Company number 06300745
Status Active
Incorporation Date 3 July 2007
Company Type Private Limited Company
Address RUSSELL HOUSE, OXFORD ROAD, BOURNEMOUTH, DORSET, BH8 8EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-seven events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 3 July 2016 with updates; Current accounting period extended from 31 May 2016 to 30 June 2016. The most likely internet sites of PENTLOW COMMUNITY CARE LIMITED are www.pentlowcommunitycare.co.uk, and www.pentlow-community-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Pentlow Community Care Limited is a Private Limited Company.
The company registration number is 06300745. Pentlow Community Care Limited has been working since 03 July 2007.
The present status of the company is Active. The registered address of Pentlow Community Care Limited is Russell House Oxford Road Bournemouth Dorset Bh8 8ex. . LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED is a Secretary of the company. COONEY, Brian Patrick is a Director of the company. LAMBERT, Barry Michael is a Director of the company. Director BIALAN, Christopher has been resigned. Director LESTER ALDRIDGE (MANAGEMENT) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Appointed Date: 03 July 2007
Resigned Directors
Director
LESTER ALDRIDGE (MANAGEMENT) LIMITED
Resigned: 13 September 2007
Appointed Date: 03 July 2007
Persons With Significant Control
Canford Healthcare Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PENTLOW COMMUNITY CARE LIMITED Events
13 Oct 2016
Full accounts made up to 30 June 2016
29 Jul 2016
Confirmation statement made on 3 July 2016 with updates
26 Apr 2016
Current accounting period extended from 31 May 2016 to 30 June 2016
15 Nov 2015
Full accounts made up to 31 May 2015
13 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
...
... and 27 more events
01 Oct 2007
New director appointed
30 Sep 2007
Memorandum and Articles of Association
27 Sep 2007
Director resigned
17 Sep 2007
Company name changed sumpf 247 LIMITED\certificate issued on 17/09/07
03 Jul 2007
Incorporation
26 June 2015
Charge code 0630 0745 0003
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Crimson Dorset Limited (As Security Trustee)
Description: Contains fixed charge…
29 January 2015
Charge code 0630 0745 0002
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Crimson Dorset Limited (As Security Trustee)
Description: Contains fixed charge…
26 February 2009
Debenture
Delivered: 13 March 2009
Status: Satisfied
on 11 March 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…