PORTLAND CARE SERVICES LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA5 5PW

Company number 02762135
Status Active
Incorporation Date 5 November 1992
Company Type Private Limited Company
Address 52 HIGH STREET, PINNER, MIDDLESEX, HA5 5PW
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PORTLAND CARE SERVICES LIMITED are www.portlandcareservices.co.uk, and www.portland-care-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and eleven months. Portland Care Services Limited is a Private Limited Company. The company registration number is 02762135. Portland Care Services Limited has been working since 05 November 1992. The present status of the company is Active. The registered address of Portland Care Services Limited is 52 High Street Pinner Middlesex Ha5 5pw. The company`s financial liabilities are £59.81k. It is £-96.06k against last year. The cash in hand is £126.17k. It is £-6.85k against last year. And the total assets are £300.88k, which is £90.47k against last year. HUGHES, Rachel Varda is a Secretary of the company. HUGHES, Aaron Jonathan is a Director of the company. HUGHES, Adiele Erica, Dr is a Director of the company. HUGHES, Haydn Philip is a Director of the company. HUGHES, Lucy Danielle is a Director of the company. Secretary TROTT, Sharon Elaine has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUGHES, Adiele Erica, Dr has been resigned. Director HUGHES, Rachel Varda has been resigned. Director LEVER, Stanley Ernest has been resigned. Director RUBIN, Bernard Marcus has been resigned. Director TROTT, Arthur Rodney has been resigned. The company operates in "Residential nursing care facilities".


portland care services Key Finiance

LIABILITIES £59.81k
-62%
CASH £126.17k
-6%
TOTAL ASSETS £300.88k
+42%
All Financial Figures

Current Directors

Secretary
HUGHES, Rachel Varda
Appointed Date: 02 March 1994

Director
HUGHES, Aaron Jonathan
Appointed Date: 30 September 2009
37 years old

Director
HUGHES, Adiele Erica, Dr
Appointed Date: 25 July 2010
39 years old

Director
HUGHES, Haydn Philip
Appointed Date: 01 February 1994
68 years old

Director
HUGHES, Lucy Danielle
Appointed Date: 01 August 2012
32 years old

Resigned Directors

Secretary
TROTT, Sharon Elaine
Resigned: 02 March 1994
Appointed Date: 05 November 1992

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 November 1992
Appointed Date: 05 November 1992

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 November 1992
Appointed Date: 05 November 1992

Director
HUGHES, Adiele Erica, Dr
Resigned: 30 June 2015
Appointed Date: 25 July 2010
39 years old

Director
HUGHES, Rachel Varda
Resigned: 01 October 2009
Appointed Date: 15 February 2007
68 years old

Director
LEVER, Stanley Ernest
Resigned: 14 August 1998
Appointed Date: 31 January 1996
92 years old

Director
RUBIN, Bernard Marcus
Resigned: 05 May 1999
Appointed Date: 08 November 1998
72 years old

Director
TROTT, Arthur Rodney
Resigned: 09 June 1994
Appointed Date: 05 November 1992
72 years old

Persons With Significant Control

Mr Haydn Philip Hughes
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTLAND CARE SERVICES LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 30 November 2016
05 Sep 2016
Confirmation statement made on 25 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 30 November 2015
22 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

22 Sep 2015
Termination of appointment of Adiele Erica Hughes as a director on 30 June 2015
...
... and 68 more events
10 Mar 1994
New director appointed

01 Feb 1994
Return made up to 05/11/93; full list of members

26 Nov 1992
Director resigned;new director appointed

26 Nov 1992
Secretary resigned;new secretary appointed

05 Nov 1992
Incorporation

PORTLAND CARE SERVICES LIMITED Charges

18 October 2005
Legal charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property - t/no LA590577. By way of fixed charge the…
9 September 2005
Debenture
Delivered: 14 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1996
Legal mortgage
Delivered: 3 February 1996
Status: Satisfied on 7 January 2006
Persons entitled: Allied Irish Banks PLC
Description: Oakfield lancaster road forton t/n LA590577 and the…
1 February 1996
Mortgage debenture
Delivered: 3 February 1996
Status: Satisfied on 8 December 2005
Persons entitled: Allied Irish Banks PLC
Description: F/H property k/a oakfield lancaster road forton t/n…