Background WavePink WaveYellow Wave

PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED (07910544)

PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED (07910544) is an active UK company. incorporated on 16 January 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED has been registered for 14 years. Current directors include HALL, David James, LEE, James Benjamin.

Company Number
07910544
Status
active
Type
ltd
Incorporated
16 January 2012
Age
14 years
Address
7th Floor 3 Shortlands, London, W6 8DA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HALL, David James, LEE, James Benjamin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED

PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED is an active company incorporated on 16 January 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PARTNERSHIPS IN CARE (OAK VALE) PROPERTY HOLDING COMPANY LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07910544

LTD Company

Age

14 Years

Incorporated 16 January 2012

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

GJP LIVERPOOL LIMITED
From: 16 January 2012To: 2 September 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
2 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN
From: 2 September 2015To: 28 February 2017
Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH
From: 7 January 2014To: 2 September 2015
Seddon Building Plodder Lane Edge Fold Bolton Greater Manchester BL4 0NN
From: 16 January 2012To: 7 January 2014
Timeline

36 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Joined
Mar 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 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
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HALL, David James

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

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

COOK, Sarah Jane

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Secretary
Appointed 16 Jan 2012
Resigned 20 Dec 2013

LIVINGSTON, Sarah Juliette

Resigned
Imperial Place, BorehamwoodWD6 1JN
Secretary
Appointed 01 Sept 2015
Resigned 30 Nov 2016

WILCOX, Christopher John

Resigned
Plodder Lane, BoltonBL4 0NN
Secretary
Appointed 16 Jan 2012
Resigned 16 Jan 2012

BROOKS, Alison Jennifer

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1958
Director
Appointed 16 Jan 2012
Resigned 20 Dec 2013

CHAMBERLAIN, Lesley Joy

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born October 1963
Director
Appointed 01 Sept 2015
Resigned 30 Nov 2016

GAME, Stephen Paul

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born September 1959
Director
Appointed 20 Dec 2013
Resigned 01 Sept 2015

HAQUE, Quazi Shams Mahfooz, Dr

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born December 1968
Director
Appointed 01 Sept 2015
Resigned 30 Nov 2016

JERVIS, Ryan David

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

MURRAY, Andrew John

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born April 1968
Director
Appointed 20 Dec 2013
Resigned 01 Sept 2015

MURRAY, Ann

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born September 1950
Director
Appointed 01 Mar 2014
Resigned 01 Sept 2015

MYERS, Nigel

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

SEDDON, Jonathan Frank

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born June 1972
Director
Appointed 16 Jan 2012
Resigned 20 Dec 2013

TORRINGTON, Trevor Michael

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

WILCOX, Christopher John

Resigned
Sutton Quays Business Park, RuncornWA7 3EH
Born November 1977
Director
Appointed 16 Jan 2012
Resigned 20 Dec 2013

WOOLGAR, Steven John

Resigned
Imperial Place, BorehamwoodWD6 1JN
Born January 1955
Director
Appointed 01 Sept 2015
Resigned 30 Nov 2016

Persons with significant control

1

3 Shortlands, LondonW6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
22 August 2025
PARENT_ACCPARENT_ACC
Legacy
22 August 2025
GUARANTEE2GUARANTEE2
Legacy
22 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
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2024
AAAnnual Accounts
Legacy
1 October 2024
PARENT_ACCPARENT_ACC
Legacy
1 October 2024
GUARANTEE2GUARANTEE2
Legacy
1 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 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
8 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
14 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
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
Resolution
19 March 2021
RESOLUTIONSResolutions
Memorandum Articles
19 March 2021
MAMA
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 February 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
1 October 2019
AAAnnual Accounts
Legacy
1 October 2019
PARENT_ACCPARENT_ACC
Legacy
1 October 2019
AGREEMENT2AGREEMENT2
Legacy
1 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2018
AAAnnual Accounts
Legacy
20 September 2018
PARENT_ACCPARENT_ACC
Legacy
20 September 2018
AGREEMENT2AGREEMENT2
Legacy
20 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Legacy
11 October 2017
PARENT_ACCPARENT_ACC
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
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
14 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 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 Total Exemption Full
19 October 2016
AAAnnual Accounts
Legacy
18 October 2016
PARENT_ACCPARENT_ACC
Legacy
18 October 2016
AGREEMENT2AGREEMENT2
Legacy
18 October 2016
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
10 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Auditors Resignation Company
22 October 2015
AUDAUD
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
2 September 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Resolution
2 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Mortgage Satisfy Charge Full
10 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2014
MR04Satisfaction of Charge
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Resolution
7 January 2014
RESOLUTIONSResolutions
Auditors Resignation Limited Company
7 January 2014
AA03AA03
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 February 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 February 2012
TM02Termination of Secretary
Incorporation Company
16 January 2012
NEWINCIncorporation