Warrington
WA1 1SL
Director Name | Ms Nicola O'Shea |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(11 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
Director Name | Mr Andrew Stephen Bones |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
Director Name | Ms Pauline Jane Fairburn |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palmyra Square Chambers 13-15 Springfield Street Warrington Cheshire WA1 1BB |
Director Name | Mr Philip Joseph Foster |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
Website | pamgroup.co.uk |
---|---|
Telephone | 01925 227000 |
Telephone region | Warrington |
Registered Address | Holly House 73-75 Sankey Street Warrington WA1 1SL |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | James Dalziel Murphy 50.00% Ordinary |
---|---|
100 at £0.01 | Pauline Jane Fairburn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,945 |
Cash | £2,245 |
Current Liabilities | £124,900 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 24 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
25 June 2021 | Delivered on: 30 June 2021 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Outstanding |
---|---|
11 October 2016 | Delivered on: 13 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
23 October 2023 | Full accounts made up to 31 December 2022 (27 pages) |
3 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 December 2021 (27 pages) |
6 December 2022 | Appointment of Mr Andrew Stephen Bones as a director on 6 December 2022 (2 pages) |
28 April 2022 | Termination of appointment of Philip Joseph Foster as a director on 28 April 2022 (1 page) |
28 April 2022 | Appointment of Ms Nicola O'shea as a director on 28 April 2022 (2 pages) |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
10 August 2021 | Resolutions
|
10 August 2021 | Memorandum and Articles of Association (29 pages) |
19 July 2021 | Appointment of Mr Philip Joseph Foster as a director on 25 June 2021 (2 pages) |
30 June 2021 | Registration of charge 074748530002, created on 25 June 2021 (49 pages) |
10 May 2021 | Change of details for Pam Occupational Health Solutions Limited as a person with significant control on 23 December 2016 (2 pages) |
14 April 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
5 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
5 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
13 May 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
14 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
19 May 2017 | Auditor's resignation (1 page) |
19 May 2017 | Auditor's resignation (1 page) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
21 November 2016 | Director's details changed for Mr James Dalziel Murphy on 30 September 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr James Dalziel Murphy on 30 September 2016 (2 pages) |
10 November 2016 | Termination of appointment of Pauline Jane Fairburn as a director on 30 September 2016 (1 page) |
10 November 2016 | Termination of appointment of Pauline Jane Fairburn as a director on 30 September 2016 (1 page) |
13 October 2016 | Registration of charge 074748530001, created on 11 October 2016 (23 pages) |
13 October 2016 | Registration of charge 074748530001, created on 11 October 2016 (23 pages) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
30 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 July 2015 | Registered 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 2015 | Registered 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) |
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Change of name notice (2 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
28 February 2011 | Change of name notice (2 pages) |
21 December 2010 | Incorporation (37 pages) |
21 December 2010 | Incorporation (37 pages) |