Company NameP A C C Limited
DirectorPaul Anthony Carmel Cronin
Company StatusActive
Company Number04432980
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education
Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Paul Anthony Carmel Cronin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressRustlings Vale Royal Drive
Whitegate
Northwich
CW8 2BA
Secretary NameJane Cronin
NationalityBritish
StatusCurrent
Appointed12 January 2004(1 year, 8 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Correspondence AddressRustlings Vale Royal Drive
Whitegate
Northwich
CW8 2BA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameTheresa Cronin
NationalityBritish
StatusResigned
Appointed01 July 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2004)
RoleCompany Director
Correspondence Address60 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY

Contact

Websitepaccltd.com

Location

Registered AddressRustlings Vale Royal Drive
Whitegate
Northwich
CW8 2BA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWhitegate and Marton
WardWinsford Over and Verdin
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Dr Paul Anthony Carmel Cronin
80.00%
Ordinary
20 at £1Jane Cronin
20.00%
Ordinary

Financials

Year2014
Net Worth-£148,656
Cash£11,275
Current Liabilities£94,096

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

8 October 2008Delivered on: 15 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
27 October 2023Director's details changed for Dr Paul Anthony Carmel Cronin on 27 October 2023 (2 pages)
27 October 2023Change of details for Dr Paul Anthony Carmel Cronin as a person with significant control on 27 October 2023 (2 pages)
12 October 2023Cessation of Jane Cronin as a person with significant control on 6 April 2016 (1 page)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
22 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
3 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
9 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
22 January 2019Change of details for Dr Paul Anthony Carmel Cronin as a person with significant control on 31 October 2018 (2 pages)
22 January 2019Director's details changed for Dr Paul Anthony Carmel Cronin on 31 October 2018 (2 pages)
22 January 2019Change of details for Mrs Jane Cronin as a person with significant control on 31 October 2018 (2 pages)
22 January 2019Secretary's details changed for Jane Cronin on 31 October 2018 (1 page)
22 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
22 January 2019Registered office address changed from Greenacres Cloudside Congleton Cheshire CW12 3QG to Rustlings Vale Royal Drive Whitegate Northwich CW8 2BA on 22 January 2019 (1 page)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 November 2017Notification of Jane Cronin as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Notification of Jane Cronin as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 November 2017Notification of Paul Anthony Carmel Cronin as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
23 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 July 2014Registered office address changed from Foxes Green Farm, Foxwist Green Whitegate Northwich Cheshire CW8 2BJ to Greenacres Cloudside Congleton Cheshire CW12 3QG on 28 July 2014 (1 page)
28 July 2014Secretary's details changed for Jane Cronin on 26 June 2014 (1 page)
28 July 2014Secretary's details changed for Jane Cronin on 26 June 2014 (1 page)
28 July 2014Director's details changed for Dr. Paul Anthony Carmel Cronin on 26 June 2014 (2 pages)
28 July 2014Registered office address changed from Foxes Green Farm, Foxwist Green Whitegate Northwich Cheshire CW8 2BJ to Greenacres Cloudside Congleton Cheshire CW12 3QG on 28 July 2014 (1 page)
28 July 2014Director's details changed for Dr. Paul Anthony Carmel Cronin on 26 June 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 23 November 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
22 May 2009Return made up to 08/05/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2008Return made up to 08/05/08; full list of members (3 pages)
14 May 2008Return made up to 08/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 May 2007Return made up to 08/05/07; full list of members (2 pages)
18 May 2007Return made up to 08/05/07; full list of members (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 May 2006Registered office changed on 31/05/06 from: foxes green farm foxwist green, whitegate northwich cheshire CW8 2BJ (1 page)
31 May 2006Return made up to 08/05/06; full list of members (2 pages)
31 May 2006Location of register of members (1 page)
31 May 2006Location of register of members (1 page)
31 May 2006Return made up to 08/05/06; full list of members (2 pages)
31 May 2006Registered office changed on 31/05/06 from: foxes green farm foxwist green, whitegate northwich cheshire CW8 2BJ (1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 08/05/05; full list of members; amend (6 pages)
29 November 2005Return made up to 08/05/05; full list of members; amend (6 pages)
24 October 2005Ad 01/02/05--------- £ si 99@1 (2 pages)
24 October 2005Ad 01/02/05--------- £ si 99@1 (2 pages)
29 June 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
29 June 2005Return made up to 08/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Return made up to 08/05/04; full list of members (6 pages)
22 July 2004Return made up to 08/05/04; full list of members (6 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
17 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 December 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
19 December 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
22 May 2003Return made up to 08/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 May 2003Return made up to 08/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 August 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 July 2002Registered office changed on 11/07/02 from: fernwood house fernwood road newcastle upon tyne NW2 1TJ (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: fernwood house fernwood road newcastle upon tyne NW2 1TJ (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 June 2002Registered office changed on 11/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002Registered office changed on 11/06/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
8 May 2002Incorporation (18 pages)
8 May 2002Incorporation (18 pages)