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

Pmhc Limited LONDON


Founded in 1995, Pmhc, classified under reg no. 03018474 is an active company. Currently registered at 80 Fenchurch Street EC3M 4BY, London the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2014-10-09 Pmhc Limited is no longer carrying the name The Police Healthcare Scheme.

At the moment there are 5 directors in the the company, namely Craig H., Philip H. and Ryan G. and others. In addition one secretary - Joanne D. - 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.

Pmhc Limited Address / Contact

Office Address 80 Fenchurch Street
Town London
Post code EC3M 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03018474
Date of Incorporation Mon, 6th Feb 1995
Industry Other human health activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Joanne D.

Position: Secretary

Appointed: 01 March 2024

Craig H.

Position: Director

Appointed: 01 March 2024

Philip H.

Position: Director

Appointed: 01 March 2024

Ryan G.

Position: Director

Appointed: 01 March 2024

Kerry M.

Position: Director

Appointed: 01 March 2024

Timothy S.

Position: Director

Appointed: 01 March 2024

Julie S.

Position: Director

Appointed: 09 June 2022

Resigned: 29 February 2024

Andrew V.

Position: Director

Appointed: 01 June 2022

Resigned: 29 February 2024

Gary W.

Position: Director

Appointed: 02 March 2021

Resigned: 31 May 2022

Layton W.

Position: Director

Appointed: 02 March 2021

Resigned: 30 June 2022

Jeremiah T.

Position: Director

Appointed: 01 October 2020

Resigned: 28 February 2022

Royal London Management Services Limited

Position: Corporate Secretary

Appointed: 01 October 2020

Resigned: 29 February 2024

David V.

Position: Director

Appointed: 25 February 2020

Resigned: 31 December 2020

John P.

Position: Director

Appointed: 18 June 2019

Resigned: 31 December 2020

David L.

Position: Director

Appointed: 31 July 2018

Resigned: 31 March 2020

Kathryn W.

Position: Director

Appointed: 14 December 2017

Resigned: 30 September 2019

Andrew E.

Position: Director

Appointed: 14 December 2017

Resigned: 01 October 2020

Peter M.

Position: Director

Appointed: 14 December 2017

Resigned: 04 June 2018

Ian C.

Position: Director

Appointed: 30 April 2013

Resigned: 31 December 2017

Stephen M.

Position: Director

Appointed: 30 April 2013

Resigned: 31 December 2018

James H.

Position: Director

Appointed: 30 April 2013

Resigned: 30 September 2014

Rachel K.

Position: Secretary

Appointed: 30 April 2013

Resigned: 01 October 2020

Edward B.

Position: Director

Appointed: 01 April 2011

Resigned: 30 April 2013

Richard P.

Position: Director

Appointed: 04 March 2011

Resigned: 30 April 2013

John W.

Position: Director

Appointed: 11 February 2011

Resigned: 30 April 2013

Timothy G.

Position: Director

Appointed: 11 February 2011

Resigned: 30 April 2013

Mark S.

Position: Director

Appointed: 04 September 2009

Resigned: 31 March 2011

David H.

Position: Director

Appointed: 09 January 2009

Resigned: 11 February 2011

Andrew N.

Position: Director

Appointed: 06 June 2008

Resigned: 31 December 2010

Edward B.

Position: Director

Appointed: 06 June 2008

Resigned: 09 January 2009

Vicki E.

Position: Director

Appointed: 07 March 2008

Resigned: 06 February 2009

Robert G.

Position: Director

Appointed: 01 February 2008

Resigned: 03 July 2009

Lorraine B.

Position: Director

Appointed: 01 February 2008

Resigned: 05 November 2010

Gareth C.

Position: Director

Appointed: 05 October 2007

Resigned: 30 April 2013

Rosamund P.

Position: Director

Appointed: 13 April 2007

Resigned: 01 January 2008

David S.

Position: Director

Appointed: 04 March 2005

Resigned: 13 April 2007

Gary B.

Position: Director

Appointed: 03 September 2004

Resigned: 01 January 2008

Paul T.

Position: Director

Appointed: 07 May 2004

Resigned: 04 April 2008

Cherie B.

Position: Director

Appointed: 07 February 2003

Resigned: 02 April 2004

Alan L.

Position: Director

Appointed: 06 December 2002

Resigned: 04 April 2008

Gillian B.

Position: Director

Appointed: 05 April 2002

Resigned: 03 September 2004

Stuart C.

Position: Secretary

Appointed: 19 March 2001

Resigned: 30 April 2013

Robert G.

Position: Director

Appointed: 05 January 2001

Resigned: 01 January 2008

Stephen L.

Position: Director

Appointed: 07 July 2000

Resigned: 01 March 2002

Paul B.

Position: Director

Appointed: 04 June 1999

Resigned: 04 February 2005

John C.

Position: Director

Appointed: 31 December 1998

Resigned: 01 November 2002

Alan J.

Position: Director

Appointed: 03 July 1998

Resigned: 14 December 2000

Gordon M.

Position: Director

Appointed: 03 October 1997

Resigned: 30 April 2013

Joseph T.

Position: Director

Appointed: 04 July 1997

Resigned: 07 July 2000

Stephen M.

Position: Director

Appointed: 04 July 1997

Resigned: 31 December 1998

Keith N.

Position: Director

Appointed: 04 July 1997

Resigned: 03 July 1998

Clive R.

Position: Director

Appointed: 04 July 1997

Resigned: 21 March 1999

David C.

Position: Secretary

Appointed: 07 February 1995

Resigned: 19 March 2001

Terence J.

Position: Director

Appointed: 07 February 1995

Resigned: 01 November 2002

Trevor H.

Position: Director

Appointed: 07 February 1995

Resigned: 03 October 1997

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 06 February 1995

Resigned: 07 February 1995

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 1995

Resigned: 07 February 1995

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats researched, there is Bspoke Uniformed Services Limited from Leeds, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Pm Holdings Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", 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. Then there is Police Housing Fund Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private 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.

Bspoke Uniformed Services Limited

Brookfield Court Selby Road, Garforth, Leeds, LS25 1NB, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 29 February 2024
Nature of control: 75,01-100% shares

Pm Holdings Limited

80 Fenchurch Street, London, Staffordshire, EC3M 4BY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 9908006
Notified on 20 December 2018
Ceased on 29 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Police Housing Fund Limited

Alexandra House Queen Street, Lichfield, WS13 6QS, England

Legal authority Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 05069158
Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Police Healthcare Scheme October 9, 2014
Wmp Medical Scheme Company April 28, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 12th, July 2023
Free Download (15 pages)

Company search