UKBizDB.co.uk

PENTAGON CARE LIMITED

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

This company is commonly known as Pentagon Care Limited. The company was founded 7 years ago and was given the registration number 10736449. The firm's registered office is in BRAINTREE. You can find them at 11 Gainsborough Road, , Braintree, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:PENTAGON CARE LIMITED
Company Number:10736449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2017
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:11 Gainsborough Road, Braintree, United Kingdom, CM77 8DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Gainsborough Road, Braintree, England, CM77 8DU

Director30 March 2020Active
11, Gainsborough Road, Braintree, United Kingdom, CM77 8DU

Director28 April 2017Active
11gainsborough Road, Gainsborough Road, Braintree, England, CM77 8DU

Director02 November 2020Active
11, Gainsborough Road, Braintree, United Kingdom, CM77 8DU

Director01 May 2018Active
11, Gainsborough Road, Braintree, United Kingdom, CM77 8DU

Director28 April 2017Active
Gatesgarth, Ladywell Lane, Chelmsford, England, CM2 7AE

Secretary07 July 2017Active
Gatesgarth, Ladywell Lane, Chelmsford, England, CM2 7AE

Secretary28 April 2017Active
Gatesgarth, Ladywell Lane, Chelmsford, England, CM2 7AE

Director07 July 2017Active
11, Gainsborough Road, Braintree, United Kingdom, CM77 8DU

Director28 April 2017Active
Gatesgarth, Ladywell Lane, Chelmsford, England, CM2 7AE

Director28 April 2017Active
22a West Station Yard, Spital Road, Maldon, United Kingdom, CM9 6TS

Director24 April 2017Active
Gatesgarth, Ladywell Lane, Chelmsford, England, CM2 7AE

Director28 April 2017Active

People with Significant Control

Ms Cynthia Hurley
Notified on:04 May 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Gatesgarth, Ladywell Lane, Chelmsford, England, CM2 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Cynthia Hurley
Notified on:21 April 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:11, Gainsborough Road, Braintree, United Kingdom, CM77 8DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael John Ventham
Notified on:24 April 2017
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:Gatesgarth, Ladywell Lane, Chelmsford, England, CM2 7AE
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-17Dissolution

Dissolution application strike off company.

Download
2022-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-01-03Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-23Officers

Appoint person director company with name date.

Download
2018-10-05Officers

Termination secretary company with name termination date.

Download
2018-10-05Address

Change registered office address company with date old address new address.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-28Address

Change sail address company with new address.

Download
2018-03-28Officers

Termination director company with name termination date.

Download
2017-07-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.