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

PEAR TREE HOUSE REHABILITATION LIMITED

8A PEARTREE AVENUE, BITTERNE, SOUTHAMPTON, HAMPSHIRE, SO19 7JP,
Company Registration Number
03144947
Private Limited Company
Active

Company Overview

About Pear Tree House Rehabilitation Ltd
PEAR TREE HOUSE REHABILITATION LIMITED was founded on 1996-01-11 and has its registered office in Southampton. The organisation's status is listed as "Active". Pear Tree House Rehabilitation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEAR TREE HOUSE REHABILITATION LIMITED
 
Legal Registered Office
8A PEARTREE AVENUE
BITTERNE
SOUTHAMPTON
HAMPSHIRE
SO19 7JP
Other companies in SO19
 
Filing Information
Company Number 03144947
Company ID Number 03144947
Date formed 1996-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:16:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEAR TREE HOUSE REHABILITATION 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.

Company Officers of PEAR TREE HOUSE REHABILITATION LIMITED

Current Directors
Officer Role Date Appointed
JOHN HECTOR PHILIP SCOTT SARGENT
Director 1996-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN HOLLINGSWORTH
Director 2014-01-15 2016-06-22
GRAHAM CHENEY
Director 2014-01-15 2014-11-26
DOMINIC CARROLL
Director 2014-01-15 2014-10-01
PETER EDMUND CHARLES FARRIER
Director 2014-01-15 2014-10-01
PETER HANDY
Director 2014-01-15 2014-10-01
OLIVER DAVID JOHN SARGENT
Director 2014-01-15 2014-10-01
PHILIPPA MARY SARGENT
Company Secretary 1996-01-11 2014-01-15
OLIVER DAVID JOHN SARGENT
Director 2004-08-10 2010-02-03
MARTIN SOWMAN
Director 1997-11-01 1999-12-31
BRIAN TATTERSALL
Director 1997-11-01 1999-05-25
PHILIPPA MARY SARGENT
Director 1996-01-11 1997-11-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-01-11 1996-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HECTOR PHILIP SCOTT SARGENT THE PRINCESS ROYAL TRUST FOR CARERS IN HAMPSHIRE Director 2015-12-07 CURRENT 1994-08-05 Active
JOHN HECTOR PHILIP SCOTT SARGENT CHESSEL SUPPORT SERVICES (2015) LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
JOHN HECTOR PHILIP SCOTT SARGENT CHESSEL HOLDINGS LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
JOHN HECTOR PHILIP SCOTT SARGENT CHESSEL AVENUE LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active - Proposal to Strike off
JOHN HECTOR PHILIP SCOTT SARGENT WESTACRE DISABILITY SERVICES LIMITED Director 2002-03-25 CURRENT 2002-03-25 Active - Proposal to Strike off
JOHN HECTOR PHILIP SCOTT SARGENT CHESSEL SUPPORT SERVICES LTD. Director 1994-04-22 CURRENT 1994-04-22 Active
JOHN HECTOR PHILIP SCOTT SARGENT NURSING HOMES SERVICES LIMITED Director 1991-04-06 CURRENT 1990-04-06 Active
JOHN HECTOR PHILIP SCOTT SARGENT MEDICAL SCREENING SERVICES LIMITED Director 1990-12-23 CURRENT 1986-06-18 Active

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
2024-04-10FULL ACCOUNTS MADE UP TO 30/06/23
2023-03-31FULL ACCOUNTS MADE UP TO 30/06/22
2023-01-02CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/23, WITH UPDATES
2022-04-05AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-01-10CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH UPDATES
2021-06-30AP01DIRECTOR APPOINTED MR PETER MORLEY LOCK
2021-05-29AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES
2021-01-04CH01Director's details changed for Dr John Hector Philip Scott Sargent on 2021-01-04
2020-07-10AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2020-01-08CH01Director's details changed for Remigio Katsande on 2019-12-03
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-29CH01Director's details changed for Remigio Katsande on 2019-03-27
2019-03-29AP01DIRECTOR APPOINTED REMIGIO KATSANDE
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2018-02-08PSC05Change of details for Medical Screening Services Limited as a person with significant control on 2016-04-06
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2016-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HOLLINGSWORTH
2016-02-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0102/01/16 ANNUAL RETURN FULL LIST
2015-05-22AUDAUDITOR'S RESIGNATION
2015-02-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-02AR0102/01/15 ANNUAL RETURN FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CHENEY
2014-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SARGENT
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER FARRIER
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HANDY
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CARROLL
2014-02-03AP01DIRECTOR APPOINTED MR DOMINIC CARROLL
2014-02-03AP01DIRECTOR APPOINTED MR GRAHAM CHENEY
2014-02-03AP01DIRECTOR APPOINTED MR PETER JOHN HOLLINGSWORTH
2014-02-03AP01DIRECTOR APPOINTED MR OLIVER DAVID JOHN SARGENT
2014-02-03AP01DIRECTOR APPOINTED MR PETER EDMUND CHARLES FARRIER
2014-02-03AP01DIRECTOR APPOINTED MR PETER HANDY
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA SARGENT
2014-01-22AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0102/01/14 FULL LIST
2013-02-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-02AR0102/01/13 FULL LIST
2012-01-06AR0102/01/12 FULL LIST
2011-09-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-02-04AR0102/01/11 FULL LIST
2010-11-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-25AR0102/01/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OLIVER DAVID JOHN SARGENT / 02/01/2010
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER SARGENT
2010-02-10AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-02-24363aRETURN MADE UP TO 02/01/09; NO CHANGE OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-07363sRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-01-30363aRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-01-20363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-09-08288aNEW DIRECTOR APPOINTED
2004-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-17363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: THE OLD RECTORY BIGHTON ALRESFORD HAMPSHIRE SO24 9RB
2003-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-01-07363sRETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS
2002-01-23363sRETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS
2002-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-01-19363sRETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS
2001-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-23287REGISTERED OFFICE CHANGED ON 23/03/00 FROM: THE CADCAM CENTRE BIGHTON ALRESFORD HANTS SO24 9RE
2000-02-01288bDIRECTOR RESIGNED
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-26363(288)DIRECTOR RESIGNED
2000-01-26363sRETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS
1999-07-01288bDIRECTOR RESIGNED
1999-05-06395PARTICULARS OF MORTGAGE/CHARGE
1999-01-22363sRETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-02-17363sRETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-11-10288aNEW DIRECTOR APPOINTED
1997-11-10288bDIRECTOR RESIGNED
1997-11-10288aNEW DIRECTOR APPOINTED
1997-11-06225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 30/06/96
1997-02-11363(287)REGISTERED OFFICE CHANGED ON 11/02/97
1997-02-11363sRETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS
1996-08-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-01-18288SECRETARY RESIGNED
1996-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to PEAR TREE HOUSE REHABILITATION 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 PEAR TREE HOUSE REHABILITATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1999-05-06 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PEAR TREE HOUSE REHABILITATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEAR TREE HOUSE REHABILITATION LIMITED
Trademarks
We have not found any records of PEAR TREE HOUSE REHABILITATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEAR TREE HOUSE REHABILITATION 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 (86102 - Medical nursing home activities) as PEAR TREE HOUSE REHABILITATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEAR TREE HOUSE REHABILITATION 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 PEAR TREE HOUSE REHABILITATION 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 PEAR TREE HOUSE REHABILITATION 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.