PILKINGTON RETIREMENT SERVICES LIMITED
Overview
Company Name | PILKINGTON RETIREMENT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02494915 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PILKINGTON RETIREMENT SERVICES LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
- Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities
Where is PILKINGTON RETIREMENT SERVICES LIMITED located?
Registered Office Address | The Enterprise Centre Salisbury Street WA10 1FY St. Helens Merseyside England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PILKINGTON RETIREMENT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PILKINGTON RETIREMENT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 20, 2026 |
---|---|
Next Confirmation Statement Due | May 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 20, 2025 |
Overdue | No |
What are the latest filings for PILKINGTON RETIREMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2025 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kay Marie Greenhalgh as a secretary on Mar 03, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr George Beal Colville as a secretary on Mar 03, 2025 | 2 pages | AP03 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Paul Morgan as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Vivien Josephine Simon as a director on Nov 30, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Termination of appointment of Jackie Mafi as a secretary on Jun 30, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Ms Kay Marie Greenhalgh as a secretary on Jul 01, 2022 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Welfare Centre Chalon Way St Helens,Merseyside WA10 1AU to The Enterprise Centre Salisbury Street St. Helens Merseyside WA10 1FY on Nov 22, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David John Bricknell on Sep 26, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Who are the officers of PILKINGTON RETIREMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COLVILLE, George Beal | Secretary | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | 333393730001 | |||||||
BRICKNELL, David John | Director | Chalon Way WA10 1AU St Helens The Welfare Centre Merseyside United Kingdom | England | British | Retired | 8944070002 | ||||
MCKENNA, John | Director | Chalon Way WA10 1AU St Helens The Welfare Centre Merseyside United Kingdom | England | British | Retired | 2986940002 | ||||
SIMON, Vivien Josephine | Director | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | England | British | Charity Ceo | 197849450001 | ||||
GREENHALGH, Kay Marie | Secretary | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | 298018060001 | |||||||
MAFI, Jackie | Secretary | Salisbury Street WA10 1FY St. Helens The Enterprise Centre Merseyside England | British | 20373070003 | ||||||
APPLETON, Kenneth William | Director | Whispering Grass 84 Cwm Road Dyserth LL18 6HR Rhyl Clwyd | British | Retired | 9349780002 | |||||
BROOKS, Marilyn | Director | 6 Denbigh Avenue Sutton WA9 3UR St Helens Merseyside | British | Managing Director | 27543440001 | |||||
CHARLTON, Trevor | Director | Chalon Way WA10 1AU St Helens The Welfare Centre Merseyside United Kingdom | England | British | Retired | 5026600001 | ||||
DALTON, Doreen Ann | Director | The Welfare Centre Chalon Way WA10 1AU St Helens,Merseyside | Spain | British | Director | 12753100002 | ||||
DAVIES, Michael John | Director | Chalon Way WA10 1AU St. Helens The Welfare Centre Merseyside United Kingdom | United Kingdom | British | Retired | 32250050001 | ||||
FENNEY, Francis Alan | Director | 7 Ellerton Close WA8 9UQ Widnes Cheshire | British | Retired | 27543460001 | |||||
GANGE, Stephen Maurice | Director | Chalon Way WA10 1AU St Helens The Welfare Centre Merseyside United Kingdom | United Kingdom | British | H R Director | 63131830001 | ||||
GILLESPIE, John Kenneth | Director | 17 Cambridge Road Formby L37 2EL Liverpool Merseyside | United Kingdom | British | Retired | 6464800001 | ||||
GREENALL, Margaret | Director | Chalon Way WA10 1AU St Helens The Welfare Centre Merseyside United Kingdom | United Kingdom | British | Retired | 20847050001 | ||||
MORGAN, Paul | Director | Chalon Way WA10 1AU St Helens The Welfare Centre Merseyside United Kingdom | United Kingdom | British | Managing Director | 70798180003 | ||||
NEATE, Robert William | Director | Chalon Way WA10 1AU St Helens The Welfare Centre Merseyside United Kingdom | United Kingdom | British | Retired | 12753060001 | ||||
PILKINGTON, David Frost | Director | 66 Granville Park West Aughton L39 5HS Ormskirk Lancashire | British | Retired | 5273900001 |
Who are the persons with significant control of PILKINGTON RETIREMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Pilkington Employees Trustee (No. 1) Limited | Apr 06, 2016 | Chalon Way Industrial Estate, Chalon Way East WA10 1AU St. Helens Units 16-20, Pilkington Family Trust Merseyside England | No | ||||
| |||||||
Natures of Control
| |||||||
Pilkington Employees Trustee (No 2) Limited | Apr 06, 2016 | Chalon Way Industrial Estate, Chalon Way East WA10 1AU St. Helens Units 16-20, Pilkington Family Trust Merseyside England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0