PJ CARE LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
PJ CARE LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
PJ CARE LIMITED was incorporated 24 years ago on 29/02/2000 and has the registered number: 03936122. The accounts status is FULL and accounts are next due on 31/12/2024.
PJ CARE LIMITED was incorporated 24 years ago on 29/02/2000 and has the registered number: 03936122. The accounts status is FULL and accounts are next due on 31/12/2024.
PJ CARE LIMITED - MILTON KEYNES
This company is listed in the following categories:
87900 - Other residential care activities n.e.c.
87900 - Other residential care activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
153 SHERWOOD DRIVE
MILTON KEYNES
MK3 6RT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/12/2023 | 07/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALLAN PERRY | May 1968 | British | Director | 2019-02-11 | CURRENT |
MR IMRAN AMIN SAYANI | Mar 1985 | British | Director | 2022-07-01 | CURRENT |
MR NEIL RUSSELL | Feb 1969 | British | Director | 2015-12-16 | CURRENT |
STEPHEN JOSEPH FEERY | Jan 1956 | British | Director | 2021-01-29 | CURRENT |
MRS JANICE EVELYN FLAWN | Oct 1947 | British | Director | 2000-02-29 | CURRENT |
MR GEOFFREY IAN HISKETT | Jul 1957 | British | Director | 2012-09-14 UNTIL 2014-12-17 | RESIGNED |
MR PAUL JAMES MORAN | Sep 1964 | Irish | Secretary | 2009-07-31 UNTIL 2012-05-31 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2000-02-29 UNTIL 2000-02-29 | RESIGNED | ||
MR NEIL RUSSELL | Feb 1969 | British | Secretary | 2000-02-29 UNTIL 2007-02-28 | RESIGNED |
MR NEIL RUSSELL | Feb 1969 | British | Director | 2011-02-16 UNTIL 2014-03-30 | RESIGNED |
MR NEIL RUSSELL | Feb 1969 | British | Director | 2005-05-20 UNTIL 2007-06-30 | RESIGNED |
MR GEORGE OTTO | Mar 1958 | British | Director | 2015-06-16 UNTIL 2019-02-11 | RESIGNED |
MR PETER FLAWN | Jul 1941 | British | Secretary | 2007-02-28 UNTIL 2009-07-31 | RESIGNED |
AMANDA FRANCES LUDLOW | Dec 1966 | British | Director | 2008-07-16 UNTIL 2012-09-17 | RESIGNED |
MR PAUL JAMES MORAN | Sep 1964 | Irish | Director | 2009-03-10 UNTIL 2012-05-31 | RESIGNED |
MS ANGELA LYNNE JOHNSON | Feb 1958 | British | Director | 2012-09-14 UNTIL 2014-12-19 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-02-29 UNTIL 2000-02-29 | RESIGNED | ||
MR MARK PETER BUTLER | Jun 1957 | British | Director | 2014-12-19 UNTIL 2022-06-30 | RESIGNED |
MR PETER FLAWN | Jul 1941 | British | Director | 2000-02-29 UNTIL 2016-01-18 | RESIGNED |
MR JEREMY RUSSELL FLAWN | Jun 1970 | British | Director | 2005-05-20 UNTIL 2007-06-30 | RESIGNED |
KATHLEEN BREE | Jul 1956 | British | Director | 2016-04-27 UNTIL 2017-05-19 | RESIGNED |
LISA ANDREW | Jul 1960 | British | Director | 2022-07-01 UNTIL 2023-09-30 | RESIGNED |
MR JOHANN VAN ZYL | Dec 1962 | South African | Director | 2012-09-14 UNTIL 2016-10-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lord Tresise Ltd | 2019-05-07 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pj Care Group Limited | 2019-04-30 - 2019-05-07 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
P J Care Holdings Limited | 2016-04-06 - 2019-04-30 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |