Company NamePMA Ltd
DirectorsAustin Timothy Ambrose and Ian Leonard Jones
Company StatusActive
Company Number08726515
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Previous NamesDelegate Central Limited and Practice Managers Education & Training Ltd

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Austin Timothy Ambrose
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(1 day after company formation)
Appointment Duration10 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Ian Leonard Jones
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2013(1 day after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Director NameMr Gerard James Lennox
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 -27 Pierce Street
Macclesfield
Cheshire
SK11 6ER
Secretary NameRuth Caroline Rooney
StatusResigned
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address17 -27 Pierce Street
Macclesfield
Cheshire
SK11 6ER

Contact

Websitedelegatecentral.com
Telephone07 736921685
Telephone regionMobile

Location

Registered AddressBennett Verby Accountants
7 St. Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

300 at £0.003Austin Timothy Ambrose
30.00%
Ordinary
300 at £0.003Gerard James Lennox
30.00%
Ordinary
300 at £0.003Ian Leonard Jones
30.00%
Ordinary
-OTHER
10.00%
-

Financials

Year2014
Net Worth£1,051
Cash£8,291
Current Liabilities£13,990

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

26 June 2023Delivered on: 26 June 2023
Persons entitled: Business & Enterprise Finance LTD

Classification: A registered charge
Particulars: Fixed & floating charge over all company assets. Contains negative pledge.
Outstanding
18 June 2019Delivered on: 20 June 2019
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding

Filing History

6 March 2024Current accounting period extended from 31 October 2023 to 31 March 2024 (1 page)
1 November 2023Confirmation statement made on 1 November 2023 with updates (3 pages)
24 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
26 June 2023Registration of charge 087265150002, created on 26 June 2023 (19 pages)
9 December 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
21 December 2021Change of name notice (2 pages)
21 December 2021Company name changed practice managers education & training LTD\certificate issued on 21/12/21
  • RES15 ‐ Change company name resolution on 2021-12-01
(2 pages)
15 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
5 January 2021Confirmation statement made on 1 November 2020 with no updates (3 pages)
11 November 2020Notification of Ian Jones as a person with significant control on 1 November 2019 (2 pages)
8 September 2020Satisfaction of charge 087265150001 in full (1 page)
23 April 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
28 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
8 August 2019Amended total exemption full accounts made up to 31 October 2018 (9 pages)
20 June 2019Registration of charge 087265150001, created on 18 June 2019 (22 pages)
1 March 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
6 December 2018Confirmation statement made on 1 November 2018 with updates (5 pages)
28 February 2018Confirmation statement made on 1 November 2017 with updates (5 pages)
21 February 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
6 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-03
(3 pages)
1 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
26 September 2017Termination of appointment of Ruth Caroline Rooney as a secretary on 10 March 2017 (1 page)
26 September 2017Termination of appointment of Ruth Caroline Rooney as a secretary on 10 March 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
26 July 2016Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to C/O Bennett Verby Accountants 7 st. Petersgate Stockport Cheshire SK1 1EB on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to C/O Bennett Verby Accountants 7 st. Petersgate Stockport Cheshire SK1 1EB on 26 July 2016 (1 page)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 90
(4 pages)
29 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 90
(4 pages)
16 September 2015Director's details changed for Mr Ian Leonard Jones on 16 September 2015 (2 pages)
16 September 2015Director's details changed for Mr Ian Leonard Jones on 16 September 2015 (2 pages)
8 September 2015Termination of appointment of Gerard James Lennox as a director on 26 August 2015 (1 page)
8 September 2015Termination of appointment of Gerard James Lennox as a director on 26 August 2015 (1 page)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2.9997
(5 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2.9997
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(5 pages)
14 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 90
(3 pages)
14 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 90
(3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 3
(5 pages)
25 October 2013Registered office address changed from 17 - 27 Pierce Street Macclesfield Cheshire SK11 6ER United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 17 - 27 Pierce Street Macclesfield Cheshire SK11 6ER United Kingdom on 25 October 2013 (1 page)
25 October 2013Appointment of Mr Austin Timothy Ambrose as a director (2 pages)
25 October 2013Appointment of Mr Austin Timothy Ambrose as a director (2 pages)
25 October 2013Appointment of Mr Ian Leonard Jones as a director (2 pages)
25 October 2013Appointment of Mr Ian Leonard Jones as a director (2 pages)
10 October 2013Incorporation (36 pages)
10 October 2013Incorporation (36 pages)