About

Registered Number: 03257546
Date of Incorporation: 01/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Pen Y Bryn Care Home, 26 Sketty Park Road, Sketty, Swansea, West Glamorgan, SA2 9AS

 

Having been setup in 1996, Pen Y Bryn Homes Ltd have registered office in Sketty, Swansea, West Glamorgan, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Pen Y Bryn Homes Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 November 2019
RESOLUTIONS - N/A 19 November 2019
MA - Memorandum and Articles 19 November 2019
CS01 - N/A 30 October 2019
PSC07 - N/A 10 October 2019
PSC07 - N/A 10 October 2019
PSC02 - N/A 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
TM02 - Termination of appointment of secretary 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
AA01 - Change of accounting reference date 10 October 2019
MR01 - N/A 02 October 2019
MR01 - N/A 02 October 2019
AA - Annual Accounts 11 July 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
MR04 - N/A 01 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 22 October 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 15 September 2011
MG01 - Particulars of a mortgage or charge 26 August 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
AA - Annual Accounts 08 July 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 05 October 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 04 October 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 13 May 2004
225 - Change of Accounting Reference Date 13 May 2004
AA - Annual Accounts 23 March 2004
225 - Change of Accounting Reference Date 23 December 2003
363s - Annual Return 03 December 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
287 - Change in situation or address of Registered Office 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
395 - Particulars of a mortgage or charge 07 March 2003
395 - Particulars of a mortgage or charge 07 March 2003
395 - Particulars of a mortgage or charge 07 March 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 03 October 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 11 September 2001
395 - Particulars of a mortgage or charge 09 May 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 20 October 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 17 December 1999
RESOLUTIONS - N/A 15 December 1998
225 - Change of Accounting Reference Date 15 December 1998
AA - Annual Accounts 15 December 1998
363s - Annual Return 15 December 1998
AUD - Auditor's letter of resignation 01 October 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
395 - Particulars of a mortgage or charge 17 June 1998
363s - Annual Return 28 October 1997
288 - N/A 04 October 1996
NEWINC - New incorporation documents 01 October 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

A registered charge 30 September 2019 Outstanding

N/A

Debenture 17 August 2011 Fully Satisfied

N/A

Debenture 28 February 2003 Fully Satisfied

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Legal charge 28 February 2003 Fully Satisfied

N/A

Debenture 09 May 2001 Fully Satisfied

N/A

Debenture 28 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.