Background WavePink WaveYellow Wave

THE PARTNERSHIP IN CARE LIMITED (02048736)

THE PARTNERSHIP IN CARE LIMITED (02048736) is an active UK company. incorporated on 21 August 1986. with registered office in Bury St Edmunds. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. THE PARTNERSHIP IN CARE LIMITED has been registered for 39 years. Current directors include FITTON, Rachel Elizabeth, JOHN, Emma Claire, TURNER, Elaine and 1 others.

Company Number
02048736
Status
active
Type
ltd
Incorporated
21 August 1986
Age
39 years
Address
Risby Hall Hall Lane, Bury St Edmunds, IP28 6RS
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
FITTON, Rachel Elizabeth, JOHN, Emma Claire, TURNER, Elaine, TURNER, Ian Denton
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PARTNERSHIP IN CARE LIMITED

THE PARTNERSHIP IN CARE LIMITED is an active company incorporated on 21 August 1986 with the registered office located in Bury St Edmunds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. THE PARTNERSHIP IN CARE LIMITED was registered 39 years ago.(SIC: 87300)

Status

active

Active since 39 years ago

Company No

02048736

LTD Company

Age

39 Years

Incorporated 21 August 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

RISBY HALL NURSING HOME LIMITED
From: 18 December 1987To: 2 June 2008
MEDIWHEEL LIMITED
From: 21 August 1986To: 18 December 1987
Contact
Address

Risby Hall Hall Lane Risby Bury St Edmunds, IP28 6RS,

Previous Addresses

2Nd Floor, 59 Abbeygate Street Bury St. Edmunds Suffolk IP33 1LB
From: 21 August 1986To: 22 March 2010
Timeline

6 key events • 1986 - 2017

Funding Officers Ownership
Company Founded
Aug 86
Director Joined
Apr 10
Director Joined
Apr 10
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

TURNER, Elaine

Active
Risby Manor South, Bury St EdmundsIP28 6QR
Secretary
Appointed N/A

FITTON, Rachel Elizabeth

Active
Hall Lane, Bury St EdmundsIP28 6RS
Born February 1979
Director
Appointed 31 Mar 2010

JOHN, Emma Claire

Active
Hall Lane, Bury St EdmundsIP28 6RS
Born January 1977
Director
Appointed 31 Mar 2010

TURNER, Elaine

Active
Risby Manor South, Bury St EdmundsIP28 6QR
Born September 1949
Director
Appointed N/A

TURNER, Ian Denton

Active
Risby Hall Nursing Home Hall Lane, Bury St EdmundsIP28 6RS
Born August 1950
Director
Appointed N/A

TURNER, Leonard Edgar

Resigned
Denton House Halls Lane, Bury St EdmundsIP31 3LG
Born July 1922
Director
Appointed N/A
Resigned 06 Jan 2002

TURNER, Peggy

Resigned
Denton House Halls Lane, Bury St EdmundsIP31 3LG
Born January 1924
Director
Appointed N/A
Resigned 22 Nov 2001

Persons with significant control

1

Mr Ian Denton Turner

Active
Hall Lane, Bury St EdmundsIP28 6RS
Born August 1950

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Sept 2016
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Mortgage Create With Deed
15 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Medium
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Medium
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Medium
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Resolution
7 May 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
7 May 2013
CC04CC04
Accounts With Accounts Type Medium
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Legacy
12 October 2012
MG01MG01
Accounts With Accounts Type Medium
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Medium
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 March 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Miscellaneous
1 February 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Small
1 February 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Certificate Change Of Name Company
30 May 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Legacy
16 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 January 2007
AAAnnual Accounts
Legacy
31 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Legacy
10 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 2001
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Legacy
19 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
28 October 1997
395Particulars of Mortgage or Charge
Legacy
28 October 1997
395Particulars of Mortgage or Charge
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
27 December 1996
395Particulars of Mortgage or Charge
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1996
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1994
403aParticulars of Charge Subject to s859A
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Legacy
13 September 1993
287Change of Registered Office
Auditors Resignation Company
6 July 1993
AUDAUD
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Legacy
20 September 1991
363aAnnual Return
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
9 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
11 October 1989
288288
Legacy
15 March 1989
288288
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Legacy
30 September 1988
363363
Legacy
19 January 1988
PUC 5PUC 5
Certificate Change Of Name Company
17 December 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 April 1987
RESOLUTIONSResolutions
Legacy
1 April 1987
287Change of Registered Office
Legacy
1 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
21 August 1986
CERTINCCertificate of Incorporation
Incorporation Company
21 August 1986
NEWINCIncorporation