PENTLOW NURSING HOME LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

23/04/2523 April 2025 Appointment of Mr Manpreet Singh Johal as a director on 2025-04-15

View Document

23/04/2523 April 2025 Appointment of Mr Christopher David Ridgard as a director on 2025-04-15

View Document

23/04/2523 April 2025 Appointment of Mr David Martin Smith as a director on 2025-04-15

View Document

23/04/2523 April 2025 Termination of appointment of Christian N Cummings as a director on 2025-04-15

View Document

23/04/2523 April 2025 Termination of appointment of Brian K Wood as a director on 2025-04-15

View Document

23/04/2523 April 2025 Cessation of Priory Cc152 Limited as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Cessation of Canford Healthcare Limited as a person with significant control on 2025-04-15

View Document

23/04/2523 April 2025 Notification of Canford Healthcare Limited as a person with significant control on 2025-04-15

View Document

23/04/2523 April 2025 Notification of Priory Cc152 Limited as a person with significant control on 2025-04-15

View Document

23/04/2523 April 2025 Registered office address changed from Hill Dickinson Llp, the Broadgate Tower 20 Primrose Street London EC2A 2EW England to The Priory Stomp Road Burnham Slough SL1 7LW on 2025-04-23

View Document

23/04/2523 April 2025 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to Hill Dickinson Llp, the Broadgate Tower 20 Primrose Street London EC2A 2EW on 2025-04-23

View Document

15/04/2515 April 2025 Appointment of Mr Brian K Wood as a director on 2025-04-14

View Document

14/04/2514 April 2025 Appointment of Mr Christian N Cummings as a director on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Stephen Charles Bates as a secretary on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Laird William Mackay as a director on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Brian Patrick Cooney as a director on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Stephen Charles Bates as a director on 2025-04-14

View Document

17/02/2517 February 2025 Satisfaction of charge 063007490005 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 063007490004 in full

View Document

17/02/2517 February 2025 Satisfaction of charge 063007490003 in full

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

14/02/2414 February 2024 Accounts for a small company made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

04/11/224 November 2022 Accounts for a small company made up to 2022-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

22/06/2122 June 2021 Accounts for a small company made up to 2020-06-30

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

04/10/194 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR LAIRD WILLIAM MACKAY

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR STEPHEN CHARLES BATES

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

25/04/1825 April 2018 SECRETARY APPOINTED MR STEPHEN CHARLES BATES

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, SECRETARY LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN PATRICK COONEY / 27/02/2018

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MICHAEL LAMBERT / 27/02/2018

View Document

30/11/1730 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

07/06/177 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063007490005

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

13/07/1513 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

08/07/158 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063007490004

View Document

18/02/1518 February 2015 ALTER ARTICLES 29/01/2015

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/02/155 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063007490003

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

14/07/1414 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

15/11/1315 November 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

04/07/134 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

02/08/122 August 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

19/10/1119 October 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

05/08/115 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

27/09/1027 September 2010 ADOPT ARTICLES 22/09/2010

View Document

30/07/1030 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED / 03/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

30/03/0930 March 2009 PREVSHO FROM 31/07/2008 TO 31/05/2008

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0913 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BIALAN

View Document

16/07/0816 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0730 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 COMPANY NAME CHANGED SUMPF 246 LIMITED CERTIFICATE ISSUED ON 13/09/07

View Document

03/07/073 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company