PINNACLE SUPPORTED LIVING LIMITED
POTTERS BAR COLERNE COMMUNITY CARE (OXON) LIMITED

Hellopages » Hertfordshire » Hertsmere » EN6 1AG

Company number 02736242
Status Active
Incorporation Date 31 July 1992
Company Type Private Limited Company
Address 5TH FLOOR METROPOLITAN HOUSE, 3 DARKES LANE, POTTERS BAR, HERTFORDSHIRE, EN6 1AG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 294 . The most likely internet sites of PINNACLE SUPPORTED LIVING LIMITED are www.pinnaclesupportedliving.co.uk, and www.pinnacle-supported-living.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Pinnacle Supported Living Limited is a Private Limited Company. The company registration number is 02736242. Pinnacle Supported Living Limited has been working since 31 July 1992. The present status of the company is Active. The registered address of Pinnacle Supported Living Limited is 5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire En6 1ag. . HILL, Michael Gerard is a Director of the company. SHEIKH, Farouq Rashid is a Director of the company. SHEIKH, Haroon Rashid is a Director of the company. Secretary BALCHIN, Ann Dorothy has been resigned. Secretary BAVINGTON-JONES, Robin Frederick has been resigned. Secretary FLOYD, Cliff has been resigned. Secretary SHEIKH, Haroon Rashid has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALCHIN, Ann Dorothy has been resigned. Director BALCHIN, Jack Wyatt has been resigned. Director FINCHAM, Christine has been resigned. Director PUGH, David Richard has been resigned. Director SHEIKH, Idris has been resigned. Director SPINK, David has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HILL, Michael Gerard
Appointed Date: 02 August 2011
74 years old

Director
SHEIKH, Farouq Rashid
Appointed Date: 23 March 1998
66 years old

Director
SHEIKH, Haroon Rashid
Appointed Date: 23 March 1998
69 years old

Resigned Directors

Secretary
BALCHIN, Ann Dorothy
Resigned: 23 March 1998
Appointed Date: 30 April 1993

Secretary
BAVINGTON-JONES, Robin Frederick
Resigned: 01 April 1993
Appointed Date: 31 July 1992

Secretary
FLOYD, Cliff
Resigned: 30 April 1993
Appointed Date: 01 April 1993

Secretary
SHEIKH, Haroon Rashid
Resigned: 26 July 2010
Appointed Date: 23 March 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 1992
Appointed Date: 31 July 1992

Director
BALCHIN, Ann Dorothy
Resigned: 23 March 1998
Appointed Date: 31 July 1992
72 years old

Director
BALCHIN, Jack Wyatt
Resigned: 23 March 1998
Appointed Date: 30 April 1993
78 years old

Director
FINCHAM, Christine
Resigned: 06 August 2002
Appointed Date: 23 March 1998
77 years old

Director
PUGH, David Richard
Resigned: 02 August 2011
Appointed Date: 31 October 2008
63 years old

Director
SHEIKH, Idris
Resigned: 06 August 2002
Appointed Date: 23 March 1998
79 years old

Director
SPINK, David
Resigned: 31 December 2008
Appointed Date: 04 July 2003
68 years old

Persons With Significant Control

The Community Care Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PINNACLE SUPPORTED LIVING LIMITED Events

25 Jul 2016
Confirmation statement made on 23 July 2016 with updates
25 May 2016
Accounts for a dormant company made up to 30 September 2015
10 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 294

21 Apr 2015
Accounts for a dormant company made up to 30 September 2014
04 Aug 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 294

...
... and 74 more events
14 May 1993
New director appointed

22 Apr 1993
Accounting reference date notified as 31/05

07 Apr 1993
Secretary resigned;new secretary appointed

17 Aug 1992
Secretary resigned

31 Jul 1992
Incorporation