Company NamePressure Care Matters Ltd
DirectorsPaul Simon Jackson and Gemma Claire Jackson
Company StatusActive
Company Number07820805
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Simon Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBrynford House 21 Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameMrs Gemma Claire Jackson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrynford House Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
Director NameStarting Line Limited (Corporation)
StatusResigned
Appointed31 August 2012(10 months, 1 week after company formation)
Appointment Duration1 year (resigned 10 September 2013)
Correspondence Address120a Reddish Lane
Gorton
Manchester
M18 7JL

Contact

Websitewww.pressurecarematters.com/
Email address[email protected]
Telephone0800 7797781
Telephone regionFreephone

Location

Registered AddressBrynford House
Brynford Street
Holywell
Flintshire
CH8 7RD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£7,705
Cash£779
Current Liabilities£77,716

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

24 June 2016Delivered on: 28 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 1 October 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
3 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
5 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 June 2016Registration of charge 078208050001, created on 24 June 2016 (8 pages)
28 June 2016Registration of charge 078208050001, created on 24 June 2016 (8 pages)
11 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
11 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
13 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(5 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 January 2014Director's details changed for Mr Paul Simon Jackson on 1 October 2013 (2 pages)
21 January 2014Director's details changed for Mr Paul Simon Jackson on 1 October 2013 (2 pages)
21 January 2014Director's details changed for Mrs Gemma Claire Jackson on 25 September 2013 (2 pages)
21 January 2014Appointment of Mrs Gemma Claire Jackson as a director
  • ANNOTATION Clarification the document is a duplicate of the AP01 registered on 26/09/2013
(2 pages)
21 January 2014Appointment of Mrs Gemma Claire Jackson as a director
  • ANNOTATION Clarification the document is a duplicate of the AP01 registered on 26/09/2013
(2 pages)
21 January 2014Director's details changed for Mrs Gemma Claire Jackson on 25 September 2013 (2 pages)
21 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Appointment of Mrs Gemma Claire Jackson as a director (2 pages)
21 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Director's details changed for Mr Paul Simon Jackson on 1 October 2013 (2 pages)
16 January 2014Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 16 January 2014 (2 pages)
16 January 2014Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7RD on 16 January 2014 (2 pages)
14 January 2014Registered office address changed from Suite 320 Houldsworth Business & Arts Centre Houldsworth Mill Stockport Cheshire SK5 6DA England on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from Suite 320 Houldsworth Business & Arts Centre Houldsworth Mill Stockport Cheshire SK5 6DA England on 14 January 2014 (2 pages)
4 November 2013Registered office address changed from 120a Reddish Lane Manchester M18 7JL on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 120a Reddish Lane Manchester M18 7JL on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 120a Reddish Lane Manchester M18 7JL on 4 November 2013 (1 page)
26 September 2013Appointment of Mrs Gemma Claire Jackson as a director (2 pages)
26 September 2013Appointment of Mrs Gemma Claire Jackson as a director (2 pages)
20 September 2013Termination of appointment of Starting Line Limited as a director (1 page)
20 September 2013Termination of appointment of Starting Line Limited as a director (1 page)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
26 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
19 September 2012Registered office address changed from Windsor House 26 Mostyn Avenue Llandudno LL30 1YY United Kingdom on 19 September 2012 (2 pages)
19 September 2012Registered office address changed from Windsor House 26 Mostyn Avenue Llandudno LL30 1YY United Kingdom on 19 September 2012 (2 pages)
19 September 2012Appointment of Starting Line Limited as a director (3 pages)
19 September 2012Appointment of Starting Line Limited as a director (3 pages)
24 October 2011Incorporation (23 pages)
24 October 2011Incorporation (23 pages)