UKBizDB.co.uk

PENSIONHELP LIMITED

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

This company is commonly known as Pensionhelp Limited. The company was founded 9 years ago and was given the registration number 09437056. The firm's registered office is in MANCHESTER. You can find them at 8 St. John Street, , Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PENSIONHELP LIMITED
Company Number:09437056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:8 St. John Street, Manchester, United Kingdom, M3 4DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 - 7, Byrom Street, Manchester, England, M3 4PF

Director28 February 2018Active
5 - 7, Byrom Street, Manchester, England, M3 4PF

Director26 February 2015Active
5 - 7, Byrom Street, Manchester, England, M3 4PF

Director11 July 2017Active
5 - 7, Byrom Street, Manchester, England, M3 4PF

Director12 February 2015Active
5 - 7, Byrom Street, Manchester, England, M3 4PF

Director11 August 2022Active
8, St. John Street, Manchester, United Kingdom, M3 4DU

Director28 February 2018Active

People with Significant Control

Mrs Kerry Marie Wilson
Notified on:17 May 2019
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:5 - 7, Byrom Street, Manchester, England, M3 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kerry Marie Wilson
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:5 - 7, Byrom Street, Manchester, England, M3 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Wilson
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:8, St. John Street, Manchester, United Kingdom, M3 4DU
Nature of control:
  • Significant influence or control
Mr John Michael Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:5 - 7, Byrom Street, Manchester, England, M3 4PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Janine Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:5 - 7, Byrom Street, Manchester, England, M3 4PF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-12-05Accounts

Accounts with accounts type group.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type group.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-08-26Address

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

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-03-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Resolution

Resolution.

Download
2019-06-12Capital

Capital name of class of shares.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.