PORTHAVEN CARE HOMES LIMITED
WINDSOR DE FACTO 1877 LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1LD

Company number 07690737
Status Active
Incorporation Date 4 July 2011
Company Type Private Limited Company
Address 1 HIGH STREET, WINDSOR, BERKSHIRE, SL4 1LD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of PORTHAVEN CARE HOMES LIMITED are www.porthavencarehomes.co.uk, and www.porthaven-care-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. Porthaven Care Homes Limited is a Private Limited Company. The company registration number is 07690737. Porthaven Care Homes Limited has been working since 04 July 2011. The present status of the company is Active. The registered address of Porthaven Care Homes Limited is 1 High Street Windsor Berkshire Sl4 1ld. . KIME, Sean is a Secretary of the company. KIME, Sean Thomas is a Director of the company. MORGAN, Nicholas Mark is a Director of the company. SHARRATT, Robert Francis is a Director of the company. STOREY, John is a Director of the company. THORNE, Anthony David is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ASHLIN, Timothy James West has been resigned. Director BRACKEN, Ruth has been resigned. Director GRAHAM, James has been resigned. Director JAP, Chee Miau has been resigned. Director THOMAS, James Robert has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
KIME, Sean
Appointed Date: 31 October 2011

Director
KIME, Sean Thomas
Appointed Date: 17 October 2011
58 years old

Director
MORGAN, Nicholas Mark
Appointed Date: 29 April 2013
65 years old

Director
SHARRATT, Robert Francis
Appointed Date: 17 October 2011
68 years old

Director
STOREY, John
Appointed Date: 17 October 2011
57 years old

Director
THORNE, Anthony David
Appointed Date: 17 October 2011
66 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 August 2011
Appointed Date: 04 July 2011

Director
ASHLIN, Timothy James West
Resigned: 17 October 2011
Appointed Date: 18 August 2011
47 years old

Director
BRACKEN, Ruth
Resigned: 18 August 2011
Appointed Date: 04 July 2011
74 years old

Director
GRAHAM, James
Resigned: 17 October 2011
Appointed Date: 18 August 2011
58 years old

Director
JAP, Chee Miau
Resigned: 31 March 2013
Appointed Date: 17 October 2011
77 years old

Director
THOMAS, James Robert
Resigned: 17 October 2011
Appointed Date: 18 August 2011
61 years old

Director
TRAVERS SMITH LIMITED
Resigned: 18 August 2011
Appointed Date: 04 July 2011

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 18 August 2011
Appointed Date: 04 July 2011

Persons With Significant Control

Phoenix Equity Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Phoenix Equity Partners 2010 Limited Partnership
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

Porthaven Management Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Porthaven Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PORTHAVEN CARE HOMES LIMITED Events

21 Nov 2016
Confirmation statement made on 6 November 2016 with updates
21 Aug 2016
Full accounts made up to 31 March 2016
30 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

15 Jul 2015
Full accounts made up to 31 March 2015
19 Jan 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 34 more events
23 Aug 2011
Termination of appointment of Travers Smith Secretaries Limited as a director
23 Aug 2011
Termination of appointment of Travers Smith Limited as a director
18 Aug 2011
Company name changed de facto 1877 LIMITED\certificate issued on 18/08/11
  • RES15 ‐ Change company name resolution on 2011-08-18

18 Aug 2011
Change of name notice
04 Jul 2011
Incorporation

PORTHAVEN CARE HOMES LIMITED Charges

23 December 2014
Charge code 0769 0737 0005
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Trustee)
Description: Contains fixed charge…
25 June 2014
Charge code 0769 0737 0004
Delivered: 27 June 2014
Status: Outstanding
Persons entitled: Porthaven Properties Limited
Description: Haddon hall care home, 135 london road, buxton, derbyshire…
14 March 2014
Charge code 0769 0737 0003
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Porthaven Properties Limited
Description: Wiltshire heights care home, 17 cottle avenue, bradford on…
21 June 2013
Charge code 0769 0737 0002
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: Porthaven Properties Limited
Description: L/H estate in chiltern grange care home, ibstone road…
17 October 2011
Debenture
Delivered: 25 October 2011
Status: Satisfied on 12 January 2015
Persons entitled: Lloyds Tsb Bank PLC for Itself and as Security Trustee
Description: Fixed and floating charge over the undertaking and all…