Company NameProfessor Pat Price Limited
DirectorsPatricia Mary Price and Terence Jones
Company StatusActive
Company Number06661377
CategoryPrivate Limited Company
Incorporation Date31 July 2008(15 years, 9 months ago)
Previous NamesPat Price Limited and Price Jones Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameProf Patricia Mary Price
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2008(same day as company formation)
RoleProfessor Of Oncology
Country of ResidenceEngland
Correspondence AddressPinedale
8 Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameProf Terence Jones
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2010(1 year, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinedale Prestbury Road
Wilmslow
Cheshire
SK9 2LJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameDuce Limited (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence AddressManor House 35 St Thomas's Road
Chorley
Lancs
PR7 1HP
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.patprice.co.uk

Location

Registered AddressAbbotsbury House
139 Abbotsbury Road
London
W14 8EN
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Shareholders

1 at £1Patricia Mary Price
50.00%
Ordinary
1 at £1Terry Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£182,142
Cash£68,752
Current Liabilities£1,085,954

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

3 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (15 pages)
3 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
23 December 2020Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
5 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
18 March 2020Registered office address changed from 4 Abbotsbury Road London W14 8EN England to Abbotsbury House 139 Abbotsbury Road London W14 8EN on 18 March 2020 (1 page)
9 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
15 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Change of details for Prof Patricia Mary Price as a person with significant control on 28 July 2017 (2 pages)
8 August 2017Change of details for Prof Patricia Mary Price as a person with significant control on 28 July 2017 (2 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
3 August 2017Total exemption full accounts made up to 30 September 2016 (14 pages)
17 March 2017Registered office address changed from Pinedale 8 Prestbury Road Wilmslow Cheshire SK9 2LJ to 4 Abbotsbury Road London W14 8EN on 17 March 2017 (1 page)
17 March 2017Registered office address changed from Pinedale 8 Prestbury Road Wilmslow Cheshire SK9 2LJ to 4 Abbotsbury Road London W14 8EN on 17 March 2017 (1 page)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
14 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
4 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(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 2
(4 pages)
7 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 2013-08-07
(4 pages)
7 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 2013-08-07
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 July 2013Termination of appointment of Duce Limited as a secretary (1 page)
23 July 2013Termination of appointment of Duce Limited as a secretary (1 page)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
6 October 2010Secretary's details changed for Duce Limited on 31 July 2010 (2 pages)
6 October 2010Secretary's details changed for Duce Limited on 31 July 2010 (2 pages)
6 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Company name changed pat price LIMITED\certificate issued on 05/08/10
  • CONNOT ‐
(3 pages)
5 August 2010Company name changed pat price LIMITED\certificate issued on 05/08/10
  • CONNOT ‐
(3 pages)
27 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
(1 page)
27 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-14
(1 page)
8 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(2 pages)
8 March 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(2 pages)
8 March 2010Appointment of Professor Terence Jones as a director (2 pages)
8 March 2010Appointment of Professor Terence Jones as a director (2 pages)
8 February 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
8 February 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
24 August 2009Return made up to 31/07/09; full list of members (3 pages)
23 September 2008Secretary appointed duce LIMITED (2 pages)
23 September 2008Secretary appointed duce LIMITED (2 pages)
19 August 2008Director appointed professor patricia price (2 pages)
19 August 2008Director appointed professor patricia price (2 pages)
19 August 2008Registered office changed on 19/08/2008 from manor house 35 st thomas's road chorley lancashire PR7 1HP (1 page)
19 August 2008Registered office changed on 19/08/2008 from manor house 35 st thomas's road chorley lancashire PR7 1HP (1 page)
6 August 2008Appointment terminated director hanover directors LIMITED (1 page)
6 August 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
6 August 2008Appointment terminated director hanover directors LIMITED (1 page)
6 August 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
31 July 2008Incorporation (6 pages)
31 July 2008Incorporation (6 pages)