Company NamePerformance & Reward Centre Limited
DirectorsMichael Haffenden and Gillian Margaret Pillans
Company StatusActive
Company Number04816329
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMichael Haffenden
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(6 days after company formation)
Appointment Duration20 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address54b Barrowgate Road
Chiswick
London
W4 4QY
Director NameMs Gillian Margaret Pillans
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address42 Berners Street
London
W1T 3ND
Director NameLouise Allen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(6 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 24 September 2003)
RoleManagement Consultant
Correspondence Address61 Collingwood Avenue
London
N10 3EE
Director NameDavid Robert Lincoln
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(6 days after company formation)
Appointment Duration6 years, 5 months (resigned 04 December 2009)
RoleManagement Consultant
Correspondence Address99 Cottenham Park Road
Wimbledon
London
SW20 0DS
Director NameRobert Ian Meakin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2006)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage South Hurst Farm
Crackley Lane
Kenilworth
Warwickshire
CV8 2JW
Director NameJohn Nicholas Starritt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(6 days after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2013)
RoleConsultant
Correspondence AddressLittle Hafton
Pine Road
Woking
Surrey
GU22 0DX
Director NameMrs Mairi Bernadette Bannon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(6 days after company formation)
Appointment Duration15 years, 6 months (resigned 17 January 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address34 Cranley Gardens
London
N10 3AP
Secretary NameMrs Mairi Bernadette Bannon
NationalityBritish
StatusResigned
Appointed07 July 2003(6 days after company formation)
Appointment Duration15 years, 6 months (resigned 17 January 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address34 Cranley Gardens
London
N10 3AP
Director NameKevin Andrew Leslie Abbott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Heddon Street
London
W1B 4BD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.parcentre.co.uk

Location

Registered Address42 Berners Street
London
W1T 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£357,591
Gross Profit£228,781
Net Worth-£63,764
Cash£59,547
Current Liabilities£256,894

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
3 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
29 January 2019Change of details for Mhh 2018 Limited as a person with significant control on 17 January 2019 (2 pages)
21 January 2019Termination of appointment of Mairi Bernadette Bannon as a secretary on 17 January 2019 (1 page)
21 January 2019Cessation of Mairi Bernadette Bannon as a person with significant control on 17 January 2019 (1 page)
21 January 2019Notification of Mhh 2018 Limited as a person with significant control on 17 January 2019 (2 pages)
21 January 2019Termination of appointment of Mairi Bernadette Bannon as a director on 17 January 2019 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
13 April 2017Registered office address changed from One Heddon Street London W1B 4BD to Southside, 105 Victoria Street London SW1E 6QT on 13 April 2017 (1 page)
13 April 2017Registered office address changed from One Heddon Street London W1B 4BD to Southside, 105 Victoria Street London SW1E 6QT on 13 April 2017 (1 page)
12 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
23 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
23 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
7 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
7 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,500
(5 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,500
(5 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,500
(5 pages)
2 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
2 October 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,500
(5 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,500
(5 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,500
(5 pages)
10 February 2014Cancellation of shares. Statement of capital on 10 February 2014
  • GBP 2,500
(4 pages)
10 February 2014Cancellation of shares. Statement of capital on 10 February 2014
  • GBP 2,500
(4 pages)
3 February 2014Purchase of own shares. (3 pages)
3 February 2014Purchase of own shares. (3 pages)
9 January 2014Termination of appointment of John Starritt as a director (1 page)
9 January 2014Termination of appointment of Kevin Abbott as a director (1 page)
9 January 2014Termination of appointment of Kevin Abbott as a director (1 page)
9 January 2014Termination of appointment of John Starritt as a director (1 page)
5 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
5 July 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (7 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
23 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
2 October 2012Appointment of Kevin Andrew Leslie Abbott as a director (3 pages)
2 October 2012Appointment of Kevin Andrew Leslie Abbott as a director (3 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (7 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
6 September 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 5,000
(4 pages)
6 September 2010Statement of capital following an allotment of shares on 27 July 2010
  • GBP 5,000
(4 pages)
22 July 2010Termination of appointment of David Lincoln as a director (1 page)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (7 pages)
22 July 2010Termination of appointment of David Lincoln as a director (1 page)
20 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 August 2009Return made up to 01/07/09; full list of members (5 pages)
20 August 2009Return made up to 01/07/09; full list of members (5 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 October 2008Registered office changed on 07/10/2008 from countrymark house 50 regent street london W1B 5RD (1 page)
7 October 2008Registered office changed on 07/10/2008 from countrymark house 50 regent street london W1B 5RD (1 page)
29 July 2008Return made up to 01/07/08; full list of members (6 pages)
29 July 2008Return made up to 01/07/08; full list of members (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 July 2007Return made up to 01/07/07; no change of members (8 pages)
24 July 2007Return made up to 01/07/07; no change of members (8 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 July 2006Return made up to 01/07/06; full list of members (9 pages)
19 July 2006Return made up to 01/07/06; full list of members (9 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
18 July 2005Return made up to 01/07/05; full list of members (9 pages)
18 July 2005Return made up to 01/07/05; full list of members (9 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
2 August 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(9 pages)
2 August 2004Return made up to 01/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(9 pages)
19 July 2004Registered office changed on 19/07/04 from: 50 regent street london W1B 5RD (1 page)
19 July 2004Registered office changed on 19/07/04 from: 50 regent street london W1B 5RD (1 page)
11 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 June 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
12 September 2003Company name changed reward research forum LIMITED\certificate issued on 12/09/03 (2 pages)
12 September 2003Company name changed reward research forum LIMITED\certificate issued on 12/09/03 (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
1 July 2003Incorporation (16 pages)
1 July 2003Incorporation (16 pages)