London
EC1A 9DD
Director Name | Mr Edward William Burkle |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(10 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | David Burns |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(10 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Secretary Name | David Burns |
---|---|
Status | Current |
Appointed | 18 August 2017(10 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Giltspur Street London EC1A 9DD |
Director Name | Dr Alisa Shira Pearlstone |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Strategic Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Begbie Road Blackheath London SE3 8DA |
Director Name | Mr Robert Douglas Miller |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Creative Technology Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Begbie Road Blackheath London SE3 8DA |
Secretary Name | Dr Alisa Shira Pearlstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Begbie Road Blackheath London SE3 8DA |
Director Name | Mr Paul Stewart |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2015(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Secretary Name | Mr Paul Stewart |
---|---|
Status | Resigned |
Appointed | 02 October 2015(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2017) |
Role | Company Director |
Correspondence Address | 140 London Wall London EC2Y 5DN |
Website | pcmhealthcare.com |
---|---|
Email address | [email protected] |
Telephone | 020 72140500 |
Telephone region | London |
Registered Address | 1 Giltspur Street London EC1A 9DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | O For Outcomes Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,612,178 |
Cash | £1,451,656 |
Current Liabilities | £1,086,910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
1 March 2022 | Delivered on: 14 March 2022 Persons entitled: Iain Brooksby Jacob Classification: A registered charge Particulars: Please refer to the instrument. Outstanding |
---|---|
14 January 2020 | Delivered on: 27 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All the present and future right, title and interest of the company's in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant machinery now or at any time afterwards on it. For more details please refer to the instrument. Outstanding |
2 May 2017 | Delivered on: 19 May 2017 Persons entitled: Proven Legacy PLC Classification: A registered charge Outstanding |
2 October 2015 | Delivered on: 12 October 2015 Persons entitled: Proven Growth and Income Vct PLC Proven Vct PLC Classification: A registered charge Outstanding |
26 May 2010 | Delivered on: 2 June 2010 Persons entitled: Ogden Properties Limited Classification: Charge over deposit monies and the deposit account Secured details: £23,530.12 and all other monies due or to become due from the company to the chargee. Particulars: All the interest in the monies standing to the credit of the deposit account created pursuant to and in accordance with the rent deposit deed. Outstanding |
12 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
12 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
12 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (22 pages) |
10 August 2023 | Confirmation statement made on 31 July 2023 with updates (3 pages) |
11 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
13 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
13 July 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (25 pages) |
13 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
14 March 2022 | Registration of charge 063376650005, created on 1 March 2022 (29 pages) |
13 December 2021 | Registered office address changed from 140 London Wall London EC2Y 5DN England to 1 Giltspur Street London EC1A 9DD on 13 December 2021 (1 page) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
23 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages) |
23 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
23 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (18 pages) |
1 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages) |
13 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
27 January 2020 | Registration of charge 063376650004, created on 14 January 2020 (24 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (18 pages) |
13 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
14 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
17 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
24 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
23 August 2017 | Cessation of Paul Stewart as a person with significant control on 18 August 2017 (1 page) |
23 August 2017 | Cessation of Paul Stewart as a person with significant control on 18 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Edward William Burkle as a director on 18 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Edward William Burkle as a director on 18 August 2017 (2 pages) |
21 August 2017 | Appointment of David Burns as a secretary on 18 August 2017 (2 pages) |
21 August 2017 | Appointment of David Burns as a secretary on 18 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Paul Stewart as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Paul Stewart as a secretary on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Paul Stewart as a secretary on 18 August 2017 (1 page) |
18 August 2017 | Appointment of David Burns as a director on 18 August 2017 (2 pages) |
18 August 2017 | Appointment of David Burns as a director on 18 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Paul Stewart as a director on 18 August 2017 (1 page) |
19 May 2017 | Registration of charge 063376650003, created on 2 May 2017 (41 pages) |
19 May 2017 | Registration of charge 063376650003, created on 2 May 2017 (41 pages) |
20 April 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
20 April 2017 | Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (8 pages) |
16 June 2016 | Registered office address changed from 16 Beaufort Court Admirals Way South Quay London E14 9XL to 140 London Wall London EC2Y 5DN on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from 16 Beaufort Court Admirals Way South Quay London E14 9XL to 140 London Wall London EC2Y 5DN on 16 June 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
13 October 2015 | Termination of appointment of Alisa Shira Pearlstone as a secretary on 2 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Paul Stewart as a secretary on 2 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Robert Douglas Miller as a director on 2 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Alisa Shira Pearlstone as a secretary on 2 October 2015 (1 page) |
13 October 2015 | Termination of appointment of Robert Douglas Miller as a director on 2 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Paul Stewart as a director on 2 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Alisa Shira Pearlstone as a secretary on 2 October 2015 (1 page) |
13 October 2015 | Appointment of Mr Paul Stewart as a secretary on 2 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr John Pettifor as a director on 2 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Stewart as a secretary on 2 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr John Pettifor as a director on 2 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Stewart as a director on 2 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr John Pettifor as a director on 2 October 2015 (2 pages) |
13 October 2015 | Appointment of Mr Paul Stewart as a director on 2 October 2015 (2 pages) |
13 October 2015 | Termination of appointment of Robert Douglas Miller as a director on 2 October 2015 (1 page) |
12 October 2015 | Registration of charge 063376650002, created on 2 October 2015 (43 pages) |
12 October 2015 | Registration of charge 063376650002, created on 2 October 2015 (43 pages) |
12 October 2015 | Registration of charge 063376650002, created on 2 October 2015 (43 pages) |
2 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 (16 pages) |
2 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 (16 pages) |
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 June 2014 | Director's details changed for Mr Robert Douglas Miller on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Robert Douglas Miller on 13 June 2014 (2 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
27 March 2012 | Change of name notice (2 pages) |
27 March 2012 | Company name changed pharmacom media uk LIMITED\certificate issued on 27/03/12
|
27 March 2012 | Change of name notice (2 pages) |
27 March 2012 | Company name changed pharmacom media uk LIMITED\certificate issued on 27/03/12
|
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 May 2010 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London SE3 8DA on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London SE3 8DA on 18 May 2010 (1 page) |
13 August 2009 | Director's change of particulars / robert miller / 08/08/2009 (1 page) |
13 August 2009 | Secretary's change of particulars / alisa pearlstone / 08/08/2009 (1 page) |
13 August 2009 | Secretary's change of particulars / alisa pearlstone / 08/08/2009 (1 page) |
13 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
13 August 2009 | Director's change of particulars / robert miller / 08/08/2009 (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 34 begbie road blackheath london SE3 8DA (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 34 begbie road blackheath london SE3 8DA (1 page) |
13 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 November 2008 | Appointment terminated director alisa pearlstone (1 page) |
11 November 2008 | Appointment terminated director alisa pearlstone (1 page) |
28 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 August 2007 | Incorporation (13 pages) |
8 August 2007 | Incorporation (13 pages) |