UKBizDB.co.uk

PEBBLES CARE LIMITED

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

This company is commonly known as Pebbles Care Limited. The company was founded 20 years ago and was given the registration number 04854937. The firm's registered office is in LEEDS. You can find them at 2 The Calls, , Leeds, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:PEBBLES CARE LIMITED
Company Number:04854937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:2 The Calls, Leeds, England, LS2 7JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Calls, Leeds, England, LS2 7JU

Director30 April 2022Active
2, The Calls, Leeds, England, LS2 7JU

Director01 June 2021Active
Rouse House, 2 Wyther Lane, Kirkstall, Leeds, LS5 3BT

Secretary03 March 2015Active
14 Summerhill Gardens, Leeds, LS8 2EL

Secretary21 September 2006Active
Shalcoa, Keswick Lane, Bardsey, Leeds, LS17 9AD

Secretary04 August 2003Active
32 The Grove, Idle, Bradford, BD10 9JS

Secretary19 January 2006Active
Rouse House, 2 Wyther Lane, Kirkstall, Leeds, England, LS5 3BT

Secretary09 March 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 August 2003Active
2, The Calls, Leeds, England, LS2 7JU

Director21 April 2020Active
17 Beech Street, Leeds, WF5 9DQ

Director26 February 2007Active
Rouse House, 2 Wyther Lane, Kirkstall, Leeds, LS5 3BT

Director04 August 2003Active
Rouse House, 2 Wyther Lane, Kirkstall, Leeds, LS5 3BT

Director03 March 2015Active
Caixa Postal 21 2001-40, Vale De Santarem, Portugal,

Director01 October 2005Active
Sovereign House, Crossgates Road, Dunfermline, United Kingdom, KY11 7RG

Director08 November 2019Active
Rouse House, 2 Wyther Lane, Kirkstall, Leeds, England, LS5 3BT

Director18 October 2011Active
2, The Calls, Leeds, England, LS2 7JU

Director01 June 2021Active
Sovereign House, Crossgates Road, Dunfermline, United Kingdom, KY11 7RG

Director08 November 2019Active

People with Significant Control

Pebbles Properties Ltd
Notified on:06 November 2019
Status:Active
Country of residence:United Kingdom
Address:Rouse House, 2 Wyther Lane, Leeds, United Kingdom, LS5 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pebbles Holdco Limited
Notified on:06 November 2019
Status:Active
Country of residence:United Kingdom
Address:Rouse House, 2 Wyther Lane, Leeds, United Kingdom, LS5 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luiz Miguel Guilherme
Notified on:22 August 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:Rouse House, 2 Wyther Lane, Leeds, LS5 3BT
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-22Officers

Change person director company with change date.

Download
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-08-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-01-26Officers

Change person director company with change date.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-16Accounts

Legacy.

Download
2023-01-16Other

Legacy.

Download
2023-01-16Other

Legacy.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-13Accounts

Legacy.

Download
2022-04-13Other

Legacy.

Download
2022-03-23Accounts

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-03-08Other

Legacy.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.