PEMBERTON CARE LIMITED
Overview
| Company Name | PEMBERTON CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC203716 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of PEMBERTON CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PACIFIC SHELF 923 LIMITED | Feb 08, 2000 | Feb 08, 2000 |
What are the latest accounts for PEMBERTON CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PEMBERTON CARE LIMITED?
| Last Confirmation Statement Made Up To | Feb 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2025 |
| Overdue | No |
What are the latest filings for PEMBERTON CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Feb 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jeanette Leach as a director on Dec 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Isaac Akintayo as a director on Dec 09, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Appointment of Mr Isaac Akintayo as a director on Jul 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andy Muir as a director on Jul 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Appointment of Mrs Rebecca Tamara Massey as a director on Mar 16, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andy Muir as a director on Oct 28, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark William Grinonneau as a director on Oct 28, 2021 | 1 pages | TM01 | ||
Appointment of Ms Lesley Alison Mcgregor as a director on Oct 14, 2021 | 2 pages | AP01 | ||
Termination of appointment of Wayne Michael Ashton as a director on Oct 14, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Termination of appointment of Christine Desiree Winstanley as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Wayne Michael Ashton as a director on Mar 31, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark William Grinonneau as a director on Dec 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Neil Geoffrey Ward as a director on Dec 07, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Feb 08, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of PEMBERTON CARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARTLEY, Jeremy Peter | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House United Kingdom | England | British | 118857570001 | |||||
| LEACH, Jeanette | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | 330428190001 | |||||
| MASSEY, Rebecca Tamara | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 307277630001 | |||||
| MCGREGOR, Lesley Alison | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 287867170001 | |||||
| JOHNSTON, David Weir Cameron | Secretary | Stranadarrif Greenock Road PA4 9LB Inchinnan Renfrewshire | British | 39120630001 | ||||||
| MILLER, Janette Michele | Secretary | Chanters Farm Chanters Avenue, Atherton M46 9EF Manchester | British | 51677270003 | ||||||
| RAWLINSON, Deborah Jane | Secretary | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | 209519390001 | |||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| AKINTAYO, Isaac | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House England | England | British | 323190420001 | |||||
| ANDERSON, Patricia Ann | Director | Sceptre Way PR5 6AW Bamber Bridge Sceptre House United Kingdom | England | British | 197968260001 | |||||
| ASHTON, Wayne Michael | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | 256478460001 | |||||
| CARTER, James Francis | Director | Pear Tree Cottage Pear Tree Lane PR7 6DU Euxton Lancashire | England | British | 10423690002 | |||||
| CLAXTON, Humphrey Kenneth Haslam | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House United Kingdom | United Kingdom | British | 87740250001 | |||||
| COLLIER, Michael Edward | Director | Chanters Farmhouse Chanters Avenue M46 9EF Atherton Manchester | England | British | 13163480002 | |||||
| DAY, Mark | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House United Kingdom | England | British | 157242280001 | |||||
| FITZGERALD, Brian John Peter | Director | The Gable South Avenue Thornliepark PA2 7SP Paisley Renfrewshire | British | 37064300002 | ||||||
| FRASER, George Gabriel | Director | 7 Fairways Altonburn Road IV12 5NB Nairn Highland | Scotland | British | 50219540001 | |||||
| GRICE, Neil Keith | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 182538290001 | |||||
| GRINONNEAU, Mark William | Director | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | United Kingdom | British | 323896400001 | |||||
| HARDY, Adrian Paul | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House United Kingdom | England | British | 7158890001 | |||||
| HEMMING, Eric Rodney | Director | 24 Great King Street Edinburgh EH3 6QN | England | British | 84030950002 | |||||
| JOHNSTON, David Weir Cameron | Director | Stranadarrif Greenock Road PA4 9LB Inchinnan Renfrewshire | British | 39120630001 | ||||||
| MEIKLE, Stewart Robert | Director | 20 Belford Gardens EH4 3EW Edinburgh | Scotland | British | 70911700001 | |||||
| MUIR, Andy | Director | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships England | England | British | 289273870001 | |||||
| NICOLL, Peter William, Mr. | Director | 32 Thorn Road Bearsden G61 4BS Glasgow Lanarkshire | Scotland | British | 287380001 | |||||
| ROWE, Peter | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Great Britain | United Kingdom | British | 162029690001 | |||||
| SPENCE, Graham Michael | Director | Sceptre Way PR5 6AW Bamber Bridge Sceptre House United Kingdom | United Kingdom | British | 155741260001 | |||||
| SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | 1321720003 | |||||
| TURPIN, Richard | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Great Britain | United Kingdom | British | 147202400001 | |||||
| WARD, Neil Geoffrey | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | United Kingdom | British | 64005130002 | |||||
| WARD, Neil Geoffrey | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Great Britain | United Kingdom | British | 64005130002 | |||||
| WINSTANLEY, Christine Desiree | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | England | British | 197967020001 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of PEMBERTON CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Foundation For Life Limited | Apr 06, 2016 | Sceptre Way Bamber Bridge PR5 6AW Preston Sceptre House Lancashire United Kingdom | 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