Pure Creative Limited
- Dissolved
- Incorporated on 5 Mar 2002
Reg Address: Building 1000 Kings Reach, Yew Street, Stockport SK4 2HG
Previous Names:
Patient Access Solutions Ltd - 2 Feb 2011
Patients Access Solutions Limited - 22 Mar 2002
Patient Access Solutions Ltd - 22 Mar 2002
Patients Access Solutions Limited - 5 Mar 2002
Company Classifications:
82990 - Other business support service activities n.e.c.
62090 - Other information technology service activities
- Summary The company with name "Pure Creative Limited" is a ltd and located in Building 1000 Kings Reach, Yew Street, Stockport SK4 2HG. Pure Creative Limited is currently in dissolved status and it was incorporated on 5 Mar 2002 (22 years 6 months 17 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 Pure Creative Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Anna Sarginson | Director | 8 Aug 2012 | British | Resigned 9 Jun 2017 |
2 | Richard John Miller | Director | 14 Feb 2011 | British | Resigned 28 Jan 2021 |
3 | Christopher David Russell | Director | 14 Feb 2011 | British | Resigned 26 Sep 2012 |
4 | Ian George Kenny | Director | 1 Jul 2006 | British | Resigned 8 Aug 2012 |
5 | Jane Suzanne Parkinson | Director | 9 Mar 2006 | British | Resigned 13 Mar 2008 |
6 | NORTH CONSULTING LIMITED | Corporate Secretary | 1 Sep 2004 | - | Active |
7 | Michael Dwan | Director | 1 Sep 2004 | British | Active |
8 | Emma Louise Parkinson | Secretary | 11 Mar 2003 | - | Resigned 1 Sep 2004 |
9 | Jane Suzanne Parkinson | Director | 5 Mar 2002 | British | Resigned 1 Sep 2004 |
10 | Claire Jane Parkinson | Secretary | 5 Mar 2002 | - | Resigned 11 Mar 2003 |
11 | FORM 10 SECRETARIES FD LTD | Nominee Secretary | 5 Mar 2002 | - | Resigned 8 Mar 2002 |
12 | FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 5 Mar 2002 | - | Resigned 8 Mar 2002 |
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 | North Consulting Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Pure Creative Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 27 Apr 2021 | Download PDF |
2 | Gazette - Notice Voluntary | 9 Feb 2021 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 29 Jan 2021 | Download PDF 1 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2021 | Download PDF 1 Pages |
5 | Accounts - Dormant | 6 Jan 2021 | Download PDF 2 Pages |
6 | Confirmation Statement - No Updates | 13 Mar 2020 | Download PDF 3 Pages |
7 | Accounts - Dormant | 16 Jan 2020 | Download PDF 2 Pages |
8 | Confirmation Statement - No Updates | 8 Mar 2019 | Download PDF 3 Pages |
9 | Accounts - Dormant | 10 Jan 2019 | Download PDF 2 Pages |
10 | Confirmation Statement - No Updates | 5 Mar 2018 | Download PDF 3 Pages |
11 | Accounts - Dormant | 15 Jan 2018 | Download PDF 2 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 16 Jun 2017 | Download PDF 1 Pages |
13 | Confirmation Statement - Updates | 8 Mar 2017 | Download PDF 5 Pages |
14 | Accounts - Dormant | 30 Jan 2017 | Download PDF 2 Pages |
15 | Auditors - Resignation Company | 1 Jun 2016 | Download PDF 1 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2016 | Download PDF 4 Pages |
17 | Accounts - Full | 10 Feb 2016 | Download PDF 14 Pages |
18 | Mortgage - Satisfy Charge Full | 3 Jun 2015 | Download PDF 1 Pages |
19 | Accounts - Full | 10 Mar 2015 | Download PDF 13 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Mar 2015 | Download PDF 4 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Mar 2014 | Download PDF 4 Pages |
22 | Accounts - Small | 6 Feb 2014 | Download PDF 5 Pages |
23 | Miscellaneous | 14 May 2013 | Download PDF 1 Pages |
24 | Auditors - Resignation Company | 14 May 2013 | Download PDF 1 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Mar 2013 | Download PDF 4 Pages |
26 | Accounts - Small | 6 Jan 2013 | Download PDF 5 Pages |
27 | Officers - Termination Director Company With Name | 26 Sep 2012 | Download PDF 1 Pages |
28 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 20 Sep 2012 | Download PDF 18 Pages |
29 | Officers - Termination Director Company With Name | 8 Aug 2012 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name | 8 Aug 2012 | Download PDF 2 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Mar 2012 | Download PDF 6 Pages |
32 | Accounts - Small | 31 Jan 2012 | Download PDF 5 Pages |
33 | Mortgage - Legacy | 20 Jun 2011 | Download PDF 3 Pages |
34 | Mortgage - Legacy | 11 Jun 2011 | Download PDF 9 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Mar 2011 | Download PDF 5 Pages |
36 | Officers - Appoint Person Director Company With Name | 14 Feb 2011 | Download PDF 2 Pages |
37 | Officers - Appoint Person Director Company With Name | 14 Feb 2011 | Download PDF 2 Pages |
38 | Change Of Name - Certificate Company | 2 Feb 2011 | Download PDF 2 Pages |
39 | Change Of Name - Notice | 2 Feb 2011 | Download PDF 2 Pages |
40 | Accounts - Small | 31 Jan 2011 | Download PDF 5 Pages |
41 | Officers - Change Person Director Company With Change Date | 12 Mar 2010 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Mar 2010 | Download PDF 5 Pages |
43 | Officers - Change Person Director Company With Change Date | 12 Mar 2010 | Download PDF 2 Pages |
44 | Officers - Change Corporate Secretary Company With Change Date | 12 Mar 2010 | Download PDF 2 Pages |
45 | Accounts - Small | 2 Feb 2010 | Download PDF 5 Pages |
46 | Annual Return - Legacy | 9 Mar 2009 | Download PDF 3 Pages |
47 | Accounts - Small | 3 Mar 2009 | Download PDF 5 Pages |
48 | Annual Return - Legacy | 14 Mar 2008 | Download PDF 4 Pages |
49 | Officers - Legacy | 13 Mar 2008 | Download PDF 1 Pages |
50 | Accounts - Small | 27 Feb 2008 | Download PDF 5 Pages |
51 | Accounts - Small | 7 Mar 2007 | Download PDF 5 Pages |
52 | Annual Return - Legacy | 5 Mar 2007 | Download PDF 2 Pages |
53 | Officers - Legacy | 4 Jul 2006 | Download PDF 1 Pages |
54 | Mortgage - Legacy | 4 May 2006 | Download PDF 7 Pages |
55 | Officers - Legacy | 9 Mar 2006 | Download PDF 1 Pages |
56 | Annual Return - Legacy | 6 Mar 2006 | Download PDF 2 Pages |
57 | Accounts - Total Exemption Small | 15 Feb 2006 | Download PDF 6 Pages |
58 | Address - Legacy | 8 Nov 2005 | Download PDF 1 Pages |
59 | Officers - Legacy | 8 Nov 2005 | Download PDF 1 Pages |
60 | Accounts - Legacy | 15 Jun 2005 | Download PDF 1 Pages |
61 | Annual Return - Legacy | 1 Apr 2005 | Download PDF 6 Pages |
62 | Address - Legacy | 15 Dec 2004 | Download PDF 1 Pages |
63 | Officers - Legacy | 9 Nov 2004 | Download PDF 1 Pages |
64 | Officers - Legacy | 9 Nov 2004 | Download PDF 2 Pages |
65 | Officers - Legacy | 9 Nov 2004 | Download PDF 1 Pages |
66 | Officers - Legacy | 9 Nov 2004 | Download PDF 2 Pages |
67 | Accounts - Total Exemption Small | 1 Sep 2004 | Download PDF 5 Pages |
68 | Annual Return - Legacy | 12 Mar 2004 | Download PDF 6 Pages |
69 | Accounts - Total Exemption Small | 3 Sep 2003 | Download PDF 7 Pages |
70 | Annual Return - Legacy | 14 May 2003 | Download PDF 6 Pages |
71 | Address - Legacy | 7 Apr 2003 | Download PDF 1 Pages |
72 | Officers - Legacy | 7 Apr 2003 | Download PDF 2 Pages |
73 | Officers - Legacy | 25 Mar 2003 | Download PDF 1 Pages |
74 | Resolution | 14 May 2002 | Download PDF |
75 | Resolution | 14 May 2002 | Download PDF 1 Pages |
76 | Change Of Name - Certificate Company | 22 Mar 2002 | Download PDF 2 Pages |
77 | Address - Legacy | 22 Mar 2002 | Download PDF 1 Pages |
78 | Capital - Legacy | 22 Mar 2002 | Download PDF 2 Pages |
79 | Officers - Legacy | 22 Mar 2002 | Download PDF 2 Pages |
80 | Officers - Legacy | 22 Mar 2002 | Download PDF 2 Pages |
81 | Officers - Legacy | 8 Mar 2002 | Download PDF 1 Pages |
82 | Officers - Legacy | 8 Mar 2002 | Download PDF 1 Pages |
83 | Incorporation - Company | 5 Mar 2002 | Download PDF 9 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.