UKBizDB.co.uk

PINES CARE HOME LIMITED

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

This company is commonly known as Pines Care Home Limited. The company was founded 23 years ago and was given the registration number 04161518. The firm's registered office is in PORTHMADOG. You can find them at 11 Bank Place, , Porthmadog, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:PINES CARE HOME LIMITED
Company Number:04161518
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2001
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:11 Bank Place, Porthmadog, Wales, LL49 9AA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Bank Place, Porthmadog, Wales, LL49 9AA

Secretary23 January 2023Active
11, Bank Place, Porthmadog, Wales, LL49 9AA

Director14 March 2018Active
11, Bank Place, Porthmadog, Wales, LL49 9AA

Director01 April 2021Active
257 St Marys Road, Moston, Manchester, M40 0BJ

Secretary08 March 2002Active
19 Bond Street, Swansea, SA1 3TU

Secretary15 February 2001Active
4 Moonlight Close, Summerhill, Wrexham, LL11 4QJ

Secretary01 January 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary15 February 2001Active
Queens Court, 24, Queen Street, Manchester, England, M2 5HX

Director14 March 2018Active
12 Lombard Street, Porthmadog, LL49 9AP

Director14 November 2001Active
9 Craig Madog, Tremadog, Porthmadog, LL49 9TG

Director03 April 2001Active
1, Ty Capel, Penmorfa, Porthmadog, LL49 9SB

Director22 September 2008Active
Mona Terrace, Criccieth, Gwynedd, LL52 0DE

Director05 July 2016Active
Maes Garnedd, Llanddaniel, LL60 6HB

Director17 March 2001Active
11, Bank Place, Porthmadog, Wales, LL49 9AA

Director20 May 2012Active
Bronydd, Dwyran, Llanfairpwll, LL61 6YD

Director15 February 2001Active

People with Significant Control

Moonflower Holdings Limited
Notified on:01 April 2021
Status:Active
Country of residence:Wales
Address:11 Bank Place Porthmadog, Bank Place, Porthmadog, Wales, LL49 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Mark Paynter
Notified on:19 July 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Pines Care Home, Mona Terrace, Criccieth, United Kingdom, LL52 0DE
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 (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
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Other

Legacy.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Officers

Appoint person secretary company with name date.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Persons with significant control

Change to a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-20Resolution

Resolution.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-03Resolution

Resolution.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Capital

Capital allotment shares.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-09-02Address

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

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Address

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

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Address

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

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.