UKBizDB.co.uk

PLATINUM CARE LIMITED

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

This company is commonly known as Platinum Care Limited. The company was founded 24 years ago and was given the registration number 03892187. The firm's registered office is in HERTFORD. You can find them at 3 Redwoods, Bengeo, Hertford, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:PLATINUM CARE LIMITED
Company Number:03892187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:3 Redwoods, Bengeo, Hertford, SG14 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Tredunnock Farm, Llangarron, Ross On Wye, HR9 6PE

Secretary23 February 2011Active
Little Tredunnock Farm, Llangarron, Ross On Wye, HR9 6PE

Director10 December 1999Active
3, Redwoods, Bengeo, Hertford, SG14 3BT

Director22 April 2013Active
3, Redwoods, Bengeo, Hertford, United Kingdom, SG14 3BT

Director10 December 1999Active
3, Redwoods, Bengeo, Hertford, SG14 3BT

Director01 February 2013Active
3 Redwoods, Bengeo, Hertford, SG14 3BT

Director10 December 1999Active
4 Over Ross Farm, Ross On Wye, HR9 7BN

Secretary10 December 1999Active
Cwmgwrach, Withy Lane, Mansons Cross, Monmouth, United Kingdom, NP25 5LE

Secretary01 February 2002Active
19 Kathleen Road, London, SW11 2JR

Corporate Nominee Secretary10 December 1999Active
Cwmgwrach, Withy Lane, Mansons Cross, Monmouth, United Kingdom, NP25 5LE

Director10 December 1999Active

People with Significant Control

Mr Mark James Westley
Notified on:10 December 2016
Status:Active
Date of birth:September 1972
Nationality:British
Address:3, Redwoods, Hertford, SG14 3BT
Nature of control:
  • Significant influence or control
Mrs Quatseng Sharon Westley
Notified on:10 December 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:3, Redwoods, Hertford, SG14 3BT
Nature of control:
  • Significant influence or control
Mrs Valerie Anne Westley
Notified on:10 December 2016
Status:Active
Date of birth:March 1946
Nationality:British
Address:3, Redwoods, Hertford, SG14 3BT
Nature of control:
  • Significant influence or control as trust
Mr Peter George Westley
Notified on:10 December 2016
Status:Active
Date of birth:November 1945
Nationality:British
Address:3, Redwoods, Hertford, SG14 3BT
Nature of control:
  • Significant influence or control
Mr Edward George Pyatt
Notified on:10 December 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:3, Redwoods, Hertford, SG14 3BT
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Accounts

Accounts with accounts type group.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type group.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type group.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type group.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-25Accounts

Change account reference date company current shortened.

Download
2019-03-01Accounts

Accounts with accounts type group.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type group.

Download
2017-12-10Confirmation statement

Confirmation statement with no updates.

Download
2017-03-28Accounts

Accounts with accounts type group.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-07Officers

Change person director company with change date.

Download
2015-08-07Officers

Change person director company with change date.

Download
2015-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.