You are here: bizstats.co.uk > a-z index > P list > PC list

Pci Management Limited ALTRINCHAM


Pci Management started in year 1998 as Private Limited Company with registration number 03550969. The Pci Management company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Altrincham at 3 Barrington Road. Postal code: WA14 1GY. Since Wednesday 15th February 2006 Pci Management Limited is no longer carrying the name Primary Care Initiatives.

The company has one director. Orla B., appointed on 4 September 2015. There are currently no secretaries appointed. Currently 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.

Pci Management Limited Address / Contact

Office Address 3 Barrington Road
Town Altrincham
Post code WA14 1GY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03550969
Date of Incorporation Thu, 23rd Apr 1998
Industry Dormant Company
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Orla B.

Position: Director

Appointed: 04 September 2015

Assura Cs Limited

Position: Corporate Director

Appointed: 19 March 2010

Spencer K.

Position: Director

Appointed: 04 September 2015

Resigned: 08 January 2018

Paul C.

Position: Director

Appointed: 04 September 2015

Resigned: 08 January 2018

Carolyn J.

Position: Director

Appointed: 04 September 2015

Resigned: 22 October 2017

Jonathan M.

Position: Director

Appointed: 04 September 2015

Resigned: 08 January 2018

Alexandra R.

Position: Director

Appointed: 10 November 2008

Resigned: 31 March 2010

Andrew D.

Position: Director

Appointed: 10 November 2008

Resigned: 08 January 2018

Virgin Care Corporate Services Limited

Position: Corporate Director

Appointed: 09 May 2008

Resigned: 01 March 2010

Gregory M.

Position: Secretary

Appointed: 15 February 2008

Resigned: 28 February 2009

Richard B.

Position: Director

Appointed: 07 February 2006

Resigned: 24 October 2008

Nigel R.

Position: Secretary

Appointed: 07 February 2006

Resigned: 10 November 2008

Nigel R.

Position: Director

Appointed: 07 February 2006

Resigned: 28 March 2012

Richard B.

Position: Director

Appointed: 24 May 2004

Resigned: 07 February 2006

Phillip F.

Position: Director

Appointed: 24 May 2004

Resigned: 07 February 2006

Silas J.

Position: Director

Appointed: 24 May 2004

Resigned: 07 February 2006

Alexandra B.

Position: Secretary

Appointed: 23 April 2001

Resigned: 07 February 2006

David B.

Position: Director

Appointed: 20 April 2001

Resigned: 07 February 2006

Bpe Secretaries Limited

Position: Corporate Secretary

Appointed: 23 April 1998

Resigned: 23 April 2001

Silas J.

Position: Director

Appointed: 23 April 1998

Resigned: 20 April 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Assura Management Services Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised as "a 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 entity in the persons with significant control register is Assura Medical Centres Ltd that entered Warrington, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Assura Management Services Limited

3 Barrington Road, Altrincham, England, WA14 1GY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6452057
Notified on 11 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Assura Medical Centres Ltd

The Brew House Greenalls Avenue, Warrington, WA4 6HL, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 6732480
Notified on 6 April 2016
Ceased on 11 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Primary Care Initiatives February 15, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets24 66720020011
Debtors24 66720020011
Net Assets Liabilities20120120011
Other
Creditors24 467    
Fixed Assets11   
Investments Fixed Assets11   
Net Current Assets Liabilities20020020011
Total Assets Less Current Liabilities20120120011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 16th, December 2019
Free Download (11 pages)

Company search