This company is commonly known as Pembrokeshire Care Society. The company was founded 28 years ago and was given the registration number 03062605. The firm's registered office is in HAVERFORDWEST. You can find them at 19 Market Street, , Haverfordwest, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | PEMBROKESHIRE CARE SOCIETY |
---|---|---|
Company Number | : | 03062605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Market Street, Haverfordwest, Wales, SA61 1NF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Picton Place, Haverfordwest, Wales, SA61 2LE | Director | 19 March 2019 | Active |
7, Picton Place, Haverfordwest, Wales, SA61 2LE | Director | 31 March 2013 | Active |
7, Picton Place, Haverfordwest, Wales, SA61 2LE | Director | 21 November 2023 | Active |
7, Picton Place, Haverfordwest, Wales, SA61 2LE | Director | 21 November 2023 | Active |
7, Picton Place, Haverfordwest, Wales, SA61 2LE | Director | 31 March 2013 | Active |
St Helens - 16, The Rath, Milford Haven, United Kingdom, SA73 2QA | Director | 24 July 2009 | Active |
7, Picton Place, Haverfordwest, Wales, SA61 2LE | Director | 22 November 2022 | Active |
7, Picton Place, Haverfordwest, Wales, SA61 2LE | Director | 07 June 2016 | Active |
7, Picton Place, Haverfordwest, Wales, SA61 2LE | Director | 18 January 2020 | Active |
14 Horns Lane, Haverfordwest, SA61 1NP | Secretary | 01 August 1996 | Active |
Wayside, Llansteffan, Carmarthen, SA33 5LH | Secretary | 01 August 2001 | Active |
77 City Road, Haverfordwest, SA61 2RR | Secretary | 30 May 1995 | Active |
19, Market Street, Haverfordwest, Wales, SA61 1NF | Director | 31 March 2013 | Active |
Hazelden House, 101 Church Road, Llanstadwell, Milford Haven, Wales, SA73 1EA | Director | 25 February 2020 | Active |
7, Picton Place, Haverfordwest, Wales, SA61 2LE | Director | 17 November 2021 | Active |
Holmsdale, Llansteffan, Carmarthen, SA33 5JT | Director | 30 May 1995 | Active |
1, Corner House Barn Street, Haverfordwest, SA61 1BW | Director | 07 June 2016 | Active |
7, Picton Place, Haverfordwest, Wales, SA61 2LE | Director | 17 November 2021 | Active |
1, Corner House Barn Street, Haverfordwest, SA61 1BW | Director | 22 August 2016 | Active |
1, Corner House Barn Street, Haverfordwest, SA61 1BW | Director | 07 June 2016 | Active |
1, Corner House Barn Street, Haverfordwest, Wales, SA61 1BW | Director | 31 March 2013 | Active |
1, Corner House Barn Street, Haverfordwest, SA61 1BW | Director | 10 July 2017 | Active |
18, St. Thomas Avenue, Merlins Bridge, Haverfordwest, Wales, SA61 1LA | Director | 19 August 2020 | Active |
19, Market Street, Haverfordwest, Wales, SA61 1NF | Director | 16 September 2017 | Active |
9 Presely View, Pembroke Dock, SA72 6NS | Director | 01 September 2000 | Active |
7, Picton Place, Haverfordwest, Wales, SA61 2LE | Director | 17 November 2021 | Active |
1, Corner House Barn Street, Haverfordwest, Wales, SA61 1BW | Director | 31 March 2013 | Active |
31 The Norton, Tenby, SA70 8AB | Director | 30 May 1995 | Active |
1, Corner House Barn Street, Haverfordwest, Wales, SA61 1BW | Director | 31 March 2013 | Active |
126 Priory Road, Milford Haven, SA73 2ED | Director | 15 February 2002 | Active |
19, Market Street, Haverfordwest, Wales, SA61 1NF | Director | 31 March 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-08-12 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.