Company NamePinnacle Homecare Limited
DirectorPeregrine Murray Addison Lloyd
Company StatusActive
Company Number03160117
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Previous NameHomecare 94 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(5 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Secretary NameAndrew Malcolm Lee
NationalityEnglish
StatusCurrent
Appointed26 March 2002(6 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
Director NameRonald Sidney Elt
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleManager
Correspondence Address207 Crosshall Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7GE
Director NameRaymond John Whitby
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleManager
Correspondence Address37 Orchard Close
Hail Weston
St Neots
Cambridgeshire
PE19 5LF
Secretary NameRonald Sidney Elt
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleManager
Correspondence Address207 Crosshall Road
Eaton Ford St Neots
Huntingdon
Cambridgeshire
PE19 7GE
Director NameGodfrey Alexander Blott
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(5 years, 7 months after company formation)
Appointment Duration13 years, 6 months (resigned 30 March 2015)
RoleSurveyor
Correspondence Address16 Royal Avenue
London
SW3 4QF
Director NameJohn Andrew Swinney
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(5 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address8 Windley Tye
Chelmsford
Essex
CM1 2GR
Secretary NameMr Timothy Saunders
NationalityBritish
StatusResigned
Appointed22 October 2001(5 years, 8 months after company formation)
Appointment Duration5 months (resigned 26 March 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeckets Place
Marksbury
Bath
Avon
BA2 9HP
Director NameNick Wright
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(6 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 August 2003)
RoleCompany Director
Correspondence Address6 Chatham Green
Little Waltham
Chelmsford
Essex
CM3 3LG
Director NameIan Keys
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address10 Charleville Circus
London
SE26 6NR
Director NameMr Michael David Comras
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Osborne Road
Potters Bar
Hertfordshire
EN6 1RZ
Director NameMr Kevin John McCarthy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mornington Road
Woodford Green
Essex
IG8 0TN
Director NameJohn William Pridmore
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address54 Kent Drive
Hornchurch
Essex
RM12 6TB
Director NameMr Alexander Frith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Isis Street
Earlsfield
London
SW18 3QL
Director NameMr Neil Hamilton Euesden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2009(13 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitepinnacle-regen.com

Location

Registered Address8th Floor Holborn Tower
137-144 High Holborn
London
WC1V 6PL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Charges

15 July 2002Delivered on: 18 July 2002
Persons entitled: Sun Life Assurance Company of Canada

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company (formerly known as homecare 94 limited) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit of £18,800.00 together with accured interest and additions thereto pursuant to the terms of the rental deposit deed.
Outstanding
28 March 2002Delivered on: 5 April 2002
Satisfied on: 27 November 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 March 2019 (7 pages)
11 December 2019Change of details for Pinnacle Psg Limited as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from First Floor 6 st. Andrew Street London EC4A 3AE to 21st Floor Euston Tower 286 Euston Road London NW1 3DP on 9 December 2019 (1 page)
1 April 2019Termination of appointment of Neil Hamilton Euesden as a director on 31 March 2019 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (7 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
15 February 2017Director's details changed for Mr Neil Hamilton Euesden on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Peregrine Murray Addison Lloyd on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Neil Hamilton Euesden on 15 February 2017 (2 pages)
15 February 2017Secretary's details changed for Andrew Malcolm Lee on 15 February 2017 (1 page)
15 February 2017Director's details changed for Mr Peregrine Murray Addison Lloyd on 15 February 2017 (2 pages)
15 February 2017Secretary's details changed for Andrew Malcolm Lee on 15 February 2017 (1 page)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 January 2017Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 202
(4 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 202
(4 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 June 2015Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 (1 page)
9 June 2015Termination of appointment of Godfrey Alexander Blott as a director on 30 March 2015 (1 page)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 202
(4 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 202
(4 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
22 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 202
(4 pages)
21 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 202
(4 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
16 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
5 January 2012Termination of appointment of Alexander Frith as a director (1 page)
5 January 2012Termination of appointment of Alexander Frith as a director (1 page)
27 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
27 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
22 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
27 January 2010Registered office address changed from 4Th Floor Caxton House 2 Farrington Road London EC1M 3HN on 27 January 2010 (1 page)
27 January 2010Registered office address changed from 4Th Floor Caxton House 2 Farrington Road London EC1M 3HN on 27 January 2010 (1 page)
21 April 2009Appointment terminate, director john william pridmore logged form (1 page)
21 April 2009Appointment terminate, director john william pridmore logged form (1 page)
15 April 2009Appointment terminated director ian keys (1 page)
15 April 2009Appointment terminated director ian keys (1 page)
9 April 2009Director appointed neil hamilton euesden (3 pages)
9 April 2009Director appointed alexander frith (3 pages)
9 April 2009Director appointed alexander frith (3 pages)
9 April 2009Director appointed neil hamilton euesden (3 pages)
12 March 2009Return made up to 15/02/09; full list of members (4 pages)
12 March 2009Return made up to 15/02/09; full list of members (4 pages)
11 March 2009Appointment terminated director kevin mccarthy (1 page)
11 March 2009Appointment terminated director john pridmore (1 page)
11 March 2009Appointment terminated director john pridmore (1 page)
11 March 2009Appointment terminated director kevin mccarthy (1 page)
28 January 2009Appointment terminated director john swinney (1 page)
28 January 2009Appointment terminated director john swinney (1 page)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
22 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
6 March 2008Return made up to 15/02/08; full list of members (5 pages)
6 March 2008Return made up to 15/02/08; full list of members (5 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
19 October 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
15 March 2007Return made up to 15/02/07; full list of members (9 pages)
15 March 2007Return made up to 15/02/07; full list of members (9 pages)
1 December 2006Full accounts made up to 31 March 2006 (15 pages)
1 December 2006Full accounts made up to 31 March 2006 (15 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
17 March 2006Return made up to 15/02/06; full list of members (9 pages)
17 March 2006Return made up to 15/02/06; full list of members (9 pages)
22 July 2005Full accounts made up to 31 March 2005 (13 pages)
22 July 2005Full accounts made up to 31 March 2005 (13 pages)
7 March 2005Return made up to 15/02/05; full list of members (9 pages)
7 March 2005Return made up to 15/02/05; full list of members (9 pages)
24 June 2004Full accounts made up to 31 March 2004 (12 pages)
24 June 2004Full accounts made up to 31 March 2004 (12 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
10 March 2004Return made up to 15/02/04; full list of members (9 pages)
10 March 2004Return made up to 15/02/04; full list of members (9 pages)
28 February 2004Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page)
28 February 2004Registered office changed on 28/02/04 from: 4TH floor charter house 2 farringdon road london EC1M 3HN (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003New director appointed (2 pages)
27 August 2003Full accounts made up to 31 March 2003 (13 pages)
27 August 2003Full accounts made up to 31 March 2003 (13 pages)
4 March 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 March 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
30 January 2003Auditor's resignation (1 page)
30 January 2003Auditor's resignation (1 page)
10 October 2002Full accounts made up to 31 March 2002 (13 pages)
10 October 2002Full accounts made up to 31 March 2002 (13 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (3 pages)
5 June 2002Company name changed homecare 94 LIMITED\certificate issued on 05/06/02 (2 pages)
5 June 2002Company name changed homecare 94 LIMITED\certificate issued on 05/06/02 (2 pages)
1 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
15 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
15 April 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
5 April 2002Particulars of mortgage/charge (5 pages)
11 February 2002Return made up to 15/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 February 2002Return made up to 15/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2002Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
26 January 2002Registered office changed on 26/01/02 from: 5TH floor 140 brompton road london SW3 1HY (1 page)
22 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
22 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
26 October 2001Auditor's resignation (1 page)
26 October 2001Auditor's resignation (1 page)
18 October 2001Registered office changed on 18/10/01 from: c/o jeffrey mills & co solicitor 26 market square st neots huntington cambridgeshire PE19 2AF (1 page)
18 October 2001Registered office changed on 18/10/01 from: c/o jeffrey mills & co solicitor 26 market square st neots huntington cambridgeshire PE19 2AF (1 page)
10 October 2001New director appointed (3 pages)
10 October 2001New director appointed (3 pages)
8 October 2001New director appointed (3 pages)
8 October 2001New director appointed (3 pages)
8 October 2001New director appointed (3 pages)
8 October 2001New director appointed (3 pages)
20 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 September 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
7 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
25 February 2000Return made up to 15/02/00; full list of members (6 pages)
25 February 2000Return made up to 15/02/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
19 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
22 February 1999Return made up to 15/02/99; no change of members
  • 363(287) ‐ Registered office changed on 22/02/99
(4 pages)
22 February 1999Return made up to 15/02/99; no change of members
  • 363(287) ‐ Registered office changed on 22/02/99
(4 pages)
10 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
10 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 February 1998Return made up to 15/02/98; no change of members (4 pages)
26 February 1998Return made up to 15/02/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
26 October 1997Accounts for a small company made up to 28 February 1997 (6 pages)
13 March 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 1996Ad 26/02/96--------- £ si 200@1=200 £ ic 2/202 (2 pages)
11 March 1996Ad 26/02/96--------- £ si 200@1=200 £ ic 2/202 (2 pages)
27 February 1996Secretary resigned (2 pages)
27 February 1996Director resigned (2 pages)
27 February 1996New director appointed (1 page)
27 February 1996New secretary appointed;new director appointed (1 page)
27 February 1996Registered office changed on 27/02/96 from: 31 corsham street london N1 6DR (1 page)
27 February 1996New director appointed (1 page)
27 February 1996New secretary appointed;new director appointed (1 page)
27 February 1996Director resigned (2 pages)
27 February 1996Secretary resigned (2 pages)
27 February 1996Registered office changed on 27/02/96 from: 31 corsham street london N1 6DR (1 page)
15 February 1996Incorporation (18 pages)
15 February 1996Incorporation (18 pages)