Background WavePink WaveYellow Wave

PINXTON MANOR LIMITED (05173568)

PINXTON MANOR LIMITED (05173568) is an active UK company. incorporated on 7 July 2004. with registered office in Smethwick. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. PINXTON MANOR LIMITED has been registered for 21 years. Current directors include HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne.

Company Number
05173568
Status
active
Type
ltd
Incorporated
7 July 2004
Age
21 years
Address
86 Bearwood Road, Smethwick, B66 4HN
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
HOWELL, Rosemary Alison, ROBINSON, Amanda Jayne
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINXTON MANOR LIMITED

PINXTON MANOR LIMITED is an active company incorporated on 7 July 2004 with the registered office located in Smethwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. PINXTON MANOR LIMITED was registered 21 years ago.(SIC: 87100)

Status

active

Active since 21 years ago

Company No

05173568

LTD Company

Age

21 Years

Incorporated 7 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

86 Bearwood Road Smethwick, B66 4HN,

Previous Addresses

Clifton Manor Care Home Rivergreen Nottingham NG11 8AW England
From: 31 July 2025To: 22 August 2025
C/O Parkside Nursing Home Olive Grove Forest Town Mansfield Nottinghamshire NG19 0AR
From: 20 January 2011To: 31 July 2025
Quinton House Nursing Home Lower Quinton Stratford upon Avon CV37 8RY
From: 7 July 2004To: 20 January 2011
Timeline

23 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Mar 13
Director Joined
Mar 13
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Jan 19
Loan Secured
Mar 21
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
May 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOWELL, Rosemary Alison

Active
Bearwood Road, SmethwickB66 4HN
Born May 1970
Director
Appointed 18 Sept 2025

ROBINSON, Amanda Jayne

Active
Bearwood Road, SmethwickB66 4HN
Born January 1983
Director
Appointed 18 Sept 2025

CHABRA, Prem Kumari

Resigned
36 Heath Green Way, CoventryCV4 8GU
Secretary
Appointed 07 Jul 2004
Resigned 04 Mar 2013

BIR, Angela

Resigned
Edgbaston, BirminghamB15 2LD
Born May 1962
Director
Appointed 04 Mar 2013
Resigned 17 Apr 2025

BIR, Angela

Resigned
36 Heath Green Way, CoventryCV4 8GU
Born May 1962
Director
Appointed 07 Jul 2004
Resigned 04 Mar 2013

HESTER, Robert Edward

Resigned
Bearwood Road, SmethwickB66 4HN
Born April 1968
Director
Appointed 18 Sept 2025
Resigned 28 Nov 2025

RIZVI, Sameer

Resigned
Bearwood Road, SmethwickB66 4HN
Born September 1992
Director
Appointed 17 Apr 2025
Resigned 18 Sept 2025

Persons with significant control

6

1 Active
5 Ceased
Bearwood Road, SmethwickB66 4HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2025
Olive Grove, MansfieldNG19 0AR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Ceased 17 Apr 2025

Mr Amit Bir

Ceased
Olive Grove, MansfieldNG19 0AR
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Apr 2025
Olive Grove, MansfieldNG19 0AR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Mar 2017

Ms Angela Bir

Ceased
Olive Grove, MansfieldNG19 0AR
Born May 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Angela Bir

Ceased
Olive Grove, MansfieldNG19 0AR
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
23 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 March 2021
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
9 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
17 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 January 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts Amended With Made Up Date
3 April 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
14 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Legacy
27 July 2004
225Change of Accounting Reference Date
Legacy
27 July 2004
287Change of Registered Office
Incorporation Company
7 July 2004
NEWINCIncorporation