Pam Occupational Health Solutions Limited WARRINGTON


Pam Occupational Health Solutions started in year 2014 as Private Limited Company with registration number 09295440. The Pam Occupational Health Solutions company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Warrington at Holly House. Postal code: WA1 1SL.

The firm has 3 directors, namely Andrew B., Nicola O. and James M.. Of them, James M. has been with the company the longest, being appointed on 4 November 2014 and Andrew B. has been with the company for the least time - from 6 December 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stewart B. who worked with the the firm until 25 June 2021.

Pam Occupational Health Solutions 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 09295440
Date of Incorporation Tue, 4th Nov 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Andrew B.

Position: Director

Appointed: 06 December 2022

Nicola O.

Position: Director

Appointed: 15 February 2017

James M.

Position: Director

Appointed: 04 November 2014

Ian J.

Position: Director

Appointed: 16 February 2017

Resigned: 25 June 2021

Stewart B.

Position: Secretary

Appointed: 15 February 2017

Resigned: 25 June 2021

Alan S.

Position: Director

Appointed: 15 February 2017

Resigned: 25 June 2021

Lesley T.

Position: Director

Appointed: 15 February 2017

Resigned: 01 January 2019

Stewart B.

Position: Director

Appointed: 15 February 2017

Resigned: 25 June 2021

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Pam Healthcare Limited from Warrington, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is James M. This PSC owns 75,01-100% shares.

Pam Healthcare Limited

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

Legal authority The Law Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered The Register Of Companies Maintained By The Registrar Of Companies For England And Wales
Registration number 13458429
Notified on 25 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James M.

Notified on 4 November 2016
Ceased on 25 June 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302020-12-312021-12-31
Net Worth1  
Balance Sheet
Cash Bank On Hand 8 4706 497
Current Assets 55 845322 643
Debtors 47 375316 146
Net Assets Liabilities 571 271504 197
Other Debtors 7 475102 151
Total Inventories 298 7891 348 685
Net Assets Liabilities Including Pension Asset Liability1  
Reserves/Capital
Shareholder Funds1  
Other
Accrued Liabilities Deferred Income 1 608 18112 300
Accumulated Amortisation Impairment Intangible Assets 1 858 5342 337 327
Accumulated Depreciation Impairment Property Plant Equipment 110 397136 656
Acquired Through Business Combinations Intangible Assets  15 000
Additions Other Than Through Business Combinations Intangible Assets  1 119 822
Additions Other Than Through Business Combinations Property Plant Equipment  536 030
Administrative Expenses 15 427 81318 012 221
Amounts Owed To Group Undertakings 1 542 9981 798 098
Bank Borrowings 872 073887 379
Bank Borrowings Overdrafts 423 811464 261
Cash Cash Equivalents 2 726 221982 484
Corporation Tax Payable 851 715431 915
Corporation Tax Recoverable 65 256 
Cost Sales 12 238 40318 237 787
Creditors 1 957 8002 327 437
Current Tax For Period 674 817434 393
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  25 920
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -47 861315
Distribution Costs  9 516
Dividends Paid Classified As Financing Activities -135 500 
Dividends Paid To Owners Parent Classified As Financing Activities -135 500 
Finance Lease Liabilities Present Value Total  152 598
Finance Lease Payments Owing Minimum Gross  152 598
Finished Goods Goods For Resale 298 7891 348 685
Further Item Tax Increase Decrease Component Adjusting Items 73 325126 121
Gain Loss On Disposals Intangible Assets  -29 912
Gain Loss On Disposals Property Plant Equipment  -5 419
Government Grant Income 1 381 606 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -105 060
Increase From Amortisation Charge For Year Intangible Assets  663 793
Increase From Depreciation Charge For Year Property Plant Equipment  34 605
Intangible Assets 678 1401 138 739
Intangible Assets Gross Cost 3 614 6844 549 506
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  47 388
Interest Expense On Debt Securities In Issue Other Similar Loans  43 661
Interest Paid Classified As Operating Activities  -91 049
Interest Payable Similar Charges Finance Costs 18 94991 049
Investments Fixed Assets 2 943 0372 943 037
Investments In Subsidiaries 2 943 0372 943 037
Loss Gain From Write-downs Reversals Inventories  222 708
Other Creditors 214 136369 541
Other Disposals Decrease In Amortisation Impairment Intangible Assets  188 125
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 346
Other Disposals Intangible Assets  200 000
Other Disposals Property Plant Equipment  8 346
Other Remaining Borrowings  333 782
Pension Other Post-employment Benefit Costs Other Pension Costs  1 263 470
Percentage Class Share Held In Subsidiary  100
Prepayments Accrued Income 315 807807 484
Profit Loss 99 016-67 074
Property Plant Equipment Gross Cost 152 077679 761
Social Security Costs  1 407 855
Staff Costs Employee Benefits Expense  21 491 845
Taxation Including Deferred Taxation Balance Sheet Subtotal 176 691177 006
Tax Decrease From Utilisation Tax Losses 3 17614 091
Tax Decrease Increase From Effect Revenue Exempt From Taxation -95 000 
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -169 401
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit -92 648-105 060
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 5 76332 100
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward -14 091 
Tax Increase Decrease From Other Short-term Timing Differences -15 830-109 641
Tax Tax Credit On Profit Or Loss On Ordinary Activities 626 956329 648
Total Borrowings 423 811798 043
Total Current Tax Expense Credit 674 817329 333
Trade Creditors Trade Payables 9 24063 706
Trade Debtors Trade Receivables 3 784 7285 492 020
Turnover Revenue 29 348 89739 136 424
Wages Salaries  18 820 520
Called Up Share Capital Not Paid Not Expressed As Current Asset1  
Number Shares Allotted1  
Par Value Share1  
Share Capital Allotted Called Up Paid1  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/11/04
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements