This company is commonly known as Pemberton Care Limited. The company was founded 24 years ago and was given the registration number SC203716. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PEMBERTON CARE LIMITED |
---|---|---|
Company Number | : | SC203716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 115 George Street, Edinburgh, EH2 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 15 December 2005 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 16 March 2023 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 14 October 2021 | Active |
Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD | Director | 28 October 2021 | Active |
Stranadarrif, Greenock Road, Inchinnan, PA4 9LB | Secretary | 22 February 2000 | Active |
Chanters Farm, Chanters Avenue, Atherton, Manchester, M46 9EF | Secretary | 15 December 2005 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Secretary | 22 June 2016 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 08 February 2000 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, United Kingdom, PR5 6AW | Director | 28 April 2015 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 31 March 2021 | Active |
Pear Tree Cottage, Pear Tree Lane, Euxton, PR7 6DU | Director | 15 December 2005 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 20 April 2010 | Active |
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF | Director | 15 December 2005 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 31 December 2010 | Active |
The Gable South Avenue, Thornliepark, Paisley, PA2 7SP | Director | 22 February 2000 | Active |
7 Fairways, Altonburn Road, Nairn, IV12 5NB | Director | 22 February 2000 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 02 October 2013 | Active |
Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD | Director | 07 December 2020 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 15 December 2005 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Director | 15 December 2005 | Active |
Stranadarrif, Greenock Road, Inchinnan, PA4 9LB | Director | 22 February 2000 | Active |
20 Belford Gardens, Edinburgh, EH4 3EW | Director | 20 September 2000 | Active |
32 Thorn Road, Bearsden, Glasgow, G61 4BS | Director | 18 September 2000 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, Great Britain, PR5 6AW | Director | 15 December 2005 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, United Kingdom, PR5 6AW | Director | 01 October 2015 | Active |
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE | Director | 19 September 2000 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, Great Britain, PR5 6AW | Director | 04 December 2009 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 01 April 2016 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, Great Britain, PR5 6AW | Director | 04 December 2009 | Active |
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 28 April 2015 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Director | 08 February 2000 | Active |
Foundation For Life Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Sceptre House, Sceptre Way, Preston, United Kingdom, PR5 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Officers | Appoint person director company with name date. | Download |
2021-11-09 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-11-15 | Officers | Termination secretary company with name termination date. | Download |
2018-10-02 | Accounts | Accounts with accounts type full. | Download |
2018-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.