Background WavePink WaveYellow Wave

PORTHAVEN CARE HOMES NO 3 LIMITED (10508872)

PORTHAVEN CARE HOMES NO 3 LIMITED (10508872) is an active UK company. incorporated on 2 December 2016. with registered office in Windsor. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. PORTHAVEN CARE HOMES NO 3 LIMITED has been registered for 9 years. Current directors include KIME, Sean Thomas, SOPER, Lisa Sharon, VALENTINE, Adam James.

Company Number
10508872
Status
active
Type
ltd
Incorporated
2 December 2016
Age
9 years
Address
Royal Albert House, Windsor, SL4 1BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
KIME, Sean Thomas, SOPER, Lisa Sharon, VALENTINE, Adam James
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTHAVEN CARE HOMES NO 3 LIMITED

PORTHAVEN CARE HOMES NO 3 LIMITED is an active company incorporated on 2 December 2016 with the registered office located in Windsor. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. PORTHAVEN CARE HOMES NO 3 LIMITED was registered 9 years ago.(SIC: 87300)

Status

active

Active since 9 years ago

Company No

10508872

LTD Company

Age

9 Years

Incorporated 2 December 2016

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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Royal Albert House Sheet Street Windsor, SL4 1BE,

Previous Addresses

1 High Street Windsor Berkshire SL4 1LD United Kingdom
From: 2 December 2016To: 18 November 2022
Timeline

24 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Feb 17
Owner Exit
Aug 17
Loan Cleared
Nov 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Oct 18
Loan Secured
Dec 18
Loan Secured
Feb 20
Loan Secured
Sept 20
Loan Secured
Feb 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Dec 24
Loan Secured
Jan 25
Director Joined
Mar 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KIME, Sean Thomas

Active
High Street, WindsorSL4 1LD
Secretary
Appointed 02 Dec 2016

KIME, Sean Thomas

Active
Sheet Street, WindsorSL4 1BE
Born June 1967
Director
Appointed 02 Dec 2016

SOPER, Lisa Sharon

Active
Sheet Street, WindsorSL4 1BE
Born October 1967
Director
Appointed 20 Nov 2023

VALENTINE, Adam James

Active
Sheet Street, WindsorSL4 1BE
Born September 1989
Director
Appointed 12 Mar 2025

HERBERT, Lance

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

MORGAN, Nicholas Mark

Resigned
High Street, WindsorSL4 1LD
Born March 1960
Director
Appointed 02 Dec 2016
Resigned 07 Mar 2018

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 02 Dec 2016
Resigned 11 Oct 2023

THORNE, Anthony David

Resigned
High Street, WindsorSL4 1LD
Born February 1959
Director
Appointed 02 Dec 2016
Resigned 07 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
123 Victoria Street, LondonSW1E 6DE

Nature of Control

Significant influence or control as firm
Notified 02 Dec 2016
Ceased 02 Dec 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 02 Dec 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
30 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
24 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
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
Resolution
15 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Incorporation Company
2 December 2016
NEWINCIncorporation