Company Information for PCM HEALTHCARE LIMITED
1 GILTSPUR STREET, LONDON, EC1A 9DD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
PCM HEALTHCARE LIMITED | ||
Legal Registered Office | ||
1 GILTSPUR STREET LONDON EC1A 9DD Other companies in E14 | ||
Previous Names | ||
|
Company Number | 06337665 | |
---|---|---|
Company ID Number | 06337665 | |
Date formed | 2007-08-08 | |
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 | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB882765673 |
Last Datalog update: | 2024-08-05 20:23:22 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PCM HEALTHCARE HOLDINGS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID BURNS |
||
EDWARD WILLIAM BURKLE |
||
DAVID BURNS |
||
JOHN ROBERT PETTIFOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL STEWART |
Company Secretary | ||
PAUL STEWART |
Director | ||
ALISA SHIRA PEARLSTONE |
Company Secretary | ||
ROBERT DOUGLAS MILLER |
Director | ||
ALISA SHIRA PEARLSTONE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COGORA LIMITED | Director | 2017-08-18 | CURRENT | 1987-07-15 | Active | |
COGORA GROUP LTD | Director | 2017-04-27 | CURRENT | 2005-11-08 | Active | |
COGORA GROUP LTD | Director | 2017-08-18 | CURRENT | 2005-11-08 | Active | |
O FOR OUTCOMES LTD. | Director | 2017-08-18 | CURRENT | 2014-10-29 | Active | |
COGORA LIMITED | Director | 2017-08-18 | CURRENT | 1987-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/07/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
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 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES | |
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 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063376650005 | |
REGISTERED OFFICE CHANGED ON 13/12/21 FROM 140 London Wall London EC2Y 5DN England | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/12/21 FROM 140 London Wall London EC2Y 5DN England | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063376650004 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR EDWARD WILLIAM BURKLE | |
PSC07 | CESSATION OF PAUL STEWART AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of David Burns as company secretary on 2017-08-18 | |
TM02 | Termination of appointment of Paul Stewart on 2017-08-18 | |
AP01 | DIRECTOR APPOINTED DAVID BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL STEWART | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063376650003 | |
AA01 | Previous accounting period extended from 31/08/16 TO 31/12/16 | |
LATEST SOC | 12/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/16 FROM 16 Beaufort Court Admirals Way South Quay London E14 9XL | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Paul Stewart as company secretary on 2015-10-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DOUGLAS MILLER | |
TM02 | Termination of appointment of Alisa Shira Pearlstone on 2015-10-02 | |
AP01 | DIRECTOR APPOINTED MR JOHN PETTIFOR | |
AP01 | DIRECTOR APPOINTED MR PAUL STEWART | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063376650002 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-07-31 | |
ANNOTATION | Clarification | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DOUGLAS MILLER / 13/06/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 22/03/2012 | |
CERTNM | COMPANY NAME CHANGED PHARMACOM MEDIA UK LIMITED CERTIFICATE ISSUED ON 27/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/08/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON SE3 8DA | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 34 BEGBIE ROAD BLACKHEATH LONDON SE3 8DA | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALISA PEARLSTONE / 08/08/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MILLER / 08/08/2009 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISA PEARLSTONE | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PROVEN LEGACY PLC | ||
Outstanding | PROVEN GROWTH AND INCOME VCT PLC | ||
CHARGE OVER DEPOSIT MONIES AND THE DEPOSIT ACCOUNT | Outstanding | OGDEN PROPERTIES LIMITED |
Creditors Due Within One Year | 2012-08-31 | £ 1,993,682 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 1,897,961 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PCM HEALTHCARE LIMITED
Cash Bank In Hand | 2012-08-31 | £ 2,127,102 |
---|---|---|
Cash Bank In Hand | 2011-08-31 | £ 1,730,697 |
Current Assets | 2012-08-31 | £ 3,007,663 |
Current Assets | 2011-08-31 | £ 2,625,047 |
Debtors | 2012-08-31 | £ 880,561 |
Debtors | 2011-08-31 | £ 894,350 |
Fixed Assets | 2012-08-31 | £ 408,516 |
Fixed Assets | 2011-08-31 | £ 20,972 |
Shareholder Funds | 2012-08-31 | £ 1,422,497 |
Shareholder Funds | 2011-08-31 | £ 748,058 |
Tangible Fixed Assets | 2012-08-31 | £ 23,752 |
Tangible Fixed Assets | 2011-08-31 | £ 20,972 |
Debtors and other cash assets
PCM HEALTHCARE LIMITED owns 3 domain names.
mytreatmentmychoice.co.uk myrecoverymychoice.co.uk pmtest.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as PCM HEALTHCARE 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. |