Pemberton Care Limited EDINBURGH


Founded in 2000, Pemberton Care, classified under reg no. SC203716 is an active company. Currently registered at 4th Floor EH2 4JN, Edinburgh the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 22nd Feb 2000 Pemberton Care Limited is no longer carrying the name Pacific Shelf 923.

The firm has 4 directors, namely Rebecca M., Andy M. and Lesley M. and others. Of them, Jeremy H. has been with the company the longest, being appointed on 15 December 2005 and Rebecca M. has been with the company for the least time - from 16 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pemberton Care Limited Address / Contact

Office Address 4th Floor
Office Address2 115 George Street
Town Edinburgh
Post code EH2 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC203716
Date of Incorporation Tue, 8th Feb 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Rebecca M.

Position: Director

Appointed: 16 March 2023

Andy M.

Position: Director

Appointed: 28 October 2021

Lesley M.

Position: Director

Appointed: 14 October 2021

Jeremy H.

Position: Director

Appointed: 15 December 2005

Wayne A.

Position: Director

Appointed: 31 March 2021

Resigned: 14 October 2021

Mark G.

Position: Director

Appointed: 07 December 2020

Resigned: 28 October 2021

Deborah R.

Position: Secretary

Appointed: 22 June 2016

Resigned: 14 November 2018

Neil W.

Position: Director

Appointed: 01 April 2016

Resigned: 07 December 2020

Graham S.

Position: Director

Appointed: 01 October 2015

Resigned: 01 April 2016

Christine W.

Position: Director

Appointed: 28 April 2015

Resigned: 31 March 2021

Patricia A.

Position: Director

Appointed: 28 April 2015

Resigned: 05 November 2018

Neil G.

Position: Director

Appointed: 02 October 2013

Resigned: 01 October 2015

Mark D.

Position: Director

Appointed: 31 December 2010

Resigned: 01 October 2015

Humphrey C.

Position: Director

Appointed: 20 April 2010

Resigned: 31 December 2010

Neil W.

Position: Director

Appointed: 04 December 2009

Resigned: 31 May 2015

Richard T.

Position: Director

Appointed: 04 December 2009

Resigned: 31 May 2015

Adrian H.

Position: Director

Appointed: 15 December 2005

Resigned: 12 June 2014

Peter R.

Position: Director

Appointed: 15 December 2005

Resigned: 31 March 2013

Janette M.

Position: Secretary

Appointed: 15 December 2005

Resigned: 04 December 2009

James C.

Position: Director

Appointed: 15 December 2005

Resigned: 15 August 2008

Michael C.

Position: Director

Appointed: 15 December 2005

Resigned: 04 December 2009

Eric H.

Position: Director

Appointed: 15 December 2005

Resigned: 20 April 2010

Stewart M.

Position: Director

Appointed: 20 September 2000

Resigned: 30 November 2001

David S.

Position: Director

Appointed: 19 September 2000

Resigned: 15 December 2005

Peter N.

Position: Director

Appointed: 18 September 2000

Resigned: 15 December 2005

George F.

Position: Director

Appointed: 22 February 2000

Resigned: 15 December 2005

Brian F.

Position: Director

Appointed: 22 February 2000

Resigned: 06 June 2000

David J.

Position: Secretary

Appointed: 22 February 2000

Resigned: 15 December 2005

David J.

Position: Director

Appointed: 22 February 2000

Resigned: 15 December 2005

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Foundation For Life Limited from Preston, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Foundation For Life Limited

Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

Legal authority Uk Law
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04934382
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pacific Shelf 923 February 22, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (26 pages)

Company search

Advertisements