PILGRIMS CORNER LIMITED
HERNE BAY

Hellopages » Kent » Canterbury » CT6 7GQ

Company number 04864048
Status Active
Incorporation Date 12 August 2003
Company Type Private Limited Company
Address SUITE 5, THE LINKS, HERNE BAY, KENT, CT6 7GQ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Director's details changed for Mrs Sarah Curry on 9 February 2017; Confirmation statement made on 12 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of PILGRIMS CORNER LIMITED are www.pilgrimscorner.co.uk, and www.pilgrims-corner.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and two months. Pilgrims Corner Limited is a Private Limited Company. The company registration number is 04864048. Pilgrims Corner Limited has been working since 12 August 2003. The present status of the company is Active. The registered address of Pilgrims Corner Limited is Suite 5 The Links Herne Bay Kent Ct6 7gq. The company`s financial liabilities are £44.87k. It is £25.59k against last year. The cash in hand is £127.19k. It is £-99.8k against last year. And the total assets are £394.45k, which is £-38.57k against last year. NORMAN, Linda is a Secretary of the company. NORMAN, Linda is a Director of the company. NORMAN, Sarah is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOKE, Julie Anne Jacqueline has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other residential care activities n.e.c.".


pilgrims corner Key Finiance

LIABILITIES £44.87k
+132%
CASH £127.19k
-44%
TOTAL ASSETS £394.45k
-9%
All Financial Figures

Current Directors

Secretary
NORMAN, Linda
Appointed Date: 12 August 2003

Director
NORMAN, Linda
Appointed Date: 12 August 2003
78 years old

Director
NORMAN, Sarah
Appointed Date: 12 August 2003
58 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 August 2003
Appointed Date: 12 August 2003

Director
COOKE, Julie Anne Jacqueline
Resigned: 16 May 2005
Appointed Date: 12 August 2003
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 August 2003
Appointed Date: 12 August 2003

Persons With Significant Control

Mrs Linda Norman
Notified on: 12 August 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Curry
Notified on: 12 August 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PILGRIMS CORNER LIMITED Events

09 Feb 2017
Director's details changed for Mrs Sarah Curry on 9 February 2017
24 Aug 2016
Confirmation statement made on 12 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
22 Oct 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100

31 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 35 more events
30 Aug 2003
Director resigned
30 Aug 2003
New director appointed
30 Aug 2003
New director appointed
30 Aug 2003
New secretary appointed;new director appointed
12 Aug 2003
Incorporation

PILGRIMS CORNER LIMITED Charges

7 May 2014
Charge code 0486 4048 0006
Delivered: 15 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a verona house 45 station road herne bay…
3 March 2014
Charge code 0486 4048 0005
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
2 October 2013
Charge code 0486 4048 0004
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 49 spenser road, herne bay, kent t/no K259048…
9 September 2013
Charge code 0486 4048 0003
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 22 fleetwood avenue herne bay kent t/no K121766…
30 September 2008
All assets debenture
Delivered: 2 October 2008
Status: Satisfied on 23 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
8 November 2005
Fixed and floating charge
Delivered: 19 November 2005
Status: Satisfied on 23 July 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…