Company NamePm Central Services Limited
DirectorTracey Anne Kneller
Company StatusActive
Company Number08752809
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Tracey Anne Kneller
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleChief People Officer
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed01 October 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameJames Conroy Henderson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameDavid John Wright
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Ian Derek Cordwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Stephen Andrew Joseph Mann
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Secretary NameRachel Kirwan
StatusResigned
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NamePeter Marr
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(4 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMrs Kathryn Anne Winup
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2019)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Andrew Keith Elkington
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Anthony Loughenbury
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2020)
RoleChief Information Officer And Business Strategy Di
Country of ResidenceUnited Kingdom
Correspondence AddressPolice Mutual Assurance Society Limited Alexandra
Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr John Trevor Perks
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2019(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr David Stephen Vallery
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2020(6 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2020)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Queen Street
Lichfield
Staffordshire
WS13 6QS
Director NameMr Steven Grant Murray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(6 years, 11 months after company formation)
Appointment Duration9 months (resigned 30 June 2021)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Gary Warman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Jeremiah Charles Toher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2021(7 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50k at £1Police Mutual Assurance Society LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,960,000
Net Worth£116,000
Cash£12,000
Current Liabilities£13,148,000

Accounts

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

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

2 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
16 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (210 pages)
16 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 July 2023Confirmation statement made on 16 July 2021 with updates (6 pages)
18 July 2023Confirmation statement made on 4 July 2020 with no updates (2 pages)
18 July 2023Confirmation statement made on 16 July 2022 with no updates (2 pages)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
4 July 2023Director's details changed for Mrs Tracey Anne Kneller on 26 June 2023 (2 pages)
30 June 2023Change of details for Royal London Mutual Insurance Society Limited (The) as a person with significant control on 26 June 2023 (2 pages)
27 June 2023Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page)
26 June 2023Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page)
26 April 2023Full accounts made up to 31 December 2021 (22 pages)
18 April 2023Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
11 April 2023Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL (1 page)
22 February 2023S1096 Court Order to Rectify (3 pages)
3 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 December 2022Statement of capital on 28 December 2022
  • GBP 50,000
(5 pages)
28 December 2022Reduction of iss capital and minute (oc) (2 pages)
28 December 2022Resolutions
  • RES13 ‐ Entry into deed of release 05/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 December 2022Certificate of reduction of issued capital (1 page)
8 June 2022Termination of appointment of Gary Warman as a director on 31 May 2022 (1 page)
4 April 2022Termination of appointment of Jeremiah Charles Toher as a director on 28 February 2022 (1 page)
24 August 2021Appointment of Mr Jeremiah Charles Toher as a director on 24 August 2021 (2 pages)
10 August 2021Full accounts made up to 31 December 2020 (21 pages)
6 August 2021Register(s) moved to registered office address 55 Gracechurch Street London EC3V 0RL (1 page)
6 July 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 July 2021Re-registration of Memorandum and Articles (14 pages)
6 July 2021Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 2021Termination of appointment of Steven Grant Murray as a director on 30 June 2021 (1 page)
6 July 2021Re-registration from a public company to a private limited company (1 page)
15 March 2021Appointment of Mrs Tracey Kneller as a director on 2 March 2021 (2 pages)
8 January 2021Termination of appointment of John Trevor Perks as a director on 31 December 2020 (1 page)
7 January 2021Termination of appointment of David Stephen Vallery as a director on 31 December 2020 (1 page)
18 December 2020Register inspection address has been changed to Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
18 December 2020Register(s) moved to registered inspection location Alexandra House Queen Street Lichfield Staffordshire WS13 6QS (1 page)
18 December 2020Registered office address changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS to 55 Gracechurch Street London EC3V 0RL on 18 December 2020 (1 page)
23 October 2020Withdrawal of a person with significant control statement on 23 October 2020 (3 pages)
23 October 2020Notification of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 1 October 2020 (4 pages)
1 October 2020Appointment of Mr Steven Grant Murray as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Rachel Kirwan as a secretary on 1 October 2020 (1 page)
1 October 2020Appointment of Royal London Management Services Limited as a secretary on 1 October 2020 (2 pages)
1 October 2020Appointment of Mr Gary Warman as a director on 1 October 2020 (2 pages)
1 October 2020Termination of appointment of Andrew Keith Elkington as a director on 1 October 2020 (1 page)
9 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
14 May 2020Full accounts made up to 31 December 2019 (22 pages)
31 March 2020Termination of appointment of David Anthony Loughenbury as a director on 31 March 2020 (1 page)
9 March 2020Appointment of Mr David Stephen Vallery as a director on 25 February 2020 (2 pages)
14 October 2019Termination of appointment of Kathryn Anne Winup as a director on 30 September 2019 (1 page)
20 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 August 2019Solvency Statement dated 01/08/19 (1 page)
20 August 2019Statement of capital on 20 August 2019
  • GBP 50,000
(5 pages)
20 August 2019Statement by Directors (2 pages)
16 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
15 July 2019Appointment of Mr John Trevor Perks as a director on 18 June 2019 (2 pages)
11 April 2019Full accounts made up to 31 December 2018 (19 pages)
8 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 38,850,000.00
(4 pages)
8 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 January 2019Termination of appointment of Stephen Andrew Joseph Mann as a director on 31 December 2018 (1 page)
10 August 2018Appointment of Mr David Anthony Loughenbury as a director on 31 July 2018 (2 pages)
26 July 2018Second filing of a statement of capital following an allotment of shares on 29 December 2017
  • GBP 33,850,000
(7 pages)
4 July 2018Confirmation statement made on 4 July 2018 with updates (6 pages)
8 June 2018Termination of appointment of Peter Marr as a director on 4 June 2018 (1 page)
26 April 2018Full accounts made up to 31 December 2017 (20 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
20 March 2018Notification of a person with significant control statement (2 pages)
16 January 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 24,450,000.00
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2018.
(9 pages)
12 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2018Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page)
3 January 2018Termination of appointment of Ian Derek Cordwell as a director on 31 December 2017 (1 page)
27 December 2017Appointment of Mrs Kathryn Anne Winup as a director on 14 December 2017 (2 pages)
27 December 2017Appointment of Mrs Kathryn Anne Winup as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Mr Andrew Keith Elkington as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Peter Marr as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Mr Andrew Keith Elkington as a director on 14 December 2017 (2 pages)
20 December 2017Appointment of Peter Marr as a director on 14 December 2017 (2 pages)
18 October 2017Termination of appointment of David John Wright as a director on 6 October 2017 (1 page)
18 October 2017Termination of appointment of David John Wright as a director on 6 October 2017 (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
15 June 2017Full accounts made up to 31 December 2016 (15 pages)
15 June 2017Full accounts made up to 31 December 2016 (15 pages)
19 April 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 24,350,000.00
(4 pages)
19 April 2017Sub-division of shares on 23 March 2017 (4 pages)
19 April 2017Sub-division of shares on 23 March 2017 (4 pages)
19 April 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 24,350,000.00
(4 pages)
8 April 2017Second filing of Confirmation Statement dated 09/02/2017 (61 pages)
8 April 2017Second filing of Confirmation Statement dated 09/02/2017 (61 pages)
9 February 201709/02/17 Statement of Capital gbp 14450000
  • ANNOTATION Clarification a second filed CS01 was registered on 08/04/2017
(8 pages)
9 February 201709/02/17 Statement of Capital gbp 14450000
  • ANNOTATION Clarification a second filed CS01 was registered on 08/04/2017
(8 pages)
17 November 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 14,500,000.00
(4 pages)
17 November 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 14,500,000.00
(4 pages)
20 June 2016Full accounts made up to 31 December 2015 (14 pages)
20 June 2016Full accounts made up to 31 December 2015 (14 pages)
11 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 11,050,000.00
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 21 March 2016
  • GBP 11,050,000.00
(4 pages)
3 May 2016Change of share class name or designation (2 pages)
3 May 2016Change of share class name or designation (2 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
(6 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 50,000
(6 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(6 pages)
17 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,000
(6 pages)
14 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (54 pages)
14 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 April 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (54 pages)
14 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 April 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
14 April 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
14 April 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(6 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(6 pages)
14 October 2014Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (2 pages)
14 October 2014Termination of appointment of James Conroy Henderson as a director on 30 September 2014 (2 pages)
11 July 2014Trading certificate for a public company
  • CERT8A ‐
(3 pages)
11 July 2014Commence business and borrow (1 page)
11 July 2014Trading certificate for a public company
  • CERT8A ‐
(3 pages)
11 July 2014Commence business and borrow (1 page)
25 April 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (4 pages)
25 April 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (4 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 50,000
(70 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 50,000
(70 pages)