Partnerships In Care (Pastoral) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 8, 2012)
- shareholder details and share percentages
- 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
|
PASTORAL CYMRU CARE GROUP LIMITED
RAPIDSTART LIMITED
Company type | Private Limited Company, Active |
Company Number | 07224362 |
Record last updated | Thursday, December 16, 2021 12:48:23 PM UTC |
Official Address | Care Of:Partnerships In Care2 Imperial Place Maxwell Road Borehamwood Hertfordshire Wd61jn Hillside, Borehamwood Hillside There are 155 companies registered at this street |
Postal Code | WD61JN |
Sector | Hospital activities |
Visits
-
-
-
-
-
-
-
-
-
-
-
-
-
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 | Resignation of one Finance Director and one Director (a man) | |
Registry | Dec 17, 2019 | Appointment of a man as Finance Director and Director | |
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 | Jun 2, 2015 | Company name change | |
Registry | Jun 2, 2015 | Change of name certificate | |
Registry | Apr 30, 2015 | Annual return | |
Registry | Apr 22, 2015 | Auditor's letter of resignation | |
Registry | Apr 20, 2015 | Section 175 comp act 06 08 | |
Registry | Apr 8, 2015 | Change of particulars for director | |
Registry | Apr 8, 2015 | Appointment of a man as Director | |
Registry | Apr 7, 2015 | Appointment of a man as Director 7224... | |
Registry | Apr 7, 2015 | Appointment of a woman as Director | |
Registry | Apr 7, 2015 | Appointment of a woman as Secretary | |
Registry | Apr 7, 2015 | Resignation of one Director | |
Registry | Apr 7, 2015 | Resignation of one Director 7224... | |
Registry | Apr 7, 2015 | Resignation of one Director | |
Registry | Apr 7, 2015 | Change of registered office address | |
Registry | Apr 1, 2015 | Four appointments: 2 women and 2 men,: 2 women and 2 men | |
Financials | Sep 1, 2014 | Annual accounts | |
Registry | May 12, 2014 | Annual return | |
Financials | Sep 12, 2013 | Annual accounts | |
Registry | May 7, 2013 | Annual return | |
Financials | Aug 29, 2012 | Annual accounts | |
Registry | Jun 12, 2012 | Alteration to memorandum and articles | |
Registry | May 11, 2012 | Annual return | |
Financials | Mar 8, 2012 | Annual accounts | |
Registry | Dec 20, 2011 | Change of accounting reference date | |
Registry | Oct 18, 2011 | Alteration to memorandum and articles | |
Registry | May 9, 2011 | Annual return | |
Registry | Sep 14, 2010 | Change of name certificate | |
Registry | Sep 14, 2010 | Company name change | |
Registry | Sep 3, 2010 | Memorandum of association | |
Registry | Aug 27, 2010 | Notice of change of name nm01 - resolution | |
Registry | May 20, 2010 | Return of allotment of shares | |
Registry | May 20, 2010 | Return of allotment of shares 7224... | |
Registry | May 13, 2010 | Varying share rights and names | |
Registry | May 13, 2010 | Authorised allotment of shares and debentures | |
Registry | May 10, 2010 | Change of registered office address | |
Registry | May 10, 2010 | Appointment of a man as Director | |
Registry | May 10, 2010 | Appointment of a man as Director 7224... | |
Registry | Apr 21, 2010 | Two appointments: 2 men | |
Registry | Apr 20, 2010 | Resignation of one Director | |
Registry | Apr 20, 2010 | Change of registered office address | |
Registry | Apr 19, 2010 | Appointment of a man as Director | |
Registry | Apr 15, 2010 | Two appointments: 2 men | |