Pam Wellness Limited
- Active
- Incorporated on 20 Apr 2004
Reg Address: Holly House, 73-75 Sankey Street, Warrington WA1 1SL, England
Previous Names:
Health-Smart Limited - 25 Oct 2012
To Health Limited - 25 Oct 2012
Health-Smart Limited - 20 Apr 2004
Company Classifications:
86900 - Other human health activities
- Summary The company with name "Pam Wellness Limited" is a ltd and located in Holly House, 73-75 Sankey Street, Warrington WA1 1SL. Pam Wellness Limited is currently in active status and it was incorporated on 20 Apr 2004 (20 years 5 months 2 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Pam Wellness Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Andrew Stephen Bones | Director | 6 Dec 2022 | British | Active |
2 | James Dalziel Murphy | Director | 28 Apr 2022 | British, | Active |
3 | Kerry-Dene Ihlenfeldt | Director | 18 Jun 2021 | British | Resigned 15 Jun 2023 |
4 | Philip Joseph Foster | Director | 18 Jun 2021 | British | Resigned 28 Apr 2022 |
5 | Stewart Boxer | Secretary | 10 Jan 2019 | - | Active |
6 | James Dalziel Murphy | Director | 10 Jan 2019 | British | Active |
7 | James Dalziel Murphy | Director | 10 Jan 2019 | British | Resigned 18 Jun 2021 |
8 | Stewart Boxer | Secretary | 10 Jan 2019 | - | Resigned 25 Jun 2021 |
9 | Philip Tansey | Director | 17 Jan 2018 | British | Resigned 10 Jan 2019 |
10 | Robin David Skinner | Director | 17 Sep 2015 | British | Resigned 10 Jan 2019 |
11 | Anthony James Culverwell | Director | 20 Jan 2014 | British | Resigned 10 Jan 2019 |
12 | Rosemary Cunningham Thomas | Director | 26 Mar 2013 | British | Resigned 24 Feb 2014 |
13 | Rosemary Cunningham Thomas | Director | 26 Mar 2013 | British | Resigned 24 Feb 2014 |
14 | Lulit Solomon | Director | 20 Jan 2011 | Canadian | Resigned 10 Jan 2019 |
15 | Brian Markeson | Secretary | 4 Nov 2010 | - | Resigned 10 Jan 2019 |
16 | David Roger Bland | Director | 24 Mar 2009 | English | Resigned 31 Dec 2017 |
17 | Stewart Frank Gilbert Davies | Director | 26 Jul 2007 | British | Resigned 1 Apr 2015 |
18 | Gavin Mark Kaye | Secretary | 24 Mar 2006 | British | Resigned 4 Nov 2010 |
19 | Gavin Mark Kaye | Director | 12 Dec 2005 | British | Resigned 30 Mar 2012 |
20 | S E REGISTRARS LIMITED | Corporate Secretary | 20 Jul 2005 | - | Resigned 24 Mar 2006 |
21 | Nigel Spencer Jackson | Secretary | 1 Feb 2005 | British | Resigned 20 Jul 2005 |
22 | Hans Roger Snook | Director | 4 Oct 2004 | British | Resigned 20 Nov 2013 |
23 | Leon Gerald Fine | Director | 18 May 2004 | British | Resigned 27 Jul 2007 |
24 | Gal Rofe | Director | 20 Apr 2004 | - | Resigned 24 Mar 2009 |
25 | Gal Rofe | Secretary | 20 Apr 2004 | - | Resigned 1 Feb 2005 |
26 | Tuvi Orbach | Director | 20 Apr 2004 | British | Resigned 17 May 2013 |
27 | John Reece | Director | 20 Apr 2004 | British | Resigned 13 Jun 2005 |
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 | Pam Occupational Health Solutions Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 10 Jan 2019 | - | Active |
2 | Coller Protector Limited Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | - | Ceased 10 Jan 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Pam Wellness Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Change Of Name - Certificate Company | 19 Apr 2024 | Download PDF |
2 | Confirmation Statement - No Updates | 23 Jun 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 22 Jun 2023 | Download PDF |
4 | Officers - Appoint Person Director Company With Name Date | 6 Dec 2022 | Download PDF 2 Pages |
5 | Confirmation Statement - No Updates | 25 May 2022 | Download PDF |
6 | Officers - Termination Secretary Company With Name Termination Date | 19 Jul 2021 | Download PDF |
7 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jun 2021 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 18 Jun 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 18 Jun 2021 | Download PDF |
10 | Officers - Appoint Person Director Company With Name Date | 18 Jun 2021 | Download PDF |
11 | Confirmation Statement - No Updates | 2 May 2021 | Download PDF |
12 | Accounts - Small | 14 Apr 2021 | Download PDF |
13 | Accounts - Small | 5 Oct 2020 | Download PDF 10 Pages |
14 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 Sep 2020 | Download PDF 24 Pages |
15 | Confirmation Statement - No Updates | 19 May 2020 | Download PDF 3 Pages |
16 | Accounts - Total Exemption Full | 19 Sep 2019 | Download PDF 12 Pages |
17 | Accounts - Change Account Reference Date Company Previous Shortened | 27 Jun 2019 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 13 May 2019 | Download PDF 4 Pages |
19 | Capital - Second Filing Allotment Shares | 25 Jan 2019 | Download PDF 7 Pages |
20 | Officers - Appoint Person Secretary Company With Name Date | 16 Jan 2019 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 16 Jan 2019 | Download PDF 1 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 16 Jan 2019 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 16 Jan 2019 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 16 Jan 2019 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 16 Jan 2019 | Download PDF 1 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 16 Jan 2019 | Download PDF 1 Pages |
27 | Address - Change Registered Office Company With Date Old New | 16 Jan 2019 | Download PDF 1 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 16 Jan 2019 | Download PDF 2 Pages |
29 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Jan 2019 | Download PDF 1 Pages |
30 | Capital - Allotment Shares | 11 Jan 2019 | Download PDF 4 Pages |
31 | Mortgage - Satisfy Charge Full | 11 Jan 2019 | Download PDF 1 Pages |
32 | Accounts - Total Exemption Full | 2 Jan 2019 | Download PDF 19 Pages |
33 | Confirmation Statement - No Updates | 30 Apr 2018 | Download PDF 3 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 17 Jan 2018 | Download PDF 2 Pages |
35 | Accounts - Small | 5 Jan 2018 | Download PDF 21 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 2 Jan 2018 | Download PDF 1 Pages |
37 | Confirmation Statement - Updates | 22 Jun 2017 | Download PDF 5 Pages |
38 | Accounts - Full | 6 Jan 2017 | Download PDF 16 Pages |
39 | Address - Change Registered Office Company With Date Old New | 22 Jun 2016 | Download PDF 1 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jun 2016 | Download PDF 18 Pages |
41 | Address - Change Registered Office Company With Date Old New | 3 Jun 2016 | Download PDF 1 Pages |
42 | Accounts - Full | 10 Jan 2016 | Download PDF 16 Pages |
43 | Capital - Alter Shares Consolidation | 11 Nov 2015 | Download PDF 5 Pages |
44 | Incorporation - Memorandum Articles | 11 Nov 2015 | Download PDF 15 Pages |
45 | Resolution | 11 Nov 2015 | Download PDF 1 Pages |
46 | Officers - Appoint Person Director Company With Name Date | 27 Oct 2015 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Apr 2015 | Download PDF 6 Pages |
48 | Capital - Allotment Shares | 27 Apr 2015 | Download PDF 3 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 7 Apr 2015 | Download PDF 1 Pages |
50 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 6 Mar 2015 | Download PDF 28 Pages |
51 | Accounts - Small | 6 Jan 2015 | Download PDF 9 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Apr 2014 | Download PDF 7 Pages |
53 | Capital - Allotment Shares | 30 Apr 2014 | Download PDF 3 Pages |
54 | Officers - Termination Director Company With Name | 25 Feb 2014 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name | 20 Jan 2014 | Download PDF 2 Pages |
56 | Accounts - Total Exemption Small | 9 Dec 2013 | Download PDF 8 Pages |
57 | Officers - Termination Director Company With Name | 22 Nov 2013 | Download PDF 1 Pages |
58 | Officers - Termination Director Company With Name | 17 May 2013 | Download PDF 1 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Apr 2013 | Download PDF 9 Pages |
60 | Officers - Appoint Person Director Company With Name | 27 Mar 2013 | Download PDF 2 Pages |
61 | Accounts - Total Exemption Small | 3 Jan 2013 | Download PDF 7 Pages |
62 | Change Of Name - Certificate Company | 25 Oct 2012 | Download PDF 3 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2012 | Download PDF 8 Pages |
64 | Capital - Allotment Shares | 30 Apr 2012 | Download PDF 3 Pages |
65 | Officers - Termination Director Company With Name | 30 Mar 2012 | Download PDF 1 Pages |
66 | Accounts - Change Account Reference Date Company Current Shortened | 22 Mar 2012 | Download PDF 1 Pages |
67 | Accounts - Total Exemption Small | 23 Jan 2012 | Download PDF 7 Pages |
68 | Capital - Allotment Shares | 7 Dec 2011 | Download PDF 3 Pages |
69 | Capital - Allotment Shares | 2 Jun 2011 | Download PDF 3 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2011 | Download PDF 9 Pages |
71 | Accounts - Total Exemption Small | 6 Apr 2011 | Download PDF 7 Pages |
72 | Officers - Appoint Person Director Company With Name | 18 Mar 2011 | Download PDF 2 Pages |
73 | Officers - Appoint Person Secretary Company With Name | 5 Nov 2010 | Download PDF 1 Pages |
74 | Officers - Termination Secretary Company With Name | 5 Nov 2010 | Download PDF 1 Pages |
75 | Address - Change Registered Office Company With Date Old | 5 Nov 2010 | Download PDF 1 Pages |
76 | Officers - Change Person Director Company With Change Date | 13 Jul 2010 | Download PDF 2 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jul 2010 | Download PDF 8 Pages |
78 | Accounts - Total Exemption Small | 15 Apr 2010 | Download PDF 7 Pages |
79 | Resolution | 19 Aug 2009 | Download PDF 1 Pages |
80 | Annual Return - Legacy | 18 Aug 2009 | Download PDF 6 Pages |
81 | Capital - Legacy | 17 Aug 2009 | Download PDF 2 Pages |
82 | Capital - Legacy | 17 Aug 2009 | Download PDF 2 Pages |
83 | Capital - Legacy | 17 Aug 2009 | Download PDF 2 Pages |
84 | Capital - Legacy | 17 Aug 2009 | Download PDF 2 Pages |
85 | Capital - Legacy | 17 Aug 2009 | Download PDF 2 Pages |
86 | Capital - Legacy | 17 Aug 2009 | Download PDF 2 Pages |
87 | Capital - Legacy | 17 Aug 2009 | Download PDF 2 Pages |
88 | Capital - Legacy | 17 Aug 2009 | Download PDF 2 Pages |
89 | Address - Legacy | 8 Jul 2009 | Download PDF 1 Pages |
90 | Address - Legacy | 3 Jun 2009 | Download PDF 1 Pages |
91 | Officers - Legacy | 14 May 2009 | Download PDF 1 Pages |
92 | Officers - Legacy | 7 Apr 2009 | Download PDF 2 Pages |
93 | Accounts - Total Exemption Small | 26 Jan 2009 | Download PDF 7 Pages |
94 | Annual Return - Legacy | 23 Sep 2008 | Download PDF 6 Pages |
95 | Accounts - Total Exemption Small | 21 Apr 2008 | Download PDF 6 Pages |
96 | Officers - Legacy | 1 Oct 2007 | Download PDF 3 Pages |
97 | Resolution | 3 Sep 2007 | Download PDF 17 Pages |
98 | Capital - Legacy | 3 Sep 2007 | Download PDF 2 Pages |
99 | Resolution | 3 Sep 2007 | Download PDF |
100 | Resolution | 3 Sep 2007 | Download PDF |
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 | People Asset Management Ltd Mutual People: James Dalziel Murphy | Active |
2 | Willowforce Limited Mutual People: James Dalziel Murphy | Active - Proposal To Strike Off |
3 | Pam Health Limited Mutual People: James Dalziel Murphy | Active |
4 | Premier Occupational Healthcare Limited Mutual People: James Dalziel Murphy | Active |
5 | People Asset Management Group Limited Mutual People: James Dalziel Murphy | Active |
6 | People Asset Management Recruitment Limited Mutual People: James Dalziel Murphy | Active |
7 | Sankey Health Limited Mutual People: James Dalziel Murphy | Active |
8 | Raiys Limited Mutual People: James Dalziel Murphy | Active |
9 | Pam Occupational Health Solutions Limited Mutual People: James Dalziel Murphy | Active |
10 | Pam Wellbeing Limited Mutual People: James Dalziel Murphy | Active |