Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERSONAL TOUCH FINANCIAL SERVICES LIMITED
Company Information for

PERSONAL TOUCH FINANCIAL SERVICES LIMITED

HOWARD HOUSE 3 ST. MARYS COURT, BLOSSOM STREET, YORK, YO24 1AH,
Company Registration Number
03406454
Private Limited Company
Active

Company Overview

About Personal Touch Financial Services Ltd
PERSONAL TOUCH FINANCIAL SERVICES LIMITED was founded on 1997-07-21 and has its registered office in York. The organisation's status is listed as "Active". Personal Touch Financial Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PERSONAL TOUCH FINANCIAL SERVICES LIMITED
 
Legal Registered Office
HOWARD HOUSE 3 ST. MARYS COURT
BLOSSOM STREET
YORK
YO24 1AH
Other companies in B37
 
Previous Names
PERSONAL TOUCH INSURANCE SERVICES LIMITED06/01/2005
Filing Information
Company Number 03406454
Company ID Number 03406454
Date formed 1997-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB892212917  
Last Datalog update: 2024-03-06 20:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSONAL TOUCH FINANCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PERSONAL TOUCH FINANCIAL SERVICES LIMITED
The following companies were found which have the same name as PERSONAL TOUCH FINANCIAL SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERSONAL TOUCH FINANCIAL SERVICES (SOLENT) LIMITED UNIT 1 ASH HILL COMMON BUNNY LANE SHERFIELD ENGLISH ROMSEY HAMPSHIRE SO51 6FU Active Company formed on the 2006-11-27
PERSONAL TOUCH FINANCIAL SERVICES INCORPORATED California Unknown

Company Officers of PERSONAL TOUCH FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SAPNA BEDI FITZGERALD
Company Secretary 2018-01-30
ADAM ROBERT CASTLETON
Director 2018-01-30
PETER RICHARD COBLEY
Director 2016-01-28
MARY JANE CROSS
Director 2012-01-03
JONATHAN PEARSON ROUND
Director 2018-01-30
PAUL DOUGLAS UNDERWOOD
Director 2016-11-24
MAXWELL JOHN WRIGHT
Director 2009-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER EDWARDS
Director 2014-01-06 2018-07-31
MARK THOMAS WADELIN
Director 2013-02-25 2018-01-30
DAVID JOHN CARRINGTON
Director 2012-09-26 2017-03-23
ANTHONY STANLEY HURL-HODGES
Director 2014-07-16 2015-12-31
NICHOLAS ANDREW WILLIAM BACON
Director 2011-03-01 2015-08-18
HELEN GASSER
Director 2009-10-13 2014-11-27
KAREN PEARSON
Director 2010-09-20 2014-11-27
MARK EDWARD MINTON
Director 2014-07-28 2014-08-15
JONATHAN WHITE
Director 2011-05-23 2013-08-31
SUKHDEV MALLE
Director 2009-10-13 2012-09-11
JOHN ROBERT TIMOTHY RUDDICK
Director 1997-07-21 2012-07-13
DOUGLAS JOHN CRAWFORD
Director 2010-04-06 2012-02-27
JULIA HERDMAN
Director 2005-07-04 2011-05-31
FIONA KATHERINE FERRIS-CALEY
Director 2010-01-19 2011-01-28
JODI LEA
Company Secretary 2009-10-13 2010-09-24
MARTIN GREGORY WILSON
Director 2006-09-28 2009-12-22
HELEN GASSER
Company Secretary 2006-12-18 2009-10-13
MICHAEL SEAN ALLISON
Director 2003-05-01 2009-04-21
JOHN MARTIN LITTLE
Director 2006-09-28 2008-06-30
JOHN ROBERT TIMOTHY RUDDICK
Company Secretary 2006-09-28 2006-12-18
NIGEL CHARLES ANDREW GREENWOOD
Company Secretary 1997-07-21 2006-09-28
NIGEL CHARLES ANDREW GREENWOOD
Director 1997-07-21 2006-09-28
DAVID SNAPE
Director 2003-05-19 2004-03-01
HAROLD WAYNE
Nominated Secretary 1997-07-21 1997-07-21
YVONNE WAYNE
Nominated Director 1997-07-21 1997-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM ROBERT CASTLETON PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES LIMITED Director 2017-02-22 CURRENT 2003-08-27 Active
ADAM ROBERT CASTLETON LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2017-02-22 CURRENT 2005-07-07 Active
ADAM ROBERT CASTLETON HOMEFAST PROPERTY SERVICES LIMITED Director 2016-12-31 CURRENT 2004-11-29 Active - Proposal to Strike off
ADAM ROBERT CASTLETON FIRST2PROTECT LIMITED Director 2016-11-11 CURRENT 2014-04-28 Active
ADAM ROBERT CASTLETON REEDS RAINS FINANCIAL SERVICES LIMITED Director 2016-11-11 CURRENT 2012-07-04 Active
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK LIMITED Director 2016-10-14 CURRENT 2004-08-05 Active
ADAM ROBERT CASTLETON FIRST COMPLETE LIMITED Director 2016-10-14 CURRENT 2005-04-06 Active
ADAM ROBERT CASTLETON ADVANCE MORTGAGE FUNDING LIMITED Director 2016-10-14 CURRENT 1988-02-04 Active
ADAM ROBERT CASTLETON LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2016-10-14 CURRENT 2003-11-10 Active
ADAM ROBERT CASTLETON YOUR-MOVE.CO.UK LIMITED Director 2016-10-14 CURRENT 1984-11-19 Active
ADAM ROBERT CASTLETON REEDS RAINS LIMITED Director 2016-10-14 CURRENT 1990-12-13 Active
ADAM ROBERT CASTLETON BDS MORTGAGE GROUP LIMITED Director 2016-10-14 CURRENT 1995-11-15 Active - Proposal to Strike off
ADAM ROBERT CASTLETON LSLI LIMITED Director 2016-09-06 CURRENT 2006-12-14 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS HOLDINGS LIMITED Director 2016-09-06 CURRENT 2004-04-05 Active
ADAM ROBERT CASTLETON E.SURV LIMITED Director 2016-07-22 CURRENT 1988-06-02 Active
ADAM ROBERT CASTLETON BARNWOODS LIMITED Director 2016-07-22 CURRENT 2007-06-11 Active - Proposal to Strike off
ADAM ROBERT CASTLETON CHANCELLORS ASSOCIATES LIMITED Director 2016-07-22 CURRENT 2006-06-23 Active - Proposal to Strike off
ADAM ROBERT CASTLETON EMBRACE FINANCIAL SERVICES LTD Director 2016-01-01 CURRENT 2007-12-06 Active
ADAM ROBERT CASTLETON LSL CORPORATE CLIENT SERVICES LIMITED Director 2016-01-01 CURRENT 2010-06-29 Active
ADAM ROBERT CASTLETON TEMPLETON LPA LIMITED Director 2016-01-01 CURRENT 2008-02-18 Active
ADAM ROBERT CASTLETON ST TRINITY LIMITED Director 2016-01-01 CURRENT 2009-12-01 Active
ADAM ROBERT CASTLETON MARSH & PARSONS (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 2011-10-19 Active
ADAM ROBERT CASTLETON LENDING SOLUTIONS LIMITED Director 2016-01-01 CURRENT 1986-02-28 Active
ADAM ROBERT CASTLETON MARSH & PARSONS LIMITED Director 2016-01-01 CURRENT 2005-02-28 Active
ADAM ROBERT CASTLETON LSL PROPERTY SERVICES PLC Director 2015-11-02 CURRENT 2004-04-27 Active
PETER RICHARD COBLEY PTFS CUSTODIAN LIMITED Director 2016-05-03 CURRENT 2012-06-13 Active - Proposal to Strike off
PETER RICHARD COBLEY PERSONAL TOUCH FINANCE LIMITED Director 2016-01-28 CURRENT 2002-07-14 Active - Proposal to Strike off
PETER RICHARD COBLEY PERSONAL TOUCH SURVEYING LIMITED Director 2016-01-28 CURRENT 2006-08-11 Active - Proposal to Strike off
PETER RICHARD COBLEY PT 2017 LIMITED Director 2016-01-28 CURRENT 2004-11-24 Active - Proposal to Strike off
PETER RICHARD COBLEY PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2016-01-28 CURRENT 1997-10-28 Active
PETER RICHARD COBLEY THE OUTDOOR COFFEE COMPANY LTD Director 2014-05-01 CURRENT 2014-05-01 Active - Proposal to Strike off
PETER RICHARD COBLEY TUBE PLASTICS LIMITED Director 2010-06-01 CURRENT 1959-03-26 Dissolved 2018-03-04
MARY JANE CROSS DROITWICH EDUCATION LIMITED Director 2017-09-21 CURRENT 1957-01-10 Active - Proposal to Strike off
MARY JANE CROSS PTFS CUSTODIAN LIMITED Director 2016-05-03 CURRENT 2012-06-13 Active - Proposal to Strike off
MARY JANE CROSS PERSONAL TOUCH FINANCE LIMITED Director 2012-07-13 CURRENT 2002-07-14 Active - Proposal to Strike off
MARY JANE CROSS PERSONAL TOUCH SURVEYING LIMITED Director 2012-01-03 CURRENT 2006-08-11 Active - Proposal to Strike off
MARY JANE CROSS PT 2017 LIMITED Director 2012-01-03 CURRENT 2004-11-24 Active - Proposal to Strike off
JONATHAN PEARSON ROUND RSC NEW HOMES LIMITED Director 2018-03-28 CURRENT 2013-02-22 Active
JONATHAN PEARSON ROUND PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED Director 2018-01-30 CURRENT 1997-10-28 Active
JONATHAN PEARSON ROUND GROUP FIRST LTD Director 2016-02-18 CURRENT 2006-11-09 Active
JONATHAN PEARSON ROUND LINEAR FINANCIAL SERVICES LIMITED Director 2015-08-01 CURRENT 2003-08-27 Active
JONATHAN PEARSON ROUND LINEAR FINANCIAL SERVICES HOLDINGS LIMITED Director 2015-08-01 CURRENT 2005-07-07 Active
JONATHAN PEARSON ROUND EMBRACE FINANCIAL SERVICES LTD Director 2014-12-19 CURRENT 2007-12-06 Active
JONATHAN PEARSON ROUND LENDING SOLUTIONS LIMITED Director 2014-12-19 CURRENT 1986-02-28 Active
JONATHAN PEARSON ROUND LENDING SOLUTIONS HOLDINGS LIMITED Director 2014-12-19 CURRENT 2004-04-05 Active
JONATHAN PEARSON ROUND LINEAR MORTGAGE NETWORK LIMITED Director 2014-04-30 CURRENT 2004-08-05 Active
JONATHAN PEARSON ROUND LINEAR MORTGAGE NETWORK HOLDINGS LIMITED Director 2014-04-30 CURRENT 2003-11-10 Active
JONATHAN PEARSON ROUND ADVANCE MORTGAGE FUNDING LIMITED Director 2010-11-30 CURRENT 1988-02-04 Active
JONATHAN PEARSON ROUND BDS MORTGAGE GROUP LIMITED Director 2010-11-30 CURRENT 1995-11-15 Active - Proposal to Strike off
JONATHAN PEARSON ROUND FIRST COMPLETE LIMITED Director 2010-06-01 CURRENT 2005-04-06 Active
MAXWELL JOHN WRIGHT PTFS CUSTODIAN LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
MAXWELL JOHN WRIGHT PERSONAL TOUCH HOLDINGS LIMITED Director 2009-03-30 CURRENT 2006-07-11 Liquidation
MAXWELL JOHN WRIGHT THE RIGHT FUTURE LTD Director 2008-02-18 CURRENT 2008-02-18 Dissolved 2017-07-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04DIRECTOR APPOINTED MR JONATHAN PEARSON ROUND
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JONATHAN PEARSON ROUND
2024-02-29DIRECTOR APPOINTED MR RICHARD JAMES HOWELLS
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 21/07/23, WITH NO UPDATES
2023-05-23DIRECTOR APPOINTED DOMINIC JOHN BEEVER
2023-03-23APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN SMITH
2023-03-23APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN SMITH
2023-03-06APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN COULSON
2023-01-16DIRECTOR APPOINTED MR JOHN LOWE
2022-10-10FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH NO UPDATES
2022-03-22AP01DIRECTOR APPOINTED MR STUART WHITTLE
2022-03-17CH01Director's details changed for Ms Toni Smith on 2022-03-17
2022-01-31APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAICHURA
2022-01-31APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAICHURA
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV RAICHURA
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ROBERT CASTLETON
2021-12-07AP01DIRECTOR APPOINTED MR RICHARD MARTIN SMITH
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH NO UPDATES
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS UNDERWOOD
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JOHN WRIGHT
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY JANE CROSS
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY JANE CROSS
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD COBLEY
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD COBLEY
2019-01-07AP01DIRECTOR APPOINTED MR RICHARD STEPHEN COULSON
2019-01-07AP01DIRECTOR APPOINTED MR RICHARD STEPHEN COULSON
2018-12-24AAMDAmended group accounts made up to 2017-12-31
2018-12-24AAMDAmended group accounts made up to 2017-12-31
2018-10-02AP01DIRECTOR APPOINTED MR RAJEEV RAICHURA
2018-10-02AP01DIRECTOR APPOINTED MR RAJEEV RAICHURA
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER EDWARDS
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER EDWARDS
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 28520
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-02-22SH10Particulars of variation of rights attached to shares
2018-02-22SH08Change of share class name or designation
2018-02-20RES12Resolution of varying share rights or name
2018-02-20RES01ADOPT ARTICLES 12/02/2018
2018-02-20CC04Statement of company's objects
2018-02-02PSC02Notification of Lsl Property Services Plc as a person with significant control on 2018-01-30
2018-02-02PSC07CESSATION OF PERSONAL TOUCH HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/18 FROM Trinity 3 Trinity Park Solihull West Midlands B37 7ES
2018-02-02AP03Appointment of Ms Sapna Bedi Fitzgerald as company secretary on 2018-01-30
2018-02-02AP01DIRECTOR APPOINTED MR JONATHAN PEARSON ROUND
2018-02-02AP01DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS WADELIN
2018-01-09SH20STATEMENT BY DIRECTORS
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 28520
2018-01-09SH1909/01/18 STATEMENT OF CAPITAL GBP 28520
2018-01-09CAP-SSSOLVENCY STATEMENT DATED 09/01/18
2018-01-09RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 09/01/2018
2018-01-09SH20STATEMENT BY DIRECTORS
2018-01-09SH1909/01/18 STATEMENT OF CAPITAL GBP 28520
2018-01-09CAP-SSSOLVENCY STATEMENT DATED 09/01/18
2018-01-09RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 09/01/2018
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARRINGTON
2016-12-08AP01DIRECTOR APPOINTED MR PAUL DOUGLAS UNDERWOOD
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 28520
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-03-23AP01DIRECTOR APPOINTED MR PETER RICHARD COBLEY
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HURL-HODGES
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BACON
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 28520
2015-08-11AR0121/07/15 FULL LIST
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WRIGHT / 01/11/2014
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE CROSS / 01/11/2014
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GASSER
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR KAREN PEARSON
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK MINTON
2014-08-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 28520
2014-07-29AR0121/07/14 FULL LIST
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GASSER / 16/07/2014
2014-07-28AP01DIRECTOR APPOINTED MR MARK EDWARD MINTON
2014-07-25AP01DIRECTOR APPOINTED MR ANTHONY STANLEY HURL-HODGES
2014-01-07AP01DIRECTOR APPOINTED MR DAVID ALEXANDER EDWARDS
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE
2013-07-23AR0121/07/13 FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WADELINE / 26/02/2013
2013-02-26AP01DIRECTOR APPOINTED MR MARK WADELINE
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WRIGHT / 03/10/2012
2012-10-03AP01DIRECTOR APPOINTED MR DAVID JOHN CARRINGTON
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR SUKHDEV MALLE
2012-07-25AR0121/07/12 FULL LIST
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RUDDICK
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CRAWFORD
2012-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WRIGHT / 27/02/2012
2012-01-06AP01DIRECTOR APPOINTED MRS MARY JANE CROSS
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GASSER / 04/01/2012
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0121/07/11 FULL LIST
2011-06-10AP01DIRECTOR APPOINTED MR JONATHAN WHITE
2011-06-02AP01DIRECTOR APPOINTED MISS KAREN PEARSON
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GASSER / 31/05/2011
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIA HERDMAN
2011-04-04AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW WILLIAM BACON
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR FIONA FERRIS-CALEY
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24TM02APPOINTMENT TERMINATED, SECRETARY JODI LEA
2010-09-02AR0121/07/10 FULL LIST
2010-04-07AP01DIRECTOR APPOINTED MR DOUGLAS JOHN CRAWFORD
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL JOHN WRIGHT / 06/04/2010
2010-01-19AP01DIRECTOR APPOINTED MRS FIONA KATHERINE FERRIS-CALEY
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILSON
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-16AP01DIRECTOR APPOINTED MR SUKHDEV MALLE
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY HELEN GASSER
2009-10-13AP03SECRETARY APPOINTED MISS JODI LEA
2009-10-13AP01DIRECTOR APPOINTED MISS HELEN GASSER
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL JOHN WRIGHT / 05/10/2009
2009-07-29363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ALLISON
2009-04-09288aDIRECTOR APPOINTED MAXWELL JOHN WRIGHT
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-07-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN LITTLE
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: CHESHIRE HOUSE HIGH STREET, KNOWLE SOLIHULL WEST MIDLANDS B93 0LL
2007-10-01AUDAUDITOR'S RESIGNATION
2007-09-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-09288aNEW SECRETARY APPOINTED
2007-01-08288bSECRETARY RESIGNED
2006-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PERSONAL TOUCH FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERSONAL TOUCH FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PERSONAL TOUCH FINANCIAL SERVICES LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PERSONAL TOUCH FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names

PERSONAL TOUCH FINANCIAL SERVICES LIMITED owns 8 domain names.

personaltouchfs.co.uk   personaltouchholdings.co.uk   personaltouchretirementsolutions.co.uk   householdbox.co.uk   asubox.co.uk   gibox.co.uk   personaltouchcare.co.uk   ptfstrainingcentre.co.uk  

Trademarks
We have not found any records of PERSONAL TOUCH FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE PEACE OF MIND FINANCIAL SOLUTIONS LIMITED 2011-04-04 Outstanding
DEBENTURE PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED 2007-05-05 Outstanding
DEBENTURE ADS MORTGAGE & FINANCIAL PLANNING LIMITED 2011-09-22 Outstanding

We have found 3 mortgage charges which are owed to PERSONAL TOUCH FINANCIAL SERVICES LIMITED

Income
Government Income
We have not found government income sources for PERSONAL TOUCH FINANCIAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PERSONAL TOUCH FINANCIAL SERVICES LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where PERSONAL TOUCH FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERSONAL TOUCH FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERSONAL TOUCH FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.