Company NamePilcher Associates Limited
DirectorsAnthony John Pilcher and Pamela Jean Pilcher
Company StatusActive
Company Number06299480
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony John Pilcher
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Secretary NameMrs Pamela Jean Pilcher
NationalityBritish
StatusCurrent
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameMrs Pamela Jean Pilcher
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(7 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT
Director NameStuart Christopher John Pilcher
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCampaign Manager
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
Kent
BR3 1AT

Contact

Websitepilcherassociates.com

Location

Registered AddressUnit 2, 2 Thayers Farm Road
Beckenham
Kent
BR3 4LZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Anthony John Pilcher
60.00%
Ordinary
40 at £1Pamela Jean Pilcher
40.00%
Ordinary

Financials

Year2014
Net Worth£8,899
Cash£20,391
Current Liabilities£15,758

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

20 January 2021Director's details changed for Mr Anthony John Pilcher on 20 January 2021 (2 pages)
20 January 2021Director's details changed for Mrs Pamela Jean Pilcher on 20 January 2021 (2 pages)
20 January 2021Change of details for Mr Anthony John Pilcher as a person with significant control on 20 January 2021 (2 pages)
18 September 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
2 July 2020Confirmation statement made on 2 July 2020 with updates (5 pages)
9 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
4 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
11 October 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
9 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
13 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
13 September 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
3 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 2 July 2017 with updates (5 pages)
19 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
19 September 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 July 2015Director's details changed for Mrs Pamela Jean Pilcher on 8 July 2015 (2 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Director's details changed for Mrs Pamela Jean Pilcher on 8 July 2015 (2 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(5 pages)
8 July 2015Director's details changed for Mrs Pamela Jean Pilcher on 8 July 2015 (2 pages)
10 March 2015Termination of appointment of Stuart Christopher John Pilcher as a director on 31 January 2015 (1 page)
10 March 2015Termination of appointment of Stuart Christopher John Pilcher as a director on 31 January 2015 (1 page)
9 March 2015Appointment of Mrs Pamela Jean Pilcher as a director on 31 January 2015 (2 pages)
9 March 2015Appointment of Mrs Pamela Jean Pilcher as a director on 31 January 2015 (2 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 July 2014Registered office address changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom on 7 July 2014 (1 page)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Director's details changed for Stuart Christopher John Pilcher on 2 July 2014 (2 pages)
7 July 2014Registered office address changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom on 7 July 2014 (1 page)
7 July 2014Director's details changed for Stuart Christopher John Pilcher on 2 July 2014 (2 pages)
7 July 2014Registered office address changed from Burnhill Business Centre Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom on 7 July 2014 (1 page)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Director's details changed for Stuart Christopher John Pilcher on 2 July 2014 (2 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
25 September 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
10 July 2013Director's details changed for Stuart Christopher John Pilcher on 2 July 2013 (2 pages)
10 July 2013Director's details changed for Stuart Christopher John Pilcher on 2 July 2013 (2 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
10 July 2013Director's details changed for Stuart Christopher John Pilcher on 2 July 2013 (2 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
23 July 2012Director's details changed for Stuart Christopher John Pilcher on 10 July 2012 (2 pages)
23 July 2012Director's details changed for Stuart Christopher John Pilcher on 10 July 2012 (2 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for Mrs Pamela Jean Pilcher on 2 July 2010 (1 page)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for Mrs Pamela Jean Pilcher on 2 July 2010 (1 page)
7 July 2010Director's details changed for Anthony John Pilcher on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Stuart Christopher John Pilcher on 2 July 2010 (2 pages)
7 July 2010Secretary's details changed for Mrs Pamela Jean Pilcher on 2 July 2010 (1 page)
7 July 2010Director's details changed for Anthony John Pilcher on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Stuart Christopher John Pilcher on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Anthony John Pilcher on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Stuart Christopher John Pilcher on 2 July 2010 (2 pages)
11 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
21 July 2009Director's change of particulars / stuart pilcher / 15/07/2009 (1 page)
21 July 2009Director's change of particulars / anthony pilcher / 15/07/2009 (1 page)
21 July 2009Secretary's change of particulars / pamela pilcher / 15/07/2009 (2 pages)
21 July 2009Director's change of particulars / anthony pilcher / 15/07/2009 (1 page)
21 July 2009Secretary's change of particulars / pamela pilcher / 15/07/2009 (2 pages)
21 July 2009Director's change of particulars / stuart pilcher / 15/07/2009 (1 page)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Registered office changed on 29/07/2008 from burnhill business centre provident house burrell row, beckenham kent BR3 1AT (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Registered office changed on 29/07/2008 from burnhill business centre provident house burrell row, beckenham kent BR3 1AT (1 page)
29 July 2008Return made up to 02/07/08; full list of members (4 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Location of debenture register (1 page)
29 July 2008Return made up to 02/07/08; full list of members (4 pages)
5 August 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
5 August 2007Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page)
2 July 2007Incorporation (30 pages)
2 July 2007Incorporation (30 pages)