PEN Y BRYN HOMES LIMITED
SKETTY, SWANSEA

Hellopages » Swansea » Swansea » SA2 9AS

Company number 03257546
Status Active
Incorporation Date 1 October 1996
Company Type Private Limited Company
Address PEN Y BRYN CARE HOME, 26 SKETTY PARK ROAD, SKETTY, SWANSEA, WEST GLAMORGAN, SA2 9AS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 1 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PEN Y BRYN HOMES LIMITED are www.penybrynhomes.co.uk, and www.pen-y-bryn-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and one months. Pen Y Bryn Homes Limited is a Private Limited Company. The company registration number is 03257546. Pen Y Bryn Homes Limited has been working since 01 October 1996. The present status of the company is Active. The registered address of Pen Y Bryn Homes Limited is Pen Y Bryn Care Home 26 Sketty Park Road Sketty Swansea West Glamorgan Sa2 9as. The company`s financial liabilities are £378.64k. It is £-6.13k against last year. The cash in hand is £606.28k. It is £-14.92k against last year. And the total assets are £606.34k, which is £-14.92k against last year. CLARK, Steven James is a Secretary of the company. CLARK, Deborah Jean is a Director of the company. CLARK, Steven James is a Director of the company. Secretary CLARK, Deborah Jean has been resigned. Secretary RAMSEY WILLIAMS, Solomon Anthony has been resigned. Secretary RAMSEY-WILLIAMS, Julie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RAMSEY WILLIAMS, Solomon Anthony has been resigned. Director RAMSEY-WILLIAMS, Julie has been resigned. The company operates in "Activities of other holding companies n.e.c.".


pen y bryn homes Key Finiance

LIABILITIES £378.64k
-2%
CASH £606.28k
-3%
TOTAL ASSETS £606.34k
-3%
All Financial Figures

Current Directors

Secretary
CLARK, Steven James
Appointed Date: 19 August 2008

Director
CLARK, Deborah Jean
Appointed Date: 28 February 2003
67 years old

Director
CLARK, Steven James
Appointed Date: 28 February 2003
63 years old

Resigned Directors

Secretary
CLARK, Deborah Jean
Resigned: 19 August 2008
Appointed Date: 28 February 2003

Secretary
RAMSEY WILLIAMS, Solomon Anthony
Resigned: 26 June 1998
Appointed Date: 01 October 1996

Secretary
RAMSEY-WILLIAMS, Julie
Resigned: 28 February 2003
Appointed Date: 26 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Director
RAMSEY WILLIAMS, Solomon Anthony
Resigned: 28 February 2003
Appointed Date: 01 October 1996
69 years old

Director
RAMSEY-WILLIAMS, Julie
Resigned: 28 February 2003
Appointed Date: 01 October 1996
70 years old

Persons With Significant Control

Mr Steven James Clark
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Jean Clark
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEN Y BRYN HOMES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 1 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 102

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
07 Jul 1998
New secretary appointed
17 Jun 1998
Particulars of mortgage/charge
28 Oct 1997
Return made up to 01/10/97; full list of members
04 Oct 1996
Secretary resigned
01 Oct 1996
Incorporation

PEN Y BRYN HOMES LIMITED Charges

17 August 2011
Debenture
Delivered: 26 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 February 2003
Debenture
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all the f/h and l/h property of…
28 February 2003
Legal charge
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all that f/h property known as pen…
28 February 2003
Legal charge
Delivered: 7 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all that f/h property known as…
9 May 2001
Debenture
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
28 May 1998
Debenture
Delivered: 17 June 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…