Company NamePeople Asset Management Group Limited
Company StatusActive
Company Number07474853
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Dalziel Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(11 years, 4 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(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly House 73-75 Sankey Street
Warrington
WA1 1SL
Director NameMs Pauline Jane Fairburn
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmyra Square Chambers 13-15 Springfield Street
Warrington
Cheshire
WA1 1BB
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(10 years, 6 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

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

100 at £0.01James Dalziel Murphy
50.00%
Ordinary
100 at £0.01Pauline Jane Fairburn
50.00%
Ordinary

Financials

Year2014
Net Worth£93,945
Cash£2,245
Current Liabilities£124,900

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 Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 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
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

Filing History

5 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
23 October 2023Full accounts made up to 31 December 2022 (27 pages)
3 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 December 2021 (27 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)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
10 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2021Memorandum and Articles of Association (29 pages)
19 July 2021Appointment of Mr Philip Joseph Foster as a director on 25 June 2021 (2 pages)
30 June 2021Registration of charge 074748530002, created on 25 June 2021 (49 pages)
10 May 2021Change of details for Pam Occupational Health Solutions Limited as a person with significant control on 23 December 2016 (2 pages)
14 April 2021Accounts for a small company made up to 31 December 2020 (9 pages)
5 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
5 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
13 May 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
2 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 May 2017Auditor's resignation (1 page)
19 May 2017Auditor's resignation (1 page)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (7 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 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 074748530001, created on 11 October 2016 (23 pages)
13 October 2016Registration of charge 074748530001, created on 11 October 2016 (23 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)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
7 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (6 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)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
7 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
28 February 2011Change of name notice (2 pages)
28 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-17
(1 page)
28 February 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-17
(1 page)
28 February 2011Change of name notice (2 pages)
21 December 2010Incorporation (37 pages)
21 December 2010Incorporation (37 pages)