Company NamePeter Campbell Consultants Limited
DirectorsNicola Frances Campbell and Peter Campbell
Company StatusActive
Company Number08842801
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Nicola Frances Campbell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
Director NameMr Peter Campbell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Nicola Frances Campbell
50.00%
Ordinary B
50 at £1Peter Campbell
50.00%
Ordinary A

Financials

Year2014
Net Worth£32,770
Cash£28,964
Current Liabilities£12,004

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

10 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
8 November 2023Current accounting period shortened from 31 May 2024 to 31 March 2024 (1 page)
7 November 2023Micro company accounts made up to 31 May 2023 (5 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
8 November 2022Change of details for Mrs Nicola Frances Campbell as a person with significant control on 8 November 2022 (2 pages)
8 November 2022Change of details for Mr Peter Campbell as a person with significant control on 8 November 2022 (2 pages)
8 November 2022Director's details changed for Mr Peter Campbell on 8 November 2022 (2 pages)
8 November 2022Director's details changed for Mrs Nicola Frances Campbell on 8 November 2022 (2 pages)
12 September 2022Micro company accounts made up to 31 May 2022 (5 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 May 2020 (5 pages)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
19 November 2020Change of details for Mrs Nicola Frances Campbell as a person with significant control on 19 November 2020 (2 pages)
19 November 2020Director's details changed for Mrs Nicola Frances Campbell on 19 November 2020 (2 pages)
19 November 2020Director's details changed for Mr Peter Campbell on 19 November 2020 (2 pages)
19 November 2020Change of details for Mr Peter Campbell as a person with significant control on 19 November 2020 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
13 March 2019Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 13 March 2019 (1 page)
12 March 2019Current accounting period extended from 31 January 2019 to 31 May 2019 (1 page)
17 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 April 2018Register inspection address has been changed to The Gables 22B Towthorpe Road Haxby York YO32 3nd (1 page)
18 April 2018Register(s) moved to registered inspection location The Gables 22B Towthorpe Road Haxby York YO32 3nd (1 page)
25 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 September 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 7 September 2017 (1 page)
18 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
15 January 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 15 January 2016 (1 page)
15 January 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 15 January 2016 (1 page)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 19 March 2015 (1 page)
19 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
16 July 2014Registered office address changed from The Gables 22B Towthorpe Road Haxby York North Yorkshire YO32 3ND United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 16 July 2014 (1 page)
16 July 2014Registered office address changed from The Gables 22B Towthorpe Road Haxby York North Yorkshire YO32 3ND United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 16 July 2014 (1 page)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)