UKBizDB.co.uk

PAMOJA BEYOND HOMECARE LTD

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

This company is commonly known as Pamoja Beyond Homecare Ltd. The company was founded 22 years ago and was given the registration number SC229129. The firm's registered office is in GLASGOW. You can find them at C/o Johnston Carmichael, 227 West George Street, Glasgow, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:PAMOJA BEYOND HOMECARE LTD
Company Number:SC229129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 March 2002
End of financial year:31 May 2019
Jurisdiction:Scotland
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:C/o Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Secretary31 May 2016Active
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director31 May 2016Active
Dewar House, 1 Loch Road, Tranent, Scotland, EH33 2JX

Secretary13 March 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Secretary13 March 2002Active
Dewar House, 1, Loch Road, Tranent, Scotland, EH33 2JX

Director13 March 2002Active
Dewar House, 1 Loch Road, Tranent, Scotland, EH33 2JX

Director13 March 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Director13 March 2002Active
Dewar House, 1a Loch Road, Tranent, Scotland, EH33 2JX

Director31 May 2016Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Director13 March 2002Active

People with Significant Control

Mr Louis Stedman-Bryce
Notified on:31 May 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:Scotland
Address:Dewar House, 1a Loch Road, Tranent, Scotland, EH33 2JX
Nature of control:
  • Significant influence or control
Pamoja Holdings Group Limited
Notified on:31 May 2016
Status:Active
Country of residence:England
Address:Bishopstone, 36 Crescent Road, Worthing, England, BN11 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gavin Thomas Bryce
Notified on:31 May 2016
Status:Active
Date of birth:April 1974
Nationality:British
Address:C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND
Nature of control:
  • Significant influence or control

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
2020-11-10Officers

Change person director company with change date.

Download
2020-11-10Officers

Change person secretary company with change date.

Download
2020-11-10Persons with significant control

Change to a person with significant control.

Download
2020-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Address

Change registered office address company with date old address new address.

Download
2020-06-03Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-04-27Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-05-16Persons with significant control

Change to a person with significant control.

Download
2019-02-22Accounts

Change account reference date company previous shortened.

Download
2018-09-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-13Mortgage

Mortgage satisfy charge full.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Address

Change registered office address company with date old address new address.

Download
2018-02-26Accounts

Change account reference date company previous shortened.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2016-12-13Address

Change registered office address company with date old address new address.

Download
2016-10-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.