UKBizDB.co.uk

PIVOTAL CARE (ASTON HOUSE) LIMITED

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

This company is commonly known as Pivotal Care (aston House) Limited. The company was founded 5 years ago and was given the registration number 11627823. The firm's registered office is in BOURNEMOUTH. You can find them at Ebenezer House, 5a Poole Road, Bournemouth, Dorset. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:PIVOTAL CARE (ASTON HOUSE) LIMITED
Company Number:11627823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2018
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Ebenezer House, 5a Poole Road, Bournemouth, Dorset, United Kingdom, BH2 5QJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ

Director30 January 2019Active
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ

Director30 January 2019Active
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ

Director30 January 2019Active
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ

Director17 October 2018Active
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ

Director17 October 2018Active
Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ

Director30 January 2019Active

People with Significant Control

Pivotal Care Group Limited
Notified on:30 November 2019
Status:Active
Country of residence:England
Address:Ebenezer House, 5a Poole Road, Bournemouth, England, BH2 5QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pivotal Support Group Limited
Notified on:17 October 2018
Status:Active
Country of residence:United Kingdom
Address:Ebenezer House, 5a Poole Road, Bournemouth, United Kingdom, BH2 5QJ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-22Dissolution

Dissolution application strike off company.

Download
2023-02-21Gazette

Gazette notice compulsory.

Download
2022-03-18Officers

Change person director company with change date.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-19Accounts

Accounts with accounts type dormant.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-07-13Accounts

Accounts with accounts type dormant.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Accounts

Change account reference date company current extended.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.