Company NamePinnacle Brit Care Ltd
DirectorsSunday Adesanmi and Aramide Olicks-Adesanmi
Company StatusActive
Company Number09197298
CategoryPrivate Limited Company
Incorporation Date1 September 2014(9 years, 8 months ago)
Previous NamesThurrock Skills Centre Ltd and Jamadia Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Sunday Adesanmi
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(5 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
TW20 8HE
Director NameMrs Aramide Olicks-Adesanmi
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleNurse
Country of ResidenceEngland
Correspondence Address01 Meadlake Place Thorpe Lea Road
Egham
TW20 8HE
Director NameMrs Diana Nerlinger
Date of BirthOctober 1988 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Commonwealth House Montreal Road
Tilbury
RM18 7QX

Location

Registered Address01 Meadlake Place Thorpe Lea Road
Egham
TW20 8HE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Filing History

27 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 September 2021 (5 pages)
4 May 2022Director's details changed for Mrs Aramide Olicks-Adesanmi on 25 April 2022 (2 pages)
29 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 July 2021Registered office address changed from Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ England to 01 Meadlake Place Thorpe Lea Road Egham TW20 8HE on 21 July 2021 (1 page)
29 September 2020Total exemption full accounts made up to 30 September 2019 (1 page)
25 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
27 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-20
(3 pages)
19 May 2020Appointment of Mrs Aramide Olicks-Adesanmi as a director on 6 May 2020 (2 pages)
19 March 2020Termination of appointment of Diana Nerlinger as a director on 1 February 2020 (1 page)
23 October 2019Cessation of Diana Nerlinger as a person with significant control on 18 October 2019 (1 page)
21 October 2019Registered office address changed from Unit 26, the Old Court House Orsett Road Grays RM17 5DD England to Vista Business Centre 50 Salisbury Road Hounslow TW4 6JQ on 21 October 2019 (1 page)
18 October 2019Notification of Sunday Adesanmi as a person with significant control on 18 October 2019 (2 pages)
17 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
11 September 2019Appointment of Mr Sunday Adesanmi as a director on 11 September 2019 (2 pages)
11 September 2019Statement of capital following an allotment of shares on 11 September 2019
  • GBP 1
(3 pages)
2 August 2019Registered office address changed from Ideal House, Ground Floor, Mill Street Kidderminster DY11 6XH England to Unit 26, the Old Court House Orsett Road Grays RM17 5DD on 2 August 2019 (1 page)
29 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 October 2018Confirmation statement made on 1 September 2018 with updates (3 pages)
30 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
10 April 2018Registered office address changed from London Ptc, Room 206, Ceme Campus Marsh Way Rainham RM13 8EU England to Ideal House, Ground Floor, Mill Street Kidderminster DY11 6XH on 10 April 2018 (1 page)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
3 May 2017Registered office address changed from 4 Commonwealth House Montreal Road Tilbury RM18 7QX to London Ptc, Room 206, Ceme Campus Marsh Way Rainham RM13 8EU on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 4 Commonwealth House Montreal Road Tilbury RM18 7QX to London Ptc, Room 206, Ceme Campus Marsh Way Rainham RM13 8EU on 3 May 2017 (1 page)
10 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
16 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1
(3 pages)
1 October 2014Company name changed thurrock skills centre LTD\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-28
(3 pages)
1 October 2014Company name changed thurrock skills centre LTD\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(24 pages)
1 September 2014Incorporation
Statement of capital on 2014-09-01
  • GBP 1
(24 pages)