Clowes Street
Manchester
M3 5NA
Director Name | Mr Andrew Kenneth Muir-Simpson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Evergreen House The Edge Clowes Street Manchester M3 5NA |
Director Name | Dr Simon Fraser McPherson Booth |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Edge Business Centre The Edge Clowes Street Manchester Lancashire M3 5NA |
Director Name | Dr Lachlan John Clark |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monteagle Cottage Summerhouse Road Godalming Surrey GU7 1QB |
Director Name | Dr Brian Henry Fisher |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 100 Erlanger Road London SE14 5TH |
Secretary Name | Dr Brian Henry Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 100 Erlanger Road London SE14 5TH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | paers.com |
---|
Registered Address | Evergreen House The Edge Clowes Street Manchester M3 5NA |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Brian Fisher 33.33% Ordinary A |
---|---|
30k at £1 | Dr Simon Fraser Mcpherson Booth 33.33% Ordinary B |
30k at £1 | Lachlan Clark 33.33% Ordinary C |
1 at £1 | Margaret Jean Cochrane 0.00% Ordinary A |
1 at £1 | Wendy Ruth Bagnall Clark 0.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £156,626 |
Cash | £144,287 |
Current Liabilities | £21,519 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
3 December 2004 | Delivered 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 |
---|
3 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
13 August 2019 | Notification of Evergreen Health Solutions Ltd as a person with significant control on 20 September 2016 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 March 2019 | Registered 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 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 September 2017 | Notification of Anthony Stephen Critchlow as a person with significant control on 20 September 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
5 September 2017 | Notification of Anthony Stephen Critchlow as a person with significant control on 20 September 2016 (2 pages) |
5 September 2017 | Cessation of Lachlan John Clark as a person with significant control on 20 September 2016 (1 page) |
5 September 2017 | Cessation of Lachlan John Clark as a person with significant control on 20 September 2016 (1 page) |
5 September 2017 | Confirmation statement made on 20 August 2017 with updates (4 pages) |
22 March 2017 | Termination of appointment of Brian Henry Fisher as a secretary on 20 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Brian Henry Fisher as a secretary on 20 March 2017 (1 page) |
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
14 October 2016 | Appointment of Mr Andrew Kenneth Muir-Simpson as a director on 20 September 2016 (2 pages) |
14 October 2016 | Appointment of Mr Andrew Kenneth Muir-Simpson as a director on 20 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Lachlan John Clark as a director on 20 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Simon Fraser Mcpherson Booth as a director on 20 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Simon Fraser Mcpherson Booth as a director on 20 September 2016 (1 page) |
14 October 2016 | Appointment of Mr Anthony Stephen Critchlow as a director on 20 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Brian Henry Fisher as a director on 20 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Lachlan John Clark as a director on 20 September 2016 (1 page) |
14 October 2016 | Appointment of Mr Anthony Stephen Critchlow as a director on 20 September 2016 (2 pages) |
14 October 2016 | Termination of appointment of Brian Henry Fisher as a director on 20 September 2016 (1 page) |
7 October 2016 | Registered 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 2016 | Current accounting period shortened from 31 August 2017 to 30 June 2017 (3 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Registered 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 2016 | Current accounting period shortened from 31 August 2017 to 30 June 2017 (3 pages) |
7 October 2016 | Resolutions
|
4 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
4 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 September 2015 | Director's details changed for Dr Simon Fraser Macpherson Booth on 22 January 2015 (2 pages) |
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Director's details changed for Dr Simon Fraser Macpherson Booth on 22 January 2015 (2 pages) |
17 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 April 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
20 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
20 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
20 February 2015 | Resolutions
|
20 February 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
20 February 2015 | Resolutions
|
20 February 2015 | Statement of company's objects (2 pages) |
20 February 2015 | Statement of company's objects (2 pages) |
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
8 July 2014 | Satisfaction of charge 1 in full (7 pages) |
8 July 2014 | Satisfaction of charge 1 in full (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 September 2012 | Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2012 (2 pages) |
13 September 2012 | Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2012 (2 pages) |
13 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2012 (2 pages) |
13 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Director's details changed for Dr Lachlan John Clark on 1 January 2012 (2 pages) |
12 September 2012 | Director's details changed for Dr Lachlan John Clark on 1 January 2012 (2 pages) |
12 September 2012 | Director's details changed for Dr Lachlan John Clark on 1 January 2012 (2 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 September 2011 | Director's details changed for Dr Brian Henry Fisher on 1 January 2011 (2 pages) |
16 September 2011 | Director's details changed for Dr Brian Henry Fisher on 1 January 2011 (2 pages) |
16 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
16 September 2011 | Director's details changed for Dr Brian Henry Fisher on 1 January 2011 (2 pages) |
15 September 2011 | Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2011 (2 pages) |
15 September 2011 | Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2011 (2 pages) |
15 September 2011 | Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
9 September 2010 | Director's details changed for Dr Brian Henry Fisher on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Brian Henry Fisher on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Lachlan John Clark on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Dr Lachlan John Clark on 1 January 2010 (2 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Simon Fraser Macpherson Booth on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Lachlan John Clark on 1 January 2010 (2 pages) |
9 September 2010 | Director's details changed for Dr Brian Henry Fisher on 1 January 2010 (2 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
17 September 2009 | Director's change of particulars / simon booth / 16/09/2009 (2 pages) |
17 September 2009 | Director's change of particulars / simon booth / 16/09/2009 (2 pages) |
16 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
16 September 2009 | Director's change of particulars / simon booth / 16/09/2009 (2 pages) |
16 September 2009 | Director's change of particulars / simon booth / 16/09/2009 (2 pages) |
16 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2008 (11 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 August 2008 (11 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
12 November 2008 | Memorandum and Articles of Association (9 pages) |
12 November 2008 | Memorandum and Articles of Association (9 pages) |
10 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
10 September 2008 | Director's change of particulars / simon booth / 10/09/2008 (2 pages) |
10 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
10 September 2008 | Director's change of particulars / simon booth / 10/09/2008 (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
31 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 20/08/05; full list of members (3 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
31 January 2005 | Director's particulars changed (1 page) |
31 January 2005 | Director's particulars changed (1 page) |
10 December 2004 | Particulars of mortgage/charge (7 pages) |
10 December 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Return made up to 20/08/04; full list of members
|
14 September 2004 | Return made up to 20/08/04; full list of members
|
12 January 2004 | Company name changed patient access to electronic rec ord systems LIMITED\certificate issued on 12/01/04 (3 pages) |
12 January 2004 | Company name changed patient access to electronic rec ord systems LIMITED\certificate issued on 12/01/04 (3 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: tower house lucy tower street lincoln lincolnshire LN1 1XW (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: tower house lucy tower street lincoln lincolnshire LN1 1XW (1 page) |
14 November 2003 | Ad 20/10/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
14 November 2003 | Ad 20/10/03--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New secretary appointed;new director appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 October 2003 | Secretary resigned (1 page) |
20 August 2003 | Incorporation (17 pages) |
20 August 2003 | Incorporation (17 pages) |