Pam Health Limited WARRINGTON


Pam Health started in year 1987 as Private Limited Company with registration number 02161998. The Pam Health company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Warrington at Holly House. Postal code: WA1 1SL. Since 2020-10-02 Pam Health Limited is no longer carrying the name Computing Plus.

The company has 3 directors, namely Andrew B., James L. and James M.. Of them, James M. has been with the company the longest, being appointed on 11 April 2018 and Andrew B. has been with the company for the least time - from 6 December 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stewart B. who worked with the the company until 25 June 2021.

Pam Health Limited Address / Contact

Office Address Holly House
Office Address2 73-75 Sankey Street
Town Warrington
Post code WA1 1SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02161998
Date of Incorporation Mon, 7th Sep 1987
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Andrew B.

Position: Director

Appointed: 06 December 2022

James L.

Position: Director

Appointed: 28 April 2022

James M.

Position: Director

Appointed: 11 April 2018

Peta T.

Position: Director

Resigned: 11 April 2018

Anthony T.

Position: Director

Resigned: 11 April 2018

Philip F.

Position: Director

Appointed: 25 June 2021

Resigned: 28 April 2022

Stewart B.

Position: Secretary

Appointed: 11 April 2018

Resigned: 25 June 2021

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is People Asset Management Group Limited from Warrington, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Peta T. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Anthony T., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

People Asset Management Group Limited

Holly House 73-75 Sankey Street, Warrington, WA1 1SL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07474853
Notified on 11 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peta T.

Notified on 1 April 2017
Ceased on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Anthony T.

Notified on 1 April 2017
Ceased on 11 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Computing Plus October 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand51 13413 198
Current Assets225 76113 198
Debtors39 884 
Property Plant Equipment2 258 
Total Inventories134 743 
Other
Accumulated Amortisation Impairment Intangible Assets222 395 
Accumulated Depreciation Impairment Property Plant Equipment1 872 
Additions Other Than Through Business Combinations Property Plant Equipment 174 759
Amounts Owed By Related Parties23 621 
Amounts Owed To Group Undertakings254 909281 907
Average Number Employees During Period59
Creditors282 570281 907
Fixed Assets24 606200
Future Minimum Lease Payments Under Non-cancellable Operating Leases 640 771
Increase From Amortisation Charge For Year Intangible Assets 13 362
Increase From Depreciation Charge For Year Property Plant Equipment 20 962
Intangible Assets22 348 
Intangible Assets Gross Cost244 743 
Investments Fixed Assets 200
Investments In Group Undertakings Participating Interests 200
Net Current Assets Liabilities-56 809-268 709
Other Creditors4 520 
Other Disposals Decrease In Amortisation Impairment Intangible Assets 235 757
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 22 834
Other Disposals Intangible Assets 244 743
Other Disposals Property Plant Equipment 178 889
Other Taxation Social Security Payable5 188 
Property Plant Equipment Gross Cost4 130 
Total Assets Less Current Liabilities-32 203-268 509
Trade Creditors Trade Payables17 953 
Trade Debtors Trade Receivables16 263 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 23rd, October 2023
Free Download (48 pages)

Company search