Company NamePragma And Associates Limited
DirectorsIan Glendenning and Lucy Glendenning
Company StatusActive
Company Number06632444
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)
Previous NamePragma Asbestos Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Ian Glendenning
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(same day as company formation)
RoleHealth And Safety Advisor
Country of ResidenceEngland
Correspondence AddressDove Barn Horsewells Street Gringley On The Hill
Doncaster
DN10 4RX
Director NameMrs Lucy Glendenning
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(1 year, 8 months after company formation)
Appointment Duration14 years, 1 month
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressDove Barn Horsewells Street
Gringley On The Hill
Doncaster
DN10 4RX
Director NameMr Peter Deary
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleForensic Scientist
Country of ResidenceEngland
Correspondence AddressHollywood Stables
Old Hall Clough Lostock
Bolton
Lancashire
BL6 4LB
Secretary NamePeter Deary
StatusResigned
Appointed30 June 2008(3 days after company formation)
Appointment Duration11 years, 5 months (resigned 10 December 2019)
RoleCompany Director
Correspondence AddressHollywood Stables Old Hall Clough
Lostock
Bolton
Lancs
BL6 4LB
Director NameValerie Jean Deary
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(1 year, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 December 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHollywood Stables Old Hall Clough Lostock
Bolton
Lancashire
BL6 4LB

Contact

Websitepragmaconsulting.net
Email address[email protected]
Telephone01302 554944
Telephone regionDoncaster

Location

Registered Address8 South Parade
Doncaster
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Lucy Glendenning
8.33%
Ordinary
25 at £1Mr Ian Glendenning & Lucy Glendenning
8.33%
Ordinary
25 at £1Peter Deary
8.33%
Ordinary
25 at £1Valerie Jean Deary
8.33%
Ordinary
50 at £1Lucy Glendenning
16.67%
Ordinary D
50 at £1Mr Ian Glendenning & Lucy Glendenning
16.67%
Ordinary B
50 at £1Peter Deary
16.67%
Ordinary A
50 at £1Valerie Jean Deary
16.67%
Ordinary C

Financials

Year2014
Net Worth£547,505
Cash£101,142
Current Liabilities£606,328

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

7 September 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
13 August 2020Confirmation statement made on 13 August 2020 with updates (6 pages)
15 July 2020Registered office address changed from Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX England to 8 South Parade Doncaster DN1 2DY on 15 July 2020 (1 page)
9 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
22 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
20 April 2020Change of share class name or designation (2 pages)
11 December 2019Cessation of Lucy Glendenning as a person with significant control on 10 December 2019 (1 page)
11 December 2019Termination of appointment of Peter Deary as a secretary on 10 December 2019 (1 page)
11 December 2019Cessation of Ian Glendenning as a person with significant control on 10 December 2019 (1 page)
11 December 2019Notification of Pragma and Associates (Holdings) Limited as a person with significant control on 10 December 2019 (2 pages)
11 December 2019Termination of appointment of Peter Deary as a director on 10 December 2019 (1 page)
11 December 2019Termination of appointment of Valerie Jean Deary as a director on 10 December 2019 (1 page)
31 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
18 July 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 384
(7 pages)
16 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 July 2018Cessation of Valerie Jean Deary as a person with significant control on 9 July 2018 (1 page)
9 July 2018Confirmation statement made on 25 June 2018 with updates (6 pages)
9 July 2018Cessation of Peter Deary as a person with significant control on 9 July 2018 (1 page)
1 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-30
(3 pages)
14 December 2017Registered office address changed from Dove Barn Horsewells Street Gringley on the Hill Doncaster DN10 4RX to Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 14 December 2017 (1 page)
14 December 2017Registered office address changed from Dove Barn Horsewells Street Gringley on the Hill Doncaster DN10 4RX to Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 14 December 2017 (1 page)
22 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
22 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
3 July 2017Notification of Peter Deary as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Peter Deary as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ian Glendenning as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Lucy Glendenning as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ian Glendenning as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Valerie Jean Deary as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Lucy Glendenning as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Valerie Jean Deary as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
27 June 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 300
(9 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 300
(9 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 300
(9 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 300
(9 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 300
(9 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 300
(9 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (9 pages)
12 December 2012Registered office address changed from 2 Beacon Walk Gringley on the Hill Doncaster DN10 4TD United Kingdom on 12 December 2012 (1 page)
12 December 2012Director's details changed for Mr Ian Glendenning on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mrs Lucy Glendenning on 12 December 2012 (2 pages)
12 December 2012Registered office address changed from 2 Beacon Walk Gringley on the Hill Doncaster DN10 4TD United Kingdom on 12 December 2012 (1 page)
12 December 2012Director's details changed for Mrs Lucy Glendenning on 12 December 2012 (2 pages)
12 December 2012Director's details changed for Mr Ian Glendenning on 12 December 2012 (2 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (9 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (9 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (10 pages)
28 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (10 pages)
17 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 300
(3 pages)
17 March 2010Appointment of Mrs Lucy Glendenning as a director (2 pages)
17 March 2010Appointment of Mrs Lucy Glendenning as a director (2 pages)
17 March 2010Appointment of Valerie Jean Deary as a director (2 pages)
17 March 2010Appointment of Valerie Jean Deary as a director (2 pages)
17 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 300
(3 pages)
2 November 2009Registered office address changed from Ashberry House 41 New Hall Lane Bolton Lancs BL1 5LW on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Ashberry House 41 New Hall Lane Bolton Lancs BL1 5LW on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Ashberry House 41 New Hall Lane Bolton Lancs BL1 5LW on 2 November 2009 (1 page)
20 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
20 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
30 June 2009Return made up to 27/06/09; full list of members (4 pages)
23 July 2008Ad 30/06/08-30/06/08\gbp si 50@1=50\gbp ic 150/200\ (2 pages)
23 July 2008Ad 30/06/08-30/06/08\gbp si 50@1=50\gbp ic 150/200\ (2 pages)
23 July 2008Ad 30/06/08-30/06/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
23 July 2008Ad 30/06/08-30/06/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
11 July 2008Gbp nc 100/300\30/06/08 (2 pages)
11 July 2008Gbp nc 100/300\30/06/08 (2 pages)
30 June 2008Secretary appointed peter deary (1 page)
30 June 2008Secretary appointed peter deary (1 page)
27 June 2008Incorporation (33 pages)
27 June 2008Incorporation (33 pages)