Company NamePain Reports Limited
DirectorsJill Johnson and Timothy William Johnson
Company StatusActive
Company Number07103695
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)
Previous NameNorth West Pain Reports Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Jill Johnson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(same day as company formation)
RoleYoga Teacher
Country of ResidenceEngland
Correspondence Address67 Hale Road
Hale
Altrincham
Cheshire
WA15 9HP
Director NameDr Timothy William Johnson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address67 Hale Road
Hale
Altrincham
Cheshire
WA15 9HP

Location

Registered AddressC/O Sandison Easson & Co
Rex Buildings
Alderley Road
Wilmslow
Cheshire
SK9 1HY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Timothy William Johnson
51.00%
Ordinary
49 at £1Jill Johnson
49.00%
Ordinary

Financials

Year2014
Net Worth£233,302
Cash£118,444
Current Liabilities£146,236

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
21 June 2023Micro company accounts made up to 31 January 2023 (6 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 January 2022 (6 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 January 2021 (6 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
23 September 2020Micro company accounts made up to 31 January 2020 (6 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (4 pages)
13 December 2019Statement of capital following an allotment of shares on 1 November 2019
  • GBP 103.00
(8 pages)
13 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 April 2019Micro company accounts made up to 31 January 2019 (6 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 January 2018 (6 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
10 April 2017Micro company accounts made up to 31 January 2017 (6 pages)
10 April 2017Micro company accounts made up to 31 January 2017 (6 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 June 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 January 2013Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 2 January 2013 (1 page)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
2 January 2013Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 2 January 2013 (1 page)
2 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
2 January 2013Registered office address changed from Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY United Kingdom on 2 January 2013 (1 page)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
3 January 2012Director's details changed for Mrs Jill Johnson on 14 December 2011 (2 pages)
3 January 2012Director's details changed for Mrs Jill Johnson on 14 December 2011 (2 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
5 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
5 March 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
5 February 2010Company name changed north west pain reports LTD\certificate issued on 05/02/10
  • CONNOT ‐
(3 pages)
5 February 2010Company name changed north west pain reports LTD\certificate issued on 05/02/10
  • CONNOT ‐
(3 pages)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-05
(1 page)
26 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 100
(4 pages)
26 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 100
(4 pages)
26 January 2010Current accounting period shortened from 31 December 2010 to 31 January 2010 (3 pages)
26 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-05
(1 page)
26 January 2010Current accounting period shortened from 31 December 2010 to 31 January 2010 (3 pages)
14 December 2009Incorporation (23 pages)
14 December 2009Incorporation (23 pages)