About

Registered Number: 05745419
Date of Incorporation: 16/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 28 Wood Lane Close, Iver, SL0 0LJ,

 

Pentwyn Care Ltd was founded on 16 March 2006 and are based in Iver. This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHETH, Sanjiv Kumar 01 June 2020 - 1

Filing History

Document Type Date
AP01 - Appointment of director 16 June 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 05 April 2018
AD01 - Change of registered office address 05 April 2018
PSC07 - N/A 26 February 2018
MR04 - N/A 26 February 2018
MR04 - N/A 26 February 2018
MR01 - N/A 22 February 2018
MR01 - N/A 22 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM01 - Termination of appointment of director 21 February 2018
TM02 - Termination of appointment of secretary 21 February 2018
PSC02 - N/A 21 February 2018
AP01 - Appointment of director 21 February 2018
PSC02 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
PSC07 - N/A 31 October 2017
AA - Annual Accounts 26 May 2017
CS01 - N/A 27 April 2017
AD01 - Change of registered office address 18 May 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 23 March 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 22 February 2015
MR04 - N/A 14 February 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 25 March 2014
AD01 - Change of registered office address 30 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 13 April 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 09 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
287 - Change in situation or address of Registered Office 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
AA - Annual Accounts 28 December 2008
363s - Annual Return 05 August 2008
AA - Annual Accounts 19 December 2007
225 - Change of Accounting Reference Date 06 June 2007
363s - Annual Return 29 May 2007
395 - Particulars of a mortgage or charge 09 December 2006
395 - Particulars of a mortgage or charge 28 July 2006
RESOLUTIONS - N/A 27 July 2006
395 - Particulars of a mortgage or charge 19 May 2006
RESOLUTIONS - N/A 12 May 2006
NEWINC - New incorporation documents 16 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2018 Outstanding

N/A

A registered charge 14 February 2018 Outstanding

N/A

Legal charge 08 December 2006 Fully Satisfied

N/A

Legal charge 21 July 2006 Fully Satisfied

N/A

Debenture 12 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.