Background WavePink WaveYellow Wave

GREEN LIGHT PBS LIMITED (06842869)

GREEN LIGHT PBS LIMITED (06842869) is an active UK company. incorporated on 11 March 2009. with registered office in Newquay. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for learning difficulties, mental health and substance abuse. GREEN LIGHT PBS LIMITED has been registered for 17 years. Current directors include BEAUMONT, Jo, DERWENT, Cedric William Benjamin, MILLER, Sarah Louise and 4 others.

Company Number
06842869
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
Mor Workspace, Newquay, TR7 2FP
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for learning difficulties, mental health and substance abuse
Directors
BEAUMONT, Jo, DERWENT, Cedric William Benjamin, MILLER, Sarah Louise, PYRAH, Jonathan Henry James Alan, PYRAH, Kenneth Stephen, SMITH, Paul Ronald, STEVENSON, Deborah Ann
SIC Codes
87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN LIGHT PBS LIMITED

GREEN LIGHT PBS LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Newquay. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for learning difficulties, mental health and substance abuse. GREEN LIGHT PBS LIMITED was registered 17 years ago.(SIC: 87200)

Status

active

Active since 17 years ago

Company No

06842869

LTD Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

GREEN LIGHT PSB LIMITED
From: 11 March 2009To: 24 April 2009
Contact
Address

Mor Workspace Treloggan Lane Newquay, TR7 2FP,

Previous Addresses

Waterside Court Falmouth Road Penryn Cornwall TR10 8AW United Kingdom
From: 29 April 2019To: 12 January 2026
, 7 John Street, London, WC1N 2ES
From: 23 February 2015To: 29 April 2019
, 8 John Street, London, United Kingdom, WC1N 2ES
From: 22 December 2009To: 23 February 2015
, 206 Upper Richmond Road West, East Sheen, London, SW14 8AH
From: 11 March 2009To: 22 December 2009
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Apr 11
Funding Round
Aug 11
Funding Round
Jun 12
Loan Secured
Jun 13
Funding Round
Nov 14
Funding Round
Dec 16
Director Joined
Dec 17
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Jan 21
Director Left
Feb 24
Owner Exit
Apr 24
New Owner
Apr 24
Funding Round
Jan 25
Director Joined
Jun 25
Owner Exit
Aug 25
New Owner
Nov 25
6
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

BEAUMONT, Jo

Active
Treloggan Lane, NewquayTR7 2FP
Secretary
Appointed 26 Mar 2025

SMITH, Paul Ronald

Active
Treloggan Lane, NewquayTR7 2FP
Secretary
Appointed 31 Dec 2024

BEAUMONT, Jo

Active
Treloggan Lane, NewquayTR7 2FP
Born October 1967
Director
Appointed 26 Mar 2025

DERWENT, Cedric William Benjamin

Active
Penhallow, TruroTR4 9LZ
Born February 1949
Director
Appointed 06 Nov 2009

MILLER, Sarah Louise

Active
Treloggan Lane, NewquayTR7 2FP
Born January 1977
Director
Appointed 25 Jul 2017

PYRAH, Jonathan Henry James Alan

Active
Falmouth Road, PenrynTR10 8AW
Born October 1974
Director
Appointed 06 Nov 2009

PYRAH, Kenneth Stephen

Active
Falmouth Road, PenrynTR10 8AW
Born November 1949
Director
Appointed 17 Dec 2019

SMITH, Paul Ronald

Active
Cyril Road, TruroTR1 3TA
Born July 1948
Director
Appointed 17 Dec 2019

STEVENSON, Deborah Ann

Active
Falmouth Road, PenrynTR10 8AW
Born December 1970
Director
Appointed 13 Nov 2019

PURNELL, Mark William

Resigned
32 Waldorf Heights, CamberleyGU17 9JH
Secretary
Appointed 11 Mar 2009
Resigned 06 Nov 2009

SIMPSON, Gordon Iain

Resigned
Falmouth Road, PenrynTR10 8AW
Secretary
Appointed 02 May 2019
Resigned 31 Jul 2024

JIREHOUSE SECRETARIES LTD

Resigned
John Street, LondonWC1N 2ES
Corporate secretary
Appointed 06 Nov 2009
Resigned 02 May 2019

BILLING, Bryan Geoffrey

Resigned
Hawthorn Way, TruroTR3 6TU
Born January 1960
Director
Appointed 06 Nov 2009
Resigned 14 Feb 2024

BOWLES, Jonathan

Resigned
Braidley Road, BournemouthBH2 6JX
Born January 1949
Director
Appointed 11 Mar 2009
Resigned 06 Nov 2009

Persons with significant control

7

4 Active
3 Ceased

Kenneth Stephen Pyrah

Active
Treloggan Lane, NewquayTR7 2FP
Born November 1949

Nature of Control

Significant influence or control
Notified 29 Jan 2025
Falmouth Road, PenrynTR10 8AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2025
Balham, LondonSW12 0NP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2025

Mr. Kenneth Stephen Pyrah

Ceased
Falmouth Road, PenrynTR10 8AW
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2024
Ceased 29 Jan 2025
Falmouth Road, PenrynTR10 8AW

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 03 May 2019
Ceased 14 Mar 2024
John Street, LondonWC1N 2ES

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 03 May 2019

Cedric William Benjamin Derwent

Active
Treloggan Lane, NewquayTR7 2FP
Born February 1949

Nature of Control

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

Filing History

99

Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 April 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Capital Allotment Shares
29 January 2025
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Resolution
19 January 2017
RESOLUTIONSResolutions
Memorandum Articles
19 January 2017
MAMA
Resolution
19 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
24 April 2015
RP04RP04
Resolution
24 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Corporate Secretary Company With Change Date
23 February 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Resolution
13 November 2014
RESOLUTIONSResolutions
Resolution
13 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 April 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Resolution
25 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Capital Allotment Shares
2 August 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Resolution
12 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Appoint Corporate Secretary Company With Name
24 November 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Legacy
8 July 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 April 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 2009
NEWINCIncorporation