Company NamePanache Professional Solutions Limited
Company StatusActive
Company Number04036416
CategoryPrivate Limited Company
Incorporation Date19 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Fiona Jane Aldridge
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(4 months after company formation)
Appointment Duration23 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Solent Crescent
Hailsham
East Sussex
BN27 3FN
Director NameMs Fiona Jane Donaghy
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(4 months after company formation)
Appointment Duration23 years, 5 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Solent Crescent
Hailsham
East Sussex
BN27 3FN
Director NameJanet Whitman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chrystals Road
Hornsea
East Riding
HU18 1PJ
Secretary NameJanet Whitman
NationalityBritish
StatusCurrent
Appointed25 November 2001(1 year, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Chrystals Road
Hornsea
East Riding
HU18 1PJ
Director NameMr Mark Jonathan Robert Honess
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed23 December 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleSales
Country of ResidenceEngland
Correspondence Address13 Newman Road
Horley
Surrey
RH6 9HU
Director NameMr Stuart Alan Scruton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed27 December 2002(2 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleRecruitment
Country of ResidenceEngland
Correspondence Address50 Meadow Walk
Ewell
Epsom
Surrey
KT17 2ED
Director NameAndrew Whitman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(4 months after company formation)
Appointment Duration1 year (resigned 25 November 2001)
RoleSales Manager
Correspondence Address34 Harbury Road
Carshalton Beeche
Surrey
SM5 4LA
Secretary NameAndrew Whitman
NationalityBritish
StatusResigned
Appointed21 November 2000(4 months after company formation)
Appointment Duration1 year (resigned 25 November 2001)
RoleSales Manager
Correspondence Address34 Harbury Road
Carshalton Beeche
Surrey
SM5 4LA
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2000(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Contact

Websitepanacherecruitment.co.uk

Location

Registered Address62 The Street
Ashtead
Surrey
KT21 1AT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Mrs Fiona Jane Aldridge
5.56%
Ordinary F
6 at £1Mrs Janet Whitman
5.56%
Ordinary A
6 at £1Mrs Janette Andrea Scruton
5.56%
Ordinary H
6 at £1Mrs Valerie Ann Honess
5.56%
Ordinary G
21 at £1Mr Andrew Whitman
19.44%
Ordinary E
21 at £1Mr Mark Jonathan Robert Honess
19.44%
Ordinary C
21 at £1Mr Stuart Alan Scruton
19.44%
Ordinary D
21 at £1Mrs Fiona Jane Aldridge
19.44%
Ordinary B

Financials

Year2014
Net Worth£9,710
Cash£14,583
Current Liabilities£431,222

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Charges

8 September 2021Delivered on: 9 September 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 July 2005Delivered on: 20 July 2005
Persons entitled: Property and Investment Management Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,333.33.
Outstanding
21 January 2003Delivered on: 4 February 2003
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 August 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
4 April 2023Director's details changed for Ms Fiona Jane Donaghy on 3 April 2023 (2 pages)
3 April 2023Director's details changed for Ms Fiona Jane Aldridge on 3 April 2023 (2 pages)
5 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 September 2021Registration of charge 040364160003, created on 8 September 2021 (22 pages)
20 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
22 April 2020Secretary's details changed for Janet Whitman on 17 April 2020 (1 page)
22 April 2020Director's details changed for Janet Whitman on 17 April 2020 (2 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (6 pages)
25 July 2017Confirmation statement made on 19 July 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
26 July 2016Director's details changed for Mr Mark Jonathan Robert Honess on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Mark Jonathan Robert Honess on 26 July 2016 (2 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 108
(10 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 108
(10 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 108
(10 pages)
31 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 108
(10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(10 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(10 pages)
10 July 2013Director's details changed for Fiona Jane Aldridge on 9 July 2013 (2 pages)
10 July 2013Director's details changed for Fiona Jane Aldridge on 9 July 2013 (2 pages)
10 July 2013Director's details changed for Fiona Jane Aldridge on 9 July 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
1 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (10 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
24 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (10 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 July 2010Director's details changed for Fiona Jane Aldridge on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (12 pages)
21 July 2010Director's details changed for Mark Jonathan Robert Honess on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mark Jonathan Robert Honess on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Fiona Jane Aldridge on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Stuart Alan Scruton on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Mark Jonathan Robert Honess on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Janet Whitman on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Janet Whitman on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Janet Whitman on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Fiona Jane Aldridge on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (12 pages)
21 July 2010Director's details changed for Stuart Alan Scruton on 1 October 2009 (2 pages)
21 July 2010Director's details changed for Stuart Alan Scruton on 1 October 2009 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 August 2009Return made up to 19/07/09; full list of members (9 pages)
5 August 2009Return made up to 19/07/09; full list of members (9 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
22 July 2008Return made up to 19/07/08; full list of members (9 pages)
22 July 2008Return made up to 19/07/08; full list of members (9 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (12 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (12 pages)
3 August 2007Return made up to 19/07/07; full list of members (7 pages)
3 August 2007Return made up to 19/07/07; full list of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2005 (8 pages)
22 August 2006Return made up to 19/07/06; full list of members (7 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Return made up to 19/07/06; full list of members (7 pages)
22 August 2006Director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
21 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 March 2006Ad 13/12/05--------- £ si 1@1=1 £ ic 107/108 (2 pages)
14 March 2006Ad 13/12/05--------- £ si 1@1=1 £ ic 107/108 (2 pages)
9 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
20 July 2005Particulars of mortgage/charge (7 pages)
5 April 2005Ad 14/02/05--------- £ si 5@1=5 £ ic 85/90 (2 pages)
5 April 2005Ad 14/02/05--------- £ si 5@1=5 £ ic 90/95 (2 pages)
5 April 2005Ad 14/02/05--------- £ si 18@1=18 £ ic 29/47 (2 pages)
5 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2005Ad 14/02/05--------- £ si 18@1=18 £ ic 47/65 (2 pages)
5 April 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2005Ad 14/02/05--------- £ si 18@1=18 £ ic 11/29 (2 pages)
5 April 2005Ad 14/02/05--------- £ si 3@1=3 £ ic 8/11 (2 pages)
5 April 2005Ad 14/02/05--------- £ si 5@1=5 £ ic 90/95 (2 pages)
5 April 2005Ad 14/02/05--------- £ si 5@1=5 £ ic 95/100 (2 pages)
5 April 2005Ad 14/02/05--------- £ si 18@1=18 £ ic 47/65 (2 pages)
5 April 2005Ad 14/02/05--------- £ si 5@1=5 £ ic 95/100 (2 pages)
5 April 2005Ad 14/02/05--------- £ si 5@1=5 £ ic 85/90 (2 pages)
5 April 2005Ad 14/02/05--------- £ si 20@1=20 £ ic 65/85 (2 pages)
5 April 2005Ad 14/02/05--------- £ si 3@1=3 £ ic 8/11 (2 pages)
5 April 2005Ad 14/02/05--------- £ si 20@1=20 £ ic 65/85 (2 pages)
5 April 2005Ad 14/02/05--------- £ si 18@1=18 £ ic 11/29 (2 pages)
5 April 2005Ad 14/02/05--------- £ si 18@1=18 £ ic 29/47 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 August 2004Return made up to 19/07/04; full list of members (9 pages)
11 August 2004Return made up to 19/07/04; full list of members (9 pages)
17 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 October 2003Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page)
29 October 2003Registered office changed on 29/10/03 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page)
11 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2003Ad 01/07/03--------- £ si 4@1=4 £ ic 4/8 (2 pages)
28 August 2003Ad 01/07/03--------- £ si 4@1=4 £ ic 4/8 (2 pages)
4 February 2003Particulars of mortgage/charge (11 pages)
4 February 2003Particulars of mortgage/charge (11 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
22 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 August 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
1 August 2002Amended accounts made up to 31 July 2001 (1 page)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
1 August 2002Amended accounts made up to 31 July 2001 (1 page)
1 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
1 August 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
1 August 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
15 June 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
15 June 2002Total exemption full accounts made up to 31 July 2001 (4 pages)
5 March 2002Registered office changed on 05/03/02 from: 20 west farm close ashtead surrey KT21 2LJ (1 page)
5 March 2002Registered office changed on 05/03/02 from: 20 west farm close ashtead surrey KT21 2LJ (1 page)
26 January 2002Return made up to 19/07/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Ad 30/11/00-14/01/02 £ si 2@1 (2 pages)
26 January 2002Ad 30/11/00-14/01/02 £ si 2@1 (2 pages)
26 January 2002Return made up to 19/07/01; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2001New secretary appointed;new director appointed (3 pages)
19 December 2001New secretary appointed;new director appointed (3 pages)
7 December 2001Secretary resigned;director resigned (1 page)
7 December 2001Secretary resigned;director resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: 34 harbury road carshalton beeches surrey SM5 4LA (1 page)
22 November 2001Registered office changed on 22/11/01 from: 34 harbury road carshalton beeches surrey SM5 4LA (1 page)
16 August 2001Return made up to 19/07/01; full list of members (6 pages)
16 August 2001Return made up to 19/07/01; full list of members (6 pages)
28 December 2000Ad 30/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 December 2000Ad 30/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000New secretary appointed;new director appointed (2 pages)
7 December 2000New director appointed (2 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Registered office changed on 23/11/00 from: wellesley house business centre 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
23 November 2000Registered office changed on 23/11/00 from: wellesley house business centre 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
19 July 2000Incorporation (15 pages)
19 July 2000Incorporation (15 pages)