UKBizDB.co.uk

PEMBERTON CARE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, EH2 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director15 December 2005Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director16 March 2023Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director14 October 2021Active
Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD

Director28 October 2021Active
Stranadarrif, Greenock Road, Inchinnan, PA4 9LB

Secretary22 February 2000Active
Chanters Farm, Chanters Avenue, Atherton, Manchester, M46 9EF

Secretary15 December 2005Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Secretary22 June 2016Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary08 February 2000Active
Sceptre House, Sceptre Way, Bamber Bridge, United Kingdom, PR5 6AW

Director28 April 2015Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director31 March 2021Active
Pear Tree Cottage, Pear Tree Lane, Euxton, PR7 6DU

Director15 December 2005Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director20 April 2010Active
Chanters Farmhouse, Chanters Avenue, Atherton, M46 9EF

Director15 December 2005Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director31 December 2010Active
The Gable South Avenue, Thornliepark, Paisley, PA2 7SP

Director22 February 2000Active
7 Fairways, Altonburn Road, Nairn, IV12 5NB

Director22 February 2000Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director02 October 2013Active
Community Health Partnerships, Suite 12b, Manchester One, 53 Portland Street, Manchester, England, M1 3LD

Director07 December 2020Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director15 December 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Director15 December 2005Active
Stranadarrif, Greenock Road, Inchinnan, PA4 9LB

Director22 February 2000Active
20 Belford Gardens, Edinburgh, EH4 3EW

Director20 September 2000Active
32 Thorn Road, Bearsden, Glasgow, G61 4BS

Director18 September 2000Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, Great Britain, PR5 6AW

Director15 December 2005Active
Sceptre House, Sceptre Way, Bamber Bridge, United Kingdom, PR5 6AW

Director01 October 2015Active
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE

Director19 September 2000Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, Great Britain, PR5 6AW

Director04 December 2009Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director01 April 2016Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, Great Britain, PR5 6AW

Director04 December 2009Active
Sceptre House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW

Director28 April 2015Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director08 February 2000Active

People with Significant Control

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:
  • 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 (6 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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-09Officers

Termination director company with name termination date.

Download
2021-10-20Officers

Appoint person director company with name date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Termination secretary company with name termination date.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.