Company NamePaers Limited
DirectorsAnthony Stephen Critchlow and Andrew Kenneth Muir-Simpson
Company StatusActive
Company Number04873295
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Stephen Critchlow
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEvergreen House The Edge
Clowes Street
Manchester
M3 5NA
Director NameMr Andrew Kenneth Muir-Simpson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(13 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEvergreen House The Edge
Clowes Street
Manchester
M3 5NA
Director NameDr Simon Fraser McPherson Booth
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Edge Business Centre The Edge
Clowes Street
Manchester
Lancashire
M3 5NA
Director NameDr Lachlan John Clark
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonteagle Cottage Summerhouse Road
Godalming
Surrey
GU7 1QB
Director NameDr Brian Henry Fisher
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address100 Erlanger Road
London
SE14 5TH
Secretary NameDr Brian Henry Fisher
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address100 Erlanger Road
London
SE14 5TH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepaers.com

Location

Registered AddressEvergreen House The Edge
Clowes Street
Manchester
M3 5NA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Brian Fisher
33.33%
Ordinary A
30k at £1Dr Simon Fraser Mcpherson Booth
33.33%
Ordinary B
30k at £1Lachlan Clark
33.33%
Ordinary C
1 at £1Margaret Jean Cochrane
0.00%
Ordinary A
1 at £1Wendy Ruth Bagnall Clark
0.00%
Ordinary C

Financials

Year2014
Net Worth£156,626
Cash£144,287
Current Liabilities£21,519

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

3 December 2004Delivered on: 10 December 2004
Satisfied on: 8 July 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 August 2019Notification of Evergreen Health Solutions Ltd as a person with significant control on 20 September 2016 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 March 2019Registered office address changed from The Edge Business Centre the Edge Clowes Street Manchester Lancashire M3 5NA to Evergreen House the Edge Clowes Street Manchester M3 5NA on 20 March 2019 (1 page)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 September 2017Notification of Anthony Stephen Critchlow as a person with significant control on 20 September 2016 (2 pages)
5 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
5 September 2017Notification of Anthony Stephen Critchlow as a person with significant control on 20 September 2016 (2 pages)
5 September 2017Cessation of Lachlan John Clark as a person with significant control on 20 September 2016 (1 page)
5 September 2017Cessation of Lachlan John Clark as a person with significant control on 20 September 2016 (1 page)
5 September 2017Confirmation statement made on 20 August 2017 with updates (4 pages)
22 March 2017Termination of appointment of Brian Henry Fisher as a secretary on 20 March 2017 (1 page)
22 March 2017Termination of appointment of Brian Henry Fisher as a secretary on 20 March 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
14 October 2016Appointment of Mr Andrew Kenneth Muir-Simpson as a director on 20 September 2016 (2 pages)
14 October 2016Appointment of Mr Andrew Kenneth Muir-Simpson as a director on 20 September 2016 (2 pages)
14 October 2016Termination of appointment of Lachlan John Clark as a director on 20 September 2016 (1 page)
14 October 2016Termination of appointment of Simon Fraser Mcpherson Booth as a director on 20 September 2016 (1 page)
14 October 2016Termination of appointment of Simon Fraser Mcpherson Booth as a director on 20 September 2016 (1 page)
14 October 2016Appointment of Mr Anthony Stephen Critchlow as a director on 20 September 2016 (2 pages)
14 October 2016Termination of appointment of Brian Henry Fisher as a director on 20 September 2016 (1 page)
14 October 2016Termination of appointment of Lachlan John Clark as a director on 20 September 2016 (1 page)
14 October 2016Appointment of Mr Anthony Stephen Critchlow as a director on 20 September 2016 (2 pages)
14 October 2016Termination of appointment of Brian Henry Fisher as a director on 20 September 2016 (1 page)
7 October 2016Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to The Edge Business Centre the Edge Clowes Street Manchester Lancashire M3 5NA on 7 October 2016 (2 pages)
7 October 2016Current accounting period shortened from 31 August 2017 to 30 June 2017 (3 pages)
7 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
7 October 2016Registered office address changed from Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW to The Edge Business Centre the Edge Clowes Street Manchester Lancashire M3 5NA on 7 October 2016 (2 pages)
7 October 2016Current accounting period shortened from 31 August 2017 to 30 June 2017 (3 pages)
7 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 September 2015Director's details changed for Dr Simon Fraser Macpherson Booth on 22 January 2015 (2 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 90,000
(6 pages)
17 September 2015Director's details changed for Dr Simon Fraser Macpherson Booth on 22 January 2015 (2 pages)
17 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 90,000
(6 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
20 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 90,000
(4 pages)
20 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 90,000
(4 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 February 2015Statement of capital following an allotment of shares on 8 January 2015
  • GBP 90,000
(4 pages)
20 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(12 pages)
20 February 2015Statement of company's objects (2 pages)
20 February 2015Statement of company's objects (2 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 90
(7 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 90
(7 pages)
8 July 2014Satisfaction of charge 1 in full (7 pages)
8 July 2014Satisfaction of charge 1 in full (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 90
(7 pages)
13 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 90
(7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 September 2012Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2012 (2 pages)
13 September 2012Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2012 (2 pages)
13 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
13 September 2012Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2012 (2 pages)
13 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
12 September 2012Director's details changed for Dr Lachlan John Clark on 1 January 2012 (2 pages)
12 September 2012Director's details changed for Dr Lachlan John Clark on 1 January 2012 (2 pages)
12 September 2012Director's details changed for Dr Lachlan John Clark on 1 January 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 September 2011Director's details changed for Dr Brian Henry Fisher on 1 January 2011 (2 pages)
16 September 2011Director's details changed for Dr Brian Henry Fisher on 1 January 2011 (2 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
16 September 2011Director's details changed for Dr Brian Henry Fisher on 1 January 2011 (2 pages)
15 September 2011Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2011 (2 pages)
15 September 2011Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2011 (2 pages)
15 September 2011Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 September 2010Director's details changed for Dr Brian Henry Fisher on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Dr Brian Henry Fisher on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Dr Lachlan John Clark on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Dr Lachlan John Clark on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Dr Lachlan John Clark on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Dr Brian Henry Fisher on 1 January 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 September 2009Director's change of particulars / simon booth / 16/09/2009 (2 pages)
17 September 2009Director's change of particulars / simon booth / 16/09/2009 (2 pages)
16 September 2009Return made up to 20/08/09; full list of members (4 pages)
16 September 2009Director's change of particulars / simon booth / 16/09/2009 (2 pages)
16 September 2009Director's change of particulars / simon booth / 16/09/2009 (2 pages)
16 September 2009Return made up to 20/08/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 August 2008 (11 pages)
16 March 2009Total exemption small company accounts made up to 31 August 2008 (11 pages)
13 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2008Memorandum and Articles of Association (9 pages)
12 November 2008Memorandum and Articles of Association (9 pages)
10 September 2008Return made up to 20/08/08; full list of members (4 pages)
10 September 2008Director's change of particulars / simon booth / 10/09/2008 (2 pages)
10 September 2008Return made up to 20/08/08; full list of members (4 pages)
10 September 2008Director's change of particulars / simon booth / 10/09/2008 (2 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 September 2007Return made up to 20/08/07; full list of members (3 pages)
3 September 2007Return made up to 20/08/07; full list of members (3 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 September 2006Return made up to 20/08/06; full list of members (3 pages)
13 September 2006Return made up to 20/08/06; full list of members (3 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 August 2005Return made up to 20/08/05; full list of members (3 pages)
31 August 2005Return made up to 20/08/05; full list of members (3 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
10 December 2004Particulars of mortgage/charge (7 pages)
10 December 2004Particulars of mortgage/charge (7 pages)
14 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2004Company name changed patient access to electronic rec ord systems LIMITED\certificate issued on 12/01/04 (3 pages)
12 January 2004Company name changed patient access to electronic rec ord systems LIMITED\certificate issued on 12/01/04 (3 pages)
14 November 2003Registered office changed on 14/11/03 from: tower house lucy tower street lincoln lincolnshire LN1 1XW (1 page)
14 November 2003Registered office changed on 14/11/03 from: tower house lucy tower street lincoln lincolnshire LN1 1XW (1 page)
14 November 2003Ad 20/10/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
14 November 2003Ad 20/10/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Registered office changed on 15/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed;new director appointed (2 pages)
15 October 2003Registered office changed on 15/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
15 October 2003Secretary resigned (1 page)
20 August 2003Incorporation (17 pages)
20 August 2003Incorporation (17 pages)