Company NamePinestone Limited
DirectorsSarah Jane Turner and Lee Turner
Company StatusActive
Company Number02951627
CategoryPrivate Limited Company
Incorporation Date22 July 1994(29 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameSarah Jane Turner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(5 years, 9 months after company formation)
Appointment Duration24 years
RoleCare Home Manager
Country of ResidenceEngland
Correspondence Address2 Rock Farm Court Main Street
Halton
Runcorn
WA7 2AX
Director NameMr Lee Turner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(25 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleMaintenance Manager
Country of ResidenceEngland
Correspondence Address2 Rock Farm Court Main Street
Halton
Runcorn
WA7 2AX
Secretary NameMr Lee Turner
StatusCurrent
Appointed30 March 2020(25 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address2 Rock Farm Court Main Street
Halton
Runcorn
WA7 2AX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameValerie Mary Blackburn
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(1 week, 6 days after company formation)
Appointment Duration25 years, 8 months (resigned 30 March 2020)
RoleCare Home Operator
Country of ResidenceEngland
Correspondence AddressErindale Cottage Carriage Drive
Frodsham
Warrington
Cheshire
WA6 6EG
Secretary NameClaire Anne Dubidat
NationalityBritish
StatusResigned
Appointed04 August 1994(1 week, 6 days after company formation)
Appointment Duration25 years, 8 months (resigned 30 March 2020)
RoleCompany Director
Correspondence Address62 Chorley Road
Burntwood
Staffordshire
WS7 2NX
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 July 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.pinestone.ie

Location

Registered AddressYork House
250 Middleton Road
Manchester
Lancashire
M8 4WA
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardHigher Blackley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£265,121
Cash£38,077
Current Liabilities£72,227

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

18 September 2019Delivered on: 30 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: "Heathercliffe", old chester road (land registry title number CH137980).
Outstanding
18 September 2019Delivered on: 19 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: "Heathercliffe", old chester road (title number CH137980).
Outstanding
16 September 2019Delivered on: 18 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 January 2000Delivered on: 21 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a heathercliffe residential home old chester road helsby cheshire t/no: CH137980. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 December 1999Delivered on: 18 January 2000
Satisfied on: 22 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
28 October 1994Delivered on: 3 November 1994
Satisfied on: 22 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a banbridge house residential home the esplanade minehead somerset and the proceeds of sale thereof the entry in col.6 Above has this day been amended please see doc.M395. R.M.groves 20/2/95.. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 November 2020Director's details changed for Sarah Jane Turner on 30 November 2020 (2 pages)
14 August 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
30 March 2020Appointment of Mr Lee Turner as a secretary on 30 March 2020 (2 pages)
30 March 2020Termination of appointment of Claire Anne Dubidat as a secretary on 30 March 2020 (1 page)
30 March 2020Termination of appointment of Valerie Mary Blackburn as a director on 30 March 2020 (1 page)
30 March 2020Appointment of Mr Lee Turner as a director on 30 March 2020 (2 pages)
28 October 2019Satisfaction of charge 3 in full (2 pages)
30 September 2019Registration of charge 029516270006, created on 18 September 2019 (7 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 September 2019Registration of charge 029516270005, created on 18 September 2019 (7 pages)
19 September 2019Notification of Heathercliffe Residential Holdings Limited as a person with significant control on 18 September 2019 (2 pages)
19 September 2019Cessation of Valerie Blackburn as a person with significant control on 18 September 2019 (1 page)
18 September 2019Registration of charge 029516270004, created on 16 September 2019 (9 pages)
3 September 2019Confirmation statement made on 22 July 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 September 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 May 2015Sub-division of shares on 13 November 2014 (5 pages)
22 May 2015Sub-division of shares on 13 November 2014 (5 pages)
29 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
24 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-07-24
  • GBP 2
(5 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
3 September 2010Director's details changed for Sarah Jane Turner on 1 July 2010 (2 pages)
3 September 2010Director's details changed for Sarah Jane Turner on 1 July 2010 (2 pages)
3 September 2010Director's details changed for Sarah Jane Turner on 1 July 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 September 2009Return made up to 22/07/09; full list of members (4 pages)
9 September 2009Return made up to 22/07/09; full list of members (4 pages)
29 January 2009Return made up to 22/07/08; full list of members (4 pages)
29 January 2009Return made up to 22/07/08; full list of members (4 pages)
9 December 2008Return made up to 22/07/07; full list of members (4 pages)
9 December 2008Return made up to 22/07/07; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 April 2007S-div 28/03/07 (2 pages)
20 April 2007S-div 28/03/07 (2 pages)
16 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 April 2007Declaration of assistance for shares acquisition (5 pages)
16 April 2007Declaration of assistance for shares acquisition (5 pages)
2 November 2006Return made up to 22/07/06; full list of members (2 pages)
2 November 2006Return made up to 22/07/06; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 August 2005Return made up to 22/07/05; full list of members (2 pages)
10 August 2005Return made up to 22/07/05; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
22 September 2004Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2002Return made up to 22/07/02; full list of members (7 pages)
30 August 2002Return made up to 22/07/02; full list of members (7 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 August 2001Return made up to 22/07/01; full list of members (6 pages)
1 August 2001Return made up to 22/07/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
14 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
21 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
18 January 2000Particulars of mortgage/charge (3 pages)
30 December 1999Registered office changed on 30/12/99 from: banbridge house the esplanade minehead somerset TA24 5QS (1 page)
30 December 1999Registered office changed on 30/12/99 from: banbridge house the esplanade minehead somerset TA24 5QS (1 page)
28 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 August 1999Return made up to 22/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 August 1999Return made up to 22/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1998Return made up to 22/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 July 1997Return made up to 22/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 July 1997Return made up to 22/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1996Return made up to 22/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 August 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1995Return made up to 22/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 1994Incorporation (15 pages)
22 July 1994Incorporation (15 pages)