PFERA HALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePFERA HALL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04160571
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PFERA HALL LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is PFERA HALL LIMITED located?

    Registered Office Address
    Broadoak
    Newnham On Severn
    GL14 1JF Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of PFERA HALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    COGLABEL LIMITEDFeb 14, 2001Feb 14, 2001

    What are the latest accounts for PFERA HALL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for PFERA HALL LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for PFERA HALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Aug 31, 2024

    14 pagesAA

    Register(s) moved to registered inspection location 6th Floor 9 Appold Street London EC2A 2AP

    1 pagesAD03

    Register inspection address has been changed to 6th Floor 9 Appold Street London EC2A 2AP

    1 pagesAD02

    Confirmation statement made on Feb 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Michelle Jane Evans on Aug 23, 2024

    2 pagesCH01

    Director's details changed for Michelle Jane Evans on Aug 19, 2024

    2 pagesCH01

    Secretary's details changed for Michelle Jane Evans on Aug 19, 2024

    1 pagesCH03

    Full accounts made up to Aug 31, 2023

    14 pagesAA

    Confirmation statement made on Feb 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2022

    14 pagesAA

    Confirmation statement made on Feb 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for Dominic Francis Quinlan on Jun 30, 2021

    2 pagesCH01

    Full accounts made up to Aug 31, 2021

    13 pagesAA

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    12 pagesAA

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Director's details changed for Dominic Francis Quinlan on Aug 11, 2020

    2 pagesCH01

    Director's details changed for Dominic Francis Quinlan on Aug 10, 2020

    2 pagesCH01

    Full accounts made up to Aug 31, 2019

    12 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2018

    12 pagesAA

    Director's details changed for Michelle Jane Evans on Apr 16, 2019

    2 pagesCH01

    Secretary's details changed for Michelle Jane Evans on Apr 16, 2019

    1 pagesCH03

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2017

    12 pagesAA

    Who are the officers of PFERA HALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michelle Jane
    Broadoak
    Newnham On Severn
    GL14 1JF Gloucestershire
    Secretary
    Broadoak
    Newnham On Severn
    GL14 1JF Gloucestershire
    BritishAccountant69385170003
    EVANS, Michelle Jane
    Broadoak
    Newnham On Severn
    GL14 1JF Gloucestershire
    Director
    Broadoak
    Newnham On Severn
    GL14 1JF Gloucestershire
    United KingdomBritishAccountant69385170004
    MCGRAIL, Nicola
    Kames
    Tighnabruaich
    PA21 2AH Argyll
    Ardlamont House
    Scotland
    Director
    Kames
    Tighnabruaich
    PA21 2AH Argyll
    Ardlamont House
    Scotland
    United KingdomBritishCompany Director31449340006
    QUINLAN, Dominic Francis
    Broadoak
    Newnham On Severn
    GL14 1JF Gloucestershire
    Director
    Broadoak
    Newnham On Severn
    GL14 1JF Gloucestershire
    United KingdomBritishDirector48844460012
    GUNN, Robert Henry
    2 Grovely Way
    Crampmoor
    SO51 9AX Romsey
    Hampshire
    Secretary
    2 Grovely Way
    Crampmoor
    SO51 9AX Romsey
    Hampshire
    BritishDirector20397500001
    PRICE, Sebastian
    5 Foxhill Road
    West Haddon
    NN6 7BQ Northampton
    Northamptonshire
    Secretary
    5 Foxhill Road
    West Haddon
    NN6 7BQ Northampton
    Northamptonshire
    British68818870002
    QUINLAN, Dominic Francis
    Waldron Farm
    Flaxley
    GL14 1JR Newnham
    Secretary
    Waldron Farm
    Flaxley
    GL14 1JR Newnham
    British48844460008
    TOWERS, John Frank
    Beacon Stone Cheltenham Road
    GL6 6UF Painswick
    Gloucestershire
    Secretary
    Beacon Stone Cheltenham Road
    GL6 6UF Painswick
    Gloucestershire
    BritishCompany Secretary98779420001
    CLC SECRETARIAL SERVICES LIMITED
    10 Aldersgate Street
    EC1A 4HJ London
    Secretary
    10 Aldersgate Street
    EC1A 4HJ London
    77548540002
    FRETWELL, John
    47 Knights Way
    GL18 1QJ Newent
    Gloucestershire
    Director
    47 Knights Way
    GL18 1QJ Newent
    Gloucestershire
    BritishDirector58268840001
    GUNN, Robert Henry
    2 Grovely Way
    Crampmoor
    SO51 9AX Romsey
    Hampshire
    Director
    2 Grovely Way
    Crampmoor
    SO51 9AX Romsey
    Hampshire
    EnglandBritishDirector20397500001
    TOWERS, John Frank
    Beacon Stone Cheltenham Road
    GL6 6UF Painswick
    Gloucestershire
    Director
    Beacon Stone Cheltenham Road
    GL6 6UF Painswick
    Gloucestershire
    United KingdomBritishCompany Director98779420001
    TURNER, Martyn
    Delamere
    Popes Hill
    GL14 1LE Newnham
    Gloucestershire
    Director
    Delamere
    Popes Hill
    GL14 1LE Newnham
    Gloucestershire
    EnglandBritishDirector48844480002
    WILSON, Keith Edward
    15 Wheatfield Drive
    Ramsey
    PE17 1SH Huntingdon
    Cambridgeshire
    Director
    15 Wheatfield Drive
    Ramsey
    PE17 1SH Huntingdon
    Cambridgeshire
    BritishSolicitor27487350001

    Who are the persons with significant control of PFERA HALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    GL14 1JF Newnham On Severn
    Broadoak
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    GL14 1JF Newnham On Severn
    Broadoak
    Gloucestershire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03830041
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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