as a director on 2018-07-06
dot icon28/06/2018
Director's details changed for Mr Michael Steven Bielanski on 2018-06-28
dot icon09/05/2018
Cessation of Michael Steven Bielanski as a person with significant control on 2018-05-09
dot icon09/05/2018
Cessation of Clifford Andrew William Hamilton as a person with significant control on 2018-05-09
dot icon09/05/2018
Notification of Careprogress Limited as a person with significant control on 2016-04-06
dot icon16/01/2018
Accounts for a dormant company made up to 2017-07-31
dot icon04/01/2018
Director's details changed for Mr Michael Steven Bielanski on 2018-01-04
dot icon04/01/2018
Registered office address changed from C/O Piper Thompson Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 2018-01-04
dot icon05/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-07-31
dot icon07/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon07/12/2015
Total exemption full accounts made up to 2015-07-31
dot icon14/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon04/11/2014
Total exemption full accounts made up to 2014-07-31
dot icon08/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon12/02/2014
Total exemption full accounts made up to 2013-07-31
dot icon03/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-07-31
dot icon08/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon15/11/2011
Current accounting period shortened from 2012-10-31 to 2012-07-31
dot icon03/10/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browner, Keith James Anthony
Director
01/05/2019 - 31/05/2023
68
Chamberlain, Lesley Joy
Director
06/07/2018 - 24/02/2025
118
Murphy, Kathryn Mary
Director
15/09/2020 - 01/10/2024
38
Haque, Quazi Shams Mahfooz, Dr
Director
06/07/2018 - 31/12/2025
109
O'connor, Joe
Director
12/01/2026 - Present
53

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED

LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED is an(a) Active company incorporated on 03/10/2011 with the registered office located at C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED?

toggle

LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED is currently Active. It was registered on 03/10/2011 .

Where is LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED located?

toggle

LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED is registered at C/O Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire WD6 1JN.

What does LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED do?

toggle

LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LONDON CARE PARTNERSHIP COMMUNITY CARE SERVICES LIMITED?

toggle

The latest filing was on 26/03/2026: Accounts for a dormant company made up to 2025-06-30.