UKBizDB.co.uk

PLATINUM SERVICES FOR CHILDREN (RESIDENTIAL CARE) LIMITED

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

This company is commonly known as Platinum Services For Children (residential Care) Limited. The company was founded 25 years ago and was given the registration number 03652031. The firm's registered office is in COVENTRY. You can find them at The Apex, 2 Sheriffs Orchard, Coventry, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:PLATINUM SERVICES FOR CHILDREN (RESIDENTIAL CARE) LIMITED
Company Number:03652031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1998
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Vichy Close, Newcastle, England, ST5 2RB

Secretary25 April 2007Active
5 Venice Court, Vichy Close, Newcastle, England, ST5 2RB

Director18 July 2008Active
96 Congleton Road, Sandbach, CW11 1HQ

Secretary20 July 2005Active
7 Oak Drive, Scholar Green, Stoke On Trent, ST7 3LY

Secretary04 July 2006Active
7 Oak Drive, Scholar Green, Stoke On Trent, ST7 3LY

Secretary03 September 2001Active
Estate Cott, Park Road, Butterton, Newcastle, ST5 4DZ

Secretary10 April 2000Active
3 Chiltern Lane, Eccleshall, ST21 6JJ

Secretary27 October 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary19 October 1998Active
96 Congleton Road, Sandbach, CW11 1HQ

Director28 June 2005Active
103 The Boulevard, Stoke On Trent, ST6 6BD

Director01 August 2005Active
The Heyes, Eaton Upon Tern, Market Drayton, TF9 2BX

Director27 October 1998Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director19 October 1998Active

People with Significant Control

Mr Leonard James Pattinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:Union House, 111 New Union Street, Coventry, England, CV1 2NT
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-23Gazette

Gazette filings brought up to date.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Gazette

Gazette notice compulsory.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Mortgage

Mortgage charge whole release with charge number.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-22Address

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

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-26Mortgage

Mortgage charge whole release with charge number.

Download
2021-01-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-26Confirmation statement

Confirmation statement with no updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.