Background WavePink WaveYellow Wave

PARTNERSHIP OF CARE LIMITED (04721898)

PARTNERSHIP OF CARE LIMITED (04721898) is an active UK company. incorporated on 3 April 2003. with registered office in Caerphilly. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. PARTNERSHIP OF CARE LIMITED has been registered for 22 years. Current directors include BREEN, Christopher Carl, GROSS, Mark Daniel, MACK, Torsten Alexander and 1 others.

Company Number
04721898
Status
active
Type
ltd
Incorporated
3 April 2003
Age
22 years
Address
Alexander House Colliery Road, Caerphilly, CF83 3QQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BREEN, Christopher Carl, GROSS, Mark Daniel, MACK, Torsten Alexander, POCOCK, Shane James
SIC Codes
55900, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIP OF CARE LIMITED

PARTNERSHIP OF CARE LIMITED is an active company incorporated on 3 April 2003 with the registered office located in Caerphilly. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. PARTNERSHIP OF CARE LIMITED was registered 22 years ago.(SIC: 55900, 88100)

Status

active

Active since 22 years ago

Company No

04721898

LTD Company

Age

22 Years

Incorporated 3 April 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2023 - 30 June 2024(16 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Alexander House Colliery Road Llanbradach Caerphilly, CF83 3QQ,

Previous Addresses

Alexandra House Colliery Road Llanbradach Caerphilly CF83 3QQ Wales
From: 14 January 2022To: 28 November 2023
27 a Commercial Street Ystrad Mynach Mid Glamorgan CF82 7DW
From: 3 April 2003To: 14 January 2022
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Loan Secured
Aug 14
Loan Secured
Aug 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
New Owner
Jan 18
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Nov 23
Director Joined
Nov 23
Loan Secured
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Aug 24
Director Left
Oct 24
Director Left
Mar 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BREEN, Christopher Carl

Active
Colliery Road, CaerphillyCF83 3QQ
Born August 1985
Director
Appointed 24 Nov 2023

GROSS, Mark Daniel

Active
Colliery Road, CaerphillyCF83 3QQ
Born November 1978
Director
Appointed 24 Nov 2023

MACK, Torsten Alexander

Active
Colliery Road, CaerphillyCF83 3QQ
Born November 1974
Director
Appointed 24 Nov 2023

POCOCK, Shane James

Active
Colliery Road, CaerphillyCF83 3QQ
Born April 1989
Director
Appointed 19 Aug 2024

DARLING, Janine Hazel

Resigned
Cwrt Evan House, HengoedCF82 8FU
Secretary
Appointed 03 Apr 2003
Resigned 24 Nov 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Apr 2003
Resigned 03 Apr 2003

DARLING, Janine Hazel

Resigned
Cwrt Evan House, HengoedCF82 8FU
Born January 1972
Director
Appointed 03 Apr 2003
Resigned 11 Oct 2024

DARLING, Scott

Resigned
Cwrt Evan House, HengoedCF82 8FU
Born January 1975
Director
Appointed 03 Apr 2003
Resigned 24 Nov 2023

HAMILTON, Connor

Resigned
Colliery Road, CaerphillyCF83 3QQ
Born April 1993
Director
Appointed 24 Nov 2023
Resigned 24 Feb 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Apr 2003
Resigned 03 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
Colliery Road, CaerphillyCF83 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2020

Mrs. Janine Hazel Darling

Ceased
27 A Commercial Street, Mid GlamorganCF82 7DW
Born January 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 04 Apr 2020

Mr Scott Darling

Ceased
27 A Commercial Street, Mid GlamorganCF82 7DW
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2020
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Gazette Filings Brought Up To Date
9 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
10 September 2012
MG02MG02
Legacy
7 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
2 December 2008
403aParticulars of Charge Subject to s859A
Legacy
2 December 2008
403aParticulars of Charge Subject to s859A
Legacy
2 December 2008
403aParticulars of Charge Subject to s859A
Legacy
2 December 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
363aAnnual Return
Legacy
25 June 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
21 May 2007
363aAnnual Return
Legacy
21 May 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 January 2007
AAAnnual Accounts
Legacy
22 November 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
225Change of Accounting Reference Date
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2006
AAAnnual Accounts
Legacy
10 September 2005
395Particulars of Mortgage or Charge
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
287Change of Registered Office
Legacy
29 August 2003
225Change of Accounting Reference Date
Legacy
15 August 2003
88(2)R88(2)R
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Incorporation Company
3 April 2003
NEWINCIncorporation