UKBizDB.co.uk

PHAROS CARE LIMITED

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

This company is commonly known as Pharos Care Limited. The company was founded 18 years ago and was given the registration number 05613970. The firm's registered office is in CHELTENHAM. You can find them at Windsor House, Bayshill Road, Cheltenham, Gloucestershire. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:PHAROS CARE LIMITED
Company Number:05613970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England, GL50 3AT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director01 April 2023Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director07 February 2022Active
4th Floor Permanent House, 1 Leicester Street, Walsall, England, WS1 1PT

Secretary07 November 2005Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ

Secretary04 February 2022Active
8 Birdaven Close, Banbury Road, Lighthorne, CV35 0BE

Director07 November 2005Active
Harmac House, 131 Lincoln Road North, Acocks Green, Birmingham, England, B27 6RT

Director08 February 2018Active
4th Floor Permanent House, 1 Leicester Street, Walsall, England, WS1 1PT

Director01 December 2005Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director04 February 2022Active
Harmac House, 131 Lincoln Road North, Acocks Green, Birmingham, England, B27 6RT

Director07 November 2005Active
Harmac House, 131 Lincoln Road North, Acocks Green, Birmingham, England, B27 6RT

Director28 January 2014Active
4th Floor Permanent House, 1 Leicester Street, Walsall, England, WS1 1PT

Director07 November 2005Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director01 November 2020Active
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT

Director01 November 2020Active
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ

Director04 February 2022Active

People with Significant Control

Midway Care Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cardinal House, Abbeyfield Court, Nottingham, England, NG7 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-13Accounts

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-07-10Accounts

Change account reference date company.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-03Accounts

Legacy.

Download
2023-02-03Other

Legacy.

Download
2023-02-03Other

Legacy.

Download
2023-01-24Persons with significant control

Change to a person with significant control.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-04-13Accounts

Change account reference date company previous extended.

Download
2022-03-10Resolution

Resolution.

Download
2022-02-15Officers

Change person director company with change date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Address

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

Download

Copyright © 2024. All rights reserved.