Background WavePink WaveYellow Wave

PORTHAVEN CARE HOMES NO 2 LIMITED (08167625)

PORTHAVEN CARE HOMES NO 2 LIMITED (08167625) is an active UK company. incorporated on 3 August 2012. 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 NO 2 LIMITED has been registered for 13 years. Current directors include KIME, Sean Thomas, SOPER, Lisa, VALENTINE, Adam James.

Company Number
08167625
Status
active
Type
ltd
Incorporated
3 August 2012
Age
13 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 NO 2 LIMITED

PORTHAVEN CARE HOMES NO 2 LIMITED is an active company incorporated on 3 August 2012 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 NO 2 LIMITED was registered 13 years ago.(SIC: 87100)

Status

active

Active since 13 years ago

Company No

08167625

LTD Company

Age

13 Years

Incorporated 3 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

Royal Albert House Sheet Street Windsor, SL4 1BE,

Previous Addresses

1 High Street Windsor Berkshire SL4 1LD
From: 3 August 2012To: 18 November 2022
Timeline

32 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Loan Secured
May 13
Director Left
May 13
Director Joined
Jul 13
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Secured
Mar 15
Loan Secured
Dec 16
Loan Secured
Feb 17
Director Left
May 17
Loan Secured
Jul 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
Loan Cleared
Dec 17
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
Feb 21
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
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

KIME, Sean Thomas

Active
High Street, WindsorSL4 1LD
Secretary
Appointed 03 Aug 2012

KIME, Sean Thomas

Active
Sheet Street, WindsorSL4 1BE
Born June 1967
Director
Appointed 03 Aug 2012

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

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 03 Aug 2012
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 03 Aug 2012
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
High Street, WindsorSL4 1LD
Born January 1968
Director
Appointed 03 Aug 2012
Resigned 22 May 2023

THORNE, Anthony David

Resigned
High Street, WindsorSL4 1LD
Born February 1959
Director
Appointed 03 Aug 2012
Resigned 07 Feb 2018

Persons with significant control

3

1 Active
2 Ceased
Royal Avenue, GuernseyGY1 2HL

Nature of Control

Right to appoint and remove directors
Significant influence or control
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
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

64

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
9 September 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
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 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
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
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
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
4 December 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
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
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
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 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
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
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
21 August 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
15 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
3 August 2012
NEWINCIncorporation