Blossom Street
York
YO24 1AH
Director Name | Mr John Lowe |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Dominic John Beever |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2023(25 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Lynzi Harrison |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(26 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr Bryce Paul Glover |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(26 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr Richard James Howells |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(26 years, 7 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Mr Jonathan Pearson Round |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(26 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St Mary's Court Blossom Street York YO24 1AH |
Director Name | Nigel Charles Andrew Greenwood |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Insurance Services |
Correspondence Address | 116 Umberslade Road Selly Oak Birmingham West Midlands B29 7SD |
Director Name | John Robert Timothy Ruddick |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Insurance Services |
Country of Residence | United Kingdom |
Correspondence Address | Springbrook House Spring Lane, Lapworth Solihull West Midlands B94 5NS |
Secretary Name | Nigel Charles Andrew Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Insurance Services |
Correspondence Address | 116 Umberslade Road Selly Oak Birmingham West Midlands B29 7SD |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Michael Sean Allison |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 2009) |
Role | Company Director |
Correspondence Address | 2204 Stratford Road Hockley Heath Solihull West Midlands B94 6NU |
Director Name | Mrs Julia Herdman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Bruces Way Stratford Upon Avon Warwickshire CV37 9JH |
Director Name | John Martin Little |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2008) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Manor Wood, Park Road Forest Row Sussex RH18 5BX |
Secretary Name | John Robert Timothy Ruddick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 17 Milestone Drive West Hagley Stourbridge West Midlands DY9 0LP |
Secretary Name | Miss Helen Gasser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Union Place 723 Pershore Road Selly Park Birmingham West Midlands B29 7NF |
Director Name | Mr Sukhdev Malle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 September 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Trinity 3 Trinity Park Solihull West Midlands B37 7ES |
Director Name | Miss Helen Gasser |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 November 2014) |
Role | Chief Governance Officer |
Country of Residence | England |
Correspondence Address | Trinity 3 Trinity Park Solihull West Midlands B37 7ES |
Secretary Name | Miss Jodi Lea |
---|---|
Status | Resigned |
Appointed | 13 October 2009(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 September 2010) |
Role | Company Director |
Correspondence Address | Trinity 3 Trinity Park Solihull West Midlands B37 7ES |
Director Name | Mrs Fiona Katherine Ferris-Caley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2010(12 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 January 2011) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity 3 Trinity Park Solihull West Midlands B37 7ES |
Director Name | Mr Douglas John Crawford |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2010(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2012) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Trinity 3 Trinity Park Solihull West Midlands B37 7ES |
Director Name | Miss Karen Pearson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2010(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity 3 Trinity Park, Bickenhill Lane Birmingham B37 7ES |
Director Name | Mr Nicholas Andrew William Bacon |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 August 2015) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Trinity 3 Trinity Park Solihull West Midlands B37 7ES |
Director Name | Mrs Mary Jane Cross |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 October 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr David John Carrington |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 March 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Trinity 3 Trinity Park Solihull West Midlands B37 7ES |
Director Name | Mr David Alexander Edwards |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2018) |
Role | Member Services Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Anthony Stanley Hurl-Hodges |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2014(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2015) |
Role | Chief Compliance Officer |
Country of Residence | England |
Correspondence Address | 3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Mr Mark Edward Minton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(17 years after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 August 2014) |
Role | Strategy & Business Development Director |
Country of Residence | England |
Correspondence Address | 3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Mr Peter Richard Cobley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Adam Robert Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Jonathan Pearson Round |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(20 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Rajeev Ramniklal Raichura |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Richard Stephen Coulson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Ms Toni Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Richard Martin Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2021(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 March 2023) |
Role | Chief Risk & Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Newcastle House Albany Court Newcastle Business Park Newcastle Upon Tyne NE4 7YB |
Website | ptfs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 7671002 |
Telephone region | Birmingham |
Registered Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
27.7k at £1 | Personal Touch Holdings LTD 97.29% Ordinary A |
---|---|
773 at £1 | Personal Touch Holdings LTD 2.71% Ordinary B |
Year | 2014 |
---|---|
Turnover | £46,602,849 |
Gross Profit | £10,074,678 |
Net Worth | £11,776,348 |
Cash | £14,238,265 |
Current Liabilities | £7,279,675 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
20 September 2004 | Delivered on: 5 October 2004 Satisfied on: 6 October 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 November 2002 | Delivered on: 28 November 2002 Satisfied on: 5 January 2013 Persons entitled: Wesleyan Assurance Society Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £6000. Fully Satisfied |
8 June 2000 | Delivered on: 13 June 2000 Satisfied on: 6 October 2006 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2024 | Appointment of Lynzi Harrison as a director on 1 January 2024 (2 pages) |
---|---|
12 January 2024 | Appointment of Mr Bryce Paul Glover as a director on 1 January 2024 (2 pages) |
8 January 2024 | Full accounts made up to 31 December 2022 (32 pages) |
31 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
23 May 2023 | Appointment of Dominic John Beever as a director on 30 April 2023 (2 pages) |
11 May 2023 | Termination of appointment of Stuart Whittle as a director on 30 April 2023 (1 page) |
23 March 2023 | Termination of appointment of Richard Martin Smith as a director on 9 March 2023 (1 page) |
6 March 2023 | Termination of appointment of Richard Stephen Coulson as a director on 28 February 2023 (1 page) |
16 January 2023 | Appointment of Mr John Lowe as a director on 1 November 2022 (2 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
25 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
22 March 2022 | Appointment of Mr Stuart Whittle as a director on 21 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Ms Toni Smith on 17 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Mr Richard Stephen Coulson on 17 March 2022 (2 pages) |
31 January 2022 | Termination of appointment of Rajeev Raichura as a director on 31 January 2022 (1 page) |
14 January 2022 | Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 14 January 2022 (1 page) |
21 December 2021 | Termination of appointment of Adam Robert Castleton as a director on 16 December 2021 (1 page) |
7 December 2021 | Appointment of Mr Richard Martin Smith as a director on 25 November 2021 (2 pages) |
12 October 2021 | Full accounts made up to 31 December 2020 (29 pages) |
23 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
10 December 2020 | Termination of appointment of Paul Douglas Underwood as a director on 8 December 2020 (1 page) |
27 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
4 June 2020 | Termination of appointment of Maxwell John Wright as a director on 31 May 2020 (1 page) |
28 October 2019 | Termination of appointment of Mary Jane Cross as a director on 25 October 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
23 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
13 May 2019 | Termination of appointment of Peter Richard Cobley as a director on 30 April 2019 (1 page) |
7 January 2019 | Appointment of Mr Richard Stephen Coulson as a director on 1 January 2019 (2 pages) |
7 January 2019 | Appointment of Ms Toni Smith as a director on 1 January 2019 (2 pages) |
24 December 2018 | Amended group of companies' accounts made up to 31 December 2017 (29 pages) |
2 October 2018 | Appointment of Mr Rajeev Raichura as a director on 25 September 2018 (2 pages) |
25 September 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
9 August 2018 | Termination of appointment of David Alexander Edwards as a director on 31 July 2018 (1 page) |
26 July 2018 | Confirmation statement made on 21 July 2018 with updates (5 pages) |
22 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
22 February 2018 | Change of share class name or designation (2 pages) |
20 February 2018 | Resolutions
|
20 February 2018 | Statement of company's objects (2 pages) |
2 February 2018 | Appointment of Mr Adam Robert Castleton as a director on 30 January 2018 (2 pages) |
2 February 2018 | Cessation of Personal Touch Holdings Limited as a person with significant control on 30 January 2018 (1 page) |
2 February 2018 | Notification of Lsl Property Services Plc as a person with significant control on 30 January 2018 (2 pages) |
2 February 2018 | Registered office address changed from Trinity 3 Trinity Park Solihull West Midlands B37 7ES to 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB on 2 February 2018 (1 page) |
2 February 2018 | Termination of appointment of Mark Thomas Wadelin as a director on 30 January 2018 (1 page) |
2 February 2018 | Appointment of Mr Jonathan Pearson Round as a director on 30 January 2018 (2 pages) |
2 February 2018 | Appointment of Ms Sapna Bedi Fitzgerald as a secretary on 30 January 2018 (2 pages) |
9 January 2018 | Statement of capital on 9 January 2018
|
9 January 2018 | Resolutions
|
9 January 2018 | Statement by Directors (2 pages) |
9 January 2018 | Solvency Statement dated 09/01/18 (2 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
30 March 2017 | Termination of appointment of David John Carrington as a director on 23 March 2017 (1 page) |
30 March 2017 | Termination of appointment of David John Carrington as a director on 23 March 2017 (1 page) |
8 December 2016 | Appointment of Mr Paul Douglas Underwood as a director on 24 November 2016 (2 pages) |
8 December 2016 | Appointment of Mr Paul Douglas Underwood as a director on 24 November 2016 (2 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
12 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
23 March 2016 | Appointment of Mr Peter Richard Cobley as a director on 28 January 2016 (2 pages) |
23 March 2016 | Appointment of Mr Peter Richard Cobley as a director on 28 January 2016 (2 pages) |
4 January 2016 | Termination of appointment of Anthony Stanley Hurl-Hodges as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Anthony Stanley Hurl-Hodges as a director on 31 December 2015 (1 page) |
14 September 2015 | Termination of appointment of Nicholas Andrew William Bacon as a director on 18 August 2015 (1 page) |
14 September 2015 | Termination of appointment of Nicholas Andrew William Bacon as a director on 18 August 2015 (1 page) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (22 pages) |
4 March 2015 | Director's details changed for Mr Maxwell John Wright on 1 November 2014 (2 pages) |
4 March 2015 | Director's details changed for Mr Maxwell John Wright on 1 November 2014 (2 pages) |
4 March 2015 | Director's details changed for Mrs Mary Jane Cross on 1 November 2014 (2 pages) |
4 March 2015 | Director's details changed for Mr Maxwell John Wright on 1 November 2014 (2 pages) |
4 March 2015 | Director's details changed for Mrs Mary Jane Cross on 1 November 2014 (2 pages) |
4 March 2015 | Director's details changed for Mrs Mary Jane Cross on 1 November 2014 (2 pages) |
27 November 2014 | Termination of appointment of Helen Gasser as a director on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Helen Gasser as a director on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Karen Pearson as a director on 27 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Karen Pearson as a director on 27 November 2014 (1 page) |
6 October 2014 | Termination of appointment of Mark Edward Minton as a director on 15 August 2014 (1 page) |
6 October 2014 | Termination of appointment of Mark Edward Minton as a director on 15 August 2014 (1 page) |
7 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (22 pages) |
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Miss Helen Gasser on 16 July 2014 (2 pages) |
29 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Director's details changed for Miss Helen Gasser on 16 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Mark Edward Minton as a director on 28 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Mark Edward Minton as a director on 28 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Anthony Stanley Hurl-Hodges as a director on 16 July 2014 (2 pages) |
25 July 2014 | Appointment of Mr Anthony Stanley Hurl-Hodges as a director on 16 July 2014 (2 pages) |
7 January 2014 | Appointment of Mr David Alexander Edwards as a director (2 pages) |
7 January 2014 | Appointment of Mr David Alexander Edwards as a director (2 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 September 2013 | Termination of appointment of Jonathan White as a director (1 page) |
10 September 2013 | Termination of appointment of Jonathan White as a director (1 page) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
26 February 2013 | Director's details changed for Mr Mark Wadeline on 26 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Mark Wadeline on 26 February 2013 (2 pages) |
26 February 2013 | Appointment of Mr Mark Wadeline as a director (2 pages) |
26 February 2013 | Appointment of Mr Mark Wadeline as a director (2 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
4 October 2012 | Director's details changed for Mr Maxwell John Wright on 3 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Maxwell John Wright on 3 October 2012 (2 pages) |
4 October 2012 | Director's details changed for Mr Maxwell John Wright on 3 October 2012 (2 pages) |
3 October 2012 | Appointment of Mr David John Carrington as a director (2 pages) |
3 October 2012 | Appointment of Mr David John Carrington as a director (2 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 September 2012 | Termination of appointment of Sukhdev Malle as a director (1 page) |
11 September 2012 | Termination of appointment of Sukhdev Malle as a director (1 page) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Termination of appointment of John Ruddick as a director (1 page) |
25 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
25 July 2012 | Termination of appointment of John Ruddick as a director (1 page) |
19 March 2012 | Director's details changed for Mr Maxwell John Wright on 27 February 2012 (2 pages) |
19 March 2012 | Termination of appointment of Douglas Crawford as a director (1 page) |
19 March 2012 | Director's details changed for Mr Maxwell John Wright on 27 February 2012 (2 pages) |
19 March 2012 | Termination of appointment of Douglas Crawford as a director (1 page) |
6 January 2012 | Appointment of Mrs Mary Jane Cross as a director (2 pages) |
6 January 2012 | Appointment of Mrs Mary Jane Cross as a director (2 pages) |
4 January 2012 | Director's details changed for Miss Helen Gasser on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Miss Helen Gasser on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Miss Helen Gasser on 4 January 2012 (2 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (9 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (9 pages) |
10 June 2011 | Appointment of Mr Jonathan White as a director (2 pages) |
10 June 2011 | Appointment of Mr Jonathan White as a director (2 pages) |
2 June 2011 | Termination of appointment of Julia Herdman as a director (1 page) |
2 June 2011 | Director's details changed for Miss Helen Gasser on 31 May 2011 (2 pages) |
2 June 2011 | Director's details changed for Miss Helen Gasser on 31 May 2011 (2 pages) |
2 June 2011 | Termination of appointment of Julia Herdman as a director (1 page) |
2 June 2011 | Appointment of Miss Karen Pearson as a director (2 pages) |
2 June 2011 | Appointment of Miss Karen Pearson as a director (2 pages) |
4 April 2011 | Appointment of Mr Nicholas Andrew William Bacon as a director (2 pages) |
4 April 2011 | Appointment of Mr Nicholas Andrew William Bacon as a director (2 pages) |
9 February 2011 | Termination of appointment of Fiona Ferris-Caley as a director (1 page) |
9 February 2011 | Termination of appointment of Fiona Ferris-Caley as a director (1 page) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 September 2010 | Termination of appointment of Jodi Lea as a secretary (1 page) |
24 September 2010 | Termination of appointment of Jodi Lea as a secretary (1 page) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (9 pages) |
7 April 2010 | Director's details changed for Maxwell John Wright on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Maxwell John Wright on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Maxwell John Wright on 6 April 2010 (2 pages) |
7 April 2010 | Appointment of Mr Douglas John Crawford as a director (2 pages) |
7 April 2010 | Appointment of Mr Douglas John Crawford as a director (2 pages) |
19 January 2010 | Appointment of Mrs Fiona Katherine Ferris-Caley as a director (2 pages) |
19 January 2010 | Appointment of Mrs Fiona Katherine Ferris-Caley as a director (2 pages) |
29 December 2009 | Termination of appointment of Martin Wilson as a director (1 page) |
29 December 2009 | Termination of appointment of Martin Wilson as a director (1 page) |
21 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
16 October 2009 | Appointment of Mr Sukhdev Malle as a director (2 pages) |
16 October 2009 | Appointment of Mr Sukhdev Malle as a director (2 pages) |
13 October 2009 | Appointment of Miss Helen Gasser as a director (2 pages) |
13 October 2009 | Appointment of Miss Jodi Lea as a secretary (1 page) |
13 October 2009 | Termination of appointment of Helen Gasser as a secretary (1 page) |
13 October 2009 | Appointment of Miss Jodi Lea as a secretary (1 page) |
13 October 2009 | Termination of appointment of Helen Gasser as a secretary (1 page) |
13 October 2009 | Director's details changed for Maxwell John Wright on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Maxwell John Wright on 5 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Maxwell John Wright on 5 October 2009 (2 pages) |
13 October 2009 | Appointment of Miss Helen Gasser as a director (2 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
21 May 2009 | Appointment terminated director michael allison (1 page) |
21 May 2009 | Appointment terminated director michael allison (1 page) |
9 April 2009 | Director appointed maxwell john wright (2 pages) |
9 April 2009 | Director appointed maxwell john wright (2 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
15 July 2008 | Appointment terminated director john little (1 page) |
15 July 2008 | Appointment terminated director john little (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: cheshire house high street, knowle solihull west midlands B93 0LL (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: cheshire house high street, knowle solihull west midlands B93 0LL (1 page) |
1 October 2007 | Auditor's resignation (1 page) |
1 October 2007 | Auditor's resignation (1 page) |
25 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (21 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (5 pages) |
23 July 2007 | Return made up to 21/07/07; full list of members (5 pages) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
9 January 2007 | New secretary appointed (1 page) |
9 January 2007 | New secretary appointed (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
12 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
12 October 2006 | Declaration of assistance for shares acquisition (8 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Return made up to 21/07/06; full list of members (4 pages) |
9 August 2006 | Return made up to 21/07/06; full list of members (4 pages) |
29 March 2006 | Statement of affairs (5 pages) |
29 March 2006 | Ad 20/12/05--------- £ si 773@1=773 £ ic 27747/28520 (2 pages) |
29 March 2006 | Ad 20/12/05--------- £ si 773@1=773 £ ic 27747/28520 (2 pages) |
29 March 2006 | Statement of affairs (5 pages) |
29 March 2006 | Particulars of contract relating to shares (2 pages) |
29 March 2006 | Particulars of contract relating to shares (2 pages) |
11 October 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
11 October 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
29 July 2005 | Return made up to 21/07/05; full list of members (3 pages) |
6 January 2005 | Company name changed personal touch insurance service s LIMITED\certificate issued on 06/01/05 (2 pages) |
6 January 2005 | Company name changed personal touch insurance service s LIMITED\certificate issued on 06/01/05 (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (22 pages) |
5 October 2004 | Particulars of mortgage/charge (7 pages) |
5 October 2004 | Particulars of mortgage/charge (7 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
27 July 2004 | Return made up to 21/07/04; full list of members (8 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
28 January 2004 | Auditor's resignation (1 page) |
28 January 2004 | Auditor's resignation (1 page) |
23 January 2004 | Full accounts made up to 31 December 2002 (22 pages) |
23 January 2004 | Full accounts made up to 31 December 2002 (22 pages) |
31 July 2003 | Return made up to 21/07/03; full list of members
|
31 July 2003 | Return made up to 21/07/03; full list of members
|
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
9 January 2003 | Ad 20/12/02--------- £ si 2747@1=2747 £ ic 25000/27747 (2 pages) |
9 January 2003 | Ad 20/12/02--------- £ si 2747@1=2747 £ ic 25000/27747 (2 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
5 August 2002 | Return made up to 21/07/02; full list of members (8 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Nc inc already adjusted 12/10/01 (1 page) |
17 October 2001 | Nc inc already adjusted 12/10/01 (1 page) |
17 October 2001 | Conve 12/10/01 (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | Conve 12/10/01 (1 page) |
22 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 21/07/01; full list of members (7 pages) |
31 July 2000 | Return made up to 21/07/00; full list of members
|
31 July 2000 | Return made up to 21/07/00; full list of members
|
21 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
21 July 2000 | Full accounts made up to 31 December 1999 (15 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
15 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
8 June 1999 | Ad 14/12/98--------- £ si 24800@1=24800 £ ic 200/25000 (2 pages) |
8 June 1999 | Ad 14/12/98--------- £ si 24800@1=24800 £ ic 200/25000 (2 pages) |
26 May 1999 | £ nc 1000/25000 14/12/98 (1 page) |
26 May 1999 | Resolutions
|
26 May 1999 | Resolutions
|
26 May 1999 | £ nc 1000/25000 14/12/98 (1 page) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 August 1998 | Return made up to 21/07/98; full list of members
|
19 August 1998 | Return made up to 21/07/98; full list of members
|
17 April 1998 | Ad 12/03/98--------- £ si 198@1=198 £ ic 6/204 (2 pages) |
17 April 1998 | Ad 12/03/98--------- £ si 198@1=198 £ ic 6/204 (2 pages) |
5 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 1998 | £ nc 100/1000 19/12/97 (1 page) |
5 February 1998 | Resolutions
|
5 February 1998 | £ nc 100/1000 19/12/97 (1 page) |
5 February 1998 | Resolutions
|
31 December 1997 | Ad 21/07/97--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
31 December 1997 | Ad 21/07/97--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
30 December 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
30 December 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
25 July 1997 | New secretary appointed;new director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Registered office changed on 25/07/97 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | New director appointed (2 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New secretary appointed;new director appointed (2 pages) |
21 July 1997 | Incorporation (12 pages) |
21 July 1997 | Incorporation (12 pages) |