UKBizDB.co.uk

PORTHAVEN CARE HOMES NO 2 LIMITED

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

This company is commonly known as Porthaven Care Homes No 2 Limited. The company was founded 11 years ago and was given the registration number 08167625. The firm's registered office is in WINDSOR. You can find them at 1 High Street, , Windsor, Berkshire. This company's SIC code is 87100 - Residential nursing care facilities.

Company Information

Name:PORTHAVEN CARE HOMES NO 2 LIMITED
Company Number:08167625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 87100 - Residential nursing care facilities

Office Address & Contact

Registered Address:1 High Street, Windsor, Berkshire, SL4 1LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, High Street, Windsor, United Kingdom, SL4 1LD

Secretary03 August 2012Active
1, High Street, Windsor, United Kingdom, SL4 1LD

Director03 August 2012Active
Royal Albert House, Sheet Street, Windsor, United Kingdom, SL4 1BE

Director07 February 2018Active
Royal Albert House, Sheet Street, Windsor, United Kingdom, SL4 1BE

Director31 May 2023Active
Royal Albert House, Sheet Street, Windsor, United Kingdom, SL4 1BE

Director07 February 2018Active
1, High Street, Windsor, United Kingdom, SL4 1LD

Director03 August 2012Active
1, High Street, Windsor, United Kingdom, SL4 1LD

Director29 April 2013Active
1, High Street, Windsor, United Kingdom, SL4 1LD

Director03 August 2012Active
1, High Street, Windsor, United Kingdom, SL4 1LD

Director03 August 2012Active
1, High Street, Windsor, United Kingdom, SL4 1LD

Director03 August 2012Active

People with Significant Control

Phoenix Equity Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor 25, Bedford Street, London, England, WC2E 9ES
Nature of control:
  • Ownership of shares 50 to 75 percent
Phoenix Equity Partners 2010 Limited Partnership
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:1 Royal Plaza, Royal Avenue, Guernsey, Guernsey, GY1 2HL
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Porthaven Properties No 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, High Street, Windsor, England, SL4 1LD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type full.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-11-18Address

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

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Change account reference date company current shortened.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2017-12-04Mortgage

Mortgage satisfy charge full.

Download
2017-11-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.