Porthaven Care Homes No 2 Limited WINDSOR


Porthaven Care Homes No 2 started in year 2012 as Private Limited Company with registration number 08167625. The Porthaven Care Homes No 2 company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Windsor at Royal Albert House. Postal code: SL4 1BE.

At the moment there are 3 directors in the the firm, namely Lisa S., Clive S. and Sean K.. In addition one secretary - Sean K. - is with the company. As of 26 April 2024, there were 6 ex directors - Lance H., Nicholas M. and others listed below. There were no ex secretaries.

This company operates within the SL4 1LD postal code. The company is dealing with transport and has been registered as such. Its registration number is PC1140126 . It is located at Astbury Mere Care Home, Newcastle Road, Congleton with a total of 2 cars. It has two locations in the UK.

Porthaven Care Homes No 2 Limited Address / Contact

Office Address Royal Albert House
Office Address2 Sheet Street
Town Windsor
Post code SL4 1BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08167625
Date of Incorporation Fri, 3rd Aug 2012
Industry Residential nursing care facilities
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Lisa S.

Position: Director

Appointed: 31 May 2023

Clive S.

Position: Director

Appointed: 07 February 2018

Sean K.

Position: Director

Appointed: 03 August 2012

Sean K.

Position: Secretary

Appointed: 03 August 2012

Lance H.

Position: Director

Appointed: 07 February 2018

Resigned: 01 August 2023

Nicholas M.

Position: Director

Appointed: 29 April 2013

Resigned: 07 February 2018

Anthony T.

Position: Director

Appointed: 03 August 2012

Resigned: 07 February 2018

John S.

Position: Director

Appointed: 03 August 2012

Resigned: 22 May 2023

Chee J.

Position: Director

Appointed: 03 August 2012

Resigned: 31 March 2013

Robert S.

Position: Director

Appointed: 03 August 2012

Resigned: 12 October 2016

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Porthaven Properties No 2 Limited from Windsor, England. The abovementioned PSC is classified as "a limited company", 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. Another one in the PSC register is Phoenix Equity Nominees Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares. Moving on, there is Phoenix Equity Partners 2010 Limited Partnership, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Porthaven Properties No 2 Limited

1 High Street, Windsor, SL4 1LD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08167504
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Phoenix Equity Nominees Limited

3rd Floor 25 Bedford Street, London, WC2E 9ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03297846
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Phoenix Equity Partners 2010 Limited Partnership

1 Royal Plaza Royal Avenue, St. Peter Port, Guernsey, GY1 2HL, Guernsey

Legal authority Companies (Guernsey) Law 2008
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Lp013411
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Transport Operator Data

Astbury Mere Care Home
Address Newcastle Road , Astbury
City Congleton
Post code CW12 4HP
Vehicles 1
Prestbury Care Home
Address West Park Drive
City Macclesfield
Post code SK10 3GR
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 9th, January 2024
Free Download (20 pages)

Company search