Background WavePink WaveYellow Wave

PARTNERS IN CARE LIMITED (04257679)

PARTNERS IN CARE LIMITED (04257679) is an active UK company. incorporated on 24 July 2001. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. PARTNERS IN CARE LIMITED has been registered for 24 years. Current directors include LAMBERT, Antony, STRONG, Christopher, WILLIAMS, Mark Ashley.

Company Number
04257679
Status
active
Type
ltd
Incorporated
24 July 2001
Age
24 years
Address
2 The Calls, Leeds, LS2 7JU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
LAMBERT, Antony, STRONG, Christopher, WILLIAMS, Mark Ashley
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERS IN CARE LIMITED

PARTNERS IN CARE LIMITED is an active company incorporated on 24 July 2001 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. PARTNERS IN CARE LIMITED was registered 24 years ago.(SIC: 87900)

Status

active

Active since 24 years ago

Company No

04257679

LTD Company

Age

24 Years

Incorporated 24 July 2001

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 8 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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

2 The Calls Leeds, LS2 7JU,

Previous Addresses

Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire LS5 3BT
From: 5 February 2010To: 28 April 2020
the Old Vicarage 165 Main Street Shadwell Leeds W Yorks LS17 8JD
From: 24 July 2001To: 5 February 2010
Timeline

28 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Director Joined
Apr 10
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Nov 19
Loan Secured
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Owner Exit
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

LAMBERT, Antony

Active
10 John Williams Boulevard South, DarlingtonDL1 1BF
Born August 1978
Director
Appointed 23 Feb 2026

STRONG, Christopher

Active
Crossgates Road, DunfermlineKY11 7EG
Born March 1976
Director
Appointed 28 Mar 2024

WILLIAMS, Mark Ashley

Active
The Calls, LeedsLS2 7JU
Born February 1968
Director
Appointed 01 Jun 2021

GUILHERME, Lynsey

Resigned
2 Wyther Lane, LeedsLS5 3BT
Secretary
Appointed 03 Mar 2015
Resigned 08 Nov 2019

MCMILLAN, Lesley

Resigned
14 Summerhill Gardens, LeedsLS8 2EL
Secretary
Appointed 12 Jun 2009
Resigned 09 Mar 2012

RODHAM, Thomas

Resigned
2 Wyther Lane, LeedsLS5 3BT
Secretary
Appointed 09 Mar 2012
Resigned 03 Mar 2015

WATERHOUSE, Hilary

Resigned
Penhale, CarnforthLA5 0BD
Secretary
Appointed 01 Aug 2001
Resigned 12 Jun 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Jul 2001
Resigned 26 Jul 2001

BAIN, Liam Michael

Resigned
The Calls, LeedsLS2 7JU
Born July 1979
Director
Appointed 21 Apr 2020
Resigned 31 Mar 2022

GUILHERME, Luigi Miguel

Resigned
2 Wyther Lane, LeedsLS5 3BT
Born March 1960
Director
Appointed 12 Jun 2009
Resigned 08 Nov 2019

GUILHERME, Lynsey

Resigned
2 Wyther Lane, LeedsLS5 3BT
Born February 1974
Director
Appointed 03 Mar 2015
Resigned 08 Nov 2019

HEDGE, Julie Jean Mary

Resigned
The Calls, LeedsLS2 7JU
Born May 1970
Director
Appointed 30 Apr 2022
Resigned 29 Apr 2024

MOORE, Alison

Resigned
Crossgates Road, DunfermlineKY11 7RG
Born May 1978
Director
Appointed 08 Nov 2019
Resigned 17 Apr 2020

RODHAM, Thomas

Resigned
2 Wyther Lane, LeedsLS5 3BT
Born October 1984
Director
Appointed 18 Oct 2011
Resigned 03 Mar 2015

THOMPSON, Yvonne

Resigned
The Calls, LeedsLS2 7JU
Born June 1973
Director
Appointed 01 Jun 2021
Resigned 28 Apr 2022

WALSH, Michael Andrew

Resigned
Crossgates Road, DunfermlineKY11 7RG
Born July 1962
Director
Appointed 08 Nov 2019
Resigned 22 May 2023

WATERHOUSE, Glyn Anthony Chew

Resigned
Penhale, CarnforthLA5 0BD
Born August 1956
Director
Appointed 01 Aug 2001
Resigned 12 Jun 2009

WATERHOUSE, Hilary

Resigned
Penhale, CarnforthLA5 0BD
Born March 1965
Director
Appointed 01 Aug 2001
Resigned 12 Jun 2009

WRIGHT, Simon Andrew

Resigned
2 Wyther Lane, LeedsLS5 3BT
Born June 1964
Director
Appointed 07 Apr 2010
Resigned 14 Nov 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Jul 2001
Resigned 26 Jul 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Luiz Miguel Guilherme

Ceased
2 Wyther Lane, LeedsLS5 3BT
Born March 1960

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 24 Jul 2016
Ceased 24 Jul 2016
2 Wyther Lane, LeedsLS5 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 November 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 November 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2024
AAAnnual Accounts
Legacy
4 October 2024
PARENT_ACCPARENT_ACC
Legacy
4 October 2024
AGREEMENT2AGREEMENT2
Legacy
4 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 December 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2023
AAAnnual Accounts
Legacy
16 January 2023
PARENT_ACCPARENT_ACC
Legacy
16 January 2023
AGREEMENT2AGREEMENT2
Legacy
16 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2022
AAAnnual Accounts
Legacy
14 April 2022
PARENT_ACCPARENT_ACC
Legacy
14 April 2022
AGREEMENT2AGREEMENT2
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
GUARANTEE2GUARANTEE2
Legacy
8 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Auditors Resignation Company
24 February 2021
AUDAUD
Legacy
17 February 2021
GUARANTEE2GUARANTEE2
Auditors Resignation Company
17 November 2020
AUDAUD
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
20 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Resolution
20 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2012
TM02Termination of Secretary
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 February 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 November 2009
AA01Change of Accounting Reference Date
Legacy
15 September 2009
363aAnnual Return
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
287Change of Registered Office
Legacy
13 July 2009
403aParticulars of Charge Subject to s859A
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 December 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
28 June 2007
88(2)R88(2)R
Legacy
28 June 2007
123Notice of Increase in Nominal Capital
Resolution
28 June 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 December 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
88(2)R88(2)R
Legacy
7 January 2005
123Notice of Increase in Nominal Capital
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
5 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2004
AAAnnual Accounts
Legacy
25 November 2003
287Change of Registered Office
Legacy
25 November 2003
288cChange of Particulars
Legacy
25 November 2003
288cChange of Particulars
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 May 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
88(2)R88(2)R
Legacy
21 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
287Change of Registered Office
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Incorporation Company
24 July 2001
NEWINCIncorporation