Background WavePink WaveYellow Wave

PARTNERSHIPS IN CARE (ALBION) LIMITED (03671946)

PARTNERSHIPS IN CARE (ALBION) LIMITED (03671946) is an active UK company. incorporated on 23 November 1998. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. PARTNERSHIPS IN CARE (ALBION) LIMITED has been registered for 27 years. Current directors include CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin.

Company Number
03671946
Status
active
Type
ltd
Incorporated
23 November 1998
Age
27 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
CRESSWELL, Rebekah Antonia, HALL, David James, LEE, James Benjamin
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIPS IN CARE (ALBION) LIMITED

PARTNERSHIPS IN CARE (ALBION) LIMITED is an active company incorporated on 23 November 1998 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. PARTNERSHIPS IN CARE (ALBION) LIMITED was registered 27 years ago.(SIC: 86101)

Status

active

Active since 27 years ago

Company No

03671946

LTD Company

Age

27 Years

Incorporated 23 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

PRIME CARE CHOICE LIMITED
From: 23 November 1998To: 2 June 2015
Contact
Address

7th Floor 3 Shortlands London, W6 8DA,

Previous Addresses

5th Floor 80 Hammersmith Road London W14 8UD England
From: 28 February 2017To: 17 July 2025
C/O Partnerships in Care 2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
From: 7 April 2015To: 28 February 2017
A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU
From: 23 August 2010To: 7 April 2015
Unit B8 Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU
From: 23 November 1998To: 23 August 2010
Timeline

20 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Secretary
Appointed 30 Nov 2016

CRESSWELL, Rebekah Antonia

Active
3 Shortlands, LondonW6 8DA
Born October 1975
Director
Appointed 08 Dec 2021

HALL, David James

Active
3 Shortlands, LondonW6 8DA
Born November 1962
Director
Appointed 12 Jul 2021

LEE, James Benjamin

Active
3 Shortlands, LondonW6 8DA
Born September 1977
Director
Appointed 12 Jul 2021

GEORGE, Elizabeth Simon

Resigned
Primrose 21 Grove Park Road, LondonSE9 4NP
Secretary
Appointed 23 Nov 1998
Resigned 09 Jan 2008

LIVINGSTON, Sarah Juliette

Resigned
Imperial Place, BorehamwoodWD6 1JN
Secretary
Appointed 02 Apr 2015
Resigned 30 Nov 2016

SHEIKH, Feisal Mohammed Raza

Resigned
Burleywood House, AscotSL5 7JY
Secretary
Appointed 09 Jan 2008
Resigned 03 Feb 2009

LWSECRETARY LTD

Resigned
Marquis Court, GatesheadNE11 0RU
Corporate secretary
Appointed 03 Feb 2009
Resigned 31 Mar 2011

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 23 Nov 1998
Resigned 23 Nov 1998

CHAMBERLAIN, Lesley Joy

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born October 1963
Director
Appointed 02 Apr 2015
Resigned 30 Nov 2016

DOORAREE, Dhaneswar

Resigned
3 Trenear Close, OrpingtonBR6 9XT
Born September 1965
Director
Appointed 07 Apr 2000
Resigned 09 Jan 2008

DOORAREE, Dhaneswar

Resigned
78-80 Arran Road, LondonSE6 2NN
Born September 1965
Director
Appointed 10 Feb 2000
Resigned 01 Jun 2001

GEORGE, Elizabeth Simon

Resigned
Primrose 21 Grove Park Road, LondonSE9 4NP
Born March 1948
Director
Appointed 01 Feb 2002
Resigned 09 Jan 2008

GEORGE, Elizabeth Simon

Resigned
Primrose 21 Grove Park Road, LondonSE9 4NP
Born March 1948
Director
Appointed 23 Nov 1998
Resigned 12 Mar 2001

GEORGE, Simon Pynummootil

Resigned
Primrose 21 Grove Park Road, LondonSE9 4NP
Born January 1945
Director
Appointed 01 Feb 2002
Resigned 09 Jan 2008

GEORGE, Simon Pynummootil

Resigned
Primrose 21 Grove Park Road, LondonSE9 4NP
Born January 1945
Director
Appointed 23 Nov 1998
Resigned 12 Mar 2001

HAQUE, Quazi Shams Mahfooz, Dr

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born December 1968
Director
Appointed 02 Apr 2015
Resigned 30 Nov 2016

HOLIDAY, Brian

Resigned
8 Hine Close, CoulsdonCR5 1RN
Born October 1945
Director
Appointed 10 Feb 2000
Resigned 09 Jan 2008

JERVIS, Ryan David

Resigned
80 Hammersmith Road, LondonW14 8UD
Born January 1979
Director
Appointed 17 Dec 2019
Resigned 12 Jul 2021

MYERS, Nigel

Resigned
80 Hammersmith Road, LondonW14 8UD
Born March 1966
Director
Appointed 30 Nov 2016
Resigned 17 Dec 2019

SHEIKH, Jawad Amin

Resigned
Aberdeen House, ColnbrookSL3 0JQ
Born May 1962
Director
Appointed 09 Jan 2008
Resigned 02 Apr 2015

TORRINGTON, Trevor Michael

Resigned
80 Hammersmith Road, LondonW14 8UD
Born July 1961
Director
Appointed 30 Nov 2016
Resigned 12 Jul 2021

WOOLGAR, Steven John

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born January 1955
Director
Appointed 02 Apr 2015
Resigned 30 Nov 2016

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 23 Nov 1998
Resigned 23 Nov 1998

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
12 August 2025
PARENT_ACCPARENT_ACC
Legacy
12 August 2025
GUARANTEE2GUARANTEE2
Legacy
12 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2022
AAAnnual Accounts
Legacy
24 September 2022
PARENT_ACCPARENT_ACC
Legacy
24 September 2022
AGREEMENT2AGREEMENT2
Legacy
24 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company
14 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Memorandum Articles
19 March 2021
MAMA
Resolution
19 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2020
AAAnnual Accounts
Legacy
1 December 2020
PARENT_ACCPARENT_ACC
Legacy
1 December 2020
AGREEMENT2AGREEMENT2
Legacy
1 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2018
AAAnnual Accounts
Legacy
27 September 2018
PARENT_ACCPARENT_ACC
Legacy
27 September 2018
AGREEMENT2AGREEMENT2
Legacy
27 September 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2017
AAAnnual Accounts
Legacy
11 October 2017
PARENT_ACCPARENT_ACC
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 December 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
Legacy
13 December 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
10 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 October 2016
AAAnnual Accounts
Legacy
19 October 2016
PARENT_ACCPARENT_ACC
Legacy
19 October 2016
AGREEMENT2AGREEMENT2
Legacy
19 October 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Auditors Resignation Company
24 July 2015
AUDAUD
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Legacy
10 June 2011
MG01MG01
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Small
5 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
26 March 2009
AAAnnual Accounts
Miscellaneous
12 February 2009
MISCMISC
Legacy
11 February 2009
363aAnnual Return
Legacy
4 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
225Change of Accounting Reference Date
Legacy
29 January 2009
287Change of Registered Office
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
155(6)a155(6)a
Legacy
8 February 2008
155(6)a155(6)a
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Legacy
19 January 2008
403aParticulars of Charge Subject to s859A
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
395Particulars of Mortgage or Charge
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
2 March 2007
225Change of Accounting Reference Date
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 November 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
288cChange of Particulars
Legacy
27 March 2001
288cChange of Particulars
Legacy
29 November 2000
363sAnnual Return (shuttle)
Legacy
22 September 2000
225Change of Accounting Reference Date
Resolution
8 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 September 2000
AAAnnual Accounts
Legacy
1 June 2000
88(2)R88(2)R
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
13 April 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
287Change of Registered Office
Legacy
26 November 1998
287Change of Registered Office
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288aAppointment of Director or Secretary
Incorporation Company
23 November 1998
NEWINCIncorporation