PORTHAVEN CARE HOMES LIMITED
Overview
Company Name | PORTHAVEN CARE HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07690737 |
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 PORTHAVEN CARE HOMES LIMITED?
- Residential nursing care facilities (87100) / Human health and social work activities
Where is PORTHAVEN CARE HOMES LIMITED located?
Registered Office Address | Royal Albert House Sheet Street SL4 1BE Windsor Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PORTHAVEN CARE HOMES LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1877 LIMITED | Jul 04, 2011 | Jul 04, 2011 |
What are the latest accounts for PORTHAVEN CARE HOMES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PORTHAVEN CARE HOMES LIMITED?
Last Confirmation Statement Made Up To | Nov 06, 2025 |
---|---|
Next Confirmation Statement Due | Nov 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 06, 2024 |
Overdue | No |
What are the latest filings for PORTHAVEN CARE HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Clive Russell Snellgrove as a director on Dec 09, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lance Herbert as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Lisa Soper as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Storey as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Registered office address changed from , 1 High Street, Windsor, Berkshire, SL4 1LD to Royal Albert House Sheet Street Windsor Berkshire SL4 1BE on Nov 18, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Registration of charge 076907370008, created on Mar 02, 2021 | 28 pages | MR01 | ||||||||||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Who are the officers of PORTHAVEN CARE HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KIME, Sean | Secretary | Sheet Street SL4 1BE Windsor Royal Albert House Berkshire United Kingdom | British | 164726160001 | ||||||||||
KIME, Sean Thomas | Director | Sheet Street SL4 1BE Windsor Royal Albert House Berkshire United Kingdom | United Kingdom | British | Director | 141986600002 | ||||||||
SOPER, Lisa | Director | Sheet Street SL4 1BE Windsor Royal Albert House Berkshire United Kingdom | England | British | Chief Operating Officer | 163988770001 | ||||||||
TRAVERS SMITH SECRETARIES LIMITED | Secretary | Snow Hill EC1A 2AL London 10 England |
| 127984580001 | ||||||||||
ASHLIN, Timothy James West | Director | Regent Street W1B 2ES London 271 | England | British | Investment Manager | 121033090001 | ||||||||
BRACKEN, Ruth | Director | Weald Close CM14 4QU Brentwood 19 Essex United Kingdom | United Kingdom | British | Administrator | 31216810001 | ||||||||
GRAHAM, James | Director | Regent Street W1B 2ES London 271 | England | British | Director | 188541610001 | ||||||||
HERBERT, Lance | Director | Sheet Street SL4 1BE Windsor Royal Albert House Berkshire United Kingdom | England | British | Operations Director | 244484980001 | ||||||||
JAP, Chee Miau | Director | High Street SL4 1LD Windsor 1 Berkshire | United Kingdom | Singaporean | Director | 101200680001 | ||||||||
MORGAN, Nicholas Mark | Director | High Street SL4 1LD Windsor 1 Berkshire | United Kingdom | British | Finance Director | 179621430001 | ||||||||
SHARRATT, Robert Francis | Director | High Street SL4 1LD Windsor 1 Berkshire | United Kingdom | British | Director | 141986580001 | ||||||||
SNELLGROVE, Clive Russell | Director | Sheet Street SL4 1BE Windsor Royal Albert House Berkshire United Kingdom | United Kingdom | British | Finance Director | 244736090001 | ||||||||
STOREY, John | Director | Sheet Street SL4 1BE Windsor Royal Albert House Berkshire United Kingdom | United Kingdom | British | Director | 141842680002 | ||||||||
THOMAS, James Robert | Director | Regent Street W1B 2ES London 271 | United Kingdom | British | Director | 86644110001 | ||||||||
THORNE, Anthony David | Director | High Street SL4 1LD Windsor 1 Berkshire | United Kingdom | British | Director | 80445640001 | ||||||||
TRAVERS SMITH LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 147951820001 | ||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Director | Snow Hill EC1A 2AL London 10 England |
| 127984580001 |
Who are the persons with significant control of PORTHAVEN CARE HOMES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Porthaven Properties Limited | Apr 06, 2016 | High Street SL4 1LD Windsor 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Phoenix Equity Nominees Limited | Apr 06, 2016 | Bedford Street WC2E 9ES London 3rd Floor 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Phoenix Equity Partners 2010 Limited Partnership | Apr 06, 2016 | Royal Avenue St. Peter Port GY1 2HL Guernsey 1 Royal Plaza Guernsey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Porthaven Management Limited | Apr 06, 2016 | High Street SL4 1LD Windsor 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Porthaven Properties Limited | Apr 06, 2016 | High Street SL4 1LD Windsor 1 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