Background WavePink WaveYellow Wave

PINNACLE SUPPORTED LIVING LIMITED (02736242)

PINNACLE SUPPORTED LIVING LIMITED (02736242) is an active UK company. incorporated on 31 July 1992. with registered office in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PINNACLE SUPPORTED LIVING LIMITED has been registered for 33 years. Current directors include DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid.

Company Number
02736242
Status
active
Type
ltd
Incorporated
31 July 1992
Age
33 years
Address
4th Floor, Parkview, Uxbridge, UB8 1UX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DICKINSON, Christopher Keith, SHEIKH, Farouq Rashid, SHEIKH, Haroon Rashid
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINNACLE SUPPORTED LIVING LIMITED

PINNACLE SUPPORTED LIVING LIMITED is an active company incorporated on 31 July 1992 with the registered office located in Uxbridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PINNACLE SUPPORTED LIVING LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02736242

LTD Company

Age

33 Years

Incorporated 31 July 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

COLERNE COMMUNITY CARE (OXON) LIMITED
From: 31 July 1992To: 22 September 2008
Contact
Address

4th Floor, Parkview 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

5th Floor Metropolitan House 3 Darkes Lane Potters Bar Hertfordshire EN6 1AG
From: 25 January 2013To: 2 July 2025
Leighton House 33-37 Darkes Lane Potters Bar Hertfordshire EN6 1BB
From: 31 July 1992To: 25 January 2013
Timeline

8 key events • 1992 - 2020

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Mar 20
Director Left
Mar 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Secretary
Appointed 13 Jan 2020

DICKINSON, Christopher Keith

Active
82 Oxford Road, UxbridgeUB8 1UX
Born November 1978
Director
Appointed 13 Jan 2020

SHEIKH, Farouq Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born October 1958
Director
Appointed 23 Mar 1998

SHEIKH, Haroon Rashid

Active
82 Oxford Road, UxbridgeUB8 1UX
Born March 1956
Director
Appointed 23 Mar 1998

BALCHIN, Ann Dorothy

Resigned
Neatham, LymingeCT18 8ER
Secretary
Appointed 30 Apr 1993
Resigned 23 Mar 1998

BAVINGTON-JONES, Robin Frederick

Resigned
6 Bushy Ruff Cottages, DoverCT16 3EE
Secretary
Appointed 31 Jul 1992
Resigned 01 Apr 1993

DUFTON, Gareth

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Secretary
Appointed 09 Jan 2019
Resigned 13 Jan 2020

FLOYD, Cliff

Resigned
26 Cheriton High Street, FolkestoneCT19 4ET
Secretary
Appointed 01 Apr 1993
Resigned 30 Apr 1993

SHEIKH, Haroon Rashid

Resigned
Leighton House, Potters BarEN6 1BB
Secretary
Appointed 23 Mar 1998
Resigned 26 Jul 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Jul 1992
Resigned 31 Jul 1992

BALCHIN, Ann Dorothy

Resigned
Neatham, LymingeCT18 8ER
Born September 1953
Director
Appointed 31 Jul 1992
Resigned 23 Mar 1998

BALCHIN, Jack Wyatt

Resigned
Sealands, IlfracombeEX34 9NT
Born October 1946
Director
Appointed 30 Apr 1993
Resigned 23 Mar 1998

DUFTON, Gareth Norman

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born January 1976
Director
Appointed 09 Jan 2019
Resigned 13 Jan 2020

FINCHAM, Christine

Resigned
41 Orient Close, St AlbansAL1 1AJ
Born December 1947
Director
Appointed 23 Mar 1998
Resigned 06 Aug 2002

HILL, Michael Gerard

Resigned
Floor Metropolitan House, Potters BarEN6 1AG
Born June 1951
Director
Appointed 02 Aug 2011
Resigned 09 Jan 2019

PUGH, David Richard

Resigned
Leighton House, Potters BarEN6 1BB
Born October 1961
Director
Appointed 31 Oct 2008
Resigned 02 Aug 2011

SHEIKH, Idris

Resigned
9 Winchfield Way, RickmansworthWD3 4DL
Born July 1946
Director
Appointed 23 Mar 1998
Resigned 06 Aug 2002

SPINK, David

Resigned
Oak Tree Cottage, Church StoweNN7 4SG
Born October 1956
Director
Appointed 04 Jul 2003
Resigned 31 Dec 2008

Persons with significant control

1

3 Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Move Registers To Sail Company
1 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 August 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2009
AAAnnual Accounts
Legacy
31 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2004
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2001
AAAnnual Accounts
Legacy
2 August 2001
244244
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
244244
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
5 February 1999
363aAnnual Return
Legacy
15 July 1998
225Change of Accounting Reference Date
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
288bResignation of Director or Secretary
Legacy
11 May 1998
287Change of Registered Office
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Legacy
11 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 August 1994
363sAnnual Return (shuttle)
Legacy
21 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
10 March 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
13 July 1993
123Notice of Increase in Nominal Capital
Resolution
7 July 1993
RESOLUTIONSResolutions
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
22 April 1993
224224
Legacy
7 April 1993
288288
Legacy
17 August 1992
288288
Incorporation Company
31 July 1992
NEWINCIncorporation