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.
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 | : |
|
Registered Address | : | Mayfield House, East Street, Mayfield, East Sussex, England, TN20 6TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Duckings Cottages, Withyham, Hartfield, England, TN7 4BS | Secretary | 21 September 2006 | Active |
Mayfield House, East Street, Mayfield, England, TN20 6TZ | Director | 25 January 2019 | Active |
Mayfield House, East Street, Mayfield, England, TN20 6TZ | Director | 01 January 2024 | Active |
Abbeystead House, Station Road, Withyham, Hartfield, England, TN7 4BT | Director | 21 September 2006 | Active |
1, Duckings Cottages, Withyham, Hartfield, England, TN7 4BS | Director | 21 September 2006 | Active |
5 Castlefarm Cottages, Hartfield, United Kingdom, TN7 4JD | Director | 01 January 2011 | Active |
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ | Corporate Secretary | 16 May 2006 | Active |
Abbeystead House, Station Road, Withyham, Hartfield, England, TN7 4BT | Director | 25 March 2007 | Active |
Compass House, Lypiatt Road, Cheltenham, GL50 2QJ | Corporate Director | 16 May 2006 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Officers | Appoint person director company with name date. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-21 | Officers | Change person director company with change date. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-24 | Officers | Change person director company with change date. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.