PBS CARE HOMES LTD
Status | ACTIVE |
Company No. | 11571666 |
Category | Private Limited Company |
Incorporated | 17 Sep 2018 |
Age | 5 years, 7 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ALEMBIA INTELLECTUAL PROPERTY LIMITED
BIOHUB AT ALDERLEY PARK,MACCLESFIELD,SK10 4TG
Number: | 10835710 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SOUTH END,SURREY,CR0 1DN
Number: | 04380440 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,WATFORD,WD17 1HP
Number: | 07879279 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SUNNINGDALE AVENUE,WOLVERHAMPTON,WV6 7YR
Number: | 11760629 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROPEMAKER PLACE,LONDON,EC2Y 9HD
Number: | 05718600 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIRMIONE,HIGH WYCOMBE,HP12 4AL
Number: | 07936576 |
Status: | ACTIVE |
Category: | Private Limited Company |