Background WavePink WaveYellow Wave

PARTNERSHIPS IN CARE (RHONDDA) LIMITED (05715589)

PARTNERSHIPS IN CARE (RHONDDA) LIMITED (05715589) is an active UK company. incorporated on 20 February 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. PARTNERSHIPS IN CARE (RHONDDA) LIMITED has been registered for 20 years.

Company Number
05715589
Status
active
Type
ltd
Incorporated
20 February 2006
Age
20 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIPS IN CARE (RHONDDA) LIMITED

PARTNERSHIPS IN CARE (RHONDDA) LIMITED is an active company incorporated on 20 February 2006 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 (RHONDDA) LIMITED was registered 20 years ago.(SIC: 86101)

Status

active

Active since 20 years ago

Company No

05715589

LTD Company

Age

20 Years

Incorporated 20 February 2006

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

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

PASTORAL CYMRU LIMITED
From: 20 February 2006To: 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 England
From: 7 April 2015To: 28 February 2017
, Ty Catrin Dyfrig Road, Ely, Cardiff, CF5 5AD
From: 9 May 2011To: 7 April 2015
, Ty Cwm Rhondda Tyntyla Avenue, Ystrad, Rct, CF41 7SU
From: 20 February 2006To: 9 May 2011
Timeline

24 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Dec 10
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
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
Loan Cleared
Nov 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 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
24 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
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Legacy
7 September 2023
PARENT_ACCPARENT_ACC
Legacy
7 September 2023
AGREEMENT2AGREEMENT2
Legacy
7 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 February 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
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
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
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
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
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
Mortgage Satisfy Charge Full
13 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 December 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
13 November 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
9 November 2020
AGREEMENT2AGREEMENT2
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2018
AAAnnual Accounts
Legacy
13 September 2018
PARENT_ACCPARENT_ACC
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Legacy
13 September 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2017
AAAnnual Accounts
Legacy
9 October 2017
PARENT_ACCPARENT_ACC
Legacy
9 October 2017
AGREEMENT2AGREEMENT2
Legacy
9 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 March 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
Appoint Person Secretary Company With Name Date
13 December 2016
AP03Appointment of Secretary
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
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2016
AAAnnual Accounts
Legacy
20 October 2016
PARENT_ACCPARENT_ACC
Legacy
20 October 2016
AGREEMENT2AGREEMENT2
Legacy
20 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
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
Certificate Change Of Name Company
2 June 2015
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Form With Form Type Made Up Date
1 June 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 May 2015
RP04RP04
Miscellaneous
11 May 2015
MISCMISC
Resolution
20 April 2015
RESOLUTIONSResolutions
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
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 October 2010
AAAnnual Accounts
Resolution
14 May 2010
RESOLUTIONSResolutions
Resolution
10 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2009
AAAnnual Accounts
Legacy
12 June 2009
169169
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
16 March 2009
363aAnnual Return
Legacy
10 October 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 October 2008
AAAnnual Accounts
Legacy
2 June 2008
88(2)Return of Allotment of Shares
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
22 May 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
287Change of Registered Office
Legacy
19 March 2008
353353
Legacy
19 March 2008
190190
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
28 October 2007
123Notice of Increase in Nominal Capital
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Resolution
28 October 2007
RESOLUTIONSResolutions
Legacy
28 October 2007
88(2)R88(2)R
Legacy
28 October 2007
88(2)R88(2)R
Legacy
13 March 2007
363aAnnual Return
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2006
395Particulars of Mortgage or Charge
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
21 September 2006
395Particulars of Mortgage or Charge
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
287Change of Registered Office
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Incorporation Company
20 February 2006
NEWINCIncorporation