UKBizDB.co.uk

PCI MANAGEMENT LIMITED

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

This company is commonly known as Pci Management Limited. The company was founded 26 years ago and was given the registration number 03550969. The firm's registered office is in WARRINGTON. You can find them at The Brew House, Greenalls Avenue, Warrington, England. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PCI MANAGEMENT LIMITED
Company Number:03550969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Director04 September 2015Active
3, Barrington Road, Altrincham, United Kingdom, WA14 1GY

Corporate Director19 March 2010Active
West Ridge, Downs Lane, Marlborough, SN8 1RP

Secretary23 April 2001Active
11 Mayfield Road, Timperley, Altrincham, WA15 7TB

Secretary15 February 2008Active
18 Hollin Lane, Styal, SK9 4JH

Secretary07 February 2006Active
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR

Corporate Secretary23 April 1998Active
West Ridge, Manton Down Road, Marlborough, SN8 1RP

Director20 April 2001Active
5 Cullabine Farm, Dumbleton, WR11 7TJ

Director24 May 2004Active
Bulkeley Hall, Bulkeley, SY14 8AZ

Director07 February 2006Active
The Brew House, Greenalls Avenue, Warrington, WA4 6HL

Director04 September 2015Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director10 November 2008Active
Beechmount House, Birdlip, Gloucester, GL4 8JH

Director24 May 2004Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director04 September 2015Active
Orchard House The Glebe, Hildersley, Ross On Wye, HR9 5BL

Director24 May 2004Active
Orchard House The Glebe, Hildersley, Ross On Wye, HR9 5BL

Director23 April 1998Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director04 September 2015Active
The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL

Director04 September 2015Active
18 Hollin Lane, Styal, SK9 4JH

Director07 February 2006Active
3300, Daresbury Business Park, Warrington, United Kingdom, WA4 4HS

Director10 November 2008Active
3300, Daresbury Business Park, Warrington, WA4 4HS

Corporate Director09 May 2008Active

People with Significant Control

Assura Management Services Limited
Notified on:11 January 2018
Status:Active
Country of residence:United Kingdom
Address:3, Barrington Road, Altrincham, United Kingdom, WA14 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Assura Medical Centres Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Brew House, Greenalls Avenue, Warrington, England, WA4 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-01Officers

Change corporate director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Persons with significant control

Change to a person with significant control.

Download
2023-07-02Address

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

Download
2022-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type dormant.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Persons with significant control

Cessation of a person with significant control.

Download
2018-01-25Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-10-03Accounts

Accounts with accounts type small.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.