Company number 06481168
Status Active
Incorporation Date 23 January 2008
Company Type Private Limited Company
Address 1 LINKS COURT LINKS BUSINESS PARK FORTRAN ROAD, ST MELLONS, CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Appointment of Ms Suzanne Dawn Hughes as a director on 1 February 2017; Termination of appointment of Alan Charles Savery as a director on 1 February 2017; Confirmation statement made on 23 January 2017 with updates. The most likely internet sites of SUREHAVEN (PEMBROKE) LIMITED are www.surehavenpembroke.co.uk, and www.surehaven-pembroke.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Surehaven Pembroke Limited is a Private Limited Company.
The company registration number is 06481168. Surehaven Pembroke Limited has been working since 23 January 2008.
The present status of the company is Active. The registered address of Surehaven Pembroke Limited is 1 Links Court Links Business Park Fortran Road St Mellons Cardiff Cf3 0lt. . BROWN, Russell Stephen is a Director of the company. HUGHES, Suzanne Dawn is a Director of the company. NIXEY, Peter Jeremy is a Director of the company. Secretary WITTER, William John Phillips has been resigned. Director BEACHAM, Kay Janice has been resigned. Director FOULGER, Julian St John has been resigned. Director JONES, Caroline has been resigned. Director PAIN, Jonathan Hugh has been resigned. Director SAVAGE, Timothy Rowland has been resigned. Director SAVERY, Alan Charles has been resigned. Director WOODALL, Keith has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".
Current Directors
Resigned Directors
Director
JONES, Caroline
Resigned: 30 November 2011
Appointed Date: 01 February 2010
54 years old
Director
WOODALL, Keith
Resigned: 16 June 2009
Appointed Date: 23 January 2008
68 years old
Persons With Significant Control
Mr Peter John Jeremy Nixey
Notified on: 1 July 2016
83 years old
Nature of control: Right to appoint and remove directors as a member of a firm
SUREHAVEN (PEMBROKE) LIMITED Events
02 Feb 2017
Appointment of Ms Suzanne Dawn Hughes as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Alan Charles Savery as a director on 1 February 2017
24 Jan 2017
Confirmation statement made on 23 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 March 2016
04 Aug 2016
Director's details changed for Mr Alan Charles Savery on 1 August 2016
...
... and 35 more events
18 Feb 2008
Particulars of mortgage/charge
18 Feb 2008
Particulars of mortgage/charge
18 Feb 2008
Particulars of mortgage/charge
29 Jan 2008
Accounting reference date extended from 31/01/09 to 31/03/09
23 Jan 2008
Incorporation
15 February 2008
Debenture
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Shaw Healthcare (Group) Limited for Itself and as Agent and Security Trustee for and on Behalf of the Noteholders(the Security Trustee)
Description: F/H part of land on the south side of fort street pembroke…
15 February 2008
Legal charge over building contract
Delivered: 18 February 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All the benefit of the interest in the contract for the…
15 February 2008
Legal charge
Delivered: 18 February 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land on the south side of fort street pembroke dock t/n…
15 February 2008
Debenture
Delivered: 18 February 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…