Partnerships In Children'S Services Limited

  • Active
  • Incorporated on 23 Jul 2012

Reg Address: Malvern View Saxon Business Park, Hanbury Road, Stoke Prior B60 4AD, England

Previous Names:
Murray Topco Limited - 15 Oct 2012
Intercede 2454 Limited - 19 Sep 2012
Murray Topco Limited - 19 Sep 2012
Intercede 2454 Limited - 23 Jul 2012

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Partnerships In Children'S Services Limited" is a ltd and located in Malvern View Saxon Business Park, Hanbury Road, Stoke Prior B60 4AD. Partnerships In Children'S Services Limited is currently in active status and it was incorporated on 23 Jul 2012 (12 years 2 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Partnerships In Children'S Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jonathan David Clark Director 17 Jan 2019 British Active
2 Jonathan David Clark Director 17 Jan 2019 British Active
3 Dominic Stefan Dalli Director 22 Mar 2018 British Resigned
17 Jan 2019
4 Jo August Director 31 Jul 2017 British Active
5 Jo August Director 31 Jul 2017 British Active
6 Rizwan Khan Director 17 Mar 2017 British Resigned
17 Jan 2019
7 Rizwan Khan Director 17 Mar 2017 British Resigned
17 Jan 2019
8 Nicola Louise Tunbridge Director 17 Mar 2017 British Resigned
17 Jan 2019
9 Venetia Lois Cooper Director 10 Oct 2016 British Resigned
17 Jul 2019
10 Venetia Lois Cooper Director 10 Oct 2016 British Resigned
17 Jul 2019
11 Paul Simon Thompson Director 26 Jan 2016 British Resigned
3 Nov 2016
12 Richard Alan Boothroyd Director 6 Jun 2014 British Resigned
28 Nov 2014
13 Elaine Young Director 7 Apr 2014 British Resigned
20 Mar 2017
14 Gary Alan Cox Director 28 Nov 2012 British Resigned
28 Feb 2014
15 Deborah Margaret Ferguson Director 5 Oct 2012 British Resigned
17 Jan 2019
16 Paul Robert Snell Director 5 Oct 2012 British Resigned
17 Jan 2019
17 Gerrard Jude Robinson Director 5 Oct 2012 Irish Resigned
6 Jul 2017
18 Gerrard Jude Robinson Director 5 Oct 2012 Irish Resigned
6 Jul 2017
19 William George Henry Yuill Director 23 Jul 2012 British Resigned
5 Oct 2012
20 William George Henry Yuill Director 23 Jul 2012 British Resigned
5 Oct 2012
21 MITRE DIRECTORS LIMITED Corporate Director 23 Jul 2012 - Resigned
5 Oct 2012
22 MITRE SECRETARIES LIMITED Corporate Director 23 Jul 2012 - Resigned
5 Oct 2012
23 MITRE SECRETARIES LIMITED Corporate Secretary 23 Jul 2012 - Resigned
5 Oct 2012


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Nutrius Uk Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
17 Jan 2019 - Active
2 Sovereign Capital Partners Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
17 Jan 2019
3 Management Opportunities Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
17 Jan 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Partnerships In Children'S Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 23 Jan 2024 Download PDF
2 Accounts - Total Exemption Full 29 Sep 2023 Download PDF
3 Accounts - Legacy 29 Sep 2023 Download PDF
4 Other - Legacy 29 Sep 2023 Download PDF
5 Other - Legacy 29 Sep 2023 Download PDF
6 Officers - Change Person Director Company With Change Date 25 Apr 2023 Download PDF
7 Confirmation Statement - No Updates 26 Jan 2023 Download PDF
8 Accounts - Legacy 12 Oct 2022 Download PDF
9 Other - Legacy 12 Oct 2022 Download PDF
10 Other - Legacy 12 Oct 2022 Download PDF
11 Accounts - Total Exemption Full 12 Oct 2022 Download PDF
12 Confirmation Statement - No Updates 1 Feb 2021 Download PDF
3 Pages
13 Other - Legacy 5 Jan 2021 Download PDF
3 Pages
14 Accounts - Legacy 5 Jan 2021 Download PDF
45 Pages
15 Accounts - Audit Exemption Subsiduary 5 Jan 2021 Download PDF
21 Pages
16 Other - Legacy 5 Jan 2021 Download PDF
1 Pages
17 Accounts - Change Account Reference Date Company Previous Shortened 5 Mar 2020 Download PDF
1 Pages
18 Miscellaneous - Legacy 21 Feb 2020 Download PDF
8 Pages
19 Accounts - Group 18 Feb 2020 Download PDF
33 Pages
20 Confirmation Statement - Updates 14 Jan 2020 Download PDF
10 Pages
21 Address - Move Registers To Sail Company With New 6 Jan 2020 Download PDF
1 Pages
22 Address - Change Sail Company With New 6 Jan 2020 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 24 Dec 2019 Download PDF
1 Pages
24 Incorporation - Memorandum Articles 6 Feb 2019 Download PDF
44 Pages
25 Resolution 6 Feb 2019 Download PDF
3 Pages
26 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Jan 2019 Download PDF
1 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 28 Jan 2019 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
29 Persons With Significant Control - Cessation Of A Person With Significant Control 28 Jan 2019 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 28 Jan 2019 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
35 Mortgage - Satisfy Charge Full 25 Jan 2019 Download PDF
4 Pages
36 Confirmation Statement - Updates 25 Jan 2019 Download PDF
9 Pages
37 Mortgage - Satisfy Charge Full 4 Jan 2019 Download PDF
1 Pages
38 Mortgage - Satisfy Charge Full 4 Jan 2019 Download PDF
1 Pages
39 Accounts - Group 13 Dec 2018 Download PDF
31 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Oct 2018 Download PDF
15 Pages
41 Capital - Allotment Shares 31 Aug 2018 Download PDF
4 Pages
42 Mortgage - Satisfy Charge Full 29 May 2018 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 29 May 2018 Download PDF
2 Pages
44 Mortgage - Satisfy Charge Full 29 May 2018 Download PDF
1 Pages
45 Mortgage - Satisfy Charge Full 29 May 2018 Download PDF
1 Pages
46 Mortgage - Satisfy Charge Full 29 May 2018 Download PDF
1 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Apr 2018 Download PDF
30 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Apr 2018 Download PDF
68 Pages
49 Confirmation Statement - Updates 20 Feb 2018 Download PDF
9 Pages
50 Accounts - Group 11 Dec 2017 Download PDF
32 Pages
51 Officers - Appoint Person Director Company With Name Date 15 Aug 2017 Download PDF
2 Pages
52 Officers - Termination Director Company With Name Termination Date 9 Aug 2017 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 9 May 2017 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name Date 9 May 2017 Download PDF
2 Pages
55 Officers - Appoint Person Director Company With Name Date 9 May 2017 Download PDF
2 Pages
56 Confirmation Statement - Updates 28 Jan 2017 Download PDF
10 Pages
57 Accounts - Group 13 Dec 2016 Download PDF
32 Pages
58 Officers - Appoint Person Director Company With Name Date 12 Dec 2016 Download PDF
2 Pages
59 Officers - Termination Director Company With Name Termination Date 12 Dec 2016 Download PDF
1 Pages
60 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2016 Download PDF
24 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2016 Download PDF
8 Pages
62 Officers - Appoint Person Director Company With Name Date 1 Feb 2016 Download PDF
2 Pages
63 Accounts - Group 17 Dec 2015 Download PDF
29 Pages
64 Miscellaneous 15 Apr 2015 Download PDF
2 Pages
65 Officers - Termination Director Company With Name Termination Date 10 Feb 2015 Download PDF
1 Pages
66 Address - Change Registered Office Company With Date Old New 10 Feb 2015 Download PDF
1 Pages
67 Officers - Change Person Director Company With Change Date 10 Feb 2015 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 10 Feb 2015 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 10 Feb 2015 Download PDF
2 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 10 Feb 2015 Download PDF
8 Pages
71 Officers - Change Person Director Company With Change Date 10 Feb 2015 Download PDF
2 Pages
72 Accounts - Group 30 Dec 2014 Download PDF
26 Pages
73 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Jul 2014 Download PDF
24 Pages
74 Capital - Allotment Shares 9 Jul 2014 Download PDF
7 Pages
75 Resolution 9 Jul 2014 Download PDF
38 Pages
76 Officers - Appoint Person Director Company With Name 9 Jul 2014 Download PDF
3 Pages
77 Officers - Termination Director Company With Name 9 Jul 2014 Download PDF
2 Pages
78 Officers - Termination Director Company With Name 9 Jul 2014 Download PDF
1 Pages
79 Officers - Appoint Person Director Company With Name 9 Jul 2014 Download PDF
2 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2014 Download PDF
10 Pages
81 Accounts - Group 6 Dec 2013 Download PDF
29 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 19 Aug 2013 Download PDF
10 Pages
83 Address - Change Registered Office Company With Date Old 19 Aug 2013 Download PDF
1 Pages
84 Mortgage - Legacy 19 Dec 2012 Download PDF
85 Mortgage - Legacy 14 Dec 2012 Download PDF
7 Pages
86 Officers - Appoint Person Director Company With Name 7 Dec 2012 Download PDF
3 Pages
87 Officers - Appoint Person Director Company With Name 20 Nov 2012 Download PDF
3 Pages
88 Officers - Appoint Person Director Company With Name 20 Nov 2012 Download PDF
3 Pages
89 Officers - Termination Director Company With Name 14 Nov 2012 Download PDF
1 Pages
90 Officers - Termination Secretary Company With Name 14 Nov 2012 Download PDF
1 Pages
91 Officers - Termination Director Company With Name 14 Nov 2012 Download PDF
1 Pages
92 Officers - Termination Director Company With Name 14 Nov 2012 Download PDF
1 Pages
93 Resolution 18 Oct 2012 Download PDF
39 Pages
94 Mortgage - Legacy 15 Oct 2012 Download PDF
10 Pages
95 Capital - Name Of Class Of Shares 15 Oct 2012 Download PDF
2 Pages
96 Capital - Alter Shares Consolidation 15 Oct 2012 Download PDF
5 Pages
97 Capital - Allotment Shares 15 Oct 2012 Download PDF
12 Pages
98 Officers - Appoint Person Director Company With Name 15 Oct 2012 Download PDF
3 Pages
99 Change Of Name - Certificate Company 15 Oct 2012 Download PDF
3 Pages
100 Accounts - Change Account Reference Date Company Current Shortened 15 Oct 2012 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Key Assets The Children`S Services Provider Limited
Mutual People: Jonathan David Clark
Active
2 Carter Brown - The Expert Service Limited
Mutual People: Jonathan David Clark
Active
3 Cb (Expert Services) Limited
Mutual People: Jonathan David Clark
Active
4 Learnative Limited
Mutual People: Jonathan David Clark
Active
5 Polaris Children'S Services Limited
Mutual People: Jonathan David Clark
Active
6 Core Assets Children'S Services Limited
Mutual People: Jonathan David Clark
Active
7 Core Assets Csr Limited
Mutual People: Jonathan David Clark
Active
8 Core Assets Fostering Limited
Mutual People: Jonathan David Clark
Active
9 Core Assets Group Limited
Mutual People: Jonathan David Clark
Active
10 Core Assets Resourcing Limited
Mutual People: Jonathan David Clark
Active
11 Foster Care Associates Limited
Mutual People: Jonathan David Clark
Active
12 Ideapark Limited
Mutual People: Jonathan David Clark
Active
13 Independent Fostering Limited
Mutual People: Jonathan David Clark
Active
14 Leaving Care Solutions Limited
Mutual People: Jonathan David Clark
Active
15 Wingshield Properties & Accommodation Ltd
Mutual People: Jonathan David Clark
Active
16 Outcomes For Children (Core Assets Group) Limited
Mutual People: Jonathan David Clark
Active
17 Outcomes For Children (Dn2) Limited
Mutual People: Jonathan David Clark
Active
18 North Lakes Childrens Services Limited
Mutual People: Jonathan David Clark
Active
19 Nutrius Uk Bidco Limited
Mutual People: Jonathan David Clark
Active
20 Nutrius Uk Topco Limited
Mutual People: Jonathan David Clark
Active
21 Active Care Solutions Limited
Mutual People: Jonathan David Clark
Active
22 Adopters For Adoption Limited
Mutual People: Jonathan David Clark
Active
23 Nutrius Central Services Limited
Mutual People: Jonathan David Clark
Active
24 Foster Care Associates (Northern Ireland) Limited
Mutual People: Jonathan David Clark
Active
25 Fostering People Scotland Limited
Mutual People: Jonathan David Clark
Active
26 Core Assets Scotland Limited
Mutual People: Jonathan David Clark
Active
27 Foster Care Associates Scotland Limited
Mutual People: Jonathan David Clark
Active
28 Orange Grove Fostercare Ltd
Mutual People: Jonathan David Clark , Jo August
Active
29 Fosterplus (Fostercare) Limited
Mutual People: Jonathan David Clark , Jo August
Active
30 Fosterplus Limited
Mutual People: Jonathan David Clark , Jo August
Active
31 Integrated Services Programme
Mutual People: Jonathan David Clark , Jo August
Active
32 Isp Childcare Limited
Mutual People: Jonathan David Clark , Jo August
Active
33 Clifford House Fostering Limited
Mutual People: Jonathan David Clark , Jo August
Active
34 Murray Bidco Limited
Mutual People: Jonathan David Clark , Jo August
Active
35 Ogf Bidco Limited
Mutual People: Jonathan David Clark , Jo August
Active
36 Ogf Topco Limited
Mutual People: Jonathan David Clark , Jo August
Active
37 Ogf Midco Limited
Mutual People: Jonathan David Clark , Jo August
Active
38 Boston Holdco B Limited
Mutual People: Jonathan David Clark , Jo August
Active
39 P & D Group Limited
Mutual People: Jonathan David Clark , Jo August
Active
40 Hillcrest Care Ltd.
Mutual People: Jonathan David Clark , Jo August
Active
41 Fostering People Limited
Mutual People: Jonathan David Clark
Active
42 Hc 1291 Limited
Mutual People: Jonathan David Clark
dissolved
43 Hc 1290 Limited
Mutual People: Jonathan David Clark
dissolved
44 Dove Adolescent Services Limited
Mutual People: Jonathan David Clark
Active
45 Area Camden Holdings Limited
Mutual People: Jonathan David Clark
Active
46 Area Camden Limited
Mutual People: Jonathan David Clark
Active
47 Oakvalley Properties Ltd
Mutual People: Jonathan David Clark
Active
48 The Orange Grove Foster Care Agency Limited
Mutual People: Jo August
dissolved
49 Orange Grove Northwest Limited
Mutual People: Jo August
dissolved
50 Orange Grove Northeast Limited
Mutual People: Jo August
dissolved
51 Orange Grove Midlands Limited
Mutual People: Jo August
dissolved
52 Orange Grove Shropshire Limited
Mutual People: Jo August
dissolved