Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED
Company Information for

PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED

1 KINGS AVENUE, LONDON, N21 3NA,
Company Registration Number
04200933
Private Limited Company
Liquidation

Company Overview

About Partners For Improvement In Camden Ltd
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED was founded on 2001-04-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Partners For Improvement In Camden Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED
 
Legal Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
Other companies in WC2B
 
Filing Information
Company Number 04200933
Company ID Number 04200933
Date formed 2001-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB877498840  
Last Datalog update: 2020-07-08 12:09:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED

Current Directors
Officer Role Date Appointed
HCP MANAGEMENT SERVICES LIMITED
Company Secretary 2018-05-02
VIKKI LOUISE EVERETT
Director 2012-01-18
KAREN MARIE HILL
Director 2011-09-29
MATTHEW JOSEPH MCLINTOCK
Director 2017-02-14
MARTIN TIMOTHY SMITH
Director 2014-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
TERESA SARAH HEDGES
Company Secretary 2016-11-30 2018-04-30
JAMIE PRITCHARD
Director 2012-06-20 2017-02-14
PHILIP NAYLOR
Company Secretary 2015-09-04 2016-11-30
MARIA LEWIS
Company Secretary 2012-06-15 2015-09-04
ION BRUCE BALFOUR
Director 2013-11-01 2014-10-31
ALEXANDER GEORGE BREMNER
Director 2013-01-31 2013-07-31
MARTIN TIMOTHY SMITH
Director 2006-04-28 2013-01-31
ANDREW GILBERT CHARLESWORTH
Director 2012-01-18 2012-06-20
VICTORIA HAYNES
Company Secretary 2009-12-16 2012-06-15
ANDREW SIMON MICKLEBURGH
Director 2001-04-18 2012-01-18
ALEXANDER GEORGE BREMNER
Director 2010-07-01 2011-09-29
COLIN PETER DIXON
Director 2006-08-04 2011-09-29
KAREN MARIE HILL
Director 2009-10-29 2010-06-17
STEPHEN CROSS
Company Secretary 2006-04-28 2009-12-16
WILLIAM JAMES HAUGHEY
Director 2006-04-28 2009-10-29
JEFFREY WILLIAM ADAMS
Director 2001-04-18 2006-08-04
ELAINE ANNE DRIVER
Company Secretary 2004-04-02 2006-04-28
STEPHEN CROSS
Company Secretary 2001-08-16 2004-04-02
JOHN BENEDICT RYAN
Company Secretary 2001-05-01 2001-08-16
STEPHEN CROSS
Company Secretary 2001-04-18 2001-05-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-04-18 2001-04-18
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-04-18 2001-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HCP MANAGEMENT SERVICES LIMITED PFI CAMDEN (HOLDINGS) LIMITED Company Secretary 2018-05-02 CURRENT 2006-03-22 Liquidation
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED AGP (2) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-05 Active
HCP MANAGEMENT SERVICES LIMITED AGP HOLDINGS (1) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-01 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-18 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-19 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK (HOLDINGS) LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS MANAGEMENT SERVICES LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED PKA WLWF HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED ANNO 2017 JOINT HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-20 Active
HCP MANAGEMENT SERVICES LIMITED PFA NEPTUNE HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST (HOLDINGS) LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-25 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL HOLDINGS LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BY CHELMER (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-29 Active
HCP MANAGEMENT SERVICES LIMITED BY NOM LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-30 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED FIREBOLT RB HOLDINGS LIMITED Company Secretary 2017-04-01 CURRENT 2016-09-19 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS LIMITED Company Secretary 2016-09-01 CURRENT 2003-05-18 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE HOLDINGS LIMITED Company Secretary 2016-08-10 CURRENT 2015-12-11 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE FINANCE PLC Company Secretary 2016-08-10 CURRENT 2015-12-23 Active
HCP MANAGEMENT SERVICES LIMITED MGT TEESSIDE LIMITED Company Secretary 2016-08-10 CURRENT 2008-04-23 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-12 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-16 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK DEVELOPMENTS PLC Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED Company Secretary 2015-02-17 CURRENT 2006-12-12 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED QED (LEEDS) HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2003-12-19 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BASSETLAW) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2005-02-03 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-17 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) HOLDINGS LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (TENDRING) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (HOLDINGS) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
KAREN MARIE HILL CENTURY HEALTH (NOTTINGHAM) LIMITED Director 2011-11-29 CURRENT 1999-02-04 Active
KAREN MARIE HILL JUSTICE SUPPORT SERVICES (NORTH KENT) HOLDINGS LIMITED Director 2011-11-03 CURRENT 2006-05-23 Active
KAREN MARIE HILL JUSTICE SUPPORT SERVICES (NORTH KENT) LIMITED Director 2011-11-03 CURRENT 2006-05-23 In Administration
KAREN MARIE HILL PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED Director 2011-09-29 CURRENT 2003-01-03 Active
KAREN MARIE HILL PFI CAMDEN (HOLDINGS) LIMITED Director 2011-09-29 CURRENT 2006-03-22 Liquidation
KAREN MARIE HILL PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED Director 2011-09-29 CURRENT 2006-07-24 Liquidation
KAREN MARIE HILL PFI ISLINGTON 2 (HOLDINGS) LIMITED Director 2011-09-29 CURRENT 2006-07-24 Liquidation
KAREN MARIE HILL PFI ISLINGTON (HOLDINGS) LIMITED Director 2011-09-29 CURRENT 2000-06-21 Active
MATTHEW JOSEPH MCLINTOCK JLIF HOLDINGS (CROYDON AND LEWISHAM STREET LIGHTING) LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
MATTHEW JOSEPH MCLINTOCK PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED Director 2017-03-08 CURRENT 2003-01-03 Active
MATTHEW JOSEPH MCLINTOCK PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED Director 2017-03-08 CURRENT 2006-07-24 Liquidation
MATTHEW JOSEPH MCLINTOCK PFI ISLINGTON 2 (HOLDINGS) LIMITED Director 2017-03-08 CURRENT 2006-07-24 Liquidation
MATTHEW JOSEPH MCLINTOCK PFI ISLINGTON (HOLDINGS) LIMITED Director 2017-03-08 CURRENT 2000-06-21 Active
MATTHEW JOSEPH MCLINTOCK PFI CAMDEN (HOLDINGS) LIMITED Director 2017-02-14 CURRENT 2006-03-22 Liquidation
MATTHEW JOSEPH MCLINTOCK JLIF HOLDINGS (STREET LIGHTING) LIMITED Director 2014-12-04 CURRENT 2014-12-04 Active
MARTIN TIMOTHY SMITH SUMMIT HEALTHCARE (DUDLEY) LIMITED Director 2014-11-14 CURRENT 2001-02-09 Active
MARTIN TIMOTHY SMITH DUDLEY SUMMIT PLC Director 2014-11-14 CURRENT 2001-03-15 Active
MARTIN TIMOTHY SMITH SUMMIT HOLDINGS (DUDLEY) LIMITED Director 2014-11-14 CURRENT 2001-02-09 Active
MARTIN TIMOTHY SMITH D4E MULBERRY (HOLDINGS) LIMITED Director 2014-10-31 CURRENT 2002-02-06 Active
MARTIN TIMOTHY SMITH PFI CAMDEN (HOLDINGS) LIMITED Director 2014-10-31 CURRENT 2006-03-22 Liquidation
MARTIN TIMOTHY SMITH D4E MULBERRY LIMITED Director 2014-10-31 CURRENT 2002-02-06 Active
MARTIN TIMOTHY SMITH ELGIN EDUCATION (ABERDEENSHIRE 2) LIMITED Director 2013-11-01 CURRENT 2003-11-27 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (ST GEORGE'S) HOLDINGS LIMITED Director 2013-11-01 CURRENT 2003-01-16 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (EASTER ROSS) LIMITED Director 2013-11-01 CURRENT 2003-01-30 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (EASTER ROSS) HOLDINGS LIMITED Director 2013-11-01 CURRENT 2003-01-30 Active
MARTIN TIMOTHY SMITH ELGIN EDUCATION (ABERDEENSHIRE 2) HOLDINGS LIMITED Director 2013-11-01 CURRENT 2003-11-27 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (GARTNAVEL) LIMITED Director 2013-11-01 CURRENT 2004-08-04 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (GARTNAVEL) HOLDINGS LIMITED Director 2013-11-01 CURRENT 2004-11-01 Active
MARTIN TIMOTHY SMITH ELGIN HEALTH (ST GEORGE'S) LIMITED Director 2013-11-01 CURRENT 2003-01-16 Active
MARTIN TIMOTHY SMITH ABERDEEN INFRASTRUCTURE FEEDER GP LIMITED Director 2011-09-23 CURRENT 2008-01-30 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (TAMESIDE) LIMITED Director 2009-09-01 CURRENT 2001-11-06 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (HADLEY) LIMITED Director 2009-09-01 CURRENT 2004-09-15 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (SOUTHAMPTON) LIMITED Director 2009-09-01 CURRENT 2001-07-30 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (CORNWALL) LIMITED Director 2009-09-01 CURRENT 2003-12-08 Active
MARTIN TIMOTHY SMITH PYRAMID ACCOMMODATION SERVICES (CORNWALL) LIMITED Director 2009-09-01 CURRENT 2001-02-09 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (SOUTHAMPTON) HOLDINGS LIMITED Director 2009-09-01 CURRENT 2001-07-30 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (HADLEY) HOLDINGS LIMITED Director 2009-09-01 CURRENT 2004-09-15 Active
MARTIN TIMOTHY SMITH PYRAMID ACCOMMODATION SERVICES (CORNWALL) HOLDINGS LIMITED Director 2009-09-01 CURRENT 2001-02-09 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (TAMESIDE) HOLDINGS LIMITED Director 2009-09-01 CURRENT 2001-11-06 Active
MARTIN TIMOTHY SMITH PYRAMID SCHOOLS (CORNWALL) (HOLDINGS) LIMITED Director 2009-09-01 CURRENT 2003-12-09 Active
MARTIN TIMOTHY SMITH ABERDEEN INFRASTRUCTURE (NO.3) LIMITED Director 2009-01-16 CURRENT 2008-06-27 Active
MARTIN TIMOTHY SMITH ABERDEEN INFRASTRUCTURE LIMITED Director 2009-01-16 CURRENT 2008-08-12 Active
MARTIN TIMOTHY SMITH THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED Director 2008-05-13 CURRENT 2003-10-09 Active
MARTIN TIMOTHY SMITH RSP (HOLDINGS) LIMITED Director 2008-05-13 CURRENT 2003-10-09 Active
MARTIN TIMOTHY SMITH 3 ED HOLDINGS 2 LIMITED Director 2007-11-29 CURRENT 2007-07-19 Active
MARTIN TIMOTHY SMITH 3 ED SISTERCO LIMITED Director 2007-11-29 CURRENT 2007-07-19 Active
MARTIN TIMOTHY SMITH PARTNERS FOR IMPROVEMENT IN ISLINGTON 2 LIMITED Director 2006-09-15 CURRENT 2006-07-24 Liquidation
MARTIN TIMOTHY SMITH PFI ISLINGTON 2 (HOLDINGS) LIMITED Director 2006-09-15 CURRENT 2006-07-24 Liquidation
MARTIN TIMOTHY SMITH EMBLEM SCHOOLS LIMITED Director 2005-12-22 CURRENT 2002-10-09 Active
MARTIN TIMOTHY SMITH EMBLEM SCHOOLS (HOLDINGS) LIMITED Director 2005-12-22 CURRENT 2005-05-27 Active
MARTIN TIMOTHY SMITH DEFENCE TRAINING SERVICES LIMITED Director 2005-04-25 CURRENT 1999-09-03 Active
MARTIN TIMOTHY SMITH YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Director 2005-03-18 CURRENT 2004-02-18 Active
MARTIN TIMOTHY SMITH YORKSHIRE TRANSFORMATIONS LIMITED Director 2005-03-18 CURRENT 2003-05-18 Active
MARTIN TIMOTHY SMITH THE EDUCATION SUPPORT COMPANY (LEEDS) LIMITED Director 2005-01-19 CURRENT 2001-03-29 Active
MARTIN TIMOTHY SMITH THE EDUCATION SUPPORT COMPANY HOLDINGS (LEEDS) LIMITED Director 2005-01-19 CURRENT 2001-03-29 Active
MARTIN TIMOTHY SMITH ESP (HOLDINGS) LIMITED Director 2004-01-29 CURRENT 2000-05-08 Active
MARTIN TIMOTHY SMITH 3 ED GLASGOW LIMITED Director 2004-01-29 CURRENT 1998-10-16 Active
MARTIN TIMOTHY SMITH THE EDINBURGH SCHOOLS PARTNERSHIP LIMITED Director 2004-01-29 CURRENT 2000-05-08 Active
MARTIN TIMOTHY SMITH 3 ED HOLDINGS LIMITED Director 2004-01-29 CURRENT 1998-10-16 Active
MARTIN TIMOTHY SMITH PARTNERS FOR IMPROVEMENT IN ISLINGTON LIMITED Director 2003-02-19 CURRENT 2003-01-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-21APPOINTMENT TERMINATED, DIRECTOR VIKKI LOUISE EVERETT
2024-07-17Voluntary liquidation Statement of receipts and payments to 2024-05-15
2023-07-26Voluntary liquidation Statement of receipts and payments to 2023-05-15
2022-07-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-15
2021-07-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-15
2020-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/20 FROM 24 Conduit Place London W2 1EP
2020-06-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-15
2019-06-24600Appointment of a voluntary liquidator
2019-06-24600Appointment of a voluntary liquidator
2019-06-24LIQ10Removal of liquidator by court order
2019-06-24LIQ10Removal of liquidator by court order
2019-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-15
2019-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-15
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM 8 White Oak Square London Road Swanley Kent BR8 7AG
2018-06-12600Appointment of a voluntary liquidator
2018-06-12LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-16
2018-06-12LIQ02Voluntary liquidation Statement of affairs
2018-05-02AP04Appointment of Hcp Management Services Limited as company secretary on 2018-05-02
2018-05-01TM02Termination of appointment of Teresa Sarah Hedges on 2018-04-30
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS VIKKI LOUISE EVERETT / 28/03/2018
2018-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN TIMOTHY SMITH / 27/03/2018
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PRITCHARD
2017-02-20AP01DIRECTOR APPOINTED MR MATTHEW JOSEPH MCLINTOCK
2016-12-19AP03Appointment of Teresa Sarah Hedges as company secretary on 2016-11-30
2016-12-18TM02Termination of appointment of Philip Naylor on 2016-11-30
2016-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/16 FROM 1 Kingsway London WC2B 6AN
2016-12-18AD02Register inspection address changed to C/O Hcp Management Services Ibex House (4th Floor, West) 42-47 Minories London EC3N 1DY
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-21AR0118/04/16 ANNUAL RETURN FULL LIST
2015-10-06TM02Termination of appointment of Maria Lewis on 2015-09-04
2015-10-06AP03Appointment of Philip Naylor as company secretary on 2015-09-04
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-23AR0118/04/15 FULL LIST
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ION BALFOUR
2014-11-12AP01DIRECTOR APPOINTED MARTIN TIMOTHY SMITH
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-22AR0118/04/14 FULL LIST
2013-11-05AP01DIRECTOR APPOINTED ION BRUCE BALFOUR
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMNER
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-25AR0118/04/13 FULL LIST
2013-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VIKKI LOUISE EVERETT / 18/04/2013
2013-02-25MISCSECTION 519
2013-02-21MISCSECTION 519
2013-02-13AP01DIRECTOR APPOINTED ALEXANDER GEORGE BREMNER
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2012-08-20AP03SECRETARY APPOINTED MARIA LEWIS
2012-08-20AP01DIRECTOR APPOINTED MR JAMIE PRITCHARD
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA HAYNES
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLESWORTH
2012-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2012 FROM UNITED HOUSE GOLDSEL ROAD SWANLEY KENT BR8 8EX
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0118/04/12 FULL LIST
2012-03-01AP01DIRECTOR APPOINTED MR ANDREW GILBERT CHARLESWORTH
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICKLEBURGH
2012-02-28AP01DIRECTOR APPOINTED VIKKI LOUISE EVERETT
2012-01-13AP01DIRECTOR APPOINTED MISS KAREN MARIE HILL
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DIXON
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREMNER
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0118/04/11 FULL LIST
2010-08-18AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE BREMNER
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HILL
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0118/04/10 FULL LIST
2009-12-21AP03SECRETARY APPOINTED VICTORIA HAYNES
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN CROSS
2009-11-25AP01DIRECTOR APPOINTED MS KAREN MARIE HILL
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAUGHEY
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-20363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20363aRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2006-11-2488(2)OAD 28/04/06--------- £ SI 999@1
2006-09-04288aNEW DIRECTOR APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-10288aNEW SECRETARY APPOINTED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-10288bSECRETARY RESIGNED
2006-05-10288aNEW DIRECTOR APPOINTED
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-04-2888(2)RAD 28/04/06--------- £ SI 999@1=999 £ IC 1/1000
2006-04-18363aRETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS
2005-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-25363sRETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS
2004-12-24ELRESS386 DISP APP AUDS 15/12/04
2004-12-24ELRESS366A DISP HOLDING AGM 15/12/04
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-23363sRETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS
2004-04-20288bSECRETARY RESIGNED
2004-04-14288aNEW SECRETARY APPOINTED
2003-08-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-05-25
Resolution2018-05-25
Appointmen2018-05-25
Fines / Sanctions
No fines or sanctions have been issued against PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SENIOR CREDITORS(THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED
Trademarks
We have not found any records of PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Camden 2014-05-01 GBP £881,091
London Borough of Camden 2014-04-01 GBP £793,020
London Borough of Camden 2014-03-01 GBP £879,967
London Borough of Camden 2014-01-01 GBP £851,581
London Borough of Camden 2014-01-01 GBP £879,967
London Borough of Camden 2013-10-01 GBP £851,581
London Borough of Camden 2013-10-01 GBP £879,967
London Borough of Camden 2013-07-01 GBP £851,581
London Borough of Camden 2013-06-01 GBP £879,967
London Borough of Camden 2013-06-01 GBP £851,581

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPARTNERS FOR IMPROVEMENT IN CAMDEN LIMITEDEvent Date2018-05-25
 
Initiating party Event TypeResolution
Defending partyPARTNERS FOR IMPROVEMENT IN CAMDEN LIMITEDEvent Date2018-05-25
 
Initiating party Event TypeAppointmen
Defending partyPARTNERS FOR IMPROVEMENT IN CAMDEN LIMITEDEvent Date2018-05-25
Company Number: 04200933 Name of Company: PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Trading Name: PFIC/PFI Camden Nature of Business: Construction - Building Construction Type of Liquidation: Credito…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.