PEMBERTON CARE LIMITED

PEMBERTON CARE LIMITED

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

    Company NamePEMBERTON CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC203716
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of PEMBERTON CARE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PEMBERTON CARE LIMITED located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PEMBERTON CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACIFIC SHELF 923 LIMITEDFeb 08, 2000Feb 08, 2000

    What are the latest accounts for PEMBERTON CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PEMBERTON CARE LIMITED?

    Last Confirmation Statement Made Up ToFeb 08, 2026
    Next Confirmation Statement DueFeb 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 08, 2025
    OverdueNo

    What are the latest filings for PEMBERTON CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Feb 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Jeanette Leach as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Isaac Akintayo as a director on Dec 09, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Mr Isaac Akintayo as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Andy Muir as a director on Jul 12, 2024

    1 pagesTM01

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Appointment of Mrs Rebecca Tamara Massey as a director on Mar 16, 2023

    2 pagesAP01

    Confirmation statement made on Feb 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Feb 08, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Andy Muir as a director on Oct 28, 2021

    2 pagesAP01

    Termination of appointment of Mark William Grinonneau as a director on Oct 28, 2021

    1 pagesTM01

    Appointment of Ms Lesley Alison Mcgregor as a director on Oct 14, 2021

    2 pagesAP01

    Termination of appointment of Wayne Michael Ashton as a director on Oct 14, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Termination of appointment of Christine Desiree Winstanley as a director on Mar 31, 2021

    1 pagesTM01

    Appointment of Mr Wayne Michael Ashton as a director on Mar 31, 2021

    2 pagesAP01

    Confirmation statement made on Feb 08, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Mark William Grinonneau as a director on Dec 07, 2020

    2 pagesAP01

    Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Feb 08, 2020 with no updates

    3 pagesCS01

    Who are the officers of PEMBERTON CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARTLEY, Jeremy Peter
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    United Kingdom
    EnglandBritish118857570001
    LEACH, Jeanette
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritish330428190001
    MASSEY, Rebecca Tamara
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish307277630001
    MCGREGOR, Lesley Alison
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish287867170001
    JOHNSTON, David Weir Cameron
    Stranadarrif
    Greenock Road
    PA4 9LB Inchinnan
    Renfrewshire
    Secretary
    Stranadarrif
    Greenock Road
    PA4 9LB Inchinnan
    Renfrewshire
    British39120630001
    MILLER, Janette Michele
    Chanters Farm
    Chanters Avenue, Atherton
    M46 9EF Manchester
    Secretary
    Chanters Farm
    Chanters Avenue, Atherton
    M46 9EF Manchester
    British51677270003
    RAWLINSON, Deborah Jane
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Secretary
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    209519390001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AKINTAYO, Isaac
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    England
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    England
    EnglandBritish323190420001
    ANDERSON, Patricia Ann
    Sceptre Way
    PR5 6AW Bamber Bridge
    Sceptre House
    United Kingdom
    Director
    Sceptre Way
    PR5 6AW Bamber Bridge
    Sceptre House
    United Kingdom
    EnglandBritish197968260001
    ASHTON, Wayne Michael
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritish256478460001
    CARTER, James Francis
    Pear Tree Cottage
    Pear Tree Lane
    PR7 6DU Euxton
    Lancashire
    Director
    Pear Tree Cottage
    Pear Tree Lane
    PR7 6DU Euxton
    Lancashire
    EnglandBritish10423690002
    CLAXTON, Humphrey Kenneth Haslam
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    United Kingdom
    United KingdomBritish87740250001
    COLLIER, Michael Edward
    Chanters Farmhouse
    Chanters Avenue
    M46 9EF Atherton
    Manchester
    Director
    Chanters Farmhouse
    Chanters Avenue
    M46 9EF Atherton
    Manchester
    EnglandBritish13163480002
    DAY, Mark
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    United Kingdom
    EnglandBritish157242280001
    FITZGERALD, Brian John Peter
    The Gable South Avenue
    Thornliepark
    PA2 7SP Paisley
    Renfrewshire
    Director
    The Gable South Avenue
    Thornliepark
    PA2 7SP Paisley
    Renfrewshire
    British37064300002
    FRASER, George Gabriel
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    Director
    7 Fairways
    Altonburn Road
    IV12 5NB Nairn
    Highland
    ScotlandBritish50219540001
    GRICE, Neil Keith
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish182538290001
    GRINONNEAU, Mark William
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    England
    Director
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    England
    United KingdomBritish323896400001
    HARDY, Adrian Paul
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    United Kingdom
    EnglandBritish7158890001
    HEMMING, Eric Rodney
    24 Great King Street
    Edinburgh
    EH3 6QN
    Director
    24 Great King Street
    Edinburgh
    EH3 6QN
    EnglandBritish84030950002
    JOHNSTON, David Weir Cameron
    Stranadarrif
    Greenock Road
    PA4 9LB Inchinnan
    Renfrewshire
    Director
    Stranadarrif
    Greenock Road
    PA4 9LB Inchinnan
    Renfrewshire
    British39120630001
    MEIKLE, Stewart Robert
    20 Belford Gardens
    EH4 3EW Edinburgh
    Director
    20 Belford Gardens
    EH4 3EW Edinburgh
    ScotlandBritish70911700001
    MUIR, Andy
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    England
    Director
    Suite 12b, Manchester One
    53 Portland Street
    M1 3LD Manchester
    Community Health Partnerships
    England
    EnglandBritish289273870001
    NICOLL, Peter William, Mr.
    32 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Lanarkshire
    Director
    32 Thorn Road
    Bearsden
    G61 4BS Glasgow
    Lanarkshire
    ScotlandBritish287380001
    ROWE, Peter
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Great Britain
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Great Britain
    United KingdomBritish162029690001
    SPENCE, Graham Michael
    Sceptre Way
    PR5 6AW Bamber Bridge
    Sceptre House
    United Kingdom
    Director
    Sceptre Way
    PR5 6AW Bamber Bridge
    Sceptre House
    United Kingdom
    United KingdomBritish155741260001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    TURPIN, Richard
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Great Britain
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Great Britain
    United KingdomBritish147202400001
    WARD, Neil Geoffrey
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    United KingdomBritish64005130002
    WARD, Neil Geoffrey
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Great Britain
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Great Britain
    United KingdomBritish64005130002
    WINSTANLEY, Christine Desiree
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    EnglandBritish197967020001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of PEMBERTON CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    Apr 06, 2016
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Sceptre House
    Lancashire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number04934382
    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