PAIN MANAGEMENT CONSULTANCY LTD

C/O Sharp Wesson Limited Trent Business Centre C/O Sharp Wesson Limited Trent Business Centre, West Bridgford, NG2 5FT, Nottingham, England
StatusACTIVE
Company No.08478183
CategoryPrivate Limited Company
Incorporated08 Apr 2013
Age11 years, 2 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 14 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTELACLEANERS LTD

15 STERLING WAY,CAMBRIDGE,CB23 6BL

Number:11325838
Status:ACTIVE
Category:Private Limited Company
Number:10874748
Status:ACTIVE
Category:Private Limited Company

FRISIAN LTD

120 LYNMOUTH ROAD,LONDON,E17 8AQ

Number:08966277
Status:ACTIVE
Category:Private Limited Company

MBUGA LIMITED

FLAT 2,TAUNTON,TA1 1DQ

Number:09738641
Status:ACTIVE
Category:Private Limited Company

SJT PLUMBING LTD

17 LYCONBY GARDENS,CROYDON,CR0 7NT

Number:11672921
Status:ACTIVE
Category:Private Limited Company

THINK1LINK LTD

17 LANCASTER ROAD, SARUM BUSINESS PARK,SALISBURY,SP4 6FB

Number:09164461
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source