This company is commonly known as Pembrokeshire Care Limited. The company was founded 25 years ago and was given the registration number 03669001. The firm's registered office is in HAVERFORDWEST. You can find them at Penffynnon, Hawthorn Rise, Haverfordwest, Pembrokeshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | PEMBROKESHIRE CARE LIMITED |
---|---|---|
Company Number | : | 03669001 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1998 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penffynnon, Hawthorn Rise, Haverfordwest, Pembrokeshire, Wales, SA61 2AX |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor (Suite 19b), Cedar Court, Milford Haven, Wales, SA73 3LS | Director | 05 June 2019 | Active |
First Floor (Suite 19b), Cedar Court, Milford Haven, Wales, SA73 3LS | Director | 05 June 2019 | Active |
C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Wales, SA1 8QY | Secretary | 30 July 2007 | Active |
13 Conway Drive, Steynton, Milford Haven, SA73 1JA | Secretary | 11 May 2000 | Active |
Suite 116 Lonsdale House, 52 Blucher Street, Birmingham, B1 1QU | Nominee Secretary | 17 November 1998 | Active |
Ashcroft, Boulston, Haverfordwest, SA62 4AQ | Secretary | 20 December 1998 | Active |
107 Vicarage Road, Oldbury, Warley, B68 8HU | Nominee Director | 17 November 1998 | Active |
C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Wales, SA1 8QY | Director | 30 July 2007 | Active |
C/O Bevan & Buckland, Langdon House, Langdon Road, Sa1 Swansea Waterfront, Wales, SA1 8QY | Director | 30 July 2007 | Active |
Great Elliots Hill, Crowhill Road, Haverfordwest, SA62 6HT | Director | 14 January 1999 | Active |
Great Elliotts Hill, Crow Hill, Haverfordwest, SA62 6HT | Director | 20 December 1998 | Active |
117 Charles Street, Milford Haven, SA73 2HW | Director | 14 January 1999 | Active |
Ashcroft, Boulston, Haverfordwest, SA62 4AQ | Director | 20 December 1998 | Active |
Ssc Invest Uk Limited | ||
Notified on | : | 25 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | First Floor (Suite 19b), Cedar Court, Milford Haven, Wales, SA73 3LS |
Nature of control | : |
|
S & G Enterprises Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | First Floor (Suite 19b), Cedar Court, Milford Haven, Wales, SA73 3LS |
Nature of control | : |
|
Mrs Katherine Wendy Ashley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Bevan & Buckland, Langdon House, Swansea, Wales, SA1 8QY |
Nature of control | : |
|
Mrs Debbie Patricia Crawford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Bevan & Buckland, Langdon House, Swansea, Wales, SA1 8QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-18 | Accounts | Change account reference date company current extended. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Officers | Termination director company with name termination date. | Download |
2019-06-11 | Officers | Termination secretary company with name termination date. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.