PORTHAVEN CARE HOMES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr Adam James Valentine as a director on 2025-04-28

View Document

24/12/2424 December 2024 Termination of appointment of Clive Russell Snellgrove as a director on 2024-12-09

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

15/11/2415 November 2024 Full accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

20/02/2420 February 2024

View Document

10/01/2410 January 2024 Full accounts made up to 2022-12-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

03/08/233 August 2023 Termination of appointment of Lance Herbert as a director on 2023-08-01

View Document

09/06/239 June 2023 Appointment of Mrs Lisa Soper as a director on 2023-05-31

View Document

26/05/2326 May 2023 Termination of appointment of John Storey as a director on 2023-05-22

View Document

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

18/11/2218 November 2022 Registered office address changed from 1 High Street Windsor Berkshire SL4 1LD to Royal Albert House Sheet Street Windsor Berkshire SL4 1BE on 2022-11-18

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

03/10/213 October 2021 Full accounts made up to 2020-12-31

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

24/10/1824 October 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR CLIVE RUSSELL SNELLGROVE

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR LANCE HERBERT

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORGAN

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY THORNE

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076907370005

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076907370004

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076907370003

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076907370002

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076907370007

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076907370006

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / PORTHAVEN PROPERTIES LIMITED / 06/04/2016

View Document

15/08/1715 August 2017 CESSATION OF PORTHAVEN MANAGEMENT LIMITED AS A PSC

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORTHAVEN PROPERTIES LIMITED

View Document

15/08/1715 August 2017 CESSATION OF PHOENIX EQUITY NOMINEES LIMITED AS A PSC

View Document

15/08/1715 August 2017 CESSATION OF PHOENIX EQUITY PARTNERS 2010 LIMITED PARTNERSHIP AS A PSC

View Document

15/08/1715 August 2017 CESSATION OF PORTHAVEN PROPERTIES LIMITED AS A PSC

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHARRATT

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1530 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/01/1519 January 2015 ADOPT ARTICLES 11/12/2014

View Document

12/01/1512 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/12/1430 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076907370005

View Document

06/11/146 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076907370004

View Document

22/03/1422 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076907370003

View Document

16/07/1316 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MR NICHOLAS MARK MORGAN

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/06/1325 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 076907370002

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHEE JAP

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Registered office address changed from , 271 Regent Street, London, W1B 2ES on 2012-02-20

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 271 REGENT STREET LONDON W1B 2ES

View Document

21/11/1121 November 2011 SECRETARY APPOINTED SEAN KIME

View Document

04/11/114 November 2011 ADOPT ARTICLES 17/10/2011

View Document

03/11/113 November 2011 DIRECTOR APPOINTED ANTHONY DAVID THORNE

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MS CHEE MIAU JAP

View Document

03/11/113 November 2011 DIRECTOR APPOINTED ROBERT FRANCIS SHARRATT

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM

View Document

03/11/113 November 2011 DIRECTOR APPOINTED JOHN STOREY

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR SEAN THOMAS KIME

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ASHLIN

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/10/1124 October 2011 Registered office address changed from , 33 Glasshouse Street, London, W1B 5DG on 2011-10-24

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED JAMES THOMAS

View Document

23/08/1123 August 2011 Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2011-08-23

View Document

23/08/1123 August 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR TIMOTHY JAMES WEST ASHLIN

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED JAMES GRAHAM

View Document

18/08/1118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/08/1118 August 2011 COMPANY NAME CHANGED DE FACTO 1877 LIMITED CERTIFICATE ISSUED ON 18/08/11

View Document

04/07/114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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