About

Registered Number: 05428366
Date of Incorporation: 19/04/2005 (19 years ago)
Company Status: Active
Registered Address: 2 Upperton Gardens, Eastbourne, East Sussex, BN21 2AH

 

Having been setup in 2005, Prideaux House Care Ltd has its registered office in Eastbourne in East Sussex, it's status is listed as "Active". The companies directors are Dadabhoy, Asma, Dadabhoy, Gulam, Austin, Elizabeth, Austin, Adrian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DADABHOY, Gulam 29 June 2012 - 1
AUSTIN, Adrian 19 April 2005 29 June 2012 1
Secretary Name Appointed Resigned Total Appointments
DADABHOY, Asma 29 June 2012 - 1
AUSTIN, Elizabeth 19 April 2005 29 June 2012 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 21 April 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 07 May 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 30 May 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 24 May 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 22 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 12 May 2015
MR04 - N/A 13 November 2014
MR04 - N/A 13 September 2014
MR01 - N/A 13 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 02 May 2013
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 18 July 2012
AP03 - Appointment of secretary 18 July 2012
TM02 - Termination of appointment of secretary 18 July 2012
AD01 - Change of registered office address 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 July 2012
MG01 - Particulars of a mortgage or charge 05 July 2012
MG01 - Particulars of a mortgage or charge 04 July 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 29 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 02 May 2007
AA - Annual Accounts 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
225 - Change of Accounting Reference Date 17 May 2006
363s - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
395 - Particulars of a mortgage or charge 15 September 2005
395 - Particulars of a mortgage or charge 08 September 2005
225 - Change of Accounting Reference Date 16 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
287 - Change in situation or address of Registered Office 28 April 2005
NEWINC - New incorporation documents 19 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 August 2014 Outstanding

N/A

Debenture 29 June 2012 Fully Satisfied

N/A

Mortgage deed 29 June 2012 Fully Satisfied

N/A

Legal charge 02 September 2005 Fully Satisfied

N/A

Debenture 01 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.