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.