Company NamePegasus Care Limited
DirectorsPeter Cattee and Joseph Cattee
Company StatusActive
Company Number03813078
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameMr Joseph Cattee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2017(17 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameLynda Jane Barksby
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleSelf Employed Agency
Correspondence Address31 Dale Bank Crescent
New Whittington
Chesterfield
Derbyshire
S43 2DN
Director NameBarbara Sowden
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleProprietor Of A Nursing Agency
Country of ResidenceEngland
Correspondence AddressDunston House Dunston Road
Chesterfield
Derbyshire
S41 9QD
Director NameStephen Sowden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDunston House Dunston Road
Chesterfield
Derbyshire
S41 9QD
Secretary NameStephen Sowden
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunston House Dunston Road
Chesterfield
Derbyshire
S41 9QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepegasuscare.co.uk
Email address[email protected]
Telephone01246 260280
Telephone regionChesterfield

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Barbara Sowden
50.00%
Ordinary
1 at £1Stephen Sowden
50.00%
Ordinary

Financials

Year2014
Net Worth£169,230
Cash£213,376
Current Liabilities£86,159

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months ago)
Next Return Due1 August 2024 (3 months, 2 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 January 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
21 December 2017Director's details changed for Mr Joseph Cattee on 15 September 2017 (2 pages)
21 December 2017Director's details changed for Mr Joseph Cattee on 15 September 2017 (2 pages)
7 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
2 August 2017Notification of Peak Home Care Limited as a person with significant control on 12 January 2017 (1 page)
2 August 2017Cessation of Barbara Sowden as a person with significant control on 12 January 2017 (1 page)
2 August 2017Notification of Peak Home Care Limited as a person with significant control on 12 January 2017 (1 page)
2 August 2017Cessation of Barbara Sowden as a person with significant control on 12 January 2017 (1 page)
2 August 2017Cessation of Stephen Sowden as a person with significant control on 12 January 2017 (1 page)
2 August 2017Cessation of Stephen Sowden as a person with significant control on 12 January 2017 (1 page)
20 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
20 June 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
1 June 2017Previous accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
1 June 2017Previous accounting period shortened from 30 September 2017 to 30 April 2017 (1 page)
13 January 2017Termination of appointment of Barbara Sowden as a director on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Stephen Sowden as a director on 12 January 2017 (1 page)
13 January 2017Registered office address changed from Dunston House Dunston Road Chesterfield Derbyshire S41 9QD to 11 Manchester Road Walkden Manchester M28 3NS on 13 January 2017 (1 page)
13 January 2017Appointment of Mr Joseph Cattee as a director on 12 January 2017 (2 pages)
13 January 2017Registered office address changed from Dunston House Dunston Road Chesterfield Derbyshire S41 9QD to 11 Manchester Road Walkden Manchester M28 3NS on 13 January 2017 (1 page)
13 January 2017Appointment of Mr Joseph Cattee as a director on 12 January 2017 (2 pages)
13 January 2017Termination of appointment of Stephen Sowden as a secretary on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Stephen Sowden as a director on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Stephen Sowden as a secretary on 12 January 2017 (1 page)
13 January 2017Appointment of Mr Peter Cattee as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr Peter Cattee as a director on 12 January 2017 (2 pages)
13 January 2017Termination of appointment of Barbara Sowden as a director on 12 January 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(4 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
9 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 2
(4 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 August 2011Director's details changed for Stephen Sowden on 1 January 2011 (2 pages)
8 August 2011Director's details changed for Stephen Sowden on 1 January 2011 (2 pages)
8 August 2011Director's details changed for Stephen Sowden on 1 January 2011 (2 pages)
8 August 2011Secretary's details changed for Stephen Sowden on 1 January 2011 (1 page)
8 August 2011Director's details changed for Barbara Sowden on 1 January 2011 (2 pages)
8 August 2011Director's details changed for Barbara Sowden on 1 January 2011 (2 pages)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
8 August 2011Secretary's details changed for Stephen Sowden on 1 January 2011 (1 page)
8 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
8 August 2011Secretary's details changed for Stephen Sowden on 1 January 2011 (1 page)
8 August 2011Director's details changed for Barbara Sowden on 1 January 2011 (2 pages)
10 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 August 2010Director's details changed for Barbara Sowden on 18 July 2010 (2 pages)
2 August 2010Director's details changed for Stephen Sowden on 18 July 2010 (2 pages)
2 August 2010Director's details changed for Stephen Sowden on 18 July 2010 (2 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Barbara Sowden on 18 July 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 August 2009Return made up to 18/07/09; full list of members (4 pages)
28 August 2009Return made up to 18/07/09; full list of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from 276 newbold road chesterfield derbyshire S41 7AJ (1 page)
15 July 2009Registered office changed on 15/07/2009 from 276 newbold road chesterfield derbyshire S41 7AJ (1 page)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 August 2007Return made up to 18/07/07; full list of members (2 pages)
1 August 2007Return made up to 18/07/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 July 2006Return made up to 18/07/06; full list of members (2 pages)
27 July 2006Return made up to 18/07/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 July 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 July 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
15 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
19 July 2004Return made up to 23/07/04; full list of members (7 pages)
19 July 2004Return made up to 23/07/04; full list of members (7 pages)
13 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
31 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 December 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
30 December 2002Total exemption full accounts made up to 30 September 2002 (12 pages)
1 August 2002Return made up to 23/07/02; full list of members (7 pages)
1 August 2002Return made up to 23/07/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
30 April 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
28 July 2001Return made up to 23/07/01; full list of members (6 pages)
28 July 2001Return made up to 23/07/01; full list of members (6 pages)
23 January 2001Full accounts made up to 30 September 2000 (12 pages)
23 January 2001Full accounts made up to 30 September 2000 (12 pages)
29 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
13 June 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
26 July 1999Secretary resigned (1 page)
26 July 1999Secretary resigned (1 page)
23 July 1999Incorporation (17 pages)
23 July 1999Incorporation (17 pages)