Download leads from Nexok and grow your business. Find out more

Person Centred Services Limited

Documents

Total Documents54
Total Pages201

Filing History

16 January 2024Micro company accounts made up to 31 May 2023
10 May 2023Confirmation statement made on 10 May 2023 with no updates
26 January 2023Micro company accounts made up to 31 May 2022
10 May 2022Confirmation statement made on 10 May 2022 with no updates
12 February 2022Micro company accounts made up to 31 May 2021
14 May 2021Confirmation statement made on 10 May 2021 with no updates
25 January 2021Micro company accounts made up to 31 May 2020
18 May 2020Confirmation statement made on 10 May 2020 with no updates
31 January 2020Micro company accounts made up to 31 May 2019
8 July 2019Registered office address changed from 20 Regent Street Leek ST13 6LU to Office 9, Upper Hulme Mill Upper Hulme Leek ST13 8TY on 8 July 2019
15 May 2019Confirmation statement made on 10 May 2019 with updates
22 January 2019Micro company accounts made up to 31 May 2018
9 January 2019Change of details for Miss Louise Anne Bailey as a person with significant control on 24 November 2018
9 January 2019Director's details changed for Miss Louise Anne Bailey on 24 November 2018
15 May 2018Confirmation statement made on 10 May 2018 with no updates
7 January 2018Micro company accounts made up to 31 May 2017
7 January 2018Micro company accounts made up to 31 May 2017
21 May 2017Confirmation statement made on 10 May 2017 with updates
21 May 2017Confirmation statement made on 10 May 2017 with updates
3 February 2017Micro company accounts made up to 31 May 2016
3 February 2017Micro company accounts made up to 31 May 2016
28 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
28 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
11 February 2016Total exemption small company accounts made up to 31 May 2015
11 February 2016Total exemption small company accounts made up to 31 May 2015
17 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
17 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1
7 January 2015Total exemption small company accounts made up to 31 May 2014
7 January 2015Total exemption small company accounts made up to 31 May 2014
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
27 January 2014Total exemption small company accounts made up to 31 May 2013
27 January 2014Total exemption small company accounts made up to 31 May 2013
1 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
1 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
31 January 2013Total exemption small company accounts made up to 31 May 2012
31 January 2013Total exemption small company accounts made up to 31 May 2012
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
11 January 2012Total exemption small company accounts made up to 31 May 2011
11 January 2012Total exemption small company accounts made up to 31 May 2011
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
16 May 2011Termination of appointment of Anita Morris as a secretary
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
16 May 2011Termination of appointment of Anita Morris as a secretary
16 March 2011Registered office address changed from Suite 1 24 Picasso Rise, Meir Park Stoke on Trent Staffordshire ST3 7GF United Kingdom on 16 March 2011
16 March 2011Registered office address changed from Suite 1 24 Picasso Rise, Meir Park Stoke on Trent Staffordshire ST3 7GF United Kingdom on 16 March 2011
16 September 2010Appointment of Louise Anne Bailey as a director
16 September 2010Appointment of Louise Anne Bailey as a director
16 September 2010Termination of appointment of Anita Morris as a director
16 September 2010Termination of appointment of Anita Morris as a director
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing