Paycare WOLVERHAMPTON


Founded in 1964, Paycare, classified under reg no. 00820791 is an active company. Currently registered at Paycare House WV2 4DX, Wolverhampton the company has been in the business for sixty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 3, 2005 Paycare is no longer carrying the name Patients' Aid Association.

At present there are 7 directors in the the company, namely Nicola M., Helen H. and Jeremy G. and others. In addition one secretary - Nickeita A. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paycare Address / Contact

Office Address Paycare House
Office Address2 George Street
Town Wolverhampton
Post code WV2 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00820791
Date of Incorporation Fri, 25th Sep 1964
Industry Non-life insurance
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Nicola M.

Position: Director

Appointed: 09 January 2023

Helen H.

Position: Director

Appointed: 01 October 2021

Nickeita A.

Position: Secretary

Appointed: 20 November 2020

Jeremy G.

Position: Director

Appointed: 22 October 2020

Milkinder J.

Position: Director

Appointed: 01 February 2019

Sajida C.

Position: Director

Appointed: 01 February 2019

Anthony B.

Position: Director

Appointed: 13 February 2018

James K.

Position: Director

Appointed: 28 January 2016

Mathew G.

Position: Director

Appointed: 01 February 2019

Resigned: 12 February 2020

Jezz G.

Position: Director

Appointed: 26 June 2017

Resigned: 19 November 2020

Louise C.

Position: Director

Appointed: 01 September 2015

Resigned: 03 April 2018

Nicola H.

Position: Director

Appointed: 08 August 2013

Resigned: 30 June 2015

Waheed S.

Position: Director

Appointed: 26 July 2013

Resigned: 26 June 2017

Kevin R.

Position: Secretary

Appointed: 23 November 2012

Resigned: 19 November 2020

Kevin R.

Position: Director

Appointed: 21 January 2010

Resigned: 10 January 2023

Paycare

Position: Corporate Director

Appointed: 21 January 2010

Resigned: 21 January 2010

Gail M.

Position: Secretary

Appointed: 01 July 2009

Resigned: 23 November 2012

Michael B.

Position: Director

Appointed: 16 June 2008

Resigned: 30 June 2015

Gail M.

Position: Director

Appointed: 21 January 2008

Resigned: 23 November 2012

Donald M.

Position: Director

Appointed: 13 July 2006

Resigned: 13 February 2020

Adrian H.

Position: Director

Appointed: 13 July 2006

Resigned: 09 July 2007

Anna B.

Position: Director

Appointed: 27 January 2005

Resigned: 08 June 2007

Dennis W.

Position: Director

Appointed: 23 December 2004

Resigned: 25 November 2019

Albert B.

Position: Director

Appointed: 23 October 2003

Resigned: 01 June 2016

Ann S.

Position: Director

Appointed: 23 October 2003

Resigned: 31 October 2012

Hellen L.

Position: Director

Appointed: 23 October 2003

Resigned: 30 June 2014

Michael M.

Position: Director

Appointed: 20 February 2003

Resigned: 01 February 2016

Michael L.

Position: Director

Appointed: 19 September 2002

Resigned: 22 July 2003

James C.

Position: Director

Appointed: 16 May 2002

Resigned: 18 November 2003

Elisabeth H.

Position: Director

Appointed: 18 October 2001

Resigned: 09 January 2006

Janet W.

Position: Director

Appointed: 18 October 2001

Resigned: 01 November 2007

Michelle H.

Position: Director

Appointed: 22 February 2001

Resigned: 06 July 2001

Martin C.

Position: Director

Appointed: 22 June 2000

Resigned: 10 October 2005

Elizabeth P.

Position: Director

Appointed: 22 June 2000

Resigned: 30 June 2009

Simon J.

Position: Director

Appointed: 22 July 1999

Resigned: 06 December 1999

Helen L.

Position: Director

Appointed: 17 June 1999

Resigned: 17 November 2000

Richard M.

Position: Director

Appointed: 22 April 1999

Resigned: 01 May 2002

Glenis C.

Position: Director

Appointed: 20 May 1997

Resigned: 29 September 2000

Margaret H.

Position: Director

Appointed: 20 May 1997

Resigned: 22 December 2000

Jane P.

Position: Director

Appointed: 01 April 1997

Resigned: 21 September 1999

Jane P.

Position: Secretary

Appointed: 19 September 1996

Resigned: 31 March 1997

Elizabeth P.

Position: Secretary

Appointed: 21 March 1996

Resigned: 30 June 2009

Andrew G.

Position: Secretary

Appointed: 13 August 1993

Resigned: 15 February 1996

Elizabeth P.

Position: Director

Appointed: 18 March 1993

Resigned: 31 July 1996

Maureen S.

Position: Director

Appointed: 17 September 1992

Resigned: 21 May 1999

Ian S.

Position: Director

Appointed: 18 October 1991

Resigned: 01 September 1993

David C.

Position: Director

Appointed: 17 October 1991

Resigned: 26 April 2005

John C.

Position: Secretary

Appointed: 13 June 1991

Resigned: 13 August 1993

Doreen K.

Position: Director

Appointed: 13 June 1991

Resigned: 15 May 1998

Eric A.

Position: Director

Appointed: 09 May 1991

Resigned: 09 May 1993

Gerald L.

Position: Director

Appointed: 09 May 1991

Resigned: 01 May 2002

Thomas H.

Position: Director

Appointed: 09 May 1991

Resigned: 14 May 1992

Alan T.

Position: Director

Appointed: 09 May 1991

Resigned: 17 May 1996

Richard M.

Position: Director

Appointed: 09 May 1991

Resigned: 19 May 1995

James D.

Position: Director

Appointed: 09 May 1991

Resigned: 17 May 1996

Eric B.

Position: Director

Appointed: 09 May 1991

Resigned: 28 April 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Anthony B. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Kevin R. This PSC has significiant influence or control over the company,.

Anthony B.

Notified on 10 January 2023
Nature of control: significiant influence or control

Kevin R.

Notified on 1 December 2016
Ceased on 10 January 2023
Nature of control: significiant influence or control

Company previous names

Patients' Aid Association May 3, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 24th, July 2023
Free Download (61 pages)

Company search

Advertisements