Partnerships In Care (Pastoral) LTD
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 8, 2012)
- 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
|
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 161 companies registered at this street
|
Locality |
Borehamwood Hillside |
Region |
England |
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
|  |