PCI MANAGEMENT LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Termination of appointment of Assura Cs Limited as a director on 2025-02-21

View Document

21/02/2521 February 2025 Appointment of Mrs Jayne Marie Cottam as a director on 2025-02-21

View Document

04/09/244 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2018-08-08 with updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

01/08/231 August 2023 Director's details changed for Assura Cs Limited on 2023-07-03

View Document

31/07/2331 July 2023 Change of details for Assura Management Services Limited as a person with significant control on 2023-07-03

View Document

31/07/2331 July 2023 Director's details changed for Mrs Orla Marie Ball on 2023-07-03

View Document

02/07/232 July 2023 Registered office address changed from The Brew House Greenalls Avenue Warrington England WA4 6HL to 3 Barrington Road Altrincham WA14 1GY on 2023-07-02

View Document

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

View Accounts

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

28/04/2128 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

26/01/1826 January 2018 CESSATION OF ASSURA MEDICAL CENTRES LTD AS A PSC

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSURA MANAGEMENT SERVICES LIMITED

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MURPHY

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DARKE

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL CARROLL

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR SPENCER KENYON

View Document

30/10/1730 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN JONES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BRYAN CARROLL / 27/07/2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DARKE / 20/04/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN STEWART MURPHY / 16/02/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN JONES / 21/01/2016

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DARKE / 15/12/2015

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR PAUL BRYAN CARROLL

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MRS CAROLYN JONES

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR JONATHAN STEWART MURPHY

View Document

04/09/154 September 2015 DIRECTOR APPOINTED SPENCER KENYON

View Document

04/09/154 September 2015 DIRECTOR APPOINTED ORLA BALL

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SIMON DARKE / 27/08/2015

View Document

31/07/1531 July 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

08/01/158 January 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSURA LIMITED / 16/12/2014

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/07/1331 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/06/128 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL RAWLINGS

View Document

20/02/1220 February 2012 AUDITOR'S RESIGNATION

View Document

16/11/1116 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

31/05/1131 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

26/04/1126 April 2011 SAIL ADDRESS CREATED

View Document

16/03/1116 March 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASSURA LIMITED / 14/03/2011

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 3300 DARESBURY BUSINESS PARK WARRINGTON CHESHIRE WA4 4HS

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

27/04/1027 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA ROSE

View Document

22/03/1022 March 2010 CORPORATE DIRECTOR APPOINTED ASSURA LIMITED

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, DIRECTOR ASSURA CORPORATE SERVICES LIMITED

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SIMON DARKE / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA ROSE / 06/10/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY GREGORY MCMAHON

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ALEXANDRA ROSE

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ANDREW SIMON DARKE

View Document

11/12/0811 December 2008 DIRECTOR AUTHORISATION 10/11/2008

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED SECRETARY NIGEL RAWLINGS

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BURRELL

View Document

29/07/0829 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ASSURA CORPORATE SERVICES LIMITED / 21/07/2008

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM REGUS HOUSE HERONS WAY CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QR

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED ASSURA CORPORATE SERVICES LIMITED

View Document

26/03/0826 March 2008 SECRETARY APPOINTED GREG MCMAHON

View Document

11/02/0811 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: WESTRIDGE DOWNS LANE MARLBOROUGH WILTSHIRE SN8 1RP

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 COMPANY NAME CHANGED PRIMARY CARE INITIATIVES LIMITED CERTIFICATE ISSUED ON 15/02/06

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/02/0413 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/032 May 2003 REGISTERED OFFICE CHANGED ON 02/05/03 FROM: SAINT JAMES HOUSE SAINT JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

02/05/032 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/09/0230 September 2002 REGISTERED OFFICE CHANGED ON 30/09/02 FROM: 15 HALF MOON STREET MAYFAIR LONDON W1Y 8AT

View Document

30/04/0230 April 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 123 PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1NW

View Document

18/05/0018 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 23/04/99; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 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