UKBizDB.co.uk

PENTWYN CARE LIMITED

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

This company is commonly known as Pentwyn Care Limited. The company was founded 18 years ago and was given the registration number 05745419. The firm's registered office is in IVER. You can find them at 28 Wood Lane Close, , Iver, . This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:PENTWYN CARE LIMITED
Company Number:05745419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2006
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:28 Wood Lane Close, Iver, England, SL0 0LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Railview Lofts, 19c Commercial Road, Eastbourne, England, BN21 3XE

Director14 February 2018Active
Railview Lofts, 19c Commercial Road, Eastbourne, England, BN21 3XE

Director01 June 2020Active
Oakville Lodge, Rudry Road, Lisvane, Cardiff, CF14 0SN

Secretary16 March 2006Active
Oakville Lodge, Rudry Road, Lisvane, Cardiff, CF14 0SN

Director16 March 2006Active
Oakville Lodge, Rudry Road, Lisvane, Cardiff, CF14 0SN

Director16 March 2006Active

People with Significant Control

Marble Arch Investment Group Limited
Notified on:14 February 2018
Status:Active
Country of residence:England
Address:Railview Lofts, 19c Commercial Road, Eastbourne, England, BN21 3XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Oakville (South Wales) Limited
Notified on:31 October 2017
Status:Active
Country of residence:Wales
Address:Panteg Farm, Graig Road, Cardiff, Wales, CF14 0UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Arun Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Wales
Address:Panteg Farm, Graig Road, Cardiff, Wales, CF14 0UF
Nature of control:
  • Significant influence or control
Ms Rita Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Wales
Address:Panteg Farm, Graig Road, Cardiff, Wales, CF14 0UF
Nature of control:
  • Significant influence or control

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts amended with accounts type total exemption full.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2021-07-28Officers

Change person director company with change date.

Download
2021-07-28Address

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

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Address

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

Download
2018-02-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.