PEMBROKESHIRE CARE LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 8QY

Company number 03669001
Status Active
Incorporation Date 17 November 1998
Company Type Private Limited Company
Address BEVAN & BUCKLAND, LANGDON HOUSE LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of PEMBROKESHIRE CARE LIMITED are www.pembrokeshirecare.co.uk, and www.pembrokeshire-care.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-six years and eleven months. Pembrokeshire Care Limited is a Private Limited Company. The company registration number is 03669001. Pembrokeshire Care Limited has been working since 17 November 1998. The present status of the company is Active. The registered address of Pembrokeshire Care Limited is Bevan Buckland Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Sa1 8qy. The company`s financial liabilities are £194.55k. It is £-69.04k against last year. The cash in hand is £301.06k. It is £-142.63k against last year. And the total assets are £524k, which is £-69.55k against last year. ASHLEY, Katherine Wendy is a Secretary of the company. ASHLEY, Katherine Wendy is a Director of the company. CRAWFORD, Deborah Patricia is a Director of the company. Secretary JONES, Alison has been resigned. Nominee Secretary MIDLANDS COMPANY SERVICES LIMITED has been resigned. Secretary SWIFT, Joanne has been resigned. Nominee Director ADEY, Jane has been resigned. Director KELSO, James Keith Munro has been resigned. Director KELSO, Ursula Jane has been resigned. Director STACEY, John Stephen has been resigned. Director SWIFT, Joanne has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


pembrokeshire care Key Finiance

LIABILITIES £194.55k
-27%
CASH £301.06k
-33%
TOTAL ASSETS £524k
-12%
All Financial Figures

Current Directors

Secretary
ASHLEY, Katherine Wendy
Appointed Date: 30 July 2007

Director
ASHLEY, Katherine Wendy
Appointed Date: 30 July 2007
64 years old

Director
CRAWFORD, Deborah Patricia
Appointed Date: 30 July 2007
58 years old

Resigned Directors

Secretary
JONES, Alison
Resigned: 30 July 2007
Appointed Date: 11 May 2000

Nominee Secretary
MIDLANDS COMPANY SERVICES LIMITED
Resigned: 17 November 1998
Appointed Date: 17 November 1998

Secretary
SWIFT, Joanne
Resigned: 21 March 2000
Appointed Date: 20 December 1998

Nominee Director
ADEY, Jane
Resigned: 17 November 1998
Appointed Date: 17 November 1998
64 years old

Director
KELSO, James Keith Munro
Resigned: 30 July 2007
Appointed Date: 14 January 1999
78 years old

Director
KELSO, Ursula Jane
Resigned: 30 July 2007
Appointed Date: 20 December 1998
71 years old

Director
STACEY, John Stephen
Resigned: 30 July 2007
Appointed Date: 14 January 1999
73 years old

Director
SWIFT, Joanne
Resigned: 01 March 2000
Appointed Date: 20 December 1998
56 years old

Persons With Significant Control

Mrs Katherine Wendy Ashley
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mrs Debbie Patricia Crawford
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

S & G Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PEMBROKESHIRE CARE LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 November 2016
17 Nov 2016
Confirmation statement made on 15 November 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 30 November 2015
26 Nov 2015
Satisfaction of charge 1 in full
17 Nov 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 3

...
... and 58 more events
14 Jan 1999
New secretary appointed;new director appointed
14 Jan 1999
Registered office changed on 14/01/99 from: c/o midlands company services LTD, suite 116 lonsdale house 52 blucher street birmingham B1 1QU
04 Dec 1998
Secretary resigned
04 Dec 1998
Director resigned
17 Nov 1998
Incorporation

PEMBROKESHIRE CARE LIMITED Charges

30 July 2007
Debenture
Delivered: 4 August 2007
Status: Satisfied on 26 November 2015
Persons entitled: National Westminster Bank PLC
Description: The whole or any part of the undertaking property and…