PORTHIA GROUP LIMITED
ST IVES KINDBETTER LIMITED

Hellopages » Cornwall » Cornwall » TR26 2BX

Company number 02711769
Status Active
Incorporation Date 5 May 1992
Company Type Private Limited Company
Address GODREVY HOUSE, TREWIDDEN ROAD, ST IVES, CORNWALL, TR26 2BX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Satisfaction of charge 11 in full; Full accounts made up to 31 October 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of PORTHIA GROUP LIMITED are www.porthiagroup.co.uk, and www.porthia-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Lelant Rail Station is 2.6 miles; to St Erth Rail Station is 3.1 miles; to Hayle Rail Station is 3.2 miles; to Penzance Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Porthia Group Limited is a Private Limited Company. The company registration number is 02711769. Porthia Group Limited has been working since 05 May 1992. The present status of the company is Active. The registered address of Porthia Group Limited is Godrevy House Trewidden Road St Ives Cornwall Tr26 2bx. . JARVIS, Ian Neville is a Secretary of the company. ELLSMORE, Alison is a Director of the company. ELLSMORE, David Brian is a Director of the company. Secretary BAILEY, Robert Christian has been resigned. Secretary JARVIS, Gilly Ann Roelofje Selzer has been resigned. Secretary JARVIS, Ian Neville has been resigned. Secretary PERKIN, Alison has been resigned. Secretary PERKIN, Alison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONDON, Derrick Robert John has been resigned. Director JARVIS, Ian Neville has been resigned. Director LEWIS, Barry Raymond has been resigned. Director THOMAS, Evelyn Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
JARVIS, Ian Neville
Appointed Date: 29 March 2010

Director
ELLSMORE, Alison
Appointed Date: 01 December 2008
60 years old

Director
ELLSMORE, David Brian
Appointed Date: 26 May 1992
79 years old

Resigned Directors

Secretary
BAILEY, Robert Christian
Resigned: 07 September 2006
Appointed Date: 20 November 2003

Secretary
JARVIS, Gilly Ann Roelofje Selzer
Resigned: 20 November 2003
Appointed Date: 26 February 1993

Secretary
JARVIS, Ian Neville
Resigned: 08 July 2008
Appointed Date: 07 September 2006

Secretary
PERKIN, Alison
Resigned: 29 March 2010
Appointed Date: 07 July 2008

Secretary
PERKIN, Alison
Resigned: 26 February 1993
Appointed Date: 26 May 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 May 1992
Appointed Date: 05 May 1992

Director
CONDON, Derrick Robert John
Resigned: 22 October 1993
Appointed Date: 26 May 1992
77 years old

Director
JARVIS, Ian Neville
Resigned: 07 May 2001
Appointed Date: 29 January 1993
64 years old

Director
LEWIS, Barry Raymond
Resigned: 17 July 1997
Appointed Date: 26 February 1993
87 years old

Director
THOMAS, Evelyn Mary
Resigned: 21 June 1999
Appointed Date: 26 February 1993
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 May 1992
Appointed Date: 05 May 1992

PORTHIA GROUP LIMITED Events

11 Jan 2017
Satisfaction of charge 11 in full
28 Nov 2016
Full accounts made up to 31 October 2015
17 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

17 May 2016
Director's details changed for Mrs Alison Ellsmore on 31 March 2016
17 May 2016
Director's details changed for Mr David Brian Ellsmore on 31 March 2016
...
... and 103 more events
17 Jun 1992
Director resigned;new director appointed

17 Jun 1992
Registered office changed on 17/06/92 from: 2 baches street london N1 6UB

11 Jun 1992
Memorandum and Articles of Association
11 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 May 1992
Incorporation

PORTHIA GROUP LIMITED Charges

3 February 2016
Charge code 0271 1769 0016
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Sunningdale Investments Limited
Description: The bolitho school, polwithen road, penzance, cornwall…
10 April 2008
Legal charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Kernou residential home westcliff porthtowan truro cornwall.
8 April 2008
Legal charge
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cornwallis nursing home trewidden road st ives cornwall.
8 April 2008
Legal charge
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Cowbridge nursing home rose hill lostwithiel cornwall.
30 October 2007
Guarantee & debenture
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 2004
Legal charge
Delivered: 20 January 2004
Status: Satisfied on 11 January 2017
Persons entitled: Barclays Bank PLC
Description: Hills court nursing home 10 pennyslvania road exeter devon.
13 January 2004
Legal charge
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as trecarrel, castledore road…
19 December 2003
Debenture
Delivered: 30 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1999
Debenture
Delivered: 22 May 1999
Status: Satisfied on 16 March 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1998
Legal charge
Delivered: 11 March 1998
Status: Satisfied on 16 March 2004
Persons entitled: Ucb Healthcare Finance No 1 Limited
Description: F/H trecarrel castledone road tywardreath par cornwall t/n…
23 February 1998
Legal charge
Delivered: 11 March 1998
Status: Satisfied on 16 March 2004
Persons entitled: Credit Suisse First Boston
Description: F/H trecarrel casteldone road tywardreath par cornwall T.n…
23 February 1998
Legal charge
Delivered: 11 March 1998
Status: Satisfied on 16 March 2004
Persons entitled: Credit Suisse First Boston
Description: F/H 8 8A 10 pennsylvania road exeter t/n DN170174 with all…
23 February 1998
Debenture
Delivered: 11 March 1998
Status: Satisfied on 16 March 2004
Persons entitled: Credit Suisse First Boston
Description: F/H trecarrel castledone road tywardreath par cornwall t/n…
3 October 1994
Legal charge
Delivered: 13 October 1994
Status: Satisfied on 16 March 2004
Persons entitled: Ucb Bank PLC
Description: F/H property k/as hillscourt nursing home, 8, 8A & 10…
3 October 1994
Debenture
Delivered: 13 October 1994
Status: Satisfied on 16 March 2004
Persons entitled: Ucb Bank PLC
Description: F/H property k/as hillscourt nursing home, 8, 8A and 10…
20 May 1994
Legal mortgage
Delivered: 6 June 1994
Status: Satisfied on 23 May 1998
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a radial building st lawrences hospital…