PAMOJA BEYOND HOMECARE LTD
RHU BY HELENSBURGH ALLAN-ROSS NURSING & HOMECARE LTD.

Hellopages » Argyll and Bute » Argyll and Bute » G84 8NG

Company number SC229129
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address THE BRITANNIA SUITE, ROYAL NORTHERN & CLYDE YACHT CLUB, RHU BY HELENSBURGH, ARGYLL & BUTE, SCOTLAND, G84 8NG
Home Country United Kingdom
Nature of Business 88100 - Social work activities without accommodation for the elderly and disabled
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from Dewar House 1 Loch Road Tranent East Lothian EH33 2JX to The Britannia Suite Royal Northern & Clyde Yacht Club Rhu by Helensburgh Argyll & Bute G84 8NG on 13 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-13 ; Total exemption small company accounts made up to 2 June 2016. The most likely internet sites of PAMOJA BEYOND HOMECARE LTD are www.pamojabeyondhomecare.co.uk, and www.pamoja-beyond-homecare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Pamoja Beyond Homecare Ltd is a Private Limited Company. The company registration number is SC229129. Pamoja Beyond Homecare Ltd has been working since 13 March 2002. The present status of the company is Active. The registered address of Pamoja Beyond Homecare Ltd is The Britannia Suite Royal Northern Clyde Yacht Club Rhu by Helensburgh Argyll Bute Scotland G84 8ng. . STEDMAN-BRYCE, Gavin Thomas is a Secretary of the company. STEDMAN-BRYCE, Gavin Thomas is a Director of the company. STEDMAN-BRYCE, Louis is a Director of the company. Secretary ALLAN, Maureen has been resigned. Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director ALLAN, Maureen has been resigned. Director BOSTOCK, Barbara Joan Frieda has been resigned. Director PETER TRAINER COMPANY SERVICES has been resigned. Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. The company operates in "Social work activities without accommodation for the elderly and disabled".


Current Directors

Secretary
STEDMAN-BRYCE, Gavin Thomas
Appointed Date: 31 May 2016

Director
STEDMAN-BRYCE, Gavin Thomas
Appointed Date: 31 May 2016
51 years old

Director
STEDMAN-BRYCE, Louis
Appointed Date: 31 May 2016
50 years old

Resigned Directors

Secretary
ALLAN, Maureen
Resigned: 31 May 2016
Appointed Date: 13 March 2002

Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Director
ALLAN, Maureen
Resigned: 31 May 2016
Appointed Date: 13 March 2002
58 years old

Director
BOSTOCK, Barbara Joan Frieda
Resigned: 31 May 2016
Appointed Date: 13 March 2002
72 years old

Director
PETER TRAINER COMPANY SERVICES
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 13 March 2002
Appointed Date: 13 March 2002

Persons With Significant Control

Pamoja Holdings Group Limited
Notified on: 31 May 2016
Nature of control: Ownership of shares – 75% or more

PAMOJA BEYOND HOMECARE LTD Events

13 Dec 2016
Registered office address changed from Dewar House 1 Loch Road Tranent East Lothian EH33 2JX to The Britannia Suite Royal Northern & Clyde Yacht Club Rhu by Helensburgh Argyll & Bute G84 8NG on 13 December 2016
13 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13

26 Sep 2016
Total exemption small company accounts made up to 2 June 2016
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
08 Jun 2016
Previous accounting period extended from 31 March 2016 to 31 May 2016
...
... and 47 more events
15 Mar 2002
Director resigned
15 Mar 2002
Director resigned
15 Mar 2002
New director appointed
15 Mar 2002
New secretary appointed;new director appointed
13 Mar 2002
Incorporation

PAMOJA BEYOND HOMECARE LTD Charges

6 August 2003
Standard security
Delivered: 18 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 56 high street, tranent ELN7238.
16 June 2003
Bond & floating charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…