Prma Holdings Limited KNUTSFORD


Founded in 2008, Prma Holdings, classified under reg no. 06691623 is an active company. Currently registered at 3 Booths Park WA16 8GS, Knutsford the company has been in the business for 16 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 24th Sep 2013 Prma Holdings Limited is no longer carrying the name D J Sykes Consulting.

At present there are 3 directors in the the firm, namely John G., Gail F. and Jonathan K.. In addition one secretary - Amanda V. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jayne S. who worked with the the firm until 17 March 2021.

Prma Holdings Limited Address / Contact

Office Address 3 Booths Park
Office Address2 Booths Hall
Town Knutsford
Post code WA16 8GS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06691623
Date of Incorporation Mon, 8th Sep 2008
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

John G.

Position: Director

Appointed: 22 January 2024

Gail F.

Position: Director

Appointed: 19 November 2021

Jonathan K.

Position: Director

Appointed: 19 November 2021

Amanda V.

Position: Secretary

Appointed: 17 March 2021

Brendan F.

Position: Director

Appointed: 13 June 2022

Resigned: 09 October 2023

David S.

Position: Director

Appointed: 05 March 2021

Resigned: 19 April 2022

Oliver D.

Position: Director

Appointed: 05 March 2021

Resigned: 16 September 2021

Dominic M.

Position: Director

Appointed: 05 March 2021

Resigned: 16 September 2021

Sotiria P.

Position: Director

Appointed: 01 September 2014

Resigned: 16 July 2023

Jayne S.

Position: Director

Appointed: 08 September 2008

Resigned: 13 July 2023

David S.

Position: Director

Appointed: 08 September 2008

Resigned: 13 July 2023

Jayne S.

Position: Secretary

Appointed: 08 September 2008

Resigned: 17 March 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we discovered, there is Fishawack Health Uk Bidco Limited from Knutsford, England. This PSC is classified as "a private limited company", 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 entity in the PSC register is Jayne S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is David S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Fishawack Health Uk Bidco Limited

3 Booths Park, Booths Hall, Knutsford, Cheshire, WA16 8GS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 12358133
Notified on 5 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jayne S.

Notified on 6 April 2016
Ceased on 5 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

David S.

Notified on 6 April 2016
Ceased on 5 March 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

D J Sykes Consulting September 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand113 707112 646110 31645 419
Current Assets466 969712 941111 12245 419
Debtors353 262600 295806 
Net Assets Liabilities22 26126 21032 36721 827
Other Debtors295295806 
Other
Accrued Liabilities22 54824 31624 2886 316
Amounts Owed By Related Parties352 967600 000  
Average Number Employees During Period3333
Creditors444 844686 86778 89123 728
Investments Fixed Assets136136136136
Investments In Subsidiaries136136136136
Net Current Assets Liabilities22 12526 07432 23121 691
Other Creditors308 059513 773  
Ownership Interest In Subsidiary Percent100100100100
Taxation Social Security Payable54 40746 26246 20317 412
Trade Creditors Trade Payables59 830102 5168 400 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
On Mon, 22nd Jan 2024 new director was appointed.
filed on: 2nd, February 2024
Free Download (2 pages)

Company search