This company is commonly known as Pharos Support Limited. The company was founded 16 years ago and was given the registration number 06533283. 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 88990 - Other social work activities without accommodation n.e.c..
Name | : | PHAROS SUPPORT LIMITED |
---|---|---|
Company Number | : | 06533283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2008 |
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 | 13 March 2008 | Active |
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ | Secretary | 04 February 2022 | 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 | 13 March 2008 | Active |
Cardinal House, Abbeyfield Court, Abbeyfield Road, Nottingham, England, NG7 2SZ | Director | 04 February 2022 | Active |
Harmac House, Lincoln Road North, Birmingham, England, B27 6RT | Director | 13 March 2008 | 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 | 13 March 2008 | 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 | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-27 | Officers | Change person director company with change date. | 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 |
2023-07-10 | 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 secretary company with name termination date. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-24 | Persons with significant control | Change to a person with significant control. | 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 |
2022-04-13 | Accounts | Change account reference date company previous extended. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Resolution | Resolution. | Download |
2022-03-07 | Officers | Change person director company with change date. | Download |
2022-03-04 | Officers | Change person director company with change date. | Download |
2022-02-15 | Officers | Change person director company with change date. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.