Background WavePink WaveYellow Wave

PINETREE CARE SERVICES LIMITED (05168102)

PINETREE CARE SERVICES LIMITED (05168102) is an active UK company. incorporated on 1 July 2004. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. PINETREE CARE SERVICES LIMITED has been registered for 21 years. Current directors include HIDER, Andrew, Dr, HOUSE, Sarah, JONES, Andrew Watkin and 5 others.

Company Number
05168102
Status
active
Type
ltd
Incorporated
1 July 2004
Age
21 years
Address
Unit 1 Castleton Court Fortran Road, Cardiff, CF3 0LT
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
HIDER, Andrew, Dr, HOUSE, Sarah, JONES, Andrew Watkin, KINSEY, Peter, LEIGH, Helen Ruth, MCCARTNEY, Daniel Robert, MURRAY, Yvonne, STRANGE, Janine
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINETREE CARE SERVICES LIMITED

PINETREE CARE SERVICES LIMITED is an active company incorporated on 1 July 2004 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. PINETREE CARE SERVICES LIMITED was registered 21 years ago.(SIC: 86101)

Status

active

Active since 21 years ago

Company No

05168102

LTD Company

Age

21 Years

Incorporated 1 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

TREVILLIAN HOUSE LIMITED
From: 23 December 2004To: 7 September 2006
FOENIX LIMITED
From: 1 July 2004To: 23 December 2004
Contact
Address

Unit 1 Castleton Court Fortran Road St. Mellons Cardiff, CF3 0LT,

Previous Addresses

5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE
From: 1 July 2004To: 24 June 2021
Timeline

43 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jan 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Oct 14
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Joined
Jan 16
Director Left
Dec 16
Director Joined
Jul 17
Loan Secured
Oct 17
Loan Secured
Apr 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Left
Jan 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Loan Cleared
Sept 24
Director Left
Oct 24
Loan Secured
Oct 24
Director Joined
Feb 25
Director Joined
Apr 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

8 Active
21 Resigned

HIDER, Andrew, Dr

Active
Fortran Road, CardiffCF3 0LT
Born May 1974
Director
Appointed 01 May 2014

HOUSE, Sarah

Active
Fortran Road, CardiffCF3 0LT
Born March 1975
Director
Appointed 30 Mar 2021

JONES, Andrew Watkin

Active
Fortran Road, CardiffCF3 0LT
Born January 1974
Director
Appointed 02 Jan 2025

KINSEY, Peter

Active
Fortran Road, CardiffCF3 0LT
Born April 1964
Director
Appointed 22 Feb 2023

LEIGH, Helen Ruth

Active
Fortran Road, CardiffCF3 0LT
Born November 1966
Director
Appointed 22 Feb 2022

MCCARTNEY, Daniel Robert

Active
Fortran Road, CardiffCF3 0LT
Born July 1989
Director
Appointed 01 Apr 2025

MURRAY, Yvonne

Active
Fortran Road, CardiffCF3 0LT
Born March 1965
Director
Appointed 01 May 2023

STRANGE, Janine

Active
Fortran Road, CardiffCF3 0LT
Born July 1970
Director
Appointed 16 Nov 2022

BEST, Ceirios Nia Ann

Resigned
93 Caegwyn Road, CardiffCF14 1TD
Secretary
Appointed 01 Jul 2004
Resigned 01 Aug 2005

MALLETT, Andrew Simon

Resigned
93 Cae Gwyn Road, CardiffCF14 1TD
Secretary
Appointed 01 Aug 2005
Resigned 13 Jan 2010

WILLIAMS, Lyndsay Anne

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Secretary
Appointed 13 Jan 2010
Resigned 30 Nov 2013

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 01 Jul 2004
Resigned 01 Jul 2004

ASHLEY, Joanne

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Born December 1967
Director
Appointed 01 May 2012
Resigned 31 Jul 2013

BURTON, Simon Christopher, Dr

Resigned
Fortran Road, CardiffCF3 0LT
Born May 1960
Director
Appointed 01 Jun 2012
Resigned 28 Jul 2021

GRIFFITHS, Anthony Charles

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Born October 1955
Director
Appointed 11 Jan 2010
Resigned 28 Feb 2021

JANES, Karen Denise

Resigned
Fortran Road, CardiffCF3 0LT
Born March 1966
Director
Appointed 22 Feb 2022
Resigned 31 Mar 2023

JONES, Jane Helen

Resigned
Fortran Road, CardiffCF3 0LT
Born September 1961
Director
Appointed 06 Oct 2006
Resigned 31 Oct 2022

JONES, Richard Allan

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Born December 1969
Director
Appointed 14 Dec 2005
Resigned 01 Oct 2014

LAPHAM, Gregory George

Resigned
Fortran Road, CardiffCF3 0LT
Born January 1969
Director
Appointed 22 Feb 2022
Resigned 15 Dec 2022

LAWRENCE, David John

Resigned
Fortran Road, CardiffCF3 0LT
Born June 1958
Director
Appointed 01 Feb 2016
Resigned 26 May 2023

LOVELL, Christine

Resigned
Fortran Road, CardiffCF3 0LT
Born November 1949
Director
Appointed 14 Dec 2005
Resigned 02 Dec 2021

MALLETT, Andrew Simon

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Born April 1966
Director
Appointed 01 Jul 2004
Resigned 20 Nov 2016

ORR, Hazel

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Born June 1955
Director
Appointed 29 Jun 2017
Resigned 30 Jun 2020

SAUNDERS, Chris Ian

Resigned
Fortran Road, CardiffCF3 0LT
Born September 1985
Director
Appointed 31 May 2023
Resigned 30 Sept 2024

SAUNDERS, Robert Brian

Resigned
Fortran Road, CardiffCF3 0LT
Born November 1966
Director
Appointed 01 Jun 2014
Resigned 30 Jun 2023

THOMAS, Anna, Dr

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Born February 1952
Director
Appointed 02 Jul 2007
Resigned 31 May 2012

WILLIAMS, Lyndsay Anne

Resigned
5th Floor Harlech Court, CardiffCF10 2FE
Born January 1976
Director
Appointed 01 Jul 2008
Resigned 30 Nov 2013

WOODALL, Keith

Resigned
Niaroo, EveshamWR11 4TL
Born October 1957
Director
Appointed 01 May 2005
Resigned 14 Dec 2005

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 01 Jul 2004
Resigned 01 Jul 2004

Persons with significant control

1

St. Mellons, CardiffCF3 0LT

Nature of Control

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

Filing History

140

Change Person Director Company With Change Date
10 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Resolution
25 September 2024
RESOLUTIONSResolutions
Memorandum Articles
19 September 2024
MAMA
Statement Of Companys Objects
19 September 2024
CC04CC04
Change Account Reference Date Company Current Shortened
18 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
16 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Secretary Company With Name
21 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Miscellaneous
25 August 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Legacy
14 January 2010
MG01MG01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Legacy
14 January 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Legacy
14 January 2010
MG01MG01
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 March 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Accounts With Accounts Type Small
4 June 2007
AAAnnual Accounts
Legacy
3 May 2007
225Change of Accounting Reference Date
Legacy
10 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
287Change of Registered Office
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 November 2004
RESOLUTIONSResolutions
Resolution
30 November 2004
RESOLUTIONSResolutions
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
287Change of Registered Office
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
287Change of Registered Office
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Incorporation Company
1 July 2004
NEWINCIncorporation