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.
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 | : |
|
Registered Address | : | Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England, GL50 3AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ | Director | 01 April 2023 | Active |
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ | Director | 07 February 2022 | Active |
4th Floor Permanent House, 1 Leicester Street, Walsall, England, WS1 1PT | Secretary | 07 November 2005 | Active |
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ | Secretary | 04 February 2022 | Active |
8 Birdaven Close, Banbury Road, Lighthorne, CV35 0BE | Director | 07 November 2005 | Active |
Harmac House, 131 Lincoln Road North, Acocks Green, Birmingham, England, B27 6RT | Director | 08 February 2018 | Active |
4th Floor Permanent House, 1 Leicester Street, Walsall, England, WS1 1PT | Director | 01 December 2005 | Active |
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ | Director | 04 February 2022 | Active |
Harmac House, 131 Lincoln Road North, Acocks Green, Birmingham, England, B27 6RT | Director | 07 November 2005 | Active |
Harmac House, 131 Lincoln Road North, Acocks Green, Birmingham, England, B27 6RT | Director | 28 January 2014 | Active |
4th Floor Permanent House, 1 Leicester Street, Walsall, England, WS1 1PT | Director | 07 November 2005 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 01 November 2020 | Active |
Windsor House, Bayshill Road, Cheltenham, England, GL50 3AT | Director | 01 November 2020 | Active |
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ | Director | 04 February 2022 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-13 | Accounts | Legacy. | Download |
2024-01-13 | Other | Legacy. | Download |
2024-01-13 | Other | Legacy. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-07-10 | Accounts | Change account reference date company. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Officers | Termination secretary company with name termination date. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-03 | Accounts | Legacy. | Download |
2023-02-03 | Other | Legacy. | Download |
2023-02-03 | Other | Legacy. | Download |
2023-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-13 | Accounts | Change account reference date company previous extended. | Download |
2022-03-10 | Resolution | Resolution. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.