Background WavePink WaveYellow Wave

PORTHAVEN CARE HOMES LIMITED (07690737)

PORTHAVEN CARE HOMES LIMITED (07690737) is an active UK company. incorporated on 4 July 2011. with registered office in Windsor. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. PORTHAVEN CARE HOMES LIMITED has been registered for 14 years. Current directors include KIME, Sean Thomas, SOPER, Lisa, VALENTINE, Adam James.

Company Number
07690737
Status
active
Type
ltd
Incorporated
4 July 2011
Age
14 years
Address
Royal Albert House, Windsor, SL4 1BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
KIME, Sean Thomas, SOPER, Lisa, VALENTINE, Adam James
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTHAVEN CARE HOMES LIMITED

PORTHAVEN CARE HOMES LIMITED is an active company incorporated on 4 July 2011 with the registered office located in Windsor. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. PORTHAVEN CARE HOMES LIMITED was registered 14 years ago.(SIC: 87100)

Status

active

Active since 14 years ago

Company No

07690737

LTD Company

Age

14 Years

Incorporated 4 July 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

DE FACTO 1877 LIMITED
From: 4 July 2011To: 18 August 2011
Contact
Address

Royal Albert House Sheet Street Windsor, SL4 1BE,

Previous Addresses

, 1 High Street, Windsor, Berkshire, SL4 1LD
From: 20 February 2012To: 18 November 2022
, 271 Regent Street, London, W1B 2ES
From: 24 October 2011To: 20 February 2012
, 33 Glasshouse Street, London, W1B 5DG
From: 23 August 2011To: 24 October 2011
, 10 Snow Hill, London, EC1A 2AL, England
From: 4 July 2011To: 23 August 2011
Timeline

44 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
May 13
Loan Secured
Jun 13
Director Joined
Jul 13
Loan Secured
Mar 14
Loan Secured
Jun 14
Loan Secured
Dec 14
Loan Cleared
Jan 15
Director Left
May 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
Mar 21
Director Left
May 23
Director Joined
Jun 23
Director Left
Aug 23
Director Left
Dec 24
Director Joined
May 25
Loan Secured
Dec 25
0
Funding
26
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

KIME, Sean

Active
Sheet Street, WindsorSL4 1BE
Secretary
Appointed 31 Oct 2011

KIME, Sean Thomas

Active
Sheet Street, WindsorSL4 1BE
Born June 1967
Director
Appointed 17 Oct 2011

SOPER, Lisa

Active
Sheet Street, WindsorSL4 1BE
Born October 1967
Director
Appointed 31 May 2023

VALENTINE, Adam James

Active
Sheet Street, WindsorSL4 1BE
Born September 1989
Director
Appointed 28 Apr 2025

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 04 Jul 2011
Resigned 18 Aug 2011

ASHLIN, Timothy James West

Resigned
Regent Street, LondonW1B 2ES
Born November 1977
Director
Appointed 18 Aug 2011
Resigned 17 Oct 2011

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 04 Jul 2011
Resigned 18 Aug 2011

GRAHAM, James

Resigned
Regent Street, LondonW1B 2ES
Born April 1967
Director
Appointed 18 Aug 2011
Resigned 17 Oct 2011

HERBERT, Lance

Resigned
Sheet Street, WindsorSL4 1BE
Born November 1965
Director
Appointed 07 Feb 2018
Resigned 01 Aug 2023

JAP, Chee Miau

Resigned
High Street, WindsorSL4 1LD
Born September 1948
Director
Appointed 17 Oct 2011
Resigned 31 Mar 2013

MORGAN, Nicholas Mark

Resigned
High Street, WindsorSL4 1LD
Born March 1960
Director
Appointed 29 Apr 2013
Resigned 07 Feb 2018

SHARRATT, Robert Francis

Resigned
High Street, WindsorSL4 1LD
Born April 1957
Director
Appointed 17 Oct 2011
Resigned 12 Oct 2016

SNELLGROVE, Clive Russell

Resigned
Sheet Street, WindsorSL4 1BE
Born February 1978
Director
Appointed 07 Feb 2018
Resigned 09 Dec 2024

STOREY, John

Resigned
Sheet Street, WindsorSL4 1BE
Born January 1968
Director
Appointed 17 Oct 2011
Resigned 22 May 2023

THOMAS, James Robert

Resigned
Regent Street, LondonW1B 2ES
Born April 1964
Director
Appointed 18 Aug 2011
Resigned 17 Oct 2011

THORNE, Anthony David

Resigned
High Street, WindsorSL4 1LD
Born February 1959
Director
Appointed 17 Oct 2011
Resigned 07 Feb 2018

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Jul 2011
Resigned 18 Aug 2011

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 04 Jul 2011
Resigned 18 Aug 2011

Persons with significant control

5

1 Active
4 Ceased
High Street, WindsorSL4 1LD

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
Ceased 06 Apr 2016
Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Royal Avenue, GuernseyGY1 2HL

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
High Street, WindsorSL4 1LD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
High Street, WindsorSL4 1LD

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

94

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Memorandum Articles
5 March 2024
MAMA
Resolution
5 March 2024
RESOLUTIONSResolutions
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Legacy
20 February 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Change To A Person With Significant Control
16 August 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Resolution
19 January 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
21 November 2011
AP03Appointment of Secretary
Resolution
4 November 2011
RESOLUTIONSResolutions
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Legacy
25 October 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 August 2011
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 August 2011
TM02Termination of Secretary
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Certificate Change Of Name Company
18 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 August 2011
CONNOTConfirmation Statement Notification
Incorporation Company
4 July 2011
NEWINCIncorporation