PAT CLARKE QUALIFICATIONS LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Registered office address changed from C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-23

View Document

23/04/2523 April 2025 Termination of appointment of Tom Roderick as a director on 2025-04-23

View Document

23/04/2523 April 2025 Appointment of Mr Matthew Parry as a director on 2025-04-23

View Document

23/04/2523 April 2025 Cessation of Tom Roderick as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Notification of Matthew Parry as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Registered office address changed from C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ United Kingdom to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-23

View Document

23/04/2523 April 2025 Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-23

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Registered office address changed from PO Box 06882042 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-12

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 Registered office address changed from Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS England to PO Box 06882042 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2023-12-12

View Document

12/12/2312 December 2023 Registered office address changed from 69/71 Lichfield Road Wolverhampton WV11 1TW England to PO Box 06882042 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2023-12-12

View Document

22/08/2322 August 2023 Registered office address changed from 5 Eastgate Business Centre Burton-on-Trent DE13 0AT England to 69/71 Lichfield Road Wolverhampton WV11 1TW on 2023-08-22

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

21/04/2321 April 2023 Confirmation statement made on 2022-07-15 with updates

View Document

20/04/2320 April 2023 Notification of Tom Roderick as a person with significant control on 2023-04-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/03/2314 March 2023 Registered office address changed from Unit 14 Bridge Street Weedon Northampton NN7 4PS England to 5 Eastgate Business Centre Burton-on-Trent DE13 0AT on 2023-03-14

View Document

12/01/2312 January 2023 Cessation of Scott Ellis as a person with significant control on 2022-06-30

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

01/10/221 October 2022 Compulsory strike-off action has been suspended

View Document

01/10/221 October 2022 Compulsory strike-off action has been suspended

View Document

06/04/226 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

27/03/2027 March 2020 CESSATION OF AMY ELISE CLARK AS A PSC

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MR SCOTT ELLIS

View Document

27/03/2027 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT ELLIS

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR AMY CLARK

View Document

14/11/1914 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY CLARK / 20/07/2018

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM GEORGE BOOLE HOUSE WEAVER ROAD LINCOLN LN6 3QN ENGLAND

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM SPALDING BUSINESS CENTRE CHURCH STREET SPALDING LINCOLNSHIRE PE11 2PB ENGLAND

View Document

03/06/163 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM C/O HB ASSOCIATES 14 REGAL ROAD WISBECH CAMBRIDGESHIRE PE13 2RQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM HB ASSOCIATES REGAL ROAD WISBECH CAMBRIDGESHIRE PE13 2RQ ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM BRUNSWICK HOUSE 86/88 CARHOLME ROAD LINCOLN LINCOLNSHIRE LN1 1SP

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MS AMY CLARK

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA CLARKE

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON CLARKE

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/07/109 July 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON EDGAR CLARKE / 20/04/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARJORIE CLARKE / 20/04/2010

View Document

06/05/106 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED

View Document

20/04/0920 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company