UKBizDB.co.uk

PEASMARSH PLACE (COUNTRY CARE) LIMITED

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

This company is commonly known as Peasmarsh Place (country Care) Limited. The company was founded 40 years ago and was given the registration number 01787518. The firm's registered office is in CANTERBURY. You can find them at 37 St. Margarets Street, , Canterbury, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PEASMARSH PLACE (COUNTRY CARE) LIMITED
Company Number:01787518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:37 St. Margarets Street, Canterbury, Kent, CT1 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Good Shed, Jubilee Way, Faversham, England, ME13 8GD

Director-Active
The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director25 May 2021Active
The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD

Director13 December 2016Active
Sunny Lodge, Fairwarp, Uckfield, England, TN22 3DT

Secretary12 December 2019Active
1 Orchard Crescent, Corbridge, NE45 5DH

Secretary-Active
Linnheads House, West Woodburn, Hexham, NE48 2TH

Secretary15 March 2000Active
37, St. Margarets Street, Canterbury, CT1 2TU

Secretary08 March 2017Active
1 Ray Cottage, Kirkwhelpington, NE19 2RG

Secretary25 February 1998Active
Sunny Lodge, Fairwarp, Uckfield, England, TN22 3DT

Director11 March 2021Active
1 Orchard Crescent, Corbridge, NE45 5DH

Director-Active
Pelaw Cottage, Blind Lane, Chester Le Street, DH3 4AF

Director06 February 2002Active
1 Ray Cottage, Kirkwhelpington, NE19 2RG

Director25 February 1998Active
Randolph Lodge Farmhouse, Biddenden, Ashford, TN27 8EL

Director-Active

People with Significant Control

Castanean (Holdings) Ltd
Notified on:20 January 2021
Status:Active
Country of residence:United Kingdom
Address:Lynnheads, West Woodburn, Hexham, United Kingdom, NE48 2TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Viscount Terence Devenport
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:Ray Estate Office, West Woodburn, Hexham, United Kingdom, NE48 2TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Officers

Change person director company with change date.

Download
2024-02-19Officers

Change person director company with change date.

Download
2024-01-12Address

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

Download
2024-01-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Termination secretary company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Address

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

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Appoint person secretary company with name date.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.