PORTHAVEN CARE HOMES NO 2 LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 1LD

Company number 08167625
Status Active
Incorporation Date 3 August 2012
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 nineteen events have happened. The last three records are Registration of charge 081676250005, created on 20 February 2017; Registration of charge 081676250004, created on 15 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of PORTHAVEN CARE HOMES NO 2 LIMITED are www.porthavencarehomesno2.co.uk, and www.porthaven-care-homes-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Porthaven Care Homes No 2 Limited is a Private Limited Company. The company registration number is 08167625. Porthaven Care Homes No 2 Limited has been working since 03 August 2012. The present status of the company is Active. The registered address of Porthaven Care Homes No 2 Limited is 1 High Street Windsor Berkshire Sl4 1ld. . KIME, Sean Thomas 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. Director JAP, Chee Miau has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
KIME, Sean Thomas
Appointed Date: 03 August 2012

Director
KIME, Sean Thomas
Appointed Date: 03 August 2012
58 years old

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

Director
SHARRATT, Robert Francis
Appointed Date: 03 August 2012
68 years old

Director
STOREY, John
Appointed Date: 03 August 2012
57 years old

Director
THORNE, Anthony David
Appointed Date: 03 August 2012
66 years old

Resigned Directors

Director
JAP, Chee Miau
Resigned: 31 March 2013
Appointed Date: 03 August 2012
77 years old

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 Properties No 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PORTHAVEN CARE HOMES NO 2 LIMITED Events

21 Feb 2017
Registration of charge 081676250005, created on 20 February 2017
16 Dec 2016
Registration of charge 081676250004, created on 15 December 2016
21 Aug 2016
Full accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 3 August 2016 with updates
14 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

...
... and 9 more events
05 Jul 2013
Total exemption small company accounts made up to 31 March 2013
15 May 2013
Termination of appointment of Chee Jap as a director
03 May 2013
Registration of charge 081676250001
15 Jan 2013
Current accounting period shortened from 31 August 2013 to 31 March 2013
03 Aug 2012
Incorporation

PORTHAVEN CARE HOMES NO 2 LIMITED Charges

20 February 2017
Charge code 0816 7625 0005
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Porthaven Properties No 2 Limited
Description: Leasehold property known as savernake view, priory court…
15 December 2016
Charge code 0816 7625 0004
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Porthaven Properties No 2 Limited
Description: Leasehold estate in woodland manor, micholls avenue…
20 February 2015
Charge code 0816 7625 0003
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Porthaven Properties No.2 Limited
Description: Leasehold property at thirlestaine park care home at…
23 December 2014
Charge code 0816 7625 0002
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC (As Security Trustee)
Description: Contains fixed charge…
29 April 2013
Charge code 0816 7625 0001
Delivered: 3 May 2013
Status: Satisfied on 12 January 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…