Company NamePensions Research Accountants Group
Company StatusActive
Company Number03358278
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date23 April 1997(26 years, 11 months ago)
Previous NameSupportsafe Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameIan Thompson Gault
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1997(5 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House
Primrose Street
London
EC2A 2HS
Director NameMrs Anne Elizabeth Rodriguez
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2003(6 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 The Drive
Mardley Heath
Welwyn
Hertfordshire
AL6 0TW
Director NameRebecca Ann Bush
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2007(10 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Blackberry Close
Clanfield
Waterlooville
Hampshire
PO8 0PU
Director NameShona Ann Harvie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(15 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameMr Andrew Chambers
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RolePensions Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEnergy House Hazelwick Avenue
Crawley
West Sussex
RH10 1EX
Director NameMs Wenjia Song
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(19 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp One St Peter's Square
Manchester
M2 3DE
Director NameMr Stephen John Balmont
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(22 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp One St Peter's Square
Manchester
M2 3DE
Director NameMs Laura Casserly
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(22 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp One St Peter's Square
Manchester
M2 3DE
Director NameMr Andrew Bruce Blakemore Mansell
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp One St Peter's Square
Manchester
M2 3DE
Director NameMr Mark Stuart Sinclair Hedges
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(23 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp One St Peter's Square
Manchester
M2 3DE
Director NameMr Michael Chi Cuong Do
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2021(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp One St Peter's Square
Manchester
M2 3DE
Secretary NameMr Stephen John Balmont
StatusCurrent
Appointed24 November 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressC/O Addleshaw Goddard Llp One St Peter's Square
Manchester
M2 3DE
Director NameMs Rachel Elizabeth Scutt
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(25 years after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Addleshaw Goddard Llp One St Peter's Square
Manchester
M2 3DE
Director NameNaomi Helen Brewer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(5 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 04 February 1998)
RoleSolicitor
Correspondence Address23 Harvard Court
Honeybourne Road
London
NW6 1HJ
Secretary NameIan Thompson Gault
NationalityBritish
StatusResigned
Appointed29 September 1997(5 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 February 1998)
RoleSolicitor
Correspondence Address100 Hayes Road
Bromley
Kent
BR2 9AB
Director NameMr Nigel Guy Barton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(9 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 22 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address280 Fir Tree Road
Epsom
Surrey
KT17 3NN
Director NameTerence John Beale
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 1999)
RoleDirector Merchant Bank
Correspondence Address78 The Broadway
Thorpe Bay
Essex
SS1 3HH
Director NameJohn Richard Bloxsome
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(9 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 20 November 2007)
RoleTrust Executive
Correspondence AddressThe Doodleoak Hatfield Broad Oak
Bishops Stortford
Hertfordshire
CM22 7BX
Director NameClive Bouch
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2000)
RoleChartered Accountant
Correspondence AddressAcorns
56 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameMr John Philip Daborn
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage Trotton
Petersfield
Hampshire
GU31 5EL
Director NameMr Gerard Patrick Degaute
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(9 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address68 Meadowbank
Hitchin
Hertfordshire
SG4 0HY
Director NameBruce Gordon-Picking
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(9 months, 2 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Margaret Avenue
Shenfield
Brentwood
Essex
CM15 8RF
Secretary NameRobert Ian Hobley
NationalityBritish
StatusResigned
Appointed10 February 1998(9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 2002)
RoleChartered Accountant
Correspondence Address19 Montagu Gardens
Wallington
Surrey
SM6 8EP
Director NameMr Jeffrey Highfield
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(1 year, 7 months after company formation)
Appointment Duration23 years (resigned 24 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address53 Barnfield Road
London
W5 1QU
Director NameWendy Margaret Beaver
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(1 year, 7 months after company formation)
Appointment Duration4 years (resigned 26 November 2002)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address3 Nimrod Close
St Albans
Hertfordshire
AL4 9XY
Director NamePeter John Barron Dickinson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(2 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 November 2007)
RoleChartered Accountant
Correspondence AddressFlat 2 43 Shortheath Road
Farnham
Surrey
GU9 8SH
Director NameMichael Anthony Cattell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(2 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 20 November 2007)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressWhitegates Salisbury Road
Horsham
W Sussex
RH13 0AL
Director NameAlex Bertolotti
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(3 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 October 2006)
RoleAccountant
Correspondence Address1 Wensley Close
Friern Barnet
London
N11 3GU
Director NameMr Philip Butlin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(4 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 2006)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address7 Montagu Gardens
Wallington
Surrey
SM6 8EP
Secretary NameMr David James Slade
NationalityBritish
StatusResigned
Appointed26 November 2002(5 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 20 November 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address187 Rednal Road
Birmingham
West Midlands
B38 8EA
Director NameMichael Richard Hammer
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(6 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 24 November 2021)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressApt 62
21 Sheldon Square
London
W2 6DS
Director NameZanir Fazal
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(8 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
20 Upper Tooting Park
London
SW17 7SR
Director NameMr Malcolm John Gardiner
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(10 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 March 2009)
RoleFinance Director
Correspondence Address2 Peacock Way
Bretton
Peterborough
Cambridgeshire
PE3 9AA
Secretary NameJeffrey Highfield
StatusResigned
Appointed22 February 2021(23 years, 10 months after company formation)
Appointment Duration9 months (resigned 24 November 2021)
RoleCompany Director
Correspondence AddressC/O Addleshaw Goddard Llp One St Peter's Square
Manchester
M2 3DE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.prag.org.uk/

Location

Registered AddressC/O Addleshaw Goddard Llp
One St Peter's Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£43,002
Cash£51,661
Current Liabilities£24,014

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

3 July 2023Termination of appointment of Anne Elizabeth Rodriguez as a director on 20 June 2023 (1 page)
25 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
24 March 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
4 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
4 May 2022Termination of appointment of Gerard Willem Weide as a director on 3 May 2022 (1 page)
4 May 2022Appointment of Ms Rachel Elizabeth Scutt as a director on 3 May 2022 (2 pages)
2 March 2022Appointment of Mr Stephen John Balmont as a secretary on 24 November 2021 (2 pages)
2 March 2022Termination of appointment of Jeffrey Highfield as a secretary on 24 November 2021 (1 page)
2 March 2022Termination of appointment of Jeffrey Highfield as a director on 24 November 2021 (1 page)
2 March 2022Termination of appointment of Michael Richard Hammer as a director on 24 November 2021 (1 page)
30 January 2022Micro company accounts made up to 30 June 2021 (10 pages)
23 April 2021Director's details changed for Mr Gerard Willem Weide on 30 September 2017 (2 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
9 April 2021Appointment of Mr Michael Chi Cuong Do as a director on 9 April 2021 (2 pages)
23 March 2021Appointment of Jeffrey Highfield as a secretary on 22 February 2021 (2 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
4 March 2021Appointment of Mr Mark Stuart Sinclair Hedges as a director on 2 March 2021 (2 pages)
27 February 2021Appointment of Mr Andrew Bruce Blakemore Mansell as a director on 25 February 2021 (2 pages)
31 July 2020Termination of appointment of John Michael Young as a director on 31 July 2020 (1 page)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
29 January 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
22 November 2019Termination of appointment of Josephine Patricia Maguire as a director on 20 November 2019 (1 page)
22 November 2019Appointment of Ms Laura Casserly as a director on 20 November 2019 (2 pages)
3 July 2019Appointment of Mr Stephen John Balmont as a director on 2 July 2019 (2 pages)
3 July 2019Termination of appointment of Robert John Hymas as a director on 2 July 2019 (1 page)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
2 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
12 December 2017Termination of appointment of Bruce Gordon-Picking as a director on 23 November 2017 (1 page)
12 December 2017Termination of appointment of Bruce Gordon-Picking as a director on 23 November 2017 (1 page)
27 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 February 2017Registered office address changed from C/O Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB England to C/O Addleshaw Goddard Llp One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
20 February 2017Registered office address changed from C/O Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB England to C/O Addleshaw Goddard Llp One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page)
14 December 2016Appointment of Ms Wenjia Song as a director on 13 December 2016 (2 pages)
14 December 2016Termination of appointment of Zanir Fazal as a director on 13 December 2016 (1 page)
14 December 2016Appointment of Ms Wenjia Song as a director on 13 December 2016 (2 pages)
14 December 2016Termination of appointment of Zanir Fazal as a director on 13 December 2016 (1 page)
26 April 2016Annual return made up to 23 April 2016 no member list (14 pages)
26 April 2016Annual return made up to 23 April 2016 no member list (14 pages)
18 December 2015Registered office address changed from 187 Rednal Road Kings Norton Birmingham B38 8EA to C/O Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 187 Rednal Road Kings Norton Birmingham B38 8EA to C/O Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB on 18 December 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 April 2015Annual return made up to 23 April 2015 no member list (14 pages)
27 April 2015Annual return made up to 23 April 2015 no member list (14 pages)
30 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 September 2014Appointment of Mr Gerard Willem Weide as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Mr Gerard Willem Weide as a director on 3 September 2014 (2 pages)
9 September 2014Appointment of Mr Gerard Willem Weide as a director on 3 September 2014 (2 pages)
8 September 2014Termination of appointment of Debra Jayne Tullett as a director on 3 September 2014 (1 page)
8 September 2014Termination of appointment of Debra Jayne Tullett as a director on 3 September 2014 (1 page)
8 September 2014Termination of appointment of Debra Jayne Tullett as a director on 3 September 2014 (1 page)
24 April 2014Annual return made up to 23 April 2014 no member list (14 pages)
24 April 2014Annual return made up to 23 April 2014 no member list (14 pages)
31 December 2013Appointment of Mr Andrew Chambers as a director (2 pages)
31 December 2013Director's details changed for Robert John Hymas on 20 November 2013 (2 pages)
31 December 2013Appointment of Mr Andrew Chambers as a director (2 pages)
31 December 2013Director's details changed for Robert John Hymas on 20 November 2013 (2 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 December 2013Termination of appointment of David Slade as a director (1 page)
18 December 2013Termination of appointment of David Slade as a secretary (1 page)
18 December 2013Termination of appointment of David Slade as a secretary (1 page)
18 December 2013Termination of appointment of Philip Kenley as a director (1 page)
18 December 2013Termination of appointment of Philip Kenley as a director (1 page)
18 December 2013Termination of appointment of David Slade as a director (1 page)
29 April 2013Annual return made up to 23 April 2013 no member list (16 pages)
29 April 2013Annual return made up to 23 April 2013 no member list (16 pages)
12 April 2013Appointment of Shona Harvie as a director (2 pages)
12 April 2013Appointment of Shona Harvie as a director (2 pages)
17 January 2013Appointment of Mrs Josephine Maguire as a director (2 pages)
17 January 2013Appointment of Mrs Josephine Maguire as a director (2 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 May 2012Annual return made up to 23 April 2012 no member list (14 pages)
14 May 2012Annual return made up to 23 April 2012 no member list (14 pages)
25 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
25 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
24 April 2012Registered office address changed from 4 Brindley Place Birmingham B1 2HZ on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 4 Brindley Place Birmingham B1 2HZ on 24 April 2012 (1 page)
26 April 2011Annual return made up to 23 April 2011 no member list (14 pages)
26 April 2011Annual return made up to 23 April 2011 no member list (14 pages)
7 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
7 April 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
30 April 2010Annual return made up to 23 April 2010 no member list (8 pages)
30 April 2010Annual return made up to 23 April 2010 no member list (8 pages)
30 April 2010Director's details changed for Robert John Hymas on 23 April 2010 (2 pages)
30 April 2010Director's details changed for Robert John Hymas on 23 April 2010 (2 pages)
29 April 2010Director's details changed for John Michael Young on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Zanir Fazal on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Jeffrey Highfield on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Jeffrey Highfield on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Debra Jayne Tullett on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Rebecca Ann Bush on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Anne Elizabeth Rodriguez on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Debra Jayne Tullett on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Anne Elizabeth Rodriguez on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Michael Richard Hammer on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Philip James Kenley on 23 April 2010 (2 pages)
29 April 2010Director's details changed for David James Slade on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Philip James Kenley on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Michael Richard Hammer on 23 April 2010 (2 pages)
29 April 2010Director's details changed for David James Slade on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Rebecca Ann Bush on 23 April 2010 (2 pages)
29 April 2010Director's details changed for Zanir Fazal on 23 April 2010 (2 pages)
29 April 2010Director's details changed for John Michael Young on 23 April 2010 (2 pages)
18 December 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
18 December 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
3 November 2009Termination of appointment of Terence Raby as a director (1 page)
3 November 2009Termination of appointment of Jeremy Neudegg as a director (1 page)
3 November 2009Termination of appointment of Terence Raby as a director (1 page)
3 November 2009Termination of appointment of Jeremy Neudegg as a director (1 page)
3 July 2009Auditor's resignation (1 page)
3 July 2009Auditor's resignation (1 page)
3 June 2009Director's change of particulars / rebecca bish / 03/06/2009 (1 page)
3 June 2009Director's change of particulars / rebecca bish / 03/06/2009 (1 page)
3 June 2009Annual return made up to 23/04/09 (6 pages)
3 June 2009Annual return made up to 23/04/09 (6 pages)
3 June 2009Appointment terminated director malcom gardiner (1 page)
3 June 2009Appointment terminated director malcom gardiner (1 page)
26 February 2009Auditor's resignation (1 page)
26 February 2009Auditor's resignation (1 page)
26 January 2009Director appointed mr jeremy paul neudegg (1 page)
26 January 2009Director appointed mr jeremy paul neudegg (1 page)
13 January 2009Appointment terminated director matthew lees (1 page)
13 January 2009Appointment terminated director matthew lees (1 page)
4 December 2008Full accounts made up to 30 June 2008 (15 pages)
4 December 2008Full accounts made up to 30 June 2008 (15 pages)
19 May 2008Appointment terminated director peter dickinson (1 page)
19 May 2008Appointment terminated director john bloxsome (1 page)
19 May 2008Appointment terminated director michael cattell (1 page)
19 May 2008Appointment terminated director peter dickinson (1 page)
19 May 2008Annual return made up to 23/04/08 (7 pages)
19 May 2008Appointment terminated director nigel barton (1 page)
19 May 2008Appointment terminated director john bloxsome (1 page)
19 May 2008Appointment terminated director nigel barton (1 page)
19 May 2008Appointment terminated director michael cattell (1 page)
19 May 2008Annual return made up to 23/04/08 (7 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
17 January 2008New director appointed (1 page)
17 January 2008New director appointed (1 page)
30 November 2007Full accounts made up to 30 June 2007 (15 pages)
30 November 2007New director appointed (1 page)
30 November 2007Full accounts made up to 30 June 2007 (15 pages)
30 November 2007New director appointed (1 page)
23 April 2007Annual return made up to 23/04/07 (4 pages)
23 April 2007Annual return made up to 23/04/07 (4 pages)
30 November 2006Full accounts made up to 30 June 2006 (14 pages)
30 November 2006Full accounts made up to 30 June 2006 (14 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
26 June 2006Annual return made up to 23/04/06 (4 pages)
26 June 2006Annual return made up to 23/04/06 (4 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
1 December 2005Full accounts made up to 30 June 2005 (14 pages)
1 December 2005Full accounts made up to 30 June 2005 (14 pages)
1 September 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2005Annual return made up to 23/04/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
7 December 2004Full accounts made up to 30 June 2004 (14 pages)
7 December 2004Full accounts made up to 30 June 2004 (14 pages)
27 April 2004Annual return made up to 23/04/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Annual return made up to 23/04/04
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 November 2003Full accounts made up to 30 June 2003 (14 pages)
26 November 2003Full accounts made up to 30 June 2003 (14 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
11 July 2003Annual return made up to 23/04/03 (10 pages)
11 July 2003Annual return made up to 23/04/03 (10 pages)
27 June 2003Full accounts made up to 30 June 2002 (14 pages)
27 June 2003Full accounts made up to 30 June 2002 (14 pages)
26 January 2003New secretary appointed (2 pages)
26 January 2003Director resigned (1 page)
26 January 2003Secretary resigned;director resigned (1 page)
26 January 2003Registered office changed on 26/01/03 from: colmore gate 2 colmore row birmingham B3 2BN (1 page)
26 January 2003New secretary appointed (2 pages)
26 January 2003Secretary resigned;director resigned (1 page)
26 January 2003Registered office changed on 26/01/03 from: colmore gate 2 colmore row birmingham B3 2BN (1 page)
26 January 2003Director resigned (1 page)
30 April 2002Annual return made up to 23/04/02 (11 pages)
30 April 2002Annual return made up to 23/04/02 (11 pages)
20 March 2002Full accounts made up to 30 June 2001 (13 pages)
20 March 2002Full accounts made up to 30 June 2001 (13 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
26 September 2001Director's particulars changed (1 page)
26 September 2001Director's particulars changed (1 page)
3 May 2001Annual return made up to 23/04/01 (8 pages)
3 May 2001Annual return made up to 23/04/01 (8 pages)
27 March 2001Full accounts made up to 30 June 2000 (13 pages)
27 March 2001Full accounts made up to 30 June 2000 (13 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
20 June 2000Annual return made up to 23/04/00 (8 pages)
20 June 2000Annual return made up to 23/04/00 (8 pages)
10 March 2000Full accounts made up to 30 June 1999 (13 pages)
10 March 2000Full accounts made up to 30 June 1999 (13 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
27 May 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 May 1999Annual return made up to 23/04/99
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999Director resigned (1 page)
24 February 1999Full accounts made up to 30 June 1998 (15 pages)
24 February 1999Full accounts made up to 30 June 1998 (15 pages)
18 May 1998Annual return made up to 23/04/98 (10 pages)
18 May 1998Annual return made up to 23/04/98 (10 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Director's particulars changed (1 page)
19 February 1998New director appointed (3 pages)
19 February 1998New director appointed (3 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
13 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
9 February 1998Registered office changed on 09/02/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 November 1997Company name changed supportsafe LIMITED\certificate issued on 01/12/97 (3 pages)
28 November 1997Company name changed supportsafe LIMITED\certificate issued on 01/12/97 (3 pages)
10 October 1997Registered office changed on 10/10/97 from: 1 michell lane bristol BS1 6BU (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997Registered office changed on 10/10/97 from: 1 michell lane bristol BS1 6BU (1 page)
10 October 1997Secretary resigned;director resigned (1 page)
10 October 1997Secretary resigned;director resigned (1 page)
10 October 1997New secretary appointed;new director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
23 April 1997Incorporation (11 pages)
23 April 1997Incorporation (11 pages)