Active
Company Information for PEARL CUSTOMER CARE LIMITED
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6WG,
|
Company Registration Number
03947540
Private Limited Company
Active |
Company Name | ||
---|---|---|
PEARL CUSTOMER CARE LIMITED | ||
Legal Registered Office | ||
1 WYTHALL GREEN WAY WYTHALL BIRMINGHAM B47 6WG Other companies in B47 | ||
Previous Names | ||
|
Company Number | 03947540 | |
---|---|---|
Company ID Number | 03947540 | |
Date formed | 2000-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-01-07 11:14:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED |
||
ANDREW BRIAN GUEST |
||
DAVID NICHOLAS WOOLLETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN DAVIDSON MCINNES |
Director | ||
DONALD PETER GLEN |
Company Secretary | ||
DAVID CHARLES HUNTLEY |
Director | ||
GRAHAM STUART FELSTON |
Director | ||
JONATHAN STEPHEN MOSS |
Director | ||
JOHN SIMON BERTIE SMITH |
Director | ||
MARTIN RICHARD COOPER |
Director | ||
HENDERSON SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
HENDERSON ADMINISTRATION SERVICES LIMITED |
Director | ||
NIGEL ANTHONY WATTS |
Nominated Secretary | ||
STEVEN JONATHAN OWEN |
Director | ||
NIGEL ANTHONY WATTS |
Director | ||
TIMOTHY CLIVE WHEELER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX SPV4 LIMITED | Company Secretary | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
PHOENIX SPV2 LIMITED | Company Secretary | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
PHOENIX SPV3 LIMITED | Company Secretary | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
PHOENIX SPV1 LIMITED | Company Secretary | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
PHOENIX ER4 LIMITED | Company Secretary | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
PHOENIX ER3 LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
PGH CA LIMITED | Company Secretary | 2017-03-27 | CURRENT | 2017-03-27 | Active | |
ABBEY LIFE ASSURANCE COMPANY LIMITED | Company Secretary | 2016-12-30 | CURRENT | 1961-12-12 | Active | |
ABBEY LIFE TRUSTEE SERVICES LIMITED | Company Secretary | 2016-12-30 | CURRENT | 1979-09-28 | Active | |
ABBEY LIFE TRUST SECURITIES LIMITED | Company Secretary | 2016-12-30 | CURRENT | 1965-03-30 | Active | |
PHOENIX WEALTH SERVICES LIMITED | Company Secretary | 2016-11-01 | CURRENT | 1988-03-31 | Active | |
PHOENIX SL DIRECT LIMITED | Company Secretary | 2016-11-01 | CURRENT | 1957-06-28 | Active | |
PHOENIX AW LIMITED | Company Secretary | 2016-11-01 | CURRENT | 1975-09-05 | Active | |
PHOENIX WEALTH TRUSTEE SERVICES LIMITED | Company Secretary | 2016-11-01 | CURRENT | 1987-08-18 | Active | |
PHOENIX WEALTH HOLDINGS LIMITED | Company Secretary | 2016-11-01 | CURRENT | 1996-07-11 | Active | |
PHOENIX ER1 LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
PHOENIX ER2 LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
PEARL GROUP SERVICES LIMITED | Company Secretary | 2012-04-02 | CURRENT | 2005-08-31 | Active | |
NATIONAL PROVIDENT INSTITUTION | Company Secretary | 2011-10-01 | CURRENT | 1981-01-01 | Active | |
PHOENIX (STOCKLEY PARK) LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2000-02-28 | Active | |
PHOENIX (BARWELL 2) LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2000-03-06 | Active | |
PHOENIX (CHISWICK HOUSE) LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2000-03-06 | Active | |
LONDON LIFE TRUSTEES LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1968-06-19 | Active | |
PHOENIX (PRINTWORKS) LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1999-01-11 | Active | |
PEARL (MARTINEAU PHASE 1) LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1999-05-17 | Active | |
PEARL (MARTINEAU PHASE 2) LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1999-05-17 | Active | |
NPI (WESTGATE) LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2000-02-29 | Active | |
PHOENIX (MOOR HOUSE 2) LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2000-03-06 | Active | |
NPI (PRINTWORKS) LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2000-03-14 | Active | |
PHOENIX (MOOR HOUSE 1) LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2000-03-14 | Active | |
PEARL (COVENT GARDEN) LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2001-02-01 | Active | |
PEARL (MOOR HOUSE) LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2001-05-01 | Active | |
THE LONDON LIFE ASSOCIATION LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1894-06-30 | Active | |
PEARL TRUSTEES LIMITED | Company Secretary | 2011-10-01 | CURRENT | 1991-11-22 | Active | |
PHOENIX GROUP MANAGEMENT LTD | Company Secretary | 2011-10-01 | CURRENT | 2000-05-22 | Active | |
PEARL MP BIRMINGHAM LIMITED | Company Secretary | 2011-10-01 | CURRENT | 2000-05-22 | Active | |
NATIONAL PROVIDENT LIFE LIMITED | Company Secretary | 2011-08-15 | CURRENT | 1998-10-01 | Active | |
NPI LIMITED | Company Secretary | 2011-08-15 | CURRENT | 1999-03-03 | Liquidation | |
PHOENIX LIFE ASSURANCE LIMITED | Company Secretary | 2011-08-15 | CURRENT | 1864-07-11 | Active | |
LONDON LIFE LIMITED | Company Secretary | 2011-08-15 | CURRENT | 1974-08-06 | Active | |
ALCOBENDAS ENTRUST LIMITED | Company Secretary | 2011-07-01 | CURRENT | 1999-09-03 | Liquidation | |
NP LIFE HOLDINGS LIMITED | Company Secretary | 2011-07-01 | CURRENT | 1999-03-03 | Active | |
PGS 2 LIMITED | Company Secretary | 2011-07-01 | CURRENT | 1999-03-03 | Active | |
PHOENIX LIFE PENSION TRUST LIMITED | Company Secretary | 2009-10-16 | CURRENT | 1955-12-20 | Liquidation | |
SCOTTISH MUTUAL CUSTOMER CARE LIMITED | Director | 2008-11-27 | CURRENT | 2007-01-23 | Liquidation | |
PHOENIX CUSTOMER CARE LIMITED | Director | 2008-11-27 | CURRENT | 1997-02-07 | Active | |
PHOENIX WEALTH SERVICES LIMITED | Director | 2018-07-04 | CURRENT | 1988-03-31 | Active | |
PA (GI) LIMITED | Director | 2018-07-04 | CURRENT | 1901-11-06 | Active | |
PHOENIX CUSTOMER CARE LIMITED | Director | 2018-03-11 | CURRENT | 1997-02-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mrs Samantha Rose Buckle on 2022-04-15 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/12/21 | |
AP01 | DIRECTOR APPOINTED MRS SAMANTHA ROSE BUCKLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS WOOLLETT | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
RP04AP01 | Second filing of director appointment of Neil Hugh | |
AP01 | DIRECTOR APPOINTED MR NEIL MOWATT HUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN GUEST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR DAVID NICHOLAS WOOLLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIDSON MCINNES | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Susan Davidson Mcinnes on 2016-02-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew Brian Guest on 2012-08-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AP04 | Appointment of corporate company secretary Pearl Group Secretariat Services Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DONALD GLEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM THE PEARL CENTRE LYNCH WOOD PETERBOROUGH PE2 6FY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DONALD PETER GLEN / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DAVIDSON MCINNES / 05/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GUEST / 05/03/2010 | |
AR01 | 14/03/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTLEY | |
RES15 | CHANGE OF NAME 09/10/2009 | |
CERTNM | COMPANY NAME CHANGED PEARL (BLAKELANDS 3) LIMITED CERTIFICATE ISSUED ON 04/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN GUEST / 20/10/2009 | |
RES15 | CHANGE OF NAME 09/10/2009 | |
AP01 | DIRECTOR APPOINTED SUSAN DAVIDSON MCINNES | |
AP01 | DIRECTOR APPOINTED ANDREW BRIAN GUEST | |
AP01 | DIRECTOR APPOINTED DAVID CHARLES HUNTLEY | |
RES15 | CHANGE OF NAME 09/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FELSTON | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FELSTON / 26/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 4 BROADGATE LONDON EC2M 2DA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
AC92 | ORDER OF COURT - RESTORATION 16/02/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
363a | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PEARL CUSTOMER CARE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |