UKBizDB.co.uk

PEARL CUSTOMER CARE LIMITED

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

This company is commonly known as Pearl Customer Care Limited. The company was founded 24 years ago and was given the registration number 03947540. The firm's registered office is in BIRMINGHAM. You can find them at 1 Wythall Green Way, Wythall, Birmingham, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PEARL CUSTOMER CARE LIMITED
Company Number:03947540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Wythall Green Way, Wythall, Birmingham, B47 6WG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Corporate Secretary01 July 2011Active
1, Wythall Green Way, Wythall, Birmingham, B47 6WG

Director01 October 2021Active
Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH

Director26 September 2019Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Secretary29 September 2006Active
32 Springfield Park, North Parade, Horsham, RH12 2BF

Nominee Secretary14 March 2000Active
4 Broadgate, London, EC2M 2DA

Corporate Secretary12 April 2002Active
1 Old Rectory Meadow, Denver, Downham Market, PE38 0DF

Director29 September 2006Active
28, Mill Road, Yarwell, Peterborough, PE8 6PS

Director26 January 2007Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director08 October 2009Active
7, Burwood Park Road, Walton On Thames, United Kingdom, KT12 5LJ

Director08 October 2009Active
1, Wythall Green Way, Wythall, Birmingham, England, B47 6WG

Director08 October 2009Active
Park Cottage, Charlton Lane, West Farleigh, ME15 0NU

Director26 March 2007Active
Foxholes, Farley Green, Albury, GU5 9DN

Director25 June 1957Active
32 Mingle Lane, Stapleford, Cambridge, CB2 5SY

Director29 September 2006Active
32 Springfield Park, North Parade, Horsham, RH12 2BF

Director20 December 2001Active
Oaktrees,Sandpit Hill, Buckland Common, Tring, HP23 6NG

Nominee Director14 March 2000Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director11 March 2018Active
4 Broadgate, London, EC2M 2DA

Corporate Director12 April 2002Active

People with Significant Control

Phoenix Life Limited
Notified on:27 October 2023
Status:Active
Country of residence:United Kingdom
Address:1, Wythall Green Way, Birmingham, United Kingdom, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Phoenix Life Assurance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Wythall Green Way, Birmingham, England, B47 6WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-24Accounts

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-08-24Other

Legacy.

Download
2023-06-26Other

Legacy.

Download
2023-06-26Other

Legacy.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-06-27Other

Legacy.

Download
2022-06-27Other

Legacy.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-18Resolution

Resolution.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-24Accounts

Legacy.

Download
2021-04-29Other

Legacy.

Download
2021-04-29Other

Legacy.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.