UKBizDB.co.uk

P & C RESIDENTIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P & C Residential Services Limited. The company was founded 21 years ago and was given the registration number 04541464. The firm's registered office is in WORKINGTON. You can find them at Westwinds Residential Home North Shore, Harrington, Workington, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:P & C RESIDENTIAL SERVICES LIMITED
Company Number:04541464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:Westwinds Residential Home North Shore, Harrington, Workington, United Kingdom, CA14 5QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westwinds Residential Home, North Shore, Harrington, Workington, United Kingdom, CA14 5QW

Secretary20 September 2002Active
Westwinds Residential Home, North Shore, Harrington, Workington, United Kingdom, CA14 5QW

Director15 November 2023Active
Westwinds Residential Home, North Shore, Harrington, Workington, United Kingdom, CA14 5QW

Director20 September 2002Active
Westwinds Residential Home, North Shore, Harrington, Workington, United Kingdom, CA14 5QW

Director14 September 2020Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary20 September 2002Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director20 September 2002Active
Westwinds Residential Home, North Shore, Harrington, Workington, United Kingdom, CA14 5QW

Director20 September 2002Active
Westwinds Residential Home, North Shore, Harrington, Workington, United Kingdom, CA14 5QW

Director14 September 2020Active

People with Significant Control

Carrold Hill Limited
Notified on:20 October 2022
Status:Active
Country of residence:England
Address:The Fairways, Branthwaite Road, Workington, England, CA14 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Paula Ann Carruthers
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Westwinds Residential Home, North Shore, Workington, United Kingdom, CA14 5QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Catherine Keough
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Westwinds Residential Home, North Shore, Workington, United Kingdom, CA14 5QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Officers

Appoint person director company with name date.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-27Capital

Capital alter shares redemption statement of capital.

Download
2022-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Officers

Termination director company with name termination date.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-01-11Capital

Capital alter shares redemption statement of capital.

Download

Copyright © 2024. All rights reserved.