About

Registered Number: 05249881
Date of Incorporation: 05/10/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Pendennis Care Home, 64 Dartmouth Road, Paignton, TQ4 5AW,

 

Based in Paignton, Pendennis Ltd was setup in 2004. There are 3 directors listed for Pendennis Ltd. Currently we aren't aware of the number of employees at the Pendennis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUPP, Richard Paul 31 January 2018 - 1
BULL, Rosemary Jane 07 October 2004 31 January 2018 1
BULL, Trevor 07 October 2004 31 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 10 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2018
AA - Annual Accounts 31 July 2018
PSC02 - N/A 13 February 2018
PSC07 - N/A 13 February 2018
PSC07 - N/A 13 February 2018
TM01 - Termination of appointment of director 02 February 2018
TM02 - Termination of appointment of secretary 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AP01 - Appointment of director 02 February 2018
AD01 - Change of registered office address 02 February 2018
MR01 - N/A 31 January 2018
MR01 - N/A 31 January 2018
MR04 - N/A 26 October 2017
CS01 - N/A 22 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2017
AA - Annual Accounts 04 May 2017
MR04 - N/A 10 February 2017
CS01 - N/A 21 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 26 October 2012
CH01 - Change of particulars for director 29 August 2012
CH01 - Change of particulars for director 29 August 2012
CH03 - Change of particulars for secretary 29 August 2012
AD01 - Change of registered office address 29 August 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 26 July 2011
MG01 - Particulars of a mortgage or charge 06 June 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 27 August 2008
287 - Change in situation or address of Registered Office 22 August 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
288c - Notice of change of directors or secretaries or in their particulars 21 July 2006
363a - Annual Return 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2004
287 - Change in situation or address of Registered Office 19 November 2004
395 - Particulars of a mortgage or charge 09 November 2004
287 - Change in situation or address of Registered Office 03 November 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 15 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

Legal and general charge 27 May 2011 Fully Satisfied

N/A

Legal and general charge 08 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.