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.