PARTNERS 4 CARE LIMITED

Register to unlock more data on OkredoRegister

PARTNERS 4 CARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04693398

Incorporation date

10/03/2003

Size

Full

Contacts

Registered address

Registered address

4th Floor 105 Piccadilly, London W1J 7NJCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon23/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/09/2013
First Gazette notice for voluntary strike-off
dot icon26/08/2013
Application to strike the company off the register
dot icon07/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon07/04/2013
Secretary's details changed for Fulcrum Infrastructure Management Limited on 2013-04-08
dot icon07/04/2013
Director's details changed for Mr Clive Harry Pitt on 2013-04-08
dot icon07/04/2013
Director's details changed for Mr Richard Mark Ashcroft on 2013-04-08
dot icon08/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/09/2012
Full accounts made up to 2012-03-31
dot icon20/05/2012
Registered office address changed from North Suite 1st Floor Park Lorne 111 Park Road London NW8 7JL on 2012-05-21
dot icon28/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon17/11/2011
Termination of appointment of Nafees Arif as a director on 2011-11-08
dot icon17/11/2011
Appointment of Clive Harry Pitt as a director on 2011-11-08
dot icon07/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon18/01/2011
Full accounts made up to 2010-03-31
dot icon12/07/2010
Termination of appointment of Eugene Prinsloo as a director
dot icon12/07/2010
Appointment of Nafees Arif as a director
dot icon12/07/2010
Appointment of Richard Mark Ashcroft as a director
dot icon05/07/2010
Auditor's resignation
dot icon05/05/2010
Termination of appointment of David Bowler as a director
dot icon18/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon18/03/2010
Director's details changed for Eugene Prinsloo on 2010-03-19
dot icon18/03/2010
Secretary's details changed for Fulcrum Infrastructure Management Limited on 2010-03-19
dot icon18/03/2010
Director's details changed for Mr David William Bowler on 2010-03-19
dot icon17/03/2010
Appointment of Mr Eugene Prinsloo as a secretary
dot icon17/03/2010
Appointment of Eugene Prinsloo as a director
dot icon17/03/2010
Termination of appointment of Eugene Prinsloo as a secretary
dot icon11/02/2010
Full accounts made up to 2009-03-31
dot icon06/10/2009
Amended full accounts made up to 2008-03-31
dot icon06/08/2009
Director's Change of Particulars / david bowler / 24/07/2009 / HouseName/Number was: 14, now: 34; Street was: watling lane, now: dorset square; Post Town was: dorcester on thames, now: london; Region was: oxon, now: ; Post Code was: OX10 7JG, now: NW1 6QJ
dot icon12/07/2009
Full accounts made up to 2008-03-31
dot icon15/03/2009
Return made up to 11/03/09; full list of members
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2008
Full accounts made up to 2007-04-30
dot icon01/05/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon22/04/2008
Return made up to 11/03/08; full list of members
dot icon01/04/2008
Appointment Terminated Director james thomson
dot icon13/03/2008
Secretary's Change of Particulars / eugene prinsloo / 04/03/2008 / HouseName/Number was: , now: 52; Street was: 63 mill lane, now: queens avenue; Post Code was: NW6 1NB, now: N3 2NP
dot icon27/02/2008
Director appointed david william bowler
dot icon16/08/2007
Registered office changed on 17/08/07 from: ground floor 30 city road london EC1Y 2AB
dot icon15/08/2007
New secretary appointed
dot icon25/06/2007
Director resigned
dot icon24/06/2007
New director appointed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
Director resigned
dot icon20/06/2007
Secretary resigned
dot icon18/03/2007
Return made up to 11/03/07; full list of members
dot icon01/02/2007
Full accounts made up to 2006-04-30
dot icon23/04/2006
Return made up to 11/03/06; full list of members
dot icon22/02/2006
Full accounts made up to 2005-04-30
dot icon07/04/2005
Return made up to 11/03/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon19/12/2004
Ad 01/07/04--------- £ si 999@1=999 £ ic 1/1000
dot icon11/08/2004
Registered office changed on 12/08/04 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY
dot icon08/06/2004
Return made up to 11/03/04; full list of members
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon19/05/2004
Registered office changed on 20/05/04 from: clive house, old brewery mews hampstead london NW3 1PZ
dot icon26/08/2003
Secretary resigned
dot icon26/08/2003
Director resigned
dot icon10/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sir Trevor Steven Pears
Director
11/03/2003 - 14/05/2007
407
Pears, Mark Andrew
Director
11/03/2003 - 14/05/2007
474
Pears, David Alan
Director
11/03/2003 - 14/05/2007
448
Pitt, Clive Harry
Director
07/11/2011 - Present
52
Bowler, David William
Director
19/02/2008 - 18/04/2010
147

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PARTNERS 4 CARE LIMITED

PARTNERS 4 CARE LIMITED is an(a) Dissolved company incorporated on 10/03/2003 with the registered office located at 4th Floor 105 Piccadilly, London W1J 7NJ. There are currently 3 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 PARTNERS 4 CARE LIMITED?

toggle

PARTNERS 4 CARE LIMITED is currently Dissolved. It was registered on 10/03/2003 and dissolved on 23/12/2013.

Where is PARTNERS 4 CARE LIMITED located?

toggle

PARTNERS 4 CARE LIMITED is registered at 4th Floor 105 Piccadilly, London W1J 7NJ.

What does PARTNERS 4 CARE LIMITED do?

toggle

PARTNERS 4 CARE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for PARTNERS 4 CARE LIMITED?

toggle

The latest filing was on 23/12/2013: Final Gazette dissolved via voluntary strike-off.