UKBizDB.co.uk

PAM HEALTH LIMITED

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

This company is commonly known as Pam Health Limited. The company was founded 36 years ago and was given the registration number 02161998. The firm's registered office is in WARRINGTON. You can find them at Holly House, 73-75 Sankey Street, Warrington, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:PAM HEALTH LIMITED
Company Number:02161998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Prestwick Close, Macclesfield, England, SK10 2TH

Director06 December 2022Active
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL

Director28 April 2022Active
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL

Director11 April 2018Active
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL

Secretary11 April 2018Active
Rookery Court, Church Hanborough, OX29 8AB

Secretary-Active
Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL

Director25 June 2021Active
Rookery Court, Church Hanborough, OX29 8AB

Director-Active
Rookery Court, Church Hanborough, OX29 8AB

Director-Active

People with Significant Control

People Asset Management Group Limited
Notified on:11 April 2018
Status:Active
Country of residence:England
Address:Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony James Dalton Tebby
Notified on:01 April 2017
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Peta Ann Tebby
Notified on:01 April 2017
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:Holly House, 73-75 Sankey Street, Warrington, England, WA1 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-06Other

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-11-06Other

Legacy.

Download
2023-10-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-06-24Gazette

Gazette filings brought up to date.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Resolution

Resolution.

Download
2021-08-09Change of constitution

Statement of companys objects.

Download
2021-08-09Incorporation

Memorandum articles.

Download
2021-07-11Officers

Appoint person director company with name date.

Download
2021-07-11Officers

Termination secretary company with name termination date.

Download
2021-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-16Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.