Company NamePeople Asset Management Ltd
Company StatusActive
Company Number05199107
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr James Dalziel Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2004(same day as company formation)
RoleGeneral Manager.
Country of ResidenceEngland
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL
Director NameMs Nicola O'Shea
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(17 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 Andrew Stephen Bones
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Prestwick Close
Macclesfield
SK10 2TH
Director NameMs Pauline Jane Fairburn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleOccupational Health  Specialis
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheiling 423 Newton Road
Lowton
Cheshire
WA3 1NZ
Secretary NameMs Pauline Jane Fairburn
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleOccupational Health  Specialis
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheiling 423 Newton Road
Lowton
Cheshire
WA3 1NZ
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(16 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
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitepamgroup.co.uk
Telephone01925 227000
Telephone regionWarrington

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

1 at £1Mr James Dalziel Murphy
50.00%
Ordinary
1 at £1Mrs Pauline Jane Fairburn
50.00%
Ordinary

Financials

Year2014
Net Worth£657,100
Cash£86,419
Current Liabilities£1,381,093

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 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
16 January 2017Delivered on: 17 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
11 October 2016Delivered on: 13 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 October 2016Delivered on: 3 October 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
3 October 2016Delivered on: 3 October 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
10 February 2009Delivered on: 13 February 2009
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
5 June 2006Delivered on: 10 June 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2024Registration of charge 051991070008, created on 2 February 2024 (13 pages)
23 October 2023Full accounts made up to 31 December 2022 (29 pages)
3 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (33 pages)
6 December 2022Appointment of Mr Andrew Stephen Bones as a director on 6 December 2022 (2 pages)
28 April 2022Termination of appointment of Philip Joseph Foster as a director on 28 April 2022 (1 page)
28 April 2022Appointment of Ms Nicola O'shea as a director on 28 April 2022 (2 pages)
20 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
22 September 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 September 2021Memorandum and Articles of Association (29 pages)
10 August 2021Statement of company's objects (2 pages)
19 July 2021Appointment of Mr Philip Joseph Foster as a director on 25 June 2021 (2 pages)
30 June 2021Registration of charge 051991070007, created on 25 June 2021 (49 pages)
14 April 2021Full accounts made up to 31 December 2020 (34 pages)
31 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (31 pages)
30 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (32 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (30 pages)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 December 2016 (27 pages)
14 August 2017Full accounts made up to 31 December 2016 (27 pages)
19 May 2017Auditor's resignation (1 page)
19 May 2017Auditor's resignation (1 page)
29 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
29 April 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
17 January 2017Registration of charge 051991070006, created on 16 January 2017 (13 pages)
17 January 2017Registration of charge 051991070006, created on 16 January 2017 (13 pages)
14 January 2017Satisfaction of charge 1 in full (4 pages)
14 January 2017Satisfaction of charge 1 in full (4 pages)
30 December 2016Satisfaction of charge 2 in full (4 pages)
30 December 2016Satisfaction of charge 2 in full (4 pages)
22 December 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
22 December 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
21 November 2016Director's details changed for Mr James Dalziel Murphy on 30 September 2016 (2 pages)
21 November 2016Director's details changed for Mr James Dalziel Murphy on 30 September 2016 (2 pages)
10 November 2016Termination of appointment of Pauline Jane Fairburn as a secretary on 30 September 2016 (1 page)
10 November 2016Termination of appointment of Pauline Jane Fairburn as a secretary on 30 September 2016 (1 page)
10 November 2016Termination of appointment of Pauline Jane Fairburn as a director on 30 September 2016 (1 page)
10 November 2016Termination of appointment of Pauline Jane Fairburn as a director on 30 September 2016 (1 page)
13 October 2016Registration of charge 051991070005, created on 11 October 2016 (23 pages)
13 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
13 October 2016Registration of charge 051991070005, created on 11 October 2016 (23 pages)
3 October 2016Registration of charge 051991070004, created on 3 October 2016 (10 pages)
3 October 2016Registration of charge 051991070004, created on 3 October 2016 (10 pages)
3 October 2016Registration of charge 051991070003, created on 3 October 2016 (21 pages)
3 October 2016Registration of charge 051991070003, created on 3 October 2016 (21 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
8 September 2016Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB to Holly House 73 -75 Sankey Street Warrington WA1 1SL on 8 September 2016 (1 page)
8 September 2016Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB to Holly House 73 -75 Sankey Street Warrington WA1 1SL on 8 September 2016 (1 page)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 September 2015Registered office address changed from Holly House 73-75 Sankey Street Warrington WA1 1SL to Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB on 10 September 2015 (2 pages)
10 September 2015Registered office address changed from Holly House 73-75 Sankey Street Warrington WA1 1SL to Palmyra Square Chambers 13-15 Springfield Street Warrington WA1 1BB on 10 September 2015 (2 pages)
18 August 2015Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BE to Holly House 73-75 Sankey Street Warrington WA1 1SL on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BE to Holly House 73-75 Sankey Street Warrington WA1 1SL on 18 August 2015 (1 page)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
28 July 2015Registered office address changed from Holly House 73-75 Sankey Street Warrington WA1 1SL England to Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BE on 28 July 2015 (2 pages)
28 July 2015Registered office address changed from Holly House 73-75 Sankey Street Warrington WA1 1SL England to Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BE on 28 July 2015 (2 pages)
20 July 2015Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BB to Holly House 73-75 Sankey Street Warrington WA1 1SL on 20 July 2015 (1 page)
20 July 2015Registered office address changed from Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BB to Holly House 73-75 Sankey Street Warrington WA1 1SL on 20 July 2015 (1 page)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
14 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (14 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (7 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Registered office changed on 08/04/2009 from 121 high street newton le willows merseyside WA12 9SL (1 page)
8 April 2009Registered office changed on 08/04/2009 from 121 high street newton le willows merseyside WA12 9SL (1 page)
13 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 December 2008Return made up to 06/08/08; no change of members (4 pages)
1 December 2008Return made up to 06/08/08; no change of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 August 2008Director and secretary's change of particulars / pauline fairburn / 18/06/2008 (1 page)
8 August 2008Director's change of particulars / james murphy / 18/06/2008 (1 page)
8 August 2008Director's change of particulars / james murphy / 18/06/2008 (1 page)
8 August 2008Director and secretary's change of particulars / pauline fairburn / 18/06/2008 (1 page)
23 October 2007Return made up to 06/08/07; full list of members (7 pages)
23 October 2007Return made up to 06/08/07; full list of members (7 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 November 2006Return made up to 06/08/06; full list of members (7 pages)
10 November 2006Return made up to 06/08/06; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 June 2006Particulars of mortgage/charge (5 pages)
10 June 2006Particulars of mortgage/charge (5 pages)
9 February 2006Registered office changed on 09/02/06 from: centrix house crow lane east newton le willows merseyside WA12 9YU (1 page)
9 February 2006Registered office changed on 09/02/06 from: centrix house crow lane east newton le willows merseyside WA12 9YU (1 page)
28 October 2005Return made up to 06/08/05; full list of members (7 pages)
28 October 2005Return made up to 06/08/05; full list of members (7 pages)
4 February 2005Registered office changed on 04/02/05 from: the white house wilderspool park warrington cheshire WA4 6HL (2 pages)
4 February 2005Registered office changed on 04/02/05 from: the white house wilderspool park warrington cheshire WA4 6HL (2 pages)
18 November 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 November 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
2 November 2004Ad 16/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 November 2004Ad 16/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 October 2004Memorandum and Articles of Association (2 pages)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004Memorandum and Articles of Association (2 pages)
6 October 2004Nc inc already adjusted 26/08/04 (1 page)
6 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2004Nc inc already adjusted 26/08/04 (1 page)
13 September 2004Registered office changed on 13/09/04 from: 107 the parchments newton-le-willows WA12 0DX (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 107 the parchments newton-le-willows WA12 0DX (1 page)
13 September 2004New secretary appointed;new director appointed (2 pages)
6 August 2004Incorporation (13 pages)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004Incorporation (13 pages)