PBS CARE HOMES LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.11571666
CategoryPrivate Limited Company
Incorporated17 Sep 2018
Age5 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

PBS CARE HOMES LTD is an active private limited company with number 11571666. It was incorporated 5 years, 7 months, 14 days ago, on 17 September 2018. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Mr John Lawrence

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Julie Anne Woraker

Change date: 2023-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

Old address: C/O Guida Accountancy Office 5, C1B, 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS England

Change date: 2023-09-28

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2023

Action Date: 16 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 07 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Lawrence

Change date: 2022-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2022

Action Date: 03 Aug 2022

Category: Address

Type: AD01

Old address: 14 Southwold Crescent Benfleet SS7 5SW England

New address: C/O Guida Accountancy Office 5, C1B, 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS

Change date: 2022-08-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Alisa Smith

Termination date: 2022-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-15

Psc name: John Smith

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Alisa Smith

Appointment date: 2022-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-15

Officer name: John Smith

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Old address: Unit F22 Expressway Studios 1 Dock Road London E16 1AH England

New address: 14 Southwold Crescent Benfleet SS7 5SW

Change date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

New address: Unit F22 Expressway Studios 1 Dock Road London E16 1AH

Old address: Unit F22 1 Dock Road London E16 1AH England

Change date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2019

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-17

Psc name: John Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-02

Old address: 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE United Kingdom

New address: Unit F22 1 Dock Road London E16 1AH

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julie Anne Woraker

Appointment date: 2019-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Smith

Appointment date: 2019-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Smith

Termination date: 2019-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Aug 2019

Action Date: 29 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-29

Psc name: Sharon Smith

Documents

View document PDF

Incorporation company

Date: 17 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEMBIA INTELLECTUAL PROPERTY LIMITED

BIOHUB AT ALDERLEY PARK,MACCLESFIELD,SK10 4TG

Number:10835710
Status:ACTIVE
Category:Private Limited Company

BELHAMWOOD LIMITED

16 SOUTH END,SURREY,CR0 1DN

Number:04380440
Status:ACTIVE
Category:Private Limited Company

DATA METHODS LIMITED

4TH FLOOR,WATFORD,WD17 1HP

Number:07879279
Status:ACTIVE
Category:Private Limited Company

GEORGE HENRY EVENTS LIMITED

10 SUNNINGDALE AVENUE,WOLVERHAMPTON,WV6 7YR

Number:11760629
Status:ACTIVE
Category:Private Limited Company

MACQUARIE GP2 LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:05718600
Status:ACTIVE
Category:Private Limited Company

RICHARD LANGAN LIMITED

SIRMIONE,HIGH WYCOMBE,HP12 4AL

Number:07936576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source