UKBizDB.co.uk

PJL HEALTHCARE LIMITED

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

This company is commonly known as Pjl Healthcare Limited. The company was founded 17 years ago and was given the registration number 05818961. The firm's registered office is in MAYFIELD. You can find them at Mayfield House, East Street, Mayfield, East Sussex. This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:PJL HEALTHCARE LIMITED
Company Number:05818961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Mayfield House, East Street, Mayfield, East Sussex, England, TN20 6TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Duckings Cottages, Withyham, Hartfield, England, TN7 4BS

Secretary21 September 2006Active
Mayfield House, East Street, Mayfield, England, TN20 6TZ

Director25 January 2019Active
Mayfield House, East Street, Mayfield, England, TN20 6TZ

Director01 January 2024Active
Abbeystead House, Station Road, Withyham, Hartfield, England, TN7 4BT

Director21 September 2006Active
1, Duckings Cottages, Withyham, Hartfield, England, TN7 4BS

Director21 September 2006Active
5 Castlefarm Cottages, Hartfield, United Kingdom, TN7 4JD

Director01 January 2011Active
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ

Corporate Secretary16 May 2006Active
Abbeystead House, Station Road, Withyham, Hartfield, England, TN7 4BT

Director25 March 2007Active
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ

Corporate Director16 May 2006Active

People with Significant Control

Mrs Janis June Thompson
Notified on:06 April 2016
Status:Active
Date of birth:September 1948
Nationality:British
Country of residence:United Kingdom
Address:1 Duckings Cottages, Station Road, Withyham, United Kingdom, TN7 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Sellars
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:Abbeystead House, Station Road, Hartfield, England, TN7 4BT
Nature of control:
  • Ownership of shares 25 to 50 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 (8 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
2024-01-09Officers

Appoint person director company with name date.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Officers

Change person director company with change date.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Change person director company with change date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.