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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westwinds Residential Home, North Shore, Harrington, Workington, United Kingdom, CA14 5QW | Secretary | 20 September 2002 | Active |
Westwinds Residential Home, North Shore, Harrington, Workington, United Kingdom, CA14 5QW | Director | 15 November 2023 | Active |
Westwinds Residential Home, North Shore, Harrington, Workington, United Kingdom, CA14 5QW | Director | 20 September 2002 | Active |
Westwinds Residential Home, North Shore, Harrington, Workington, United Kingdom, CA14 5QW | Director | 14 September 2020 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 20 September 2002 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 20 September 2002 | Active |
Westwinds Residential Home, North Shore, Harrington, Workington, United Kingdom, CA14 5QW | Director | 20 September 2002 | Active |
Westwinds Residential Home, North Shore, Harrington, Workington, United Kingdom, CA14 5QW | Director | 14 September 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-27 | Capital | Capital alter shares redemption statement of capital. | Download |
2022-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-09-30 | Officers | Change person director company with change date. | Download |
2022-01-11 | Capital | Capital alter shares redemption statement of capital. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.