PAIN MANAGEMENT CONSULTANCY LTD
Status | ACTIVE |
Company No. | 08478183 |
Category | Private Limited Company |
Incorporated | 08 Apr 2013 |
Age | 11 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
PAIN MANAGEMENT CONSULTANCY LTD is an active private limited company with number 08478183. It was incorporated 11 years, 2 months, 8 days ago, on 08 April 2013. The company address is C/O Sharp Wesson Limited Trent Business Centre C/O Sharp Wesson Limited Trent Business Centre, West Bridgford, NG2 5FT, Nottingham, England.
Company Fillings
Termination director company with name termination date
Date: 20 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-05
Officer name: Benedict Paul Huntley
Documents
Cessation of a person with significant control
Date: 20 Mar 2024
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-06-01
Psc name: Eyvitch Huntley
Documents
Termination secretary company with name termination date
Date: 01 Jun 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-11
Officer name: Eyvitch Huntley
Documents
Termination director company with name termination date
Date: 01 Jun 2023
Action Date: 11 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eyvitch Huntley
Termination date: 2023-04-11
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Change person director company with change date
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-22
Officer name: Mr Benedict Paul Huntley
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2023
Action Date: 21 Feb 2023
Category: Address
Type: AD01
Old address: 55 Main Street East Leake Loughborough LE12 6PF England
Change date: 2023-02-21
New address: C/O Sharp Wesson Limited Trent Business Centre Thoroton Road West Bridgford Nottingham NG2 5FT
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 20 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
New address: 55 Main Street East Leake Loughborough LE12 6PF
Change date: 2017-03-30
Old address: C/O C/ Doctors Tax Ltd Northgate Business Centre C/O Doctors Tax 38 Northgate Newark Nottinghamshire NG24 1EZ
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Capital name of class of shares
Date: 14 Mar 2016
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Change sail address company with new address
Date: 19 May 2015
Category: Address
Type: AD02
New address: 4 Woodside Cottage Norsey Road Billericay Essex CM11 1DD
Documents
Change person secretary company with change date
Date: 30 Mar 2015
Action Date: 29 Mar 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-03-29
Officer name: Mrs Eyvitch Huntley
Documents
Change person director company with change date
Date: 29 Mar 2015
Action Date: 29 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-29
Officer name: Mrs Eyvitch Huntley
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
Old address: Northgate Business Centre C/O Doctors Tax Ltd 38 Nirthgate Newark Nottinghamshire NG24 1EZ England
Change date: 2015-02-13
New address: C/O C/ Doctors Tax Ltd Northgate Business Centre C/O Doctors Tax 38 Northgate Newark Nottinghamshire NG24 1EZ
Documents
Change person secretary company with change date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-12
Officer name: Mrs Eyvitch Huntley
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-12
Old address: 32 Prower Close Billericay Essex CM11 2BU
New address: Northgate Business Centre C/O Doctors Tax Ltd 38 Nirthgate Newark Nottinghamshire NG24 1EZ
Documents
Change person director company with change date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benedict Paul Huntley
Change date: 2015-02-12
Documents
Change person director company with change date
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eyvitch Huntley
Change date: 2015-02-12
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 16 May 2014
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Eyvitch Huntley
Change date: 2013-05-28
Documents
Change person director company with change date
Date: 16 May 2014
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Benedict Paul Huntley
Change date: 2013-05-28
Documents
Change person secretary company with change date
Date: 16 May 2014
Action Date: 28 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-28
Officer name: Mrs Eyvitch Huntley
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Change account reference date company current extended
Date: 13 Feb 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-07-31
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-10
Old address: 31 Goodrich Road Cheltenham GL52 5FT England
Documents
Some Companies
15 STERLING WAY,CAMBRIDGE,CB23 6BL
Number: | 11325838 |
Status: | ACTIVE |
Category: | Private Limited Company |
EALING TO ESSEX PROPERTY SERVICES LIMITED
39 AVON ROAD,LONDON,E17 3RB
Number: | 10874748 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 LYNMOUTH ROAD,LONDON,E17 8AQ
Number: | 08966277 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,TAUNTON,TA1 1DQ
Number: | 09738641 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LYCONBY GARDENS,CROYDON,CR0 7NT
Number: | 11672921 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LANCASTER ROAD, SARUM BUSINESS PARK,SALISBURY,SP4 6FB
Number: | 09164461 |
Status: | ACTIVE |
Category: | Private Limited Company |