Company NamePCM Healthcare Limited
Company StatusActive
Company Number06337665
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 8 months ago)
Previous NamePharmacom Media UK Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr John Robert Pettifor
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(8 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameMr Edward William Burkle
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(10 years after company formation)
Appointment Duration6 years, 8 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameDavid Burns
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2017(10 years after company formation)
Appointment Duration6 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Secretary NameDavid Burns
StatusCurrent
Appointed18 August 2017(10 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address1 Giltspur Street
London
EC1A 9DD
Director NameDr Alisa Shira Pearlstone
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleStrategic Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Begbie Road
Blackheath
London
SE3 8DA
Director NameMr Robert Douglas Miller
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCreative Technology Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Begbie Road
Blackheath
London
SE3 8DA
Secretary NameDr Alisa Shira Pearlstone
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Begbie Road
Blackheath
London
SE3 8DA
Director NameMr Paul Stewart
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address140 London Wall
London
EC2Y 5DN
Secretary NameMr Paul Stewart
StatusResigned
Appointed02 October 2015(8 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2017)
RoleCompany Director
Correspondence Address140 London Wall
London
EC2Y 5DN

Contact

Websitepcmhealthcare.com
Email address[email protected]
Telephone020 72140500
Telephone regionLondon

Location

Registered Address1 Giltspur Street
London
EC1A 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1O For Outcomes Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,612,178
Cash£1,451,656
Current Liabilities£1,086,910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

1 March 2022Delivered on: 14 March 2022
Persons entitled: Iain Brooksby Jacob

Classification: A registered charge
Particulars: Please refer to the instrument.
Outstanding
14 January 2020Delivered 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 2017Delivered on: 19 May 2017
Persons entitled: Proven Legacy PLC

Classification: A registered charge
Outstanding
2 October 2015Delivered on: 12 October 2015
Persons entitled:
Proven Growth and Income Vct PLC
Proven Vct PLC

Classification: A registered charge
Outstanding
26 May 2010Delivered 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

Filing History

12 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
12 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
12 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (22 pages)
10 August 2023Confirmation statement made on 31 July 2023 with updates (3 pages)
11 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
13 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
13 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (25 pages)
13 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
14 March 2022Registration of charge 063376650005, created on 1 March 2022 (29 pages)
13 December 2021Registered 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 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
23 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages)
23 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
1 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (18 pages)
1 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
1 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages)
13 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
27 January 2020Registration of charge 063376650004, created on 14 January 2020 (24 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (18 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
14 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
17 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
17 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
24 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
23 August 2017Cessation of Paul Stewart as a person with significant control on 18 August 2017 (1 page)
23 August 2017Cessation of Paul Stewart as a person with significant control on 18 August 2017 (1 page)
23 August 2017Appointment of Mr Edward William Burkle as a director on 18 August 2017 (2 pages)
23 August 2017Appointment of Mr Edward William Burkle as a director on 18 August 2017 (2 pages)
21 August 2017Appointment of David Burns as a secretary on 18 August 2017 (2 pages)
21 August 2017Appointment of David Burns as a secretary on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of Paul Stewart as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Paul Stewart as a secretary on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Paul Stewart as a secretary on 18 August 2017 (1 page)
18 August 2017Appointment of David Burns as a director on 18 August 2017 (2 pages)
18 August 2017Appointment of David Burns as a director on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of Paul Stewart as a director on 18 August 2017 (1 page)
19 May 2017Registration of charge 063376650003, created on 2 May 2017 (41 pages)
19 May 2017Registration of charge 063376650003, created on 2 May 2017 (41 pages)
20 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
20 April 2017Previous accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
12 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
16 June 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
13 October 2015Termination of appointment of Alisa Shira Pearlstone as a secretary on 2 October 2015 (1 page)
13 October 2015Appointment of Mr Paul Stewart as a secretary on 2 October 2015 (2 pages)
13 October 2015Termination of appointment of Robert Douglas Miller as a director on 2 October 2015 (1 page)
13 October 2015Termination of appointment of Alisa Shira Pearlstone as a secretary on 2 October 2015 (1 page)
13 October 2015Termination of appointment of Robert Douglas Miller as a director on 2 October 2015 (1 page)
13 October 2015Appointment of Mr Paul Stewart as a director on 2 October 2015 (2 pages)
13 October 2015Termination of appointment of Alisa Shira Pearlstone as a secretary on 2 October 2015 (1 page)
13 October 2015Appointment of Mr Paul Stewart as a secretary on 2 October 2015 (2 pages)
13 October 2015Appointment of Mr John Pettifor as a director on 2 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Stewart as a secretary on 2 October 2015 (2 pages)
13 October 2015Appointment of Mr John Pettifor as a director on 2 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Stewart as a director on 2 October 2015 (2 pages)
13 October 2015Appointment of Mr John Pettifor as a director on 2 October 2015 (2 pages)
13 October 2015Appointment of Mr Paul Stewart as a director on 2 October 2015 (2 pages)
13 October 2015Termination of appointment of Robert Douglas Miller as a director on 2 October 2015 (1 page)
12 October 2015Registration of charge 063376650002, created on 2 October 2015 (43 pages)
12 October 2015Registration of charge 063376650002, created on 2 October 2015 (43 pages)
12 October 2015Registration of charge 063376650002, created on 2 October 2015 (43 pages)
2 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 (16 pages)
2 October 2015Second filing of AR01 previously delivered to Companies House made up to 31 July 2015 (16 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2015
(5 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 02/10/2015
(5 pages)
13 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
13 June 2014Director's details changed for Mr Robert Douglas Miller on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Robert Douglas Miller on 13 June 2014 (2 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 March 2012Change of name notice (2 pages)
27 March 2012Company name changed pharmacom media uk LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
27 March 2012Change of name notice (2 pages)
27 March 2012Company name changed pharmacom media uk LIMITED\certificate issued on 27/03/12
  • RES15 ‐ Change company name resolution on 2012-03-22
(2 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 May 2010Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London SE3 8DA on 18 May 2010 (1 page)
18 May 2010Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London SE3 8DA on 18 May 2010 (1 page)
13 August 2009Director's change of particulars / robert miller / 08/08/2009 (1 page)
13 August 2009Secretary's change of particulars / alisa pearlstone / 08/08/2009 (1 page)
13 August 2009Secretary's change of particulars / alisa pearlstone / 08/08/2009 (1 page)
13 August 2009Return made up to 08/08/09; full list of members (3 pages)
13 August 2009Director's change of particulars / robert miller / 08/08/2009 (1 page)
13 August 2009Registered office changed on 13/08/2009 from 34 begbie road blackheath london SE3 8DA (1 page)
13 August 2009Registered office changed on 13/08/2009 from 34 begbie road blackheath london SE3 8DA (1 page)
13 August 2009Return made up to 08/08/09; full list of members (3 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 November 2008Appointment terminated director alisa pearlstone (1 page)
11 November 2008Appointment terminated director alisa pearlstone (1 page)
28 August 2008Return made up to 08/08/08; full list of members (4 pages)
28 August 2008Return made up to 08/08/08; full list of members (4 pages)
8 August 2007Incorporation (13 pages)
8 August 2007Incorporation (13 pages)