Company NamePooled Resources & Consultancy Ltd
DirectorNigel Patrick Parnell
Company StatusActive
Company Number08351924
CategoryPrivate Limited Company
Incorporation Date8 January 2013(11 years, 3 months ago)

Business Activity

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

Director

Director NameMr Nigel Patrick Parnell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayles Bridge Offices 228 Mulgrave Road
Cheam
Surrey
SM2 6JT

Location

Registered AddressHayles Bridge Offices
228 Mulgrave Road
Cheam
Surrey
SM2 6JT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

10 January 2024Confirmation statement made on 6 January 2024 with updates (4 pages)
20 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
9 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
24 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
11 January 2022Confirmation statement made on 6 January 2022 with updates (4 pages)
13 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
3 February 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
25 November 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
9 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
11 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
1 November 2016Director's details changed for Mr Nigel Patrick Parnell on 1 November 2016 (2 pages)
1 November 2016Director's details changed for Mr Nigel Patrick Parnell on 1 November 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
3 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 September 2014Director's details changed for Mr Nigel Patrick Parnell on 23 June 2014 (2 pages)
11 September 2014Director's details changed for Mr Nigel Patrick Parnell on 23 June 2014 (2 pages)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
30 June 2014Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 (1 page)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
8 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)