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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCURFIELD, Clare Louise | 19 January 2009 | 17 August 2016 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 23 June 2011 | Fully Satisfied |
N/A |