About

Registered Number: 04463620
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 31 Claremont Road, Whitley Bay, Tyne And Wear, NE26 3TN

 

Based in Whitley Bay in Tyne And Wear, Pmc Social Care Consultancy Ltd was setup in 2002. Currently we aren't aware of the number of employees at the Pmc Social Care Consultancy Ltd. The current directors of this business are listed as Mckelvie, Natalie, Mckelvie, Paul Francis, Mckelvie, Carolyn Mona at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKELVIE, Paul Francis 18 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MCKELVIE, Natalie 06 May 2009 - 1
MCKELVIE, Carolyn Mona 18 June 2002 06 May 2009 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 29 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 17 April 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 16 May 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 11 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2012
CH01 - Change of particulars for director 10 June 2012
CH01 - Change of particulars for director 10 June 2012
CH03 - Change of particulars for secretary 10 June 2012
AA - Annual Accounts 21 February 2012
AD01 - Change of registered office address 20 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 04 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 May 2010
CH01 - Change of particulars for director 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 03 May 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 17 April 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 02 February 2005
225 - Change of Accounting Reference Date 29 April 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 27 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
287 - Change in situation or address of Registered Office 17 July 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.