Company NameProfessional Connection Publications Limited
DirectorJohn Graham Joseph
Company StatusActive
Company Number02946082
CategoryPrivate Limited Company
Incorporation Date6 July 1994(29 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Graham Joseph
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1994(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Secretary NameSandra Joseph
NationalityBritish
StatusCurrent
Appointed23 January 2003(8 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleSecretary
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Secretary NameAlan Leslie
NationalityBritish
StatusResigned
Appointed06 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Ladygrove Cottages
Thistley Lane Preston
Hitchin
Hertfordshire
SG4 7SA
Director NamePaul Brandwood
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(3 weeks, 6 days after company formation)
Appointment Duration9 months (resigned 05 May 1995)
RoleMarketing Consultant
Correspondence AddressKeats House 425a Chiswick High Road
Chiswick
London
W4 4AR
Secretary NameMr John Graham Joseph
NationalityBritish
StatusResigned
Appointed02 August 1994(3 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 06 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Shenley Hill
Radlett
Hertfordshire
WD7 7BD
Secretary NameVivien Caroline Moyle
NationalityBritish
StatusResigned
Appointed06 July 1999(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 23 January 2003)
RoleCompany Director
Correspondence Address19 Copthorne Rise
Sanderstead
South Croydon
Surrey
CR2 9NN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehealthinsuranceguide.co.uk

Location

Registered Address14 Amherst Avenue
London
W13 8NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Sandra Joseph
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

7 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
6 July 2022Change of details for Mrs Sandra Joseph as a person with significant control on 1 April 2022 (2 pages)
6 July 2022Director's details changed for Mr John Graham Joseph on 1 April 2022 (2 pages)
6 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 September 2021 (6 pages)
5 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
5 July 2021Change of details for Mrs Sandra Joseph as a person with significant control on 1 July 2021 (2 pages)
5 July 2021Director's details changed for Mr John Graham Joseph on 1 July 2021 (2 pages)
13 May 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
7 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
21 May 2020Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 21 May 2020 (1 page)
21 May 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
5 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
6 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
7 November 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 1 Heathside Road Northwood HA6 2EE on 7 November 2017 (1 page)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 July 2013Secretary's details changed for Sandra Joseph on 1 January 2013 (1 page)
5 July 2013Director's details changed for John Graham Joseph on 1 January 2013 (2 pages)
5 July 2013Secretary's details changed for Sandra Joseph on 1 January 2013 (1 page)
5 July 2013Secretary's details changed for Sandra Joseph on 1 January 2013 (1 page)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
5 July 2013Director's details changed for John Graham Joseph on 1 January 2013 (2 pages)
5 July 2013Director's details changed for John Graham Joseph on 1 January 2013 (2 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
7 July 2009Registered office changed on 07/07/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
7 July 2009Return made up to 06/07/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 7 st john's road harrow middlesex HA1 2EY (1 page)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 July 2008Return made up to 06/07/08; full list of members (3 pages)
11 July 2008Return made up to 06/07/08; full list of members (3 pages)
5 September 2007Return made up to 06/07/07; full list of members (2 pages)
5 September 2007Return made up to 06/07/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 October 2006Return made up to 06/07/06; no change of members (2 pages)
10 October 2006Return made up to 06/07/06; no change of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 January 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 November 2005Return made up to 06/07/05; full list of members (2 pages)
3 November 2005Return made up to 06/07/05; full list of members (2 pages)
5 August 2005Registered office changed on 05/08/05 from: c/o philips ell & gross 54 welbeck street london W1G 9XS (1 page)
5 August 2005Registered office changed on 05/08/05 from: c/o philips ell & gross 54 welbeck street london W1G 9XS (1 page)
7 July 2004Return made up to 06/07/04; full list of members (6 pages)
7 July 2004Return made up to 06/07/04; full list of members (6 pages)
17 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 July 2003Return made up to 06/07/03; full list of members (6 pages)
17 July 2003Return made up to 06/07/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003New secretary appointed (2 pages)
29 January 2003New secretary appointed (2 pages)
29 January 2003Secretary resigned (1 page)
19 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
9 July 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
(6 pages)
9 July 2002Return made up to 06/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/07/02
(6 pages)
18 July 2001Return made up to 06/07/01; full list of members (6 pages)
18 July 2001Return made up to 06/07/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
7 July 2000Return made up to 06/07/00; full list of members (6 pages)
7 July 2000Return made up to 06/07/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 February 2000Accounts for a small company made up to 30 September 1998 (6 pages)
6 February 2000Accounts for a small company made up to 30 September 1998 (6 pages)
21 September 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
21 September 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 August 1999New secretary appointed (2 pages)
18 August 1999New secretary appointed (2 pages)
5 August 1998Return made up to 06/07/98; full list of members (6 pages)
5 August 1998Return made up to 06/07/98; full list of members (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 August 1997Return made up to 06/07/97; no change of members (4 pages)
7 August 1997Return made up to 06/07/97; no change of members (4 pages)
26 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 November 1996Full accounts made up to 30 September 1995 (9 pages)
6 November 1996Full accounts made up to 30 September 1995 (9 pages)
9 July 1996Return made up to 06/07/96; no change of members (4 pages)
9 July 1996Return made up to 06/07/96; no change of members (4 pages)
13 March 1996Accounting reference date shortened from 31/07 to 30/09 (1 page)
13 March 1996Accounting reference date shortened from 31/07 to 30/09 (1 page)
27 September 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 September 1995Return made up to 06/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 May 1995Director resigned (2 pages)
18 May 1995Director resigned (2 pages)