UKBizDB.co.uk

PAIN MATTERS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pain Matters Ltd.. The company was founded 24 years ago and was given the registration number 03968155. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 14 Castle Street, Liverpool, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PAIN MATTERS LTD.
Company Number:03968155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 April 2000
End of financial year:29 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 14 Castle Street, Liverpool, L2 0NE

Director10 April 2000Active
Firwood House, Skaiteshill, Brownshill, Stroud, United Kingdom, GL6 8AJ

Secretary10 April 2000Active
7th Floor, Cotton House, Old Hall Street, Liverpool, England, L3 9TX

Secretary30 November 2012Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary10 April 2000Active
Firwood House, Skaiteshill, Brownshill, Stroud, United Kingdom, GL6 8AJ

Director10 April 2000Active
7th Floor, Cotton House, Old Hall Street, Liverpool, L3 9TX

Director15 April 2006Active

People with Significant Control

Dr John Christopher Durant Wells
Notified on:07 December 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Lynn Wells
Notified on:07 December 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Gazette

Gazette dissolved liquidation.

Download
2023-10-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-18Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-27Address

Change registered office address company with date old address new address.

Download
2019-06-27Address

Change registered office address company with date old address new address.

Download
2019-06-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-26Resolution

Resolution.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Officers

Termination secretary company with name termination date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Change account reference date company previous shortened.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-12-13Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Accounts

Change account reference date company previous shortened.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Officers

Change person director company with change date.

Download
2018-01-08Officers

Change person director company with change date.

Download
2017-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.