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.
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 | : |
|
Registered Address | : | 11 Bank Place, Porthmadog, Wales, LL49 9AA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Bank Place, Porthmadog, Wales, LL49 9AA | Secretary | 23 January 2023 | Active |
11, Bank Place, Porthmadog, Wales, LL49 9AA | Director | 14 March 2018 | Active |
11, Bank Place, Porthmadog, Wales, LL49 9AA | Director | 01 April 2021 | Active |
257 St Marys Road, Moston, Manchester, M40 0BJ | Secretary | 08 March 2002 | Active |
19 Bond Street, Swansea, SA1 3TU | Secretary | 15 February 2001 | Active |
4 Moonlight Close, Summerhill, Wrexham, LL11 4QJ | Secretary | 01 January 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 15 February 2001 | Active |
Queens Court, 24, Queen Street, Manchester, England, M2 5HX | Director | 14 March 2018 | Active |
12 Lombard Street, Porthmadog, LL49 9AP | Director | 14 November 2001 | Active |
9 Craig Madog, Tremadog, Porthmadog, LL49 9TG | Director | 03 April 2001 | Active |
1, Ty Capel, Penmorfa, Porthmadog, LL49 9SB | Director | 22 September 2008 | Active |
Mona Terrace, Criccieth, Gwynedd, LL52 0DE | Director | 05 July 2016 | Active |
Maes Garnedd, Llanddaniel, LL60 6HB | Director | 17 March 2001 | Active |
11, Bank Place, Porthmadog, Wales, LL49 9AA | Director | 20 May 2012 | Active |
Bronydd, Dwyran, Llanfairpwll, LL61 6YD | Director | 15 February 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-21 | Other | Legacy. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-25 | Officers | Appoint person secretary company with name date. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-20 | Resolution | Resolution. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-03 | Resolution | Resolution. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-01 | Capital | Capital allotment shares. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Officers | Change person director company with change date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.