Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PASTORAL HOMES LIMITED
Company Information for

PASTORAL HOMES LIMITED

30 CANNON STREET,, 1ST FLOOR, LONDON, EC4M 6AH,
Company Registration Number
03233164
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pastoral Homes Ltd
PASTORAL HOMES LIMITED was founded on 1996-08-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Pastoral Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PASTORAL HOMES LIMITED
 
Legal Registered Office
30 CANNON STREET,
1ST FLOOR
LONDON
EC4M 6AH
Other companies in SE1
 
Filing Information
Company Number 03233164
Company ID Number 03233164
Date formed 1996-08-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-15 23:59:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PASTORAL HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PASTORAL HOMES LIMITED
The following companies were found which have the same name as PASTORAL HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PASTORAL HOMES INCORPORATED New Jersey Unknown

Company Officers of PASTORAL HOMES LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARY JANE VICKERY
Company Secretary 2011-06-01
HENRY JONATHAN DAVIES
Director 2015-09-01
KAREN ANITA PRINS
Director 2017-10-01
CATHERINE MARY JANE VICKERY
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JILL MARGARET WATTS
Director 2014-11-17 2017-09-30
CRAIG BARRY LOVELACE
Director 2012-04-25 2015-04-30
STEPHEN JOHN COLLIER
Director 2000-08-09 2014-11-16
PHIL WIELAND
Director 2007-02-01 2011-11-30
STEPHEN JOHN COLLIER
Company Secretary 2005-01-13 2011-05-31
JONATHAN SIMPSON DENT
Director 2005-01-03 2007-02-01
EUGENE GERARD HAYES
Director 2000-08-09 2005-12-30
PETER EDMUND CHARLES FARRIER
Director 2000-08-09 2005-04-05
SIAN JOHNSON
Company Secretary 2000-08-09 2005-01-13
CHARLES CAIRNS AULD
Director 2003-01-08 2004-12-23
ROBERT ANDREW READ
Company Secretary 2000-02-05 2000-08-09
RUSSELL JOHN FENNELL
Director 1996-10-03 2000-08-09
TREVOR LUDLAM
Director 1997-06-10 2000-08-09
PHILIP MARSH
Director 1996-10-03 2000-08-09
PAUL MCDUELL
Director 1996-10-01 2000-08-09
TREVOR LUDLAM
Company Secretary 1998-03-31 2000-02-05
MICHAEL ROBERT JOHN LOWE
Company Secretary 1996-10-01 1998-03-31
MICHAEL ROBERT JOHN LOWE
Director 1996-10-01 1998-03-31
TREVOR LUDLAM
Director 1996-10-03 1997-01-14
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-08-02 1996-10-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-08-02 1996-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY JONATHAN DAVIES BLUE TENANT 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES CVR TENANT 2 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
HENRY JONATHAN DAVIES GHG SHELF CO 11 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES FORMER AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 1911-07-12 Active - Proposal to Strike off
HENRY JONATHAN DAVIES E L F ASSOCIATES LIMITED Director 2015-09-01 CURRENT 1985-11-11 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 12 LIMITED Director 2015-09-01 CURRENT 2006-03-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE DECONTAMINATION LIMITED Director 2015-09-01 CURRENT 2006-11-20 Active
HENRY JONATHAN DAVIES GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2015-09-01 CURRENT 2008-01-23 Active - Proposal to Strike off
HENRY JONATHAN DAVIES TRAIN (LONDON) LIMITED Director 2015-09-01 CURRENT 1997-03-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETDOC (UK) LIMITED Director 2015-09-01 CURRENT 2000-11-29 Active - Proposal to Strike off
HENRY JONATHAN DAVIES RUNNYMEDE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS LONDON LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES NETCARE DIAGNOSTICS EAST LIMITED Director 2015-09-01 CURRENT 2005-12-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG HEALTHCARE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2006-03-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 14 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG SHELF CO 15 LIMITED Director 2015-09-01 CURRENT 2006-03-07 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CIRCLE HEALTH GROUP LIMITED Director 2015-09-01 CURRENT 1987-09-15 Active
HENRY JONATHAN DAVIES GENERALE DE SANTE INTERNATIONAL LIMITED Director 2015-09-01 CURRENT 1989-10-11 Active
HENRY JONATHAN DAVIES AMICUS HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 1995-04-25 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY PARK HOSPITAL LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES NICEOPEN LIMITED Director 2015-09-01 CURRENT 1997-04-15 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LIMITED Director 2015-09-01 CURRENT 1997-11-17 Active
HENRY JONATHAN DAVIES INHOCO 818 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES INHOCO 817 LIMITED Director 2015-09-01 CURRENT 1998-09-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2015-09-01 CURRENT 1999-08-06 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE GROUP LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2015-09-01 CURRENT 2000-07-04 Active
HENRY JONATHAN DAVIES GENERAL HEALTHCARE HOLDINGS (3) LIMITED Director 2015-09-01 CURRENT 2000-08-25 Active
HENRY JONATHAN DAVIES GHG INTERMEDIATE HOLDINGS LIMITED Director 2015-09-01 CURRENT 2001-05-03 Active
HENRY JONATHAN DAVIES NETCARE HEALTHCARE UK LIMITED Director 2015-09-01 CURRENT 2002-02-06 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CITYMEDICAL LIMITED Director 2015-09-01 CURRENT 2003-02-21 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2015-09-01 CURRENT 2003-02-28 Active
HENRY JONATHAN DAVIES FORMER BATH JV LIMITED Director 2015-09-01 CURRENT 2005-09-09 Active - Proposal to Strike off
HENRY JONATHAN DAVIES ALBYN HOSPITAL LIMITED Director 2015-09-01 CURRENT 1995-04-12 Active
HENRY JONATHAN DAVIES GHG HEALTHCARE SCOTLAND LIMITED Director 2015-09-01 CURRENT 1995-06-08 Active - Proposal to Strike off
HENRY JONATHAN DAVIES AMICUS HEALTHCARE (SCOTLAND) LIMITED Director 2015-09-01 CURRENT 2005-07-04 Active
HENRY JONATHAN DAVIES HCS LABORATORY SERVICES LIMITED Director 2015-09-01 CURRENT 1981-02-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES HEALTH CARE SERVICES LIMITED Director 2015-09-01 CURRENT 1980-08-28 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG LEASING LIMITED Director 2015-09-01 CURRENT 1981-03-23 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS (PROPERTY) LIMITED Director 2015-09-01 CURRENT 1996-11-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2015-09-01 CURRENT 1997-02-27 Active
HENRY JONATHAN DAVIES SOUTH CHESHIRE SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active - Proposal to Strike off
HENRY JONATHAN DAVIES BISHOPSWOOD SPV LIMITED Director 2015-09-01 CURRENT 2001-07-16 Active
HENRY JONATHAN DAVIES NETDOC MEDICAL SERVICES LIMITED Director 2015-09-01 CURRENT 2002-01-17 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG MOUNT ALVERNIA HOSPITAL LIMITED Director 2015-09-01 CURRENT 2004-11-16 Active
HENRY JONATHAN DAVIES AMICUS HEALTHCARE LIMITED Director 2015-09-01 CURRENT 2005-07-15 Active
HENRY JONATHAN DAVIES ABBEY HOSPITALS RUN OFF LIMITED Director 2015-09-01 CURRENT 2006-02-13 Active
HENRY JONATHAN DAVIES GHG SHELF CO 13 LIMITED Director 2015-09-01 CURRENT 2006-03-27 Active - Proposal to Strike off
HENRY JONATHAN DAVIES GHG 1 (HOSPITAL OPERATIONS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active
HENRY JONATHAN DAVIES GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2015-09-01 CURRENT 2006-04-18 Active - Proposal to Strike off
HENRY JONATHAN DAVIES CARSHALTON COUNSELLING AND PSYCHOANALYSIS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
HENRY JONATHAN DAVIES MECOM MEDIA SCANDINAVIA HOLDINGS 1 LIMITED Director 2007-10-29 CURRENT 2006-08-18 Dissolved 2015-06-02
HENRY JONATHAN DAVIES TXU EUROPE TRADING LIMITED Director 2002-10-16 CURRENT 1997-09-10 Liquidation
KAREN ANITA PRINS FORMER AMICUS HEALTHCARE LIMITED Director 2017-10-01 CURRENT 1911-07-12 Active - Proposal to Strike off
KAREN ANITA PRINS E L F ASSOCIATES LIMITED Director 2017-10-01 CURRENT 1985-11-11 Active - Proposal to Strike off
KAREN ANITA PRINS GHG SHELF CO 12 LIMITED Director 2017-10-01 CURRENT 2006-03-21 Active - Proposal to Strike off
KAREN ANITA PRINS GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2017-10-01 CURRENT 2006-04-18 Active - Proposal to Strike off
KAREN ANITA PRINS CIRCLE DECONTAMINATION LIMITED Director 2017-10-01 CURRENT 2006-11-20 Active
KAREN ANITA PRINS TRAIN (LONDON) LIMITED Director 2017-10-01 CURRENT 1997-03-17 Active - Proposal to Strike off
KAREN ANITA PRINS NETDOC (UK) LIMITED Director 2017-10-01 CURRENT 2000-11-29 Active - Proposal to Strike off
KAREN ANITA PRINS RUNNYMEDE SPV LIMITED Director 2017-10-01 CURRENT 2001-07-16 Active
KAREN ANITA PRINS NETCARE DIAGNOSTICS LONDON LIMITED Director 2017-10-01 CURRENT 2005-12-21 Active - Proposal to Strike off
KAREN ANITA PRINS NETCARE DIAGNOSTICS EAST LIMITED Director 2017-10-01 CURRENT 2005-12-21 Active - Proposal to Strike off
KAREN ANITA PRINS GENERALE DE SANTE INTERNATIONAL LIMITED Director 2017-10-01 CURRENT 1989-10-11 Active
KAREN ANITA PRINS ABBEY HOSPITALS LIMITED Director 2017-10-01 CURRENT 1996-11-15 Active
KAREN ANITA PRINS NICEOPEN LIMITED Director 2017-10-01 CURRENT 1997-04-15 Active - Proposal to Strike off
KAREN ANITA PRINS GHG LIMITED Director 2017-10-01 CURRENT 1997-11-17 Active
KAREN ANITA PRINS INHOCO 818 LIMITED Director 2017-10-01 CURRENT 1998-09-28 Active - Proposal to Strike off
KAREN ANITA PRINS INHOCO 817 LIMITED Director 2017-10-01 CURRENT 1998-09-28 Active - Proposal to Strike off
KAREN ANITA PRINS GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2017-10-01 CURRENT 2000-07-04 Active
KAREN ANITA PRINS GENERAL HEALTHCARE HOLDINGS (3) LIMITED Director 2017-10-01 CURRENT 2000-08-25 Active
KAREN ANITA PRINS GHG INTERMEDIATE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2001-05-03 Active
KAREN ANITA PRINS NETCARE HEALTHCARE UK LIMITED Director 2017-10-01 CURRENT 2002-02-06 Active - Proposal to Strike off
KAREN ANITA PRINS CITYMEDICAL LIMITED Director 2017-10-01 CURRENT 2003-02-21 Active - Proposal to Strike off
KAREN ANITA PRINS ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2017-10-01 CURRENT 2003-02-28 Active
KAREN ANITA PRINS FORMER BATH JV LIMITED Director 2017-10-01 CURRENT 2005-09-09 Active - Proposal to Strike off
KAREN ANITA PRINS BLUE TENANT 1 LIMITED Director 2017-10-01 CURRENT 2016-10-27 Liquidation
KAREN ANITA PRINS CVR TENANT 2 LIMITED Director 2017-10-01 CURRENT 2016-10-27 Liquidation
KAREN ANITA PRINS HCS LABORATORY SERVICES LIMITED Director 2017-10-01 CURRENT 1981-02-18 Active - Proposal to Strike off
KAREN ANITA PRINS GHG LEASING LIMITED Director 2017-10-01 CURRENT 1981-03-23 Active
KAREN ANITA PRINS ABBEY HOSPITALS (PROPERTY) LIMITED Director 2017-10-01 CURRENT 1996-11-15 Active
KAREN ANITA PRINS ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1997-02-27 Active
KAREN ANITA PRINS SOUTH CHESHIRE SPV LIMITED Director 2017-10-01 CURRENT 2001-07-16 Active - Proposal to Strike off
KAREN ANITA PRINS BISHOPSWOOD SPV LIMITED Director 2017-10-01 CURRENT 2001-07-16 Active
KAREN ANITA PRINS NETDOC MEDICAL SERVICES LIMITED Director 2017-10-01 CURRENT 2002-01-17 Active - Proposal to Strike off
KAREN ANITA PRINS AMICUS HEALTHCARE LIMITED Director 2017-10-01 CURRENT 2005-07-15 Active
KAREN ANITA PRINS ABBEY HOSPITALS RUN OFF LIMITED Director 2017-10-01 CURRENT 2006-02-13 Active
KAREN ANITA PRINS GHG SHELF CO 13 LIMITED Director 2017-10-01 CURRENT 2006-03-27 Active - Proposal to Strike off
KAREN ANITA PRINS GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2017-10-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE GROUP LIMITED Director 2018-03-28 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GHG SUSSEX DIAGNOSTICS LIMITED Director 2017-08-30 CURRENT 2006-02-13 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BLUE TENANT 1 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
CATHERINE MARY JANE VICKERY CVR TENANT 2 LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
CATHERINE MARY JANE VICKERY 3SH LIMITED Director 2016-02-24 CURRENT 2004-03-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 11 LIMITED Director 2015-05-01 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY FORMER AMICUS HEALTHCARE LIMITED Director 2015-05-01 CURRENT 1911-07-12 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY E L F ASSOCIATES LIMITED Director 2015-05-01 CURRENT 1985-11-11 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 12 LIMITED Director 2015-05-01 CURRENT 2006-03-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 39 (PROPERTY HOLDINGS) LIMITED Director 2015-05-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED Director 2015-05-01 CURRENT 2008-01-23 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY TRAIN (LONDON) LIMITED Director 2015-05-01 CURRENT 1997-03-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETDOC (UK) LIMITED Director 2015-05-01 CURRENT 2000-11-29 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY RUNNYMEDE SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS LONDON LIMITED Director 2015-05-01 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NETCARE DIAGNOSTICS EAST LIMITED Director 2015-05-01 CURRENT 2005-12-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG HEALTHCARE HOLDINGS LIMITED Director 2015-05-01 CURRENT 2006-03-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 14 LIMITED Director 2015-05-01 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG SHELF CO 15 LIMITED Director 2015-05-01 CURRENT 2006-03-07 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERALE DE SANTE INTERNATIONAL LIMITED Director 2015-05-01 CURRENT 1989-10-11 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY ABBEY PARK HOSPITAL LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY GHG LIMITED Director 2015-05-01 CURRENT 1997-11-17 Active
CATHERINE MARY JANE VICKERY INHOCO 818 LIMITED Director 2015-05-01 CURRENT 1998-09-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY INHOCO 817 LIMITED Director 2015-05-01 CURRENT 1998-09-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED Director 2015-05-01 CURRENT 1999-08-06 Active
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (4) LIMITED Director 2015-05-01 CURRENT 2000-07-04 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GENERAL HEALTHCARE HOLDINGS (2) LIMITED Director 2015-05-01 CURRENT 2000-07-04 Active
CATHERINE MARY JANE VICKERY GHG INTERMEDIATE HOLDINGS LIMITED Director 2015-05-01 CURRENT 2001-05-03 Active
CATHERINE MARY JANE VICKERY NETCARE HEALTHCARE UK LIMITED Director 2015-05-01 CURRENT 2002-02-06 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS TRADING COMPANY LIMITED Director 2015-05-01 CURRENT 2003-02-28 Active
CATHERINE MARY JANE VICKERY FORMER BATH JV LIMITED Director 2015-05-01 CURRENT 2005-09-09 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY ALBYN HOSPITAL LIMITED Director 2015-05-01 CURRENT 1995-04-12 Active
CATHERINE MARY JANE VICKERY GHG HEALTHCARE SCOTLAND LIMITED Director 2015-05-01 CURRENT 1995-06-08 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY HCS LABORATORY SERVICES LIMITED Director 2015-05-01 CURRENT 1981-02-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY HEALTH CARE SERVICES LIMITED Director 2015-05-01 CURRENT 1980-08-28 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG LEASING LIMITED Director 2015-05-01 CURRENT 1981-03-23 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS (PROPERTY) LIMITED Director 2015-05-01 CURRENT 1996-11-15 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS (HOLDINGS) LIMITED Director 2015-05-01 CURRENT 1997-02-27 Active
CATHERINE MARY JANE VICKERY SOUTH CHESHIRE SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY BISHOPSWOOD SPV LIMITED Director 2015-05-01 CURRENT 2001-07-16 Active
CATHERINE MARY JANE VICKERY NETDOC MEDICAL SERVICES LIMITED Director 2015-05-01 CURRENT 2002-01-17 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG MOUNT ALVERNIA HOSPITAL LIMITED Director 2015-05-01 CURRENT 2004-11-16 Active
CATHERINE MARY JANE VICKERY ABBEY HOSPITALS RUN OFF LIMITED Director 2015-05-01 CURRENT 2006-02-13 Active
CATHERINE MARY JANE VICKERY GHG SHELF CO 13 LIMITED Director 2015-05-01 CURRENT 2006-03-27 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY GHG 40 (PROPERTY HOLDINGS) LIMITED Director 2015-05-01 CURRENT 2006-04-18 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY NICEOPEN LIMITED Director 2015-04-01 CURRENT 1997-04-15 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY CITYMEDICAL LIMITED Director 2015-03-29 CURRENT 2003-02-21 Active - Proposal to Strike off
CATHERINE MARY JANE VICKERY CIRCLE HEALTH GROUP LIMITED Director 2012-03-23 CURRENT 1987-09-15 Active
CATHERINE MARY JANE VICKERY MARVICK MANAGEMENT LIMITED Director 2004-12-07 CURRENT 2004-12-07 Dissolved 2014-11-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM Bmi Healthcare House 3 Paris Garden Southwark London SE1 8nd
2019-03-28SH20Statement by Directors
2019-03-28SH19Statement of capital on 2019-03-28 GBP 1
2019-03-28CAP-SSSolvency Statement dated 28/03/19
2019-03-28RES13Resolutions passed:
  • Reduction of share premium account and retained earnings account 28/03/2019
  • Resolution of reduction in issued share capital
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-05TM02Termination of appointment of Catherine Mary Jane Vickery on 2018-11-30
2018-12-03CH01Director's details changed for Dr Karen Anita Prins on 2018-11-09
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY JANE VICKERY
2018-09-02CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2018-06-27AA01Previous accounting period extended from 30/09/17 TO 31/03/18
2018-04-16CH01Director's details changed for Dr Karen Anita Prins on 2018-03-14
2017-10-27AP01DIRECTOR APPOINTED DR KAREN ANITA PRINS
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JILL MARGARET WATTS
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 280000
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-02AP01DIRECTOR APPOINTED HENRY JONATHAN DAVIES
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 280000
2015-08-28AR0102/08/15 ANNUAL RETURN FULL LIST
2015-08-19AP01DIRECTOR APPOINTED MS CATHERINE MARY JANE VICKERY
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BARRY LOVELACE
2015-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-01-07AP01DIRECTOR APPOINTED JILL MARGARET WATTS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN COLLIER
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 280000
2014-08-15AR0102/08/14 ANNUAL RETURN FULL LIST
2014-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-09-14AR0102/08/13 ANNUAL RETURN FULL LIST
2013-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/12 FROM Bmi Healthcare House 3 Paris Garden Southwark London SE1 8ND United Kingdom
2012-09-14AR0102/08/12 FULL LIST
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 4 THAMESIDE CENTRE KEW BRIDGE ROAD BRENTFORD MIDDLESEX TW8 0HF
2012-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-22AP01DIRECTOR APPOINTED MR CRAIG BARRY LOVELACE
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHIL WIELAND
2011-10-16AR0102/08/11 FULL LIST
2011-10-16AP03SECRETARY APPOINTED MS CATHERINE MARY JANE VICKERY
2011-10-16TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COLLIER
2011-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-08-20AR0102/08/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL WIELAND / 01/10/2009
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 01/10/2009
2010-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COLLIER / 01/10/2009
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-08-27363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / PHIL WIELAND / 17/04/2009
2009-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-12-09363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 66 CHILTERN STREET 10TH FLOOR LONDON W1U 6GH
2007-09-03363sRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-04-12288aNEW DIRECTOR APPOINTED
2007-03-24288bDIRECTOR RESIGNED
2006-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-09-01363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-06-28225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-17288bDIRECTOR RESIGNED
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-05363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-04-11288bDIRECTOR RESIGNED
2005-02-23288bSECRETARY RESIGNED
2005-02-23288aNEW SECRETARY APPOINTED
2005-02-22288bDIRECTOR RESIGNED
2004-10-26RES13BOARD RESOLUTIONS 07/10/04
2004-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-09-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-31363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-09-11288cDIRECTOR'S PARTICULARS CHANGED
2003-09-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-18363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-02-06288aNEW DIRECTOR APPOINTED
2002-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/02
2002-08-19363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-08-13AUDAUDITOR'S RESIGNATION
2002-08-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-29288cSECRETARY'S PARTICULARS CHANGED
2002-03-05287REGISTERED OFFICE CHANGED ON 05/03/02 FROM: 210 EUSTON ROAD LONDON NW1 2DA
2001-12-17RES13APPROVE DOCUMENTS 31/07/01
2001-11-29RES13AGREEMENT 31/07/01
2001-09-26363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-08-17395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PASTORAL HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PASTORAL HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL BORROWER DEED OF CHARGE AMENDING AND SUPPLEMENTING A BORROWER DEED OF CHARGE DATED 31 JULY 2001, 2004-10-07 Satisfied CAPITA IRG TRUSTEES LIMITED
BORROWER DEED OF CHARGE (AS DEFINED) 2001-07-31 Satisfied CAPITA IRG TRUSTEES LIMITED
A SECURITY AGREEMENT 2000-09-14 Outstanding MORGAN STANLEY MORTGAGE SERVICING LIMITED AS AGENT AND TRUSTEE FOR THE TRANSACTION PARTIES
CHARGE OVER BUILDING CONTRACT 2000-07-17 Satisfied CREDIT SUISSE FIRST BOSTON
LEGAL CHARGE 1999-11-19 Satisfied CREDIT SUISSE FIRST BOSTON
MORTGAGE OF BUILDING CONTRACT 1999-06-01 Satisfied CREDIT SUISSE FIRST BOSTON
MORTGAGE OF BUILDING CONTRACT 1998-09-17 Satisfied CREDIT SUISSE FIRST BOSTON
POLICY ASSIGNMENT DEED 1998-07-08 Satisfied CREDIT SUISSE FIRST BOSTON
DEBENTURE 1998-07-08 Satisfied CREDIT SUISSE FIRST BOSTON
LEGAL CHARGE 1998-07-08 Satisfied CREDIT SUISSE FIRST BOSTON
LEGAL CHARGE 1998-07-08 Satisfied CREDIT SUISSE FIRST BOSTON
LEGAL MORTGAGE 1997-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-06-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PASTORAL HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PASTORAL HOMES LIMITED
Trademarks
We have not found any records of PASTORAL HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PASTORAL HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PASTORAL HOMES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PASTORAL HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PASTORAL HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PASTORAL HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.