About

Registered Number: 06794627
Date of Incorporation: 19/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Ebenezer House, 5a Poole Road, Bournemouth, Dorset, BH2 5QJ,

 

Founded in 2009, Pivotal Care Group Ltd have registered office in Bournemouth, Dorset. We don't know the number of employees at the organisation. This business has one director listed as Scurfield, Clare Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCURFIELD, Clare Louise 19 January 2009 17 August 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 June 2020
AA01 - Change of accounting reference date 14 May 2020
MR04 - N/A 16 April 2020
CS01 - N/A 20 January 2020
CH01 - Change of particulars for director 06 September 2019
AA - Annual Accounts 31 August 2019
TM01 - Termination of appointment of director 17 June 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
CS01 - N/A 22 January 2019
TM01 - Termination of appointment of director 05 November 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
AP01 - Appointment of director 15 October 2018
TM01 - Termination of appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
AA - Annual Accounts 11 May 2018
TM01 - Termination of appointment of director 10 May 2018
TM01 - Termination of appointment of director 10 May 2018
AD01 - Change of registered office address 04 May 2018
CS01 - N/A 19 January 2018
PSC05 - N/A 19 January 2018
RESOLUTIONS - N/A 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 21 March 2017
AP01 - Appointment of director 18 January 2017
AD01 - Change of registered office address 14 December 2016
AA01 - Change of accounting reference date 09 September 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
AP01 - Appointment of director 22 August 2016
AR01 - Annual Return 21 January 2016
SH01 - Return of Allotment of shares 14 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 13 January 2014
CH01 - Change of particulars for director 13 January 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 16 December 2011
MG01 - Particulars of a mortgage or charge 28 June 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 01 October 2010
AA - Annual Accounts 29 May 2010
AA01 - Change of accounting reference date 28 May 2010
AR01 - Annual Return 29 April 2010
AD01 - Change of registered office address 29 April 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
287 - Change in situation or address of Registered Office 13 May 2009
NEWINC - New incorporation documents 19 January 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.