P & D Group Limited

  • Active
  • Incorporated on 8 Sep 2000

Reg Address: Malvern View Saxon Business Park, Hanbury Road, Stoke Prior B60 4AD, England

Previous Names:
Highersign Limited - 17 Nov 2000
Highersign Limited - 8 Sep 2000

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "P & D Group Limited" is a ltd and located in Malvern View Saxon Business Park, Hanbury Road, Stoke Prior B60 4AD. P & D Group Limited is currently in active status and it was incorporated on 8 Sep 2000 (24 years 15 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in P & D Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jonathan David Clark Director 17 Jan 2019 British Active
2 Jonathan David Clark Director 17 Jan 2019 British Active
3 Jo August Director 31 Jul 2017 British Active
4 Jo August Director 31 Jul 2017 British Active
5 Rizwan Khan Director 17 Mar 2017 British Resigned
17 Jan 2019
6 Rizwan Khan Director 17 Mar 2017 British Resigned
17 Jan 2019
7 Nicola Louise Tunbridge Director 17 Mar 2017 British Resigned
17 Jan 2019
8 Venetia Lois Cooper Director 10 Oct 2016 British Resigned
17 Jul 2019
9 Venetia Lois Cooper Director 10 Oct 2016 British Resigned
17 Jul 2019
10 Paul Simon Thompson Director 26 Jan 2016 British Resigned
3 Nov 2016
11 Elaine Young Director 7 Apr 2014 British Resigned
20 Mar 2017
12 Richard Alan Boothroyd Director 28 Feb 2014 British Resigned
28 Nov 2014
13 Gary Alan Cox Director 28 Nov 2012 British Resigned
28 Feb 2014
14 Paul Robert Snell Director 30 Oct 2000 British Resigned
17 Jan 2019
15 Deborah Margaret Ferguson Director 30 Oct 2000 British Resigned
17 Jan 2019
16 Ruth Wortley Secretary 30 Oct 2000 - Resigned
5 Oct 2012
17 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 8 Sep 2000 - Resigned
30 Oct 2000
18 INSTANT COMPANIES LIMITED Corporate Nominee Director 8 Sep 2000 - Resigned
30 Oct 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Murray Bidco Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for P & D Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Other - Legacy 29 Sep 2023 Download PDF
2 Accounts - Legacy 29 Sep 2023 Download PDF
3 Accounts - Audit Exemption Subsiduary 29 Sep 2023 Download PDF
4 Other - Legacy 29 Sep 2023 Download PDF
5 Confirmation Statement - No Updates 7 Sep 2023 Download PDF
6 Officers - Change Person Director Company With Change Date 25 Apr 2023 Download PDF
7 Other - Legacy 11 Oct 2022 Download PDF
8 Other - Legacy 11 Oct 2022 Download PDF
9 Accounts - Legacy 11 Oct 2022 Download PDF
10 Accounts - Audit Exemption Subsiduary 11 Oct 2022 Download PDF
11 Confirmation Statement - No Updates 6 Sep 2022 Download PDF
12 Persons With Significant Control - Change To A Person With Significant Control 1 Sep 2022 Download PDF
13 Accounts - Audit Exemption Subsiduary 5 Jan 2021 Download PDF
16 Pages
14 Other - Legacy 5 Jan 2021 Download PDF
1 Pages
15 Other - Legacy 5 Jan 2021 Download PDF
3 Pages
16 Accounts - Legacy 5 Jan 2021 Download PDF
45 Pages
17 Confirmation Statement - No Updates 3 Sep 2020 Download PDF
3 Pages
18 Accounts - Change Account Reference Date Company Previous Shortened 5 Mar 2020 Download PDF
1 Pages
19 Other - Legacy 18 Feb 2020 Download PDF
3 Pages
20 Accounts - Audit Exemption Subsiduary 18 Feb 2020 Download PDF
15 Pages
21 Accounts - Legacy 18 Feb 2020 Download PDF
33 Pages
22 Other - Legacy 18 Feb 2020 Download PDF
1 Pages
23 Address - Move Registers To Sail Company With New 6 Jan 2020 Download PDF
1 Pages
24 Address - Change Sail Company With New 6 Jan 2020 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 24 Dec 2019 Download PDF
1 Pages
26 Confirmation Statement - No Updates 21 Oct 2019 Download PDF
3 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Feb 2019 Download PDF
19 Pages
28 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
30 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 28 Jan 2019 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 28 Jan 2019 Download PDF
2 Pages
33 Mortgage - Satisfy Charge Full 25 Jan 2019 Download PDF
4 Pages
34 Accounts - Full 27 Dec 2018 Download PDF
17 Pages
35 Confirmation Statement - No Updates 14 Sep 2018 Download PDF
3 Pages
36 Mortgage - Satisfy Charge Full 29 May 2018 Download PDF
1 Pages
37 Mortgage - Satisfy Charge Full 29 May 2018 Download PDF
1 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Apr 2018 Download PDF
68 Pages
39 Accounts - Full 11 Dec 2017 Download PDF
16 Pages
40 Confirmation Statement - No Updates 18 Sep 2017 Download PDF
3 Pages
41 Officers - Termination Director Company With Name Termination Date 15 Aug 2017 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 15 Aug 2017 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 15 Aug 2017 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 15 Aug 2017 Download PDF
2 Pages
45 Accounts - Full 13 Dec 2016 Download PDF
16 Pages
46 Officers - Termination Director Company With Name Termination Date 12 Dec 2016 Download PDF
1 Pages
47 Officers - Appoint Person Director Company With Name Date 12 Dec 2016 Download PDF
2 Pages
48 Confirmation Statement - Updates 9 Sep 2016 Download PDF
5 Pages
49 Resolution 16 Mar 2016 Download PDF
2 Pages
50 Change Of Constitution - Statement Of Companys Objects 16 Mar 2016 Download PDF
2 Pages
51 Incorporation - Memorandum Articles 16 Mar 2016 Download PDF
9 Pages
52 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Mar 2016 Download PDF
50 Pages
53 Officers - Appoint Person Director Company With Name Date 1 Feb 2016 Download PDF
2 Pages
54 Accounts - Full 17 Dec 2015 Download PDF
14 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 7 Sep 2015 Download PDF
4 Pages
56 Miscellaneous 15 Apr 2015 Download PDF
2 Pages
57 Address - Change Registered Office Company With Date Old New 11 Feb 2015 Download PDF
1 Pages
58 Officers - Change Person Director Company With Change Date 11 Feb 2015 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 11 Feb 2015 Download PDF
2 Pages
60 Officers - Termination Director Company With Name Termination Date 11 Feb 2015 Download PDF
1 Pages
61 Accounts - Full 6 Jan 2015 Download PDF
14 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 8 Sep 2014 Download PDF
6 Pages
63 Mortgage - Create With Deed With Charge Number Charge Creation Date 25 Jul 2014 Download PDF
47 Pages
64 Officers - Appoint Person Director Company With Name Date 17 Jul 2014 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name 9 Jul 2014 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 9 Jul 2014 Download PDF
1 Pages
67 Accounts - Small 6 Dec 2013 Download PDF
6 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2013 Download PDF
5 Pages
69 Officers - Appoint Person Director Company With Name 4 Dec 2012 Download PDF
2 Pages
70 Officers - Termination Secretary Company With Name 18 Oct 2012 Download PDF
1 Pages
71 Accounts - Small 16 Oct 2012 Download PDF
9 Pages
72 Mortgage - Legacy 10 Oct 2012 Download PDF
3 Pages
73 Mortgage - Legacy 10 Oct 2012 Download PDF
3 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 11 Sep 2012 Download PDF
5 Pages
75 Accounts - Small 4 Nov 2011 Download PDF
9 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2011 Download PDF
5 Pages
77 Accounts - Small 30 Dec 2010 Download PDF
9 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 12 Nov 2010 Download PDF
5 Pages
79 Annual Return - Legacy 28 Sep 2009 Download PDF
4 Pages
80 Accounts - Small 2 Sep 2009 Download PDF
9 Pages
81 Annual Return - Legacy 5 Dec 2008 Download PDF
4 Pages
82 Officers - Legacy 5 Dec 2008 Download PDF
1 Pages
83 Accounts - Small 14 Nov 2008 Download PDF
9 Pages
84 Accounts - Small 29 Dec 2007 Download PDF
9 Pages
85 Annual Return - Legacy 3 Oct 2007 Download PDF
7 Pages
86 Accounts - Small 10 Nov 2006 Download PDF
8 Pages
87 Annual Return - Legacy 27 Oct 2006 Download PDF
7 Pages
88 Mortgage - Legacy 10 Oct 2006 Download PDF
5 Pages
89 Accounts - Small 23 Nov 2005 Download PDF
8 Pages
90 Annual Return - Legacy 15 Sep 2005 Download PDF
7 Pages
91 Accounts - Small 2 Nov 2004 Download PDF
8 Pages
92 Annual Return - Legacy 21 Oct 2004 Download PDF
7 Pages
93 Accounts - Small 13 Oct 2003 Download PDF
7 Pages
94 Annual Return - Legacy 6 Sep 2003 Download PDF
7 Pages
95 Auditors - Resignation Company 25 Feb 2003 Download PDF
1 Pages
96 Annual Return - Legacy 9 Oct 2002 Download PDF
7 Pages
97 Accounts - Small 13 Sep 2002 Download PDF
6 Pages
98 Address - Legacy 23 May 2002 Download PDF
1 Pages
99 Accounts - Small 4 Nov 2001 Download PDF
6 Pages
100 Annual Return - Legacy 9 Oct 2001 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Key Assets The Children`S Services Provider Limited
Mutual People: Jonathan David Clark
Active
2 Carter Brown - The Expert Service Limited
Mutual People: Jonathan David Clark
Active
3 Cb (Expert Services) Limited
Mutual People: Jonathan David Clark
Active
4 Learnative Limited
Mutual People: Jonathan David Clark
Active
5 Polaris Children'S Services Limited
Mutual People: Jonathan David Clark
Active
6 Core Assets Children'S Services Limited
Mutual People: Jonathan David Clark
Active
7 Core Assets Csr Limited
Mutual People: Jonathan David Clark
Active
8 Core Assets Fostering Limited
Mutual People: Jonathan David Clark
Active
9 Core Assets Group Limited
Mutual People: Jonathan David Clark
Active
10 Core Assets Resourcing Limited
Mutual People: Jonathan David Clark
Active
11 Foster Care Associates Limited
Mutual People: Jonathan David Clark
Active
12 Ideapark Limited
Mutual People: Jonathan David Clark
Active
13 Independent Fostering Limited
Mutual People: Jonathan David Clark
Active
14 Leaving Care Solutions Limited
Mutual People: Jonathan David Clark
Active
15 Wingshield Properties & Accommodation Ltd
Mutual People: Jonathan David Clark
Active
16 Outcomes For Children (Core Assets Group) Limited
Mutual People: Jonathan David Clark
Active
17 Outcomes For Children (Dn2) Limited
Mutual People: Jonathan David Clark
Active
18 North Lakes Childrens Services Limited
Mutual People: Jonathan David Clark
Active
19 Nutrius Uk Bidco Limited
Mutual People: Jonathan David Clark
Active
20 Nutrius Uk Topco Limited
Mutual People: Jonathan David Clark
Active
21 Active Care Solutions Limited
Mutual People: Jonathan David Clark
Active
22 Adopters For Adoption Limited
Mutual People: Jonathan David Clark
Active
23 Nutrius Central Services Limited
Mutual People: Jonathan David Clark
Active
24 Foster Care Associates (Northern Ireland) Limited
Mutual People: Jonathan David Clark
Active
25 Fostering People Scotland Limited
Mutual People: Jonathan David Clark
Active
26 Core Assets Scotland Limited
Mutual People: Jonathan David Clark
Active
27 Foster Care Associates Scotland Limited
Mutual People: Jonathan David Clark
Active
28 Orange Grove Fostercare Ltd
Mutual People: Jonathan David Clark , Jo August
Active
29 Fosterplus (Fostercare) Limited
Mutual People: Jonathan David Clark , Jo August
Active
30 Fosterplus Limited
Mutual People: Jonathan David Clark , Jo August
Active
31 Integrated Services Programme
Mutual People: Jonathan David Clark , Jo August
Active
32 Isp Childcare Limited
Mutual People: Jonathan David Clark , Jo August
Active
33 Clifford House Fostering Limited
Mutual People: Jonathan David Clark , Jo August
Active
34 Murray Bidco Limited
Mutual People: Jonathan David Clark , Jo August
Active
35 Ogf Bidco Limited
Mutual People: Jonathan David Clark , Jo August
Active
36 Ogf Topco Limited
Mutual People: Jonathan David Clark , Jo August
Active
37 Partnerships In Children'S Services Limited
Mutual People: Jonathan David Clark , Jo August
Active
38 Ogf Midco Limited
Mutual People: Jonathan David Clark , Jo August
Active
39 Boston Holdco B Limited
Mutual People: Jonathan David Clark , Jo August
Active
40 Hillcrest Care Ltd.
Mutual People: Jonathan David Clark , Jo August
Active
41 Fostering People Limited
Mutual People: Jonathan David Clark
Active
42 Hc 1291 Limited
Mutual People: Jonathan David Clark
dissolved
43 Hc 1290 Limited
Mutual People: Jonathan David Clark
dissolved
44 Dove Adolescent Services Limited
Mutual People: Jonathan David Clark
Active
45 Area Camden Holdings Limited
Mutual People: Jonathan David Clark
Active
46 Area Camden Limited
Mutual People: Jonathan David Clark
Active
47 Oakvalley Properties Ltd
Mutual People: Jonathan David Clark
Active
48 The Orange Grove Foster Care Agency Limited
Mutual People: Jo August
dissolved
49 Orange Grove Northwest Limited
Mutual People: Jo August
dissolved
50 Orange Grove Northeast Limited
Mutual People: Jo August
dissolved
51 Orange Grove Midlands Limited
Mutual People: Jo August
dissolved
52 Orange Grove Shropshire Limited
Mutual People: Jo August
dissolved