Pear Tree House Rehabilitation Limited SOUTHAMPTON


Pear Tree House Rehabilitation started in year 1996 as Private Limited Company with registration number 03144947. The Pear Tree House Rehabilitation company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Southampton at 8a Peartree Avenue. Postal code: SO19 7JP.

The company has 3 directors, namely Peter L., Remigio K. and John S.. Of them, John S. has been with the company the longest, being appointed on 11 January 1996 and Peter L. has been with the company for the least time - from 14 June 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Philippa S. who worked with the the company until 15 January 2014.

Pear Tree House Rehabilitation Limited Address / Contact

Office Address 8a Peartree Avenue
Office Address2 Bitterne
Town Southampton
Post code SO19 7JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03144947
Date of Incorporation Thu, 11th Jan 1996
Industry Medical nursing home activities
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Peter L.

Position: Director

Appointed: 14 June 2021

Remigio K.

Position: Director

Appointed: 27 March 2019

John S.

Position: Director

Appointed: 11 January 1996

Oliver S.

Position: Director

Appointed: 15 January 2014

Resigned: 01 October 2014

Peter H.

Position: Director

Appointed: 15 January 2014

Resigned: 01 October 2014

Dominic C.

Position: Director

Appointed: 15 January 2014

Resigned: 01 October 2014

Peter F.

Position: Director

Appointed: 15 January 2014

Resigned: 01 October 2014

Graham C.

Position: Director

Appointed: 15 January 2014

Resigned: 26 November 2014

Peter H.

Position: Director

Appointed: 15 January 2014

Resigned: 22 June 2016

Oliver S.

Position: Director

Appointed: 10 August 2004

Resigned: 03 February 2010

Brian T.

Position: Director

Appointed: 01 November 1997

Resigned: 25 May 1999

Martin S.

Position: Director

Appointed: 01 November 1997

Resigned: 31 December 1999

Philippa S.

Position: Director

Appointed: 11 January 1996

Resigned: 01 November 1997

Philippa S.

Position: Secretary

Appointed: 11 January 1996

Resigned: 15 January 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 January 1996

Resigned: 11 January 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Medical Screening Services Limited from Alresford, United Kingdom. The abovementioned PSC is categorised as "a 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.

Medical Screening Services Limited

The Old Rectory Bighton, Alresford, Hampshire, SO24 9RB, United Kingdom

Legal authority U K
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02029167
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (25 pages)

Company search

Advertisements