Partnerships In Care Scotland LTD
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 25, 2013)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
COVENANT HEALTHCARE REHABILITATION SERVICES LIMITED
Company type
Private Limited Company , Active
Company Number
04727112
Record last updated
Thursday, December 16, 2021 12:43:34 PM UTC
Official Address
2 Imperial Place Maxwell Road Borehamwood Hillside
There are 161 companies registered at this street
Locality
Borehamwood Hillside
Region
Hertfordshire, England
Postal Code
WD61JN
Sector
Hospital activities
Visits
PARTNERSHIPS IN CARE SCOTLAND LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2014-7 2019-11 2022-12 2024-5 2025-2 2025-3 0 1 2
Tony Rook (born on Apr 10, 1970), 16 companies
Jim Lee (born on Sep 16, 1952), 174 companies
Document Type
Publication date
Download link
Registry
Dec 8, 2021
Appointment of a woman
Registry
Jul 12, 2021
Two appointments: 2 men
Registry
Dec 17, 2019
Appointment of a man as Finance Director and Director
Registry
Dec 17, 2019
Resignation of one Finance Director and one Director (a man)
Registry
Nov 30, 2016
Three appointments: 3 men
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%) As a Member Of a Firm
Registry
Jul 4, 2014
Statement of satisfaction of a charge / full / charge no 1
Registry
Apr 25, 2014
Annual return
Financials
Jun 25, 2013
Annual accounts
Registry
May 17, 2013
Annual return
Registry
Feb 11, 2013
Appointment of a woman as Secretary
Registry
Feb 7, 2013
Resignation of one Secretary
Registry
Feb 1, 2013
Appointment of a woman as Secretary
Registry
Jan 31, 2013
Resignation of one Secretary (a man)
Registry
Nov 9, 2012
Miscellaneous document
Registry
Jul 2, 2012
Appointment of a man as Director
Registry
Jun 26, 2012
Resignation of one Director
Registry
Jun 25, 2012
Appointment of a man as Director and Accountant
Registry
Jun 15, 2012
Resignation of one Accountant and one Director (a man)
Financials
Jun 14, 2012
Annual accounts
Registry
Apr 19, 2012
Annual return
Registry
Apr 2, 2012
Appointment of a person as Director
Registry
Mar 29, 2012
Appointment of a man as Group Medical Director and Director
Registry
Oct 10, 2011
Resignation of one Director
Financials
Oct 6, 2011
Annual accounts
Registry
Sep 30, 2011
Resignation of one Director (a man)
Registry
Sep 15, 2011
Change of particulars for secretary
Registry
Apr 21, 2011
Annual return
Financials
Aug 11, 2010
Annual accounts
Registry
Apr 15, 2010
Annual return
Registry
Apr 15, 2010
Notification of single alternative inspection location
Registry
Apr 14, 2010
Change of particulars for director
Registry
Nov 11, 2009
Appointment of a man as Director
Financials
Nov 4, 2009
Annual accounts
Registry
Nov 3, 2009
Appointment of a man as Director and Director Of Policy
Registry
Oct 17, 2009
Change of particulars for secretary
Registry
Oct 9, 2009
Change of particulars for director
Registry
Oct 8, 2009
Change of particulars for director 4727...
Registry
Oct 8, 2009
Change of particulars for director
Registry
Sep 30, 2009
Change of accounting reference date
Registry
May 26, 2009
Annual return
Financials
Apr 3, 2009
Annual accounts
Registry
Mar 11, 2009
Appointment of a man as Director
Registry
Mar 3, 2009
Appointment of a man as Director and Accountant
Registry
Aug 15, 2008
Annual return
Registry
Aug 7, 2008
Resignation of a secretary
Registry
Aug 7, 2008
Appointment of a man as Secretary
Registry
Aug 4, 2008
Resignation of one Secretary (a man)
Registry
Aug 4, 2008
Appointment of a man as Secretary
Registry
Mar 18, 2008
Company name change
Registry
Mar 13, 2008
Change of name certificate
Registry
Feb 25, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Feb 23, 2008
Particulars of a mortgage or charge
Registry
Feb 21, 2008
Auditor's letter of resignation
Registry
Feb 21, 2008
Resignation of a director
Registry
Feb 21, 2008
Resignation of a director 4727...
Registry
Feb 21, 2008
Resignation of a secretary
Registry
Feb 21, 2008
Change in situation or address of registered office
Registry
Feb 19, 2008
Appointment of a director
Registry
Feb 19, 2008
Appointment of a director 4727...
Registry
Feb 19, 2008
Appointment of a secretary
Registry
Feb 12, 2008
Three appointments: 2 men and a woman
Registry
Feb 12, 2008
Resignation of one Director (a man)
Financials
Aug 2, 2007
Annual accounts
Registry
Jun 7, 2007
Appointment of a secretary
Registry
Jun 4, 2007
Resignation of a director
Registry
Jun 4, 2007
Resignation of a secretary
Registry
May 10, 2007
Appointment of a man as Solicitor and Secretary
Registry
Apr 10, 2007
Annual return
Registry
Jan 23, 2007
Change in situation or address of registered office
Financials
Sep 14, 2006
Annual accounts
Registry
Apr 12, 2006
Annual return
Registry
Feb 10, 2006
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Feb 1, 2006
Notice of increase in nominal capital
Registry
Feb 1, 2006
£ nc 1000/1500000
Registry
Oct 18, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Oct 18, 2005
Notice of change of directors or secretaries or in their particulars 4727...
Financials
Jul 28, 2005
Annual accounts
Registry
May 5, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Apr 29, 2005
Particulars of a mortgage or charge
Registry
Apr 28, 2005
Alteration to memorandum and articles
Registry
Apr 28, 2005
Annual return
Registry
Apr 28, 2005
Declaration in relation to assistance for the acquisition of shares
Registry
Apr 27, 2005
Alteration to memorandum and articles
Registry
Nov 16, 2004
Change in situation or address of registered office
Financials
Jun 2, 2004
Annual accounts
Registry
Apr 13, 2004
Annual return
Registry
Aug 20, 2003
Particulars of a mortgage or charge
Registry
Jul 1, 2003
Change of accounting reference date
Registry
Apr 17, 2003
Appointment of a director
Registry
Apr 17, 2003
Change in situation or address of registered office
Registry
Apr 17, 2003
Appointment of a director
Registry
Apr 17, 2003
Appointment of a director 4727...
Registry
Apr 16, 2003
Resignation of a director
Registry
Apr 16, 2003
Resignation of a secretary
Registry
Apr 8, 2003
Five appointments: 3 men and 2 companies