About

Registered Number: 04027847
Date of Incorporation: 06/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 19 Nailsea Park, Nailsea, Bristol, BS48 1BA

 

Having been setup in 2000, Pinehurst Residential Homes Ltd have registered office in Bristol, it's status at Companies House is "Active". We do not know the number of employees at the business. There are 4 directors listed for Pinehurst Residential Homes Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Erica Julia 06 July 2000 - 1
MILLS, Graham John 06 July 2000 - 1
MILLS, John Kenneth 06 July 2000 - 1
MILLS, Judith Mary 06 July 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 15 July 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 15 July 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 10 July 2018
PSC01 - N/A 09 July 2018
PSC07 - N/A 09 July 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 16 August 2016
CS01 - N/A 13 July 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 28 July 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 09 July 2008
363s - Annual Return 18 July 2007
AA - Annual Accounts 01 June 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 07 August 2006
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 16 November 2005
395 - Particulars of a mortgage or charge 16 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2005
AA - Annual Accounts 21 September 2005
363s - Annual Return 22 July 2005
395 - Particulars of a mortgage or charge 05 May 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 09 June 2004
395 - Particulars of a mortgage or charge 02 January 2004
395 - Particulars of a mortgage or charge 16 October 2003
AA - Annual Accounts 24 August 2003
363s - Annual Return 28 July 2003
395 - Particulars of a mortgage or charge 21 August 2002
CERTNM - Change of name certificate 18 July 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 07 August 2001
225 - Change of Accounting Reference Date 26 July 2001
395 - Particulars of a mortgage or charge 26 September 2000
395 - Particulars of a mortgage or charge 23 September 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
287 - Change in situation or address of Registered Office 11 July 2000
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 November 2005 Outstanding

N/A

Legal charge 11 November 2005 Outstanding

N/A

Legal charge 11 November 2005 Outstanding

N/A

Legal charge 11 November 2005 Outstanding

N/A

Legal charge 28 April 2005 Outstanding

N/A

Legal charge 28 April 2005 Outstanding

N/A

Legal charge 22 December 2003 Outstanding

N/A

Legal charge 30 September 2003 Outstanding

N/A

Legal charge 19 August 2002 Outstanding

N/A

Debenture 22 September 2000 Fully Satisfied

N/A

Legal charge 22 September 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.