Company Information for PHAROS SUPPORT LIMITED
CARDINAL HOUSE ABBEYFIELD COURT, ABBEYFIELD ROAD, NOTTINGHAM, NG7 2SZ,
|
Company Registration Number
06533283
Private Limited Company
Active |
Company Name | ||
---|---|---|
PHAROS SUPPORT LIMITED | ||
Legal Registered Office | ||
CARDINAL HOUSE ABBEYFIELD COURT ABBEYFIELD ROAD NOTTINGHAM NG7 2SZ Other companies in B27 | ||
Previous Names | ||
|
Company Number | 06533283 | |
---|---|---|
Company ID Number | 06533283 | |
Date formed | 2008-03-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 13/03/2016 | |
Return next due | 10/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 18:52:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN GEOFFREY BROWN |
||
MATTHEW JOHN HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID EDWARD MCDOUGALL |
Director | ||
ETTORE BENEDETTO DI PONIO |
Company Secretary | ||
ETTORE BENEDETTO DI PONIO |
Director | ||
DAVID WILLIAM NASH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDWAY SUPPORT SERVICES LIMITED | Director | 2018-02-08 | CURRENT | 2009-05-28 | Active | |
MIDWAY CARE GROUP CONTRACTS LIMITED | Director | 2018-02-08 | CURRENT | 2006-07-03 | Active | |
MIDWAY CARE LTD | Director | 2018-02-08 | CURRENT | 2008-01-10 | Active | |
MIDWAY CARE (WEST MIDLANDS) LIMITED | Director | 2018-02-08 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
MIDWAY WARWICKSHIRE CARE LIMITED | Director | 2018-02-08 | CURRENT | 2005-03-10 | Active - Proposal to Strike off | |
PHAROS CARE LIMITED | Director | 2018-02-08 | CURRENT | 2005-11-07 | Active | |
MIDWAY CARE GROUP LIMITED | Director | 2018-02-08 | CURRENT | 2010-03-31 | Active | |
SINCERE HOMES LIMITED | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
LIVEWELL (RESIDENTIAL) LTD | Director | 2016-08-12 | CURRENT | 2011-09-06 | Dissolved 2016-12-27 | |
LIVEWELL (HOLDINGS) LTD | Director | 2016-08-12 | CURRENT | 2011-09-02 | Active | |
LIVEWELL (CARE & SUPPORT) LTD | Director | 2016-08-12 | CURRENT | 2011-09-06 | Active | |
HBP GROUP LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Active | |
MIDWAY CARE GROUP HOLDINGS LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active | |
MIDWAY CARE GROUP CONTRACTS LIMITED | Director | 2014-07-01 | CURRENT | 2006-07-03 | Active | |
MIDWAY WARWICKSHIRE CARE LIMITED | Director | 2012-08-03 | CURRENT | 2005-03-10 | Active - Proposal to Strike off | |
MIDCROFT CARE LIMITED | Director | 2012-03-19 | CURRENT | 2012-03-19 | Active - Proposal to Strike off | |
MIDWAY CARE (WEST MIDLANDS) LIMITED | Director | 2012-03-13 | CURRENT | 2012-03-13 | Active - Proposal to Strike off | |
MIDWAY CARE GROUP LIMITED | Director | 2011-04-01 | CURRENT | 2010-03-31 | Active | |
MIDWAY SUPPORT SERVICES LIMITED | Director | 2009-05-28 | CURRENT | 2009-05-28 | Active | |
MIDWAY CARE LTD | Director | 2008-01-10 | CURRENT | 2008-01-10 | Active | |
PHAROS CARE LIMITED | Director | 2005-11-07 | CURRENT | 2005-11-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Gary Ryan Fee on 2023-06-09 | ||
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES | ||
Change of accounting reference date | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES THORBURN-MUIRHEAD | ||
DIRECTOR APPOINTED MR GARY RYAN FEE | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODBAN | ||
Termination of appointment of Nicholas Goodban on 2023-03-31 | ||
Change of details for Midway Care Group Limited as a person with significant control on 2023-03-02 | ||
CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES | ||
Change of details for Midway Care Group Limited as a person with significant control on 2023-02-23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/01/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/01/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/01/22 | ||
Audit exemption subsidiary accounts made up to 2022-01-31 | ||
AA01 | Previous accounting period extended from 31/07/21 TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES | |
RES13 | Resolutions passed:
| |
CH01 | Director's details changed for Mr Nicholas Goodban on 2022-03-04 | |
CH01 | Director's details changed for Mr James Thorburn-Muirhead on 2022-03-04 | |
Director's details changed for Ms Lynette Gillian Krige on 2022-02-07 | ||
CH01 | Director's details changed for Ms Lynette Gillian Krige on 2022-02-07 | |
APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN HARRISON | ||
APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY BROWN | ||
APPOINTMENT TERMINATED, DIRECTOR LEANNE OWEN | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RONALD STANLEY | ||
DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD | ||
DIRECTOR APPOINTED MR NICHOLAS GOODBAN | ||
Appointment of Nicholas Goodban as company secretary on 2022-02-04 | ||
REGISTERED OFFICE CHANGED ON 07/02/22 FROM Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England | ||
DIRECTOR APPOINTED LYNNETTE GILLIAN KRIGE | ||
AP01 | DIRECTOR APPOINTED MR JAMES THORBURN-MUIRHEAD | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/22 FROM Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT England | |
AP03 | Appointment of Nicholas Goodban as company secretary on 2022-02-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GEOFFREY BROWN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ian Geoffrey Brown on 2020-11-04 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS RONALD STANLEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD MCDOUGALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065332830003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065332830002 | |
AP01 | DIRECTOR APPOINTED MR IAN GEOFFREY BROWN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 3 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HARRISON / 10/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HARRISON / 10/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HARRISON / 01/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HARRISON / 01/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/16 FROM Harmac House 131 Lincoln Road North Acocks Green Birmingham West Midlands B27 6RT | |
CH01 | Director's details changed for Mr David Edward Mcdougall on 2016-03-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065332830001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065332830003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065332830002 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 03/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/14 TO 31/07/14 | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID EDWARD MCDOUGALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/14 FROM 4Th Floor Permanent House 1 Leicester Street Walsall West Midlands WS1 1PT England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ETTORE DI PONIO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ETTORE DI PONIO | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065332830001 | |
AR01 | 13/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 13/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 13/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 3RD FLOOR PERMANENT HOUSE 1 LEICESTER STREET WALSALL WEST MIDLANDS WS1 1PT UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ETTORE BENEDETTO DI PONIO / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NASH / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN HARRISON / 12/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ETTORE BENEDETTO DI PONIO / 12/03/2010 | |
CERTNM | COMPANY NAME CHANGED PHARUS SUPPORT LIMITED CERTIFICATE ISSUED ON 01/09/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HAVERCROFT CONSTRUCTION LIMITED | ||
Outstanding | BARCLAYS BANK PLC | ||
Satisfied | SANTANDER UK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHAROS SUPPORT LIMITED
Cash Bank In Hand | 2012-04-01 | £ 3 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 3 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |