Bury
Lancashire
BL9 0LL
Director Name | Mrs Marie Parker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2010(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Customer Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | Station Chambers 36 Bolton Street Bury Lancashire BL9 0LL |
Secretary Name | Mrs Marie Parker |
---|---|
Status | Current |
Appointed | 20 May 2010(1 year, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | Station Chambers 36 Bolton Street Bury Lancashire BL9 0LL |
Director Name | Mr Craig Parker |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 7 Wellfield Close Bury Lancashire BL9 9PG |
Director Name | Cathryn Rigby |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Administration Management |
Country of Residence | England |
Correspondence Address | 34 Anemone Way Bold St Helens Merseyside WA9 4ZJ |
Director Name | Ian Rigby |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Anemone Way Bold St Helens Merseyside WA9 4ZJ |
Secretary Name | Cathryn Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Anemone Way Bold St Helens Merseyside WA9 4ZJ |
Website | pearlcarcare.co.uk |
---|---|
Telephone | 0845 8740140 |
Telephone region | Unknown |
Registered Address | Station Chambers 36 Bolton Street Bury Lancashire BL9 0LL |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Craig Parker 50.00% Ordinary |
---|---|
100 at £1 | Marie Parker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,102 |
Cash | £21,242 |
Current Liabilities | £23,044 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
10 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
---|---|
21 December 2022 | Secretary's details changed for Mrs Marie Parker on 21 December 2022 (1 page) |
21 December 2022 | Director's details changed for Mrs Marie Parker on 21 December 2022 (2 pages) |
21 December 2022 | Director's details changed for Mr Craig Parker on 21 December 2022 (2 pages) |
21 December 2022 | Change of details for Mr Craig Parker as a person with significant control on 21 December 2022 (2 pages) |
7 December 2022 | Total exemption full accounts made up to 31 July 2022 (4 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
29 November 2021 | Total exemption full accounts made up to 31 July 2021 (4 pages) |
26 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 July 2020 (4 pages) |
9 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
10 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
24 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
7 July 2017 | Notification of Craig Parker as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
7 July 2017 | Notification of Craig Parker as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Marie Parker as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Marie Parker as a person with significant control on 6 April 2016 (2 pages) |
19 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
10 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Secretary's details changed for Mrs Marie Parker on 7 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Secretary's details changed for Mrs Marie Parker on 7 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Secretary's details changed for Mrs Marie Parker on 7 July 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 July 2010 | Secretary's details changed for Mrs Marie Parker on 7 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mrs Marie Parker on 7 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mrs Marie Parker on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Mrs Marie Parker on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Marie Parker on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Craig Parker on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mr Craig Parker on 7 July 2010 (2 pages) |
7 July 2010 | Director's details changed for Mrs Marie Parker on 7 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Mr Craig Parker on 7 July 2010 (2 pages) |
21 May 2010 | Registered office address changed from 1St Floor Court Block Alexandra Business Park, Prescot Ro St Helens Merseyside WA10 3TT on 21 May 2010 (1 page) |
21 May 2010 | Registered office address changed from 1St Floor Court Block Alexandra Business Park, Prescot Ro St Helens Merseyside WA10 3TT on 21 May 2010 (1 page) |
20 May 2010 | Termination of appointment of Cathryn Rigby as a secretary (1 page) |
20 May 2010 | Appointment of Mrs Marie Parker as a director (2 pages) |
20 May 2010 | Appointment of Mrs Marie Parker as a secretary (1 page) |
20 May 2010 | Termination of appointment of Cathryn Rigby as a director (1 page) |
20 May 2010 | Termination of appointment of Ian Rigby as a director (1 page) |
20 May 2010 | Termination of appointment of Cathryn Rigby as a secretary (1 page) |
20 May 2010 | Appointment of Mrs Marie Parker as a secretary (1 page) |
20 May 2010 | Termination of appointment of Ian Rigby as a director (1 page) |
20 May 2010 | Appointment of Mr Craig Parker as a director (2 pages) |
20 May 2010 | Appointment of Mr Craig Parker as a director (2 pages) |
20 May 2010 | Termination of appointment of Cathryn Rigby as a director (1 page) |
20 May 2010 | Appointment of Mrs Marie Parker as a director (2 pages) |
28 April 2010 | Termination of appointment of Craig Parker as a director (1 page) |
28 April 2010 | Termination of appointment of Craig Parker as a director (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
7 July 2008 | Incorporation (34 pages) |
7 July 2008 | Incorporation (34 pages) |