Paycause Limited HIGH WYCOMBE


Paycause started in year 1987 as Private Limited Company with registration number 02177270. The Paycause company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in High Wycombe at Gate House. Postal code: HP12 3NR.

At the moment there are 3 directors in the the company, namely Lisa W., Jonathan W. and Graham C.. In addition one secretary - Omolola A. - is with the firm. At the moment 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.

Paycause Limited Address / Contact

Office Address Gate House
Office Address2 Turnpike Road
Town High Wycombe
Post code HP12 3NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02177270
Date of Incorporation Tue, 13th Oct 1987
Industry Development of building projects
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Omolola A.

Position: Secretary

Appointed: 29 November 2023

Lisa W.

Position: Director

Appointed: 26 January 2022

Jonathan W.

Position: Director

Appointed: 13 October 2021

Graham C.

Position: Director

Appointed: 28 February 2010

Molly B.

Position: Secretary

Appointed: 01 November 2019

Resigned: 29 November 2023

Adam W.

Position: Director

Appointed: 04 October 2018

Resigned: 13 October 2021

Anthony M.

Position: Director

Appointed: 01 December 2017

Resigned: 26 January 2022

Jason B.

Position: Director

Appointed: 14 July 2017

Resigned: 30 November 2017

Oliver W.

Position: Director

Appointed: 28 April 2017

Resigned: 04 October 2018

Ian S.

Position: Director

Appointed: 04 November 2015

Resigned: 14 July 2017

Gareth O.

Position: Director

Appointed: 04 November 2015

Resigned: 28 April 2017

Michael L.

Position: Director

Appointed: 17 July 2015

Resigned: 04 November 2015

Colin C.

Position: Director

Appointed: 31 October 2014

Resigned: 04 November 2015

Colin C.

Position: Secretary

Appointed: 16 January 2012

Resigned: 01 November 2019

David S.

Position: Director

Appointed: 28 January 2011

Resigned: 31 October 2014

Karen A.

Position: Secretary

Appointed: 01 December 2009

Resigned: 16 January 2012

Andrew G.

Position: Director

Appointed: 17 March 2009

Resigned: 28 February 2010

Michael L.

Position: Secretary

Appointed: 01 January 2009

Resigned: 01 December 2009

Peter A.

Position: Director

Appointed: 09 December 2008

Resigned: 17 July 2015

Christopher C.

Position: Director

Appointed: 09 December 2008

Resigned: 28 January 2011

Peter C.

Position: Secretary

Appointed: 06 February 2008

Resigned: 01 January 2009

Peter C.

Position: Director

Appointed: 06 February 2008

Resigned: 09 December 2008

James J.

Position: Secretary

Appointed: 31 December 2007

Resigned: 06 February 2008

James J.

Position: Director

Appointed: 31 December 2007

Resigned: 06 February 2008

Michael C.

Position: Director

Appointed: 17 February 2007

Resigned: 17 March 2009

Alex W.

Position: Director

Appointed: 06 October 2006

Resigned: 30 June 2008

Nicola H.

Position: Director

Appointed: 19 April 2006

Resigned: 31 December 2007

Nicola H.

Position: Secretary

Appointed: 19 April 2006

Resigned: 31 December 2007

Ian S.

Position: Director

Appointed: 31 March 2006

Resigned: 14 April 2008

Christopher W.

Position: Director

Appointed: 03 September 2004

Resigned: 01 September 2007

Mark M.

Position: Director

Appointed: 01 August 2002

Resigned: 06 October 2006

Martin L.

Position: Director

Appointed: 01 August 2002

Resigned: 03 September 2004

James P.

Position: Secretary

Appointed: 09 November 2001

Resigned: 19 April 2006

James P.

Position: Director

Appointed: 09 November 2001

Resigned: 19 April 2006

Peter R.

Position: Director

Appointed: 09 November 2001

Resigned: 31 March 2006

Barry H.

Position: Director

Appointed: 23 April 1997

Resigned: 30 June 2007

Michael P.

Position: Director

Appointed: 23 April 1997

Resigned: 17 February 2007

Paul B.

Position: Director

Appointed: 06 March 1997

Resigned: 10 July 2000

John C.

Position: Director

Appointed: 01 June 1996

Resigned: 10 May 2001

Ian W.

Position: Director

Appointed: 01 May 1996

Resigned: 30 November 2001

Ian W.

Position: Secretary

Appointed: 01 May 1996

Resigned: 09 November 2001

John C.

Position: Director

Appointed: 01 June 1995

Resigned: 16 November 2001

Ronald S.

Position: Director

Appointed: 29 June 1991

Resigned: 31 May 1996

Stewart C.

Position: Director

Appointed: 29 June 1991

Resigned: 31 May 1996

Brian B.

Position: Director

Appointed: 29 June 1991

Resigned: 30 April 1996

Paul P.

Position: Director

Appointed: 29 June 1991

Resigned: 22 April 1997

Geoffrey H.

Position: Director

Appointed: 29 June 1991

Resigned: 06 October 1996

Leslie N.

Position: Director

Appointed: 10 January 1991

Resigned: 22 April 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Mclean Tw (Chester) Limited from High Wycombe, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is George Wimpey City 2 Limited that entered High Wycombe, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Hb (Nw) Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Mclean Tw (Chester) Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1051906
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

George Wimpey City 2 Limited

Gate House Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 718741
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Hb (Nw) Limited

Redrow Homes (North West) Redrow House, St Davids Park, Deeside, Flintshire, CH5 3RX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01189328
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 31st, August 2023
Free Download (16 pages)

Company search

Advertisements