This company is commonly known as Pure Heart Establishment Ltd. The company was founded 6 years ago and was given the registration number 11233215. The firm's registered office is in WISBECH. You can find them at Pure Heart 130 Wisbech Road, Outwell, Wisbech, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | PURE HEART ESTABLISHMENT LTD |
---|---|---|
Company Number | : | 11233215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 March 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pure Heart 130 Wisbech Road, Outwell, Wisbech, England, PE14 8PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH | Director | 05 March 2018 | Active |
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH | Director | 05 March 2018 | Active |
Percival House, Low Side, Upwell, Wisbech, United Kingdom, PE14 9BB | Director | 05 March 2018 | Active |
Pure Heart Holdings Ltd | ||
Notified on | : | 27 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH |
Nature of control | : |
|
Miss Laura Culley | ||
Notified on | : | 05 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH |
Nature of control | : |
|
Mr Alan William Culley | ||
Notified on | : | 07 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pure Heart 130, Wisbech Road, Wisbech, England, PE14 8PF |
Nature of control | : |
|
Mrs Emma Louise Culley | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Percival House, Low Side, Wisbech, United Kingdom, PE14 9BB |
Nature of control | : |
|
Mr Nathan Jack Culley | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 2001 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Percival House, Low Side, Wisbech, England, PE14 9BB |
Nature of control | : |
|
Mrs Laura Lofthouse | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 The Mews, Church Terrace, Wisbech, United Kingdom, PE14 8RJ |
Nature of control | : |
|
Mrs Nicole Day | ||
Notified on | : | 05 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Officers | Change person director company with change date. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-05 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.