UKBizDB.co.uk

PURE HEART ESTABLISHMENT LTD

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Pure Heart 130 Wisbech Road, Outwell, Wisbech, England, PE14 8PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director05 March 2018Active
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH

Director05 March 2018Active
Percival House, Low Side, Upwell, Wisbech, United Kingdom, PE14 9BB

Director05 March 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Persons with significant control

Change to a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Persons with significant control

Change to a person with significant control.

Download
2021-04-26Officers

Change person director company with change date.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.