PFERA HALL LIMITED - GLOUCESTERSHIRE
Company Profile | Company Filings |
Overview
PFERA HALL LIMITED is a Private Limited Company from GLOUCESTERSHIRE and has the status: Active.
PFERA HALL LIMITED was incorporated 23 years ago on 14/02/2001 and has the registered number: 04160571. The accounts status is FULL and accounts are next due on 31/05/2024.
PFERA HALL LIMITED was incorporated 23 years ago on 14/02/2001 and has the registered number: 04160571. The accounts status is FULL and accounts are next due on 31/05/2024.
PFERA HALL LIMITED - GLOUCESTERSHIRE
This company is listed in the following categories:
87300 - Residential care activities for the elderly and disabled
87300 - Residential care activities for the elderly and disabled
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
BROADOAK
GLOUCESTERSHIRE
GL14 1JF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DOMINIC FRANCIS QUINLAN | Nov 1971 | British | Director | 2001-06-16 | CURRENT |
NICOLA MCGRAIL | Feb 1948 | British | Director | 2001-06-16 | CURRENT |
MICHELLE JANE EVANS | Feb 1972 | British | Director | 2008-09-12 | CURRENT |
MICHELLE JANE EVANS | Feb 1972 | British | Secretary | 2008-09-12 | CURRENT |
CLC SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2006-05-12 UNTIL 2009-12-31 | RESIGNED | ||
MR KEITH EDWARD WILSON | Oct 1951 | British | Director | 2001-02-14 UNTIL 2001-06-16 | RESIGNED |
MR MARTYN TURNER | Dec 1955 | British | Director | 2001-06-16 UNTIL 2004-05-06 | RESIGNED |
MR JOHN FRANK TOWERS | May 1959 | British | Director | 2004-07-01 UNTIL 2006-04-05 | RESIGNED |
MR ROBERT HENRY GUNN | Dec 1946 | British | Director | 2001-06-16 UNTIL 2006-04-05 | RESIGNED |
JOHN FRETWELL | May 1928 | British | Director | 2001-06-16 UNTIL 2002-04-30 | RESIGNED |
SEBASTIAN PRICE | Sep 1960 | British | Secretary | 2001-02-14 UNTIL 2001-06-16 | RESIGNED |
DOMINIC FRANCIS QUINLAN | Nov 1971 | British | Secretary | 2006-04-05 UNTIL 2006-05-12 | RESIGNED |
MR JOHN FRANK TOWERS | May 1959 | British | Secretary | 2004-07-01 UNTIL 2006-04-05 | RESIGNED |
MR ROBERT HENRY GUNN | Dec 1946 | British | Secretary | 2001-06-16 UNTIL 2004-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stones Holdings Limited | 2016-04-06 | Newnham On Severn Gloucestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Pfera_Hall_Limited - Accounts | 2024-05-23 | 31-08-2023 | £50,900 equity |
Pfera_Hall_Limited - Accounts | 2023-04-25 | 31-08-2022 | £50,900 equity |
Pfera_Hall_Limited - Accounts | 2022-05-21 | 31-08-2021 | £50,900 equity |
Pfera_Hall_Limited - Accounts | 2021-03-24 | 31-08-2020 | £50,900 equity |
Pfera_Hall_Limited - Accounts | 2020-05-29 | 31-08-2019 | £50,900 equity |