Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PCS CREDIT MANAGEMENT LIMITED
Company Information for

PCS CREDIT MANAGEMENT LIMITED

PART FIRST FLOOR (RIGHT WING), DAKOTA HOUSE CONCORD BUSINESS PARK, THREAPWOOD ROAD, MANCHESTER, M22 0RR,
Company Registration Number
05871664
Private Limited Company
Active

Company Overview

About Pcs Credit Management Ltd
PCS CREDIT MANAGEMENT LIMITED was founded on 2006-07-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Pcs Credit Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PCS CREDIT MANAGEMENT LIMITED
 
Legal Registered Office
PART FIRST FLOOR (RIGHT WING), DAKOTA HOUSE CONCORD BUSINESS PARK
THREAPWOOD ROAD
MANCHESTER
M22 0RR
Other companies in WA14
 
Previous Names
PROPHET COLLECTION SERVICES LIMITED18/05/2007
Filing Information
Company Number 05871664
Company ID Number 05871664
Date formed 2006-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB887580072  
Last Datalog update: 2024-10-05 10:13:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCS CREDIT MANAGEMENT LIMITED
Is this data useful to you?
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.

Company Officers of PCS CREDIT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JEANETTE BARROWCLIFFE
Company Secretary 2006-07-10
JEANETTE BARROWCLIFFE
Director 2006-07-10
RICHARD EWING
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARK VICTOR MITCHELL
Director 2006-07-10 2017-03-31
CHRISTOPHER ANTHONY BLAKE
Director 2006-09-13 2011-06-17
BARRY KIRKWOOD
Director 2006-09-13 2011-06-17
RICHARD GILLINGS
Director 2006-09-13 2008-05-23
BRIGHTON SECRETARY LTD
Nominated Secretary 2006-07-10 2006-07-11
BRIGHTON DIRECTOR LTD
Nominated Director 2006-07-10 2006-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANETTE BARROWCLIFFE ALPHABEAM LIMITED Company Secretary 2006-07-13 CURRENT 2005-11-07 Active - Proposal to Strike off
JEANETTE BARROWCLIFFE MTEC BUSINESS SOLUTIONS LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-11 Active
JEANETTE BARROWCLIFFE EDUCATION RECRUITMENT NETWORK LIMITED Company Secretary 2005-08-10 CURRENT 2000-02-23 Active - Proposal to Strike off
JEANETTE BARROWCLIFFE MERIDIAN BUSINESS SUPPORT GROUP LIMITED Company Secretary 2005-08-04 CURRENT 2005-04-12 Active
JEANETTE BARROWCLIFFE EXCEPTIONAL SERVICE LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Active - Proposal to Strike off
JEANETTE BARROWCLIFFE MBSG LIMITED Company Secretary 2003-02-05 CURRENT 1994-02-24 Active
JEANETTE BARROWCLIFFE HUMAN RESOURCES PARTNERSHIP LTD Company Secretary 2002-10-01 CURRENT 1994-05-26 Dissolved 2015-05-19
JEANETTE BARROWCLIFFE MERIDIAN BUSINESS SUPPORT LIMITED Company Secretary 2002-10-01 CURRENT 1989-05-19 Active
JEANETTE BARROWCLIFFE EDUCATION RECRUITMENT NETWORK LIMITED Director 2017-03-31 CURRENT 2000-02-23 Active - Proposal to Strike off
JEANETTE BARROWCLIFFE ZODEQ2 LTD Director 2016-11-01 CURRENT 2016-09-11 Active - Proposal to Strike off
JEANETTE BARROWCLIFFE ZODEQ LTD Director 2016-11-01 CURRENT 2016-09-11 Active
JEANETTE BARROWCLIFFE EXCHEQUER ACCOUNTANCY SERVICES LIMITED Director 2015-10-01 CURRENT 2014-04-28 Liquidation
JEANETTE BARROWCLIFFE WALSINGHAM SUPPORT Director 2014-01-22 CURRENT 1986-05-01 Active
JEANETTE BARROWCLIFFE THE RECRUITMENT AND EMPLOYMENT CONFEDERATION Director 2013-06-12 CURRENT 1999-12-10 Active
JEANETTE BARROWCLIFFE EXCHEQUER SOLUTIONS LIMITED Director 2009-02-02 CURRENT 2003-04-30 In Administration
JEANETTE BARROWCLIFFE ALPHABEAM LIMITED Director 2006-07-13 CURRENT 2005-11-07 Active - Proposal to Strike off
JEANETTE BARROWCLIFFE MTEC BUSINESS SOLUTIONS LIMITED Director 2005-08-15 CURRENT 2005-08-11 Active
JEANETTE BARROWCLIFFE MERIDIAN BUSINESS SUPPORT LIMITED Director 2005-08-10 CURRENT 1989-05-19 Active
JEANETTE BARROWCLIFFE MBSG LIMITED Director 2005-08-09 CURRENT 1994-02-24 Active
JEANETTE BARROWCLIFFE MERIDIAN BUSINESS SUPPORT GROUP LIMITED Director 2005-08-04 CURRENT 2005-04-12 Active
RICHARD EWING MERIDIAN BUSINESS SUPPORT LIMITED Director 2017-03-31 CURRENT 1989-05-19 Active
RICHARD EWING MBSG LIMITED Director 2017-03-31 CURRENT 1994-02-24 Active
RICHARD EWING EDUCATION RECRUITMENT NETWORK LIMITED Director 2017-03-31 CURRENT 2000-02-23 Active - Proposal to Strike off
RICHARD EWING MTEC BUSINESS SOLUTIONS LIMITED Director 2017-03-31 CURRENT 2005-08-11 Active
RICHARD EWING ALPHABEAM LIMITED Director 2017-03-31 CURRENT 2005-11-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-09CONFIRMATION STATEMENT MADE ON 09/09/24, WITH NO UPDATES
2024-06-18Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-06-18Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-06-18Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-06-18Audit exemption subsidiary accounts made up to 2023-12-31
2023-09-11CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-06-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-16Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-09CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-07-06PSC05Change of details for Mbsg Ltd as a person with significant control on 2021-12-17
2022-06-01Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-01Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-01Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-01Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-12-17Change of details for Mbsg Plc as a person with significant control on 2021-12-17
2021-12-17PSC05Change of details for Mbsg Plc as a person with significant control on 2021-12-17
2021-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/21 FROM 1st Floor Trident 3 Styal Road Manchester M22 5XB England
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EWING
2020-11-30AP01DIRECTOR APPOINTED MR DEREK SKELTON
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-08-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-06-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-06-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-06-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-07-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-07-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-07-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-04-12AP01DIRECTOR APPOINTED MR RICHARD EWING
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK VICTOR MITCHELL
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM 4th Floor, Roberts House Manchester Road Altrincham Cheshire WA14 4LP
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH NO UPDATES
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-03AR0110/07/15 ANNUAL RETURN FULL LIST
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-16AR0110/07/14 ANNUAL RETURN FULL LIST
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-12AR0110/07/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-16AR0110/07/12 ANNUAL RETURN FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-17MISCSECTION 519
2011-07-26AR0110/07/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KIRKWOOD
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAKE
2010-07-26AR0110/07/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01CH03SECRETARY'S CHANGE OF PARTICULARS / JEANETTE BARROWCLIFFE / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK VICTOR MITCHELL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY KIRKWOOD / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY BLAKE / 01/12/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE BARROWCLIFFE / 07/10/2009
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2008-08-05363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-06-06AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GILLINGS
2007-08-10363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-08-0988(2)RAD 10/08/06--------- £ SI 1@1=1 £ IC 1/2
2007-05-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-18CERTNMCOMPANY NAME CHANGED PROPHET COLLECTION SERVICES LIMI TED CERTIFICATE ISSUED ON 18/05/07
2007-05-02225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-07-11288bDIRECTOR RESIGNED
2006-07-11288bSECRETARY RESIGNED
2006-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PCS CREDIT MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PCS CREDIT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PCS CREDIT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PCS CREDIT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCS CREDIT MANAGEMENT LIMITED
Trademarks
We have not found any records of PCS CREDIT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCS CREDIT MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PCS CREDIT MANAGEMENT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PCS CREDIT MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PCS CREDIT MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PCS CREDIT MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.