UKBizDB.co.uk

PINNACLE HOMECARE LIMITED

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

This company is commonly known as Pinnacle Homecare Limited. The company was founded 28 years ago and was given the registration number 03160117. The firm's registered office is in LONDON. You can find them at 21st Floor Euston Tower, 286 Euston Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PINNACLE HOMECARE LIMITED
Company Number:03160117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:21st Floor Euston Tower, 286 Euston Road, London, United Kingdom, NW1 3DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Secretary26 March 2002Active
8th Floor, Holborn Tower, 137-144 High Holborn, London, United Kingdom, WC1V 6PL

Director21 September 2001Active
207 Crosshall Road, Eaton Ford St Neots, Huntingdon, PE19 7GE

Secretary15 February 1996Active
Beckets Place, Marksbury, Bath, BA2 9HP

Secretary22 October 2001Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary15 February 1996Active
16 Royal Avenue, London, SW3 4QF

Director21 September 2001Active
12 Osborne Road, Potters Bar, EN6 1RZ

Director26 August 2003Active
207 Crosshall Road, Eaton Ford St Neots, Huntingdon, PE19 7GE

Director15 February 1996Active
First Floor, 6 St. Andrew Street, London, EC4A 3AE

Director18 March 2009Active
27, Isis Street, Earlsfield, London, SW18 3QL

Director18 March 2009Active
10 Charleville Circus, London, SE26 6NR

Director04 August 2003Active
17 Mornington Road, Woodford Green, IG8 0TN

Director01 April 2004Active
54 Kent Drive, Hornchurch, RM12 6TB

Director01 April 2004Active
8 Windley Tye, Chelmsford, CM1 2GR

Director21 September 2001Active
37 Orchard Close, Hail Weston, St Neots, PE19 5LF

Director15 February 1996Active
6 Chatham Green, Little Waltham, Chelmsford, CM3 3LG

Director16 August 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director15 February 1996Active

People with Significant Control

Pinnacle Psg Limited
Notified on:06 April 2016
Status:Active
Address:8th Floor, Holborn Tower, London, WC1V 6PL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2021-03-15Persons with significant control

Change to a person with significant control.

Download
2021-03-15Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type dormant.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-09Address

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

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type dormant.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-02-15Officers

Change person secretary company with change date.

Download
2017-02-15Officers

Change person director company with change date.

Download
2017-01-16Accounts

Accounts with accounts type dormant.

Download
2016-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.