Background WavePink WaveYellow Wave

P B RESIDENTIAL CARE LIMITED (04054962)

P B RESIDENTIAL CARE LIMITED (04054962) is an active UK company. incorporated on 17 August 2000. with registered office in Grimsby. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. P B RESIDENTIAL CARE LIMITED has been registered for 25 years. Current directors include KHURANA, Laxmi Avtar Kaur, KHURANA, Micky Rajpal Singh.

Company Number
04054962
Status
active
Type
ltd
Incorporated
17 August 2000
Age
25 years
Address
Newgrove House, Grimsby, DN36 4RZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
KHURANA, Laxmi Avtar Kaur, KHURANA, Micky Rajpal Singh
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P B RESIDENTIAL CARE LIMITED

P B RESIDENTIAL CARE LIMITED is an active company incorporated on 17 August 2000 with the registered office located in Grimsby. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. P B RESIDENTIAL CARE LIMITED was registered 25 years ago.(SIC: 87300)

Status

active

Active since 25 years ago

Company No

04054962

LTD Company

Age

25 Years

Incorporated 17 August 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

HLW 108 LIMITED
From: 17 August 2000To: 2 February 2001
Contact
Address

Newgrove House Station Road New Waltham Grimsby, DN36 4RZ,

Timeline

3 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Aug 20
Director Joined
Aug 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KHURANA, Laxmi Avtar Kaur

Active
Cedars, GrimsbyDN37 7AW
Secretary
Appointed 04 Sept 2006

KHURANA, Laxmi Avtar Kaur

Active
Cedars, GrimsbyDN37 7AW
Born August 1947
Director
Appointed 04 Sept 2006

KHURANA, Micky Rajpal Singh

Active
Ormond Road, LondonN19 3QG
Born October 1973
Director
Appointed 06 Apr 2024

COLE, Barbara Maria

Resigned
Morley Bunkers, OldhamOL3 7NY
Secretary
Appointed 31 Jan 2001
Resigned 04 Sept 2006

TRANTER, Robert Ian

Resigned
Princess House, SheffieldS1 2DW
Secretary
Appointed 17 Aug 2000
Resigned 31 Jan 2001

ARROWSMITH, Keith James

Resigned
Princess House, SheffieldS1 2DW
Born May 1969
Director
Appointed 17 Aug 2000
Resigned 31 Jan 2001

COLE, Barbara Maria

Resigned
Morley Bunkers, OldhamOL3 7NY
Born June 1948
Director
Appointed 31 Jan 2001
Resigned 04 Sept 2006

COLE, Peter George

Resigned
Morley, Greenfield OldhamOL3 7NY
Born August 1942
Director
Appointed 31 Jan 2001
Resigned 04 Sept 2006

KHURANA, Surinder Pal Singh

Resigned
Cedars, GrimsbyDN37 7AW
Born October 1946
Director
Appointed 04 Sept 2006
Resigned 05 Aug 2020

Persons with significant control

1

68 Butt Lane, GrimsbyDN37 7AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 August 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Small
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Small
24 February 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Small
9 January 2008
AAAnnual Accounts
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2007
AAAnnual Accounts
Legacy
21 June 2007
225Change of Accounting Reference Date
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
287Change of Registered Office
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
155(6)a155(6)a
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
18 August 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 March 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2004
AAAnnual Accounts
Legacy
7 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
13 May 2002
225Change of Accounting Reference Date
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Memorandum Articles
7 February 2001
MEM/ARTSMEM/ARTS
Legacy
6 February 2001
88(2)R88(2)R
Legacy
6 February 2001
287Change of Registered Office
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 2000
NEWINCIncorporation