Company NamePAM Health Limited
DirectorsJames Dalziel Murphy and James Langton
Company StatusActive
Company Number02161998
CategoryPrivate Limited Company
Incorporation Date7 September 1987(36 years, 8 months ago)
Previous NameComputing Plus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Dalziel Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2018(30 years, 7 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL
Director NameMr James Langton
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(34 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL
Director NameMr Anthony James Dalton Tebby
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration26 years, 10 months (resigned 11 April 2018)
RoleComputer Supplies Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Court
Church Hanborough
Oxford
OX29 8AB
Director NameMrs Peta Ann Tebby
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration26 years, 10 months (resigned 11 April 2018)
RoleComputer Supplies Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Court
Church Hanborough
Oxford
OX29 8AB
Secretary NameMrs Peta Ann Tebby
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years, 9 months after company formation)
Appointment Duration26 years, 10 months (resigned 11 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRookery Court
Church Hanborough
Oxford
OX29 8AB
Secretary NameMr Stewart Boxer
StatusResigned
Appointed11 April 2018(30 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 June 2021)
RoleCompany Director
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(33 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL

Contact

Websitecomputingplus.co.uk
Email address[email protected]
Telephone01993 881912
Telephone regionWitney

Location

Registered AddressHolly House
73-75 Sankey Street
Warrington
WA1 1SL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Anthony James Dalton Tebby
50.00%
Ordinary
50 at £1Peta Ann Tebby
50.00%
Ordinary

Financials

Year2014
Net Worth-£69,897
Cash£53,433
Current Liabilities£189,068

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

25 June 2021Delivered on: 30 June 2021
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding
29 March 2021Delivered on: 1 April 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/23 (1 page)
6 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (5 pages)
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (48 pages)
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 June 2023Compulsory strike-off action has been discontinued (1 page)
22 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 June 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2022Accounts for a small company made up to 31 December 2021 (14 pages)
6 December 2022Appointment of Mr Andrew Stephen Bones as a director on 6 December 2022 (2 pages)
28 April 2022Appointment of Mr James Langton as a director on 28 April 2022 (2 pages)
28 April 2022Termination of appointment of Philip Joseph Foster as a director on 28 April 2022 (1 page)
20 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 August 2021Statement of company's objects (2 pages)
9 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 August 2021Memorandum and Articles of Association (29 pages)
11 July 2021Termination of appointment of Stewart Boxer as a secretary on 25 June 2021 (1 page)
11 July 2021Appointment of Mr Philip Joseph Foster as a director on 25 June 2021 (2 pages)
30 June 2021Registration of charge 021619980002, created on 25 June 2021 (49 pages)
1 June 2021Second filing of Confirmation Statement dated 31 March 2019 (3 pages)
1 June 2021Second filing of Confirmation Statement dated 31 March 2018 (3 pages)
16 April 2021Accounts for a small company made up to 31 December 2020 (11 pages)
1 April 2021Registration of charge 021619980001, created on 29 March 2021 (24 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 October 2020Accounts for a small company made up to 31 December 2019 (11 pages)
2 October 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01
(3 pages)
19 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (16 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/06/21
(4 pages)
6 June 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 May 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
4 May 2018Confirmation statement made on 31 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/06/21
(5 pages)
13 April 2018Notification of People Asset Management Group Limited as a person with significant control on 11 April 2018 (2 pages)
13 April 2018Registered office address changed from 8 King Edward Street Oxford OX1 4HL to Holly House 73-75 Sankey Street Warrington WA1 1SL on 13 April 2018 (1 page)
13 April 2018Termination of appointment of Peta Ann Tebby as a secretary on 11 April 2018 (1 page)
13 April 2018Termination of appointment of Peta Ann Tebby as a director on 11 April 2018 (1 page)
13 April 2018Appointment of Mr Stewart Boxer as a secretary on 11 April 2018 (2 pages)
13 April 2018Appointment of Mr James Dalziel Murphy as a director on 11 April 2018 (2 pages)
13 April 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
13 April 2018Termination of appointment of Anthony James Dalton Tebby as a director on 11 April 2018 (1 page)
13 April 2018Cessation of Anthony James Dalton Tebby as a person with significant control on 11 April 2018 (1 page)
13 April 2018Cessation of Peta Ann Tebby as a person with significant control on 11 April 2018 (1 page)
11 August 2017Notification of Anthony James Dalton Tebby as a person with significant control on 1 April 2017 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of Peta Ann Tebby as a person with significant control on 1 April 2017 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of Anthony James Dalton Tebby as a person with significant control on 1 April 2017 (2 pages)
11 August 2017Notification of Peta Ann Tebby as a person with significant control on 1 April 2017 (2 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Return made up to 31/03/09; full list of members (4 pages)
12 June 2009Return made up to 31/03/09; full list of members (4 pages)
27 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
27 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
27 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 April 2008Return made up to 31/03/08; no change of members (7 pages)
30 April 2008Return made up to 31/03/08; no change of members (7 pages)
28 April 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
28 April 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
28 April 2007Return made up to 31/03/07; full list of members (7 pages)
28 April 2007Return made up to 31/03/07; full list of members (7 pages)
29 March 2006Return made up to 31/03/06; full list of members (7 pages)
29 March 2006Return made up to 31/03/06; full list of members (7 pages)
21 February 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
21 February 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
18 May 2005Return made up to 30/04/05; full list of members (7 pages)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
27 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
27 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 June 2003Return made up to 23/05/03; full list of members (7 pages)
10 June 2003Return made up to 23/05/03; full list of members (7 pages)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
22 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
16 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
4 June 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
4 June 2001Return made up to 23/05/01; full list of members (6 pages)
4 June 2001Return made up to 23/05/01; full list of members (6 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
15 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
21 June 1999Return made up to 31/05/99; no change of members (4 pages)
21 June 1999Return made up to 31/05/99; no change of members (4 pages)
27 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
27 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
15 June 1998Return made up to 31/05/98; full list of members (6 pages)
10 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
10 September 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
4 July 1997Return made up to 31/05/97; no change of members (4 pages)
4 July 1997Return made up to 31/05/97; no change of members (4 pages)
21 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
21 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
25 June 1996Return made up to 31/05/96; no change of members (4 pages)
25 June 1996Return made up to 31/05/96; no change of members (4 pages)
5 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
5 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
9 April 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
9 April 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
7 September 1987Incorporation (14 pages)