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..
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 | : |
|
Registered Address | : | 2 The Calls, Leeds, England, LS2 7JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, The Calls, Leeds, England, LS2 7JU | Director | 30 April 2022 | Active |
2, The Calls, Leeds, England, LS2 7JU | Director | 01 June 2021 | Active |
Rouse House, 2 Wyther Lane, Kirkstall, Leeds, LS5 3BT | Secretary | 03 March 2015 | Active |
14 Summerhill Gardens, Leeds, LS8 2EL | Secretary | 21 September 2006 | Active |
Shalcoa, Keswick Lane, Bardsey, Leeds, LS17 9AD | Secretary | 04 August 2003 | Active |
32 The Grove, Idle, Bradford, BD10 9JS | Secretary | 19 January 2006 | Active |
Rouse House, 2 Wyther Lane, Kirkstall, Leeds, England, LS5 3BT | Secretary | 09 March 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 August 2003 | Active |
2, The Calls, Leeds, England, LS2 7JU | Director | 21 April 2020 | Active |
17 Beech Street, Leeds, WF5 9DQ | Director | 26 February 2007 | Active |
Rouse House, 2 Wyther Lane, Kirkstall, Leeds, LS5 3BT | Director | 04 August 2003 | Active |
Rouse House, 2 Wyther Lane, Kirkstall, Leeds, LS5 3BT | Director | 03 March 2015 | Active |
Caixa Postal 21 2001-40, Vale De Santarem, Portugal, | Director | 01 October 2005 | Active |
Sovereign House, Crossgates Road, Dunfermline, United Kingdom, KY11 7RG | Director | 08 November 2019 | Active |
Rouse House, 2 Wyther Lane, Kirkstall, Leeds, England, LS5 3BT | Director | 18 October 2011 | Active |
2, The Calls, Leeds, England, LS2 7JU | Director | 01 June 2021 | Active |
Sovereign House, Crossgates Road, Dunfermline, United Kingdom, KY11 7RG | Director | 08 November 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Officers | Change person director company with change date. | Download |
2023-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2023-01-23 | Officers | Change person director company with change date. | Download |
2023-01-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-16 | Accounts | Legacy. | Download |
2023-01-16 | Other | Legacy. | Download |
2023-01-16 | Other | Legacy. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-13 | Accounts | Legacy. | Download |
2022-04-13 | Other | Legacy. | Download |
2022-03-23 | Accounts | Legacy. | Download |
2022-03-23 | Other | Legacy. | Download |
2022-03-08 | Other | Legacy. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.