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..
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 | : |
|
Registered Address | : | 37 St. Margarets Street, Canterbury, Kent, CT1 2TU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Good Shed, Jubilee Way, Faversham, England, ME13 8GD | Director | - | Active |
The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD | Director | 25 May 2021 | Active |
The Goods Shed, Jubilee Way, Faversham, England, ME13 8GD | Director | 13 December 2016 | Active |
Sunny Lodge, Fairwarp, Uckfield, England, TN22 3DT | Secretary | 12 December 2019 | Active |
1 Orchard Crescent, Corbridge, NE45 5DH | Secretary | - | Active |
Linnheads House, West Woodburn, Hexham, NE48 2TH | Secretary | 15 March 2000 | Active |
37, St. Margarets Street, Canterbury, CT1 2TU | Secretary | 08 March 2017 | Active |
1 Ray Cottage, Kirkwhelpington, NE19 2RG | Secretary | 25 February 1998 | Active |
Sunny Lodge, Fairwarp, Uckfield, England, TN22 3DT | Director | 11 March 2021 | Active |
1 Orchard Crescent, Corbridge, NE45 5DH | Director | - | Active |
Pelaw Cottage, Blind Lane, Chester Le Street, DH3 4AF | Director | 06 February 2002 | Active |
1 Ray Cottage, Kirkwhelpington, NE19 2RG | Director | 25 February 1998 | Active |
Randolph Lodge Farmhouse, Biddenden, Ashford, TN27 8EL | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Officers | Change person director company with change date. | Download |
2024-02-19 | Officers | Change person director company with change date. | Download |
2024-01-12 | Address | Change registered office address company with date old address new address. | Download |
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination secretary company with name termination date. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Appoint person secretary company with name date. | Download |
2020-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.