PEBBLES CARE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS5 3BT

Company number 04854937
Status Active
Incorporation Date 4 August 2003
Company Type Private Limited Company
Address ROUSE HOUSE 2 WYTHER LANE, KIRKSTALL, LEEDS, WEST YORKSHIRE, LS5 3BT
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Full accounts made up to 31 August 2015; Secretary's details changed for Lynsey Thompson on 18 August 2015. The most likely internet sites of PEBBLES CARE LIMITED are www.pebblescare.co.uk, and www.pebbles-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Pebbles Care Limited is a Private Limited Company. The company registration number is 04854937. Pebbles Care Limited has been working since 04 August 2003. The present status of the company is Active. The registered address of Pebbles Care Limited is Rouse House 2 Wyther Lane Kirkstall Leeds West Yorkshire Ls5 3bt. . GUILHERME, Lynsey is a Secretary of the company. GUILHERME, Luigi is a Director of the company. GUILHERME, Lynsey is a Director of the company. Secretary MCMILLAN, Lesley has been resigned. Secretary RAWNSLEY, Samantha has been resigned. Secretary RICHARDSON, Ian William has been resigned. Secretary RODHAM, Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRAVES, James has been resigned. Director GUILHERME, Rui has been resigned. Director RODHAM, Thomas has been resigned. The company operates in "Other residential care activities n.e.c.".


Current Directors

Secretary
GUILHERME, Lynsey
Appointed Date: 03 March 2015

Director
GUILHERME, Luigi
Appointed Date: 04 August 2003
65 years old

Director
GUILHERME, Lynsey
Appointed Date: 03 March 2015
51 years old

Resigned Directors

Secretary
MCMILLAN, Lesley
Resigned: 09 March 2012
Appointed Date: 21 September 2006

Secretary
RAWNSLEY, Samantha
Resigned: 19 January 2006
Appointed Date: 04 August 2003

Secretary
RICHARDSON, Ian William
Resigned: 21 September 2006
Appointed Date: 19 January 2006

Secretary
RODHAM, Thomas
Resigned: 03 March 2015
Appointed Date: 09 March 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 August 2003
Appointed Date: 04 August 2003

Director
GRAVES, James
Resigned: 14 November 2011
Appointed Date: 26 February 2007
54 years old

Director
GUILHERME, Rui
Resigned: 10 October 2011
Appointed Date: 01 October 2005
88 years old

Director
RODHAM, Thomas
Resigned: 03 March 2015
Appointed Date: 18 October 2011
40 years old

Persons With Significant Control

Mrs Luiz Guilherme
Notified on: 22 August 2016
65 years old
Nature of control: Ownership of shares – 75% or more

PEBBLES CARE LIMITED Events

16 Sep 2016
Confirmation statement made on 22 August 2016 with updates
02 Jun 2016
Full accounts made up to 31 August 2015
19 Jan 2016
Secretary's details changed for Lynsey Thompson on 18 August 2015
19 Jan 2016
Director's details changed for Lynsey Thompson on 18 August 2015
20 Oct 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1

...
... and 48 more events
22 Aug 2005
Location of register of members
15 Apr 2005
Particulars of mortgage/charge
24 Aug 2004
Return made up to 04/08/04; full list of members
04 Aug 2003
Secretary resigned
04 Aug 2003
Incorporation

PEBBLES CARE LIMITED Charges

30 April 2014
Charge code 0485 4937 0006
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC Credit Documentation Po Box 339 Manchester M60 2AH
Description: Leasehold property known a prospect farm house, prospect…
30 April 2014
Charge code 0485 4937 0005
Delivered: 7 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC Credit Documentation Po Box 339 Manchester M60 2AH
Description: Viewly hill cottage, danby, wiske road northallerton, DL6…
10 October 2011
Legal charge
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 norman terrace leeds t/no WYK307921 by way of fixed…
12 June 2009
Debenture
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2009
Legal charge
Delivered: 27 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68 south promenade, withernsea and car parking spaces and…
13 April 2005
Debenture
Delivered: 15 April 2005
Status: Satisfied on 27 May 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…