PMHC LIMITED

Register to unlock more data on OkredoRegister

PMHC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03018474

Incorporation date

06/02/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Brookfield Court Selby Road, Garforth, Leeds LS25 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1995)
dot icon08/04/2026
Termination of appointment of Philip John Hall as a director on 2025-12-31
dot icon04/04/2026
Full accounts made up to 2025-03-30
dot icon09/09/2025
Current accounting period shortened from 2026-03-30 to 2025-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon27/08/2025
Termination of appointment of Timothy John Smyth as a director on 2025-08-06
dot icon27/08/2025
Termination of appointment of Joanne Elizabeth Deveney as a secretary on 2025-08-06
dot icon04/08/2025
Resolutions
dot icon04/08/2025
Solvency Statement dated 04/08/25
dot icon04/08/2025
Statement by Directors
dot icon04/08/2025
Statement of capital on 2025-08-04
dot icon14/11/2024
Current accounting period extended from 2024-12-31 to 2025-03-30
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon11/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon01/03/2024
Termination of appointment of Royal London Management Services Limited as a secretary on 2024-02-29
dot icon01/03/2024
Termination of appointment of Julie Frances Scott as a director on 2024-02-29
dot icon01/03/2024
Termination of appointment of Andrew George Valentine as a director on 2024-02-29
dot icon01/03/2024
Registered office address changed from 80 Fenchurch Street London EC3M 4BY United Kingdom to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2024-03-01
dot icon01/03/2024
Appointment of Ms Joanne Elizabeth Deveney as a secretary on 2024-03-01
dot icon01/03/2024
Appointment of Mr Timothy John Smyth as a director on 2024-03-01
dot icon01/03/2024
Appointment of Mr Ryan Mark Gill as a director on 2024-03-01
dot icon01/03/2024
Appointment of Mr Craig Richard Hunter as a director on 2024-03-01
dot icon01/03/2024
Appointment of Mrs Kerry Louise Mcmahon-White as a director on 2024-03-01
dot icon01/03/2024
Appointment of Mr Philip John Hall as a director on 2024-03-01
dot icon01/03/2024
Cessation of Pm Holdings Limited as a person with significant control on 2024-02-29
dot icon01/03/2024
Notification of Bspoke Uniformed Services Limited as a person with significant control on 2024-02-29
dot icon23/02/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/02/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon12/07/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/06/2023
Change of details for Pm Holdings Limited as a person with significant control on 2023-06-26
dot icon27/06/2023
Secretary's details changed for Royal London Management Services Limited on 2023-06-26
dot icon26/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/06/2023
Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY
dot icon18/04/2023
Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL
dot icon11/04/2023
Registered office address changed from 55 Gracechurch Street London EC3V 0RL United Kingdom to 80 Fenchurch Street London EC3M 4BY on 2023-04-11
dot icon11/04/2023
Register inspection address has been changed from Alexandra House Queen Street Lichfield Staffordshire WS13 6QS United Kingdom to 55 Gracechurch Street London EC3V 0RL
dot icon28/02/1995
Director resigned;new director appointed
dot icon28/02/1995
New director appointed
dot icon16/02/1995
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PMHC LIMITED

PMHC LIMITED is an(a) Active company incorporated on 06/02/1995 with the registered office located at Brookfield Court Selby Road, Garforth, Leeds LS25 1NB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PMHC LIMITED?

toggle

PMHC LIMITED is currently Active. It was registered on 06/02/1995 .

Where is PMHC LIMITED located?

toggle

PMHC LIMITED is registered at Brookfield Court Selby Road, Garforth, Leeds LS25 1NB.

What does PMHC LIMITED do?

toggle

PMHC LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for PMHC LIMITED?

toggle

The latest filing was on 08/04/2026: Termination of appointment of Philip John Hall as a director on 2025-12-31.