Background WavePink WaveYellow Wave

PORTLAND CARE 2 LIMITED (13919780)

PORTLAND CARE 2 LIMITED (13919780) is an active UK company. incorporated on 16 February 2022. with registered office in Sheffield. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities. PORTLAND CARE 2 LIMITED has been registered for 4 years. Current directors include GILMOUR, Anthony, MESTON, Linda.

Company Number
13919780
Status
active
Type
ltd
Incorporated
16 February 2022
Age
4 years
Address
524 Grimesthorpe Road, Sheffield, S4 8LE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
GILMOUR, Anthony, MESTON, Linda
SIC Codes
87100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTLAND CARE 2 LIMITED

PORTLAND CARE 2 LIMITED is an active company incorporated on 16 February 2022 with the registered office located in Sheffield. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities. PORTLAND CARE 2 LIMITED was registered 4 years ago.(SIC: 87100)

Status

active

Active since 4 years ago

Company No

13919780

LTD Company

Age

4 Years

Incorporated 16 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

524 Grimesthorpe Road Sheffield, S4 8LE,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 2 May 2024To: 12 February 2026
Hatfield Manor Care Home Hatfield Avenue Hatfield Hertfordshire AL10 9UA United Kingdom
From: 1 March 2024To: 2 May 2024
Ground Floor, 722 Capability Green Luton LU1 3LU United Kingdom
From: 16 February 2022To: 1 March 2024
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GILMOUR, Anthony

Active
Grimesthorpe Road, SheffieldS4 8LE
Born January 1986
Director
Appointed 10 Jun 2025

MESTON, Linda

Active
Grimesthorpe Road, SheffieldS4 8LE
Born February 1959
Director
Appointed 10 Jun 2025

MORTON, Brian

Resigned
Grimesthorpe Road, SheffieldS4 8LE
Born June 1964
Director
Appointed 04 Jul 2024
Resigned 10 Jun 2025

O'BRIEN, Paul David

Resigned
Capability Green, LutonLU1 3LU
Born June 1966
Director
Appointed 16 Feb 2022
Resigned 05 Mar 2022

SHARP, Gary Thomas

Resigned
Capability Green, LutonLU1 3LU
Born March 1984
Director
Appointed 05 Mar 2022
Resigned 05 Mar 2022

SHARP, Gary Thomas Patrick

Resigned
Shelton Street, LondonWC2H 9JQ
Born June 1984
Director
Appointed 05 Mar 2022
Resigned 04 Jul 2024

Persons with significant control

1

Capability Green, LutonLU1 3LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Incorporation Company
16 February 2022
NEWINCIncorporation