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

PCOS UK LIMITED

74A STATION ROAD EAST, OXTED, RH8 0PG,
Company Registration Number
05340952
Private Limited Company
Active

Company Overview

About Pcos Uk Ltd
PCOS UK LIMITED was founded on 2005-01-25 and has its registered office in Oxted. The organisation's status is listed as "Active". Pcos Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PCOS UK LIMITED
 
Legal Registered Office
74A STATION ROAD EAST
OXTED
RH8 0PG
Other companies in RH8
 
Filing Information
Company Number 05340952
Company ID Number 05340952
Date formed 2005-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB872670403  
Last Datalog update: 2024-02-05 17:34:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCOS UK 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.

Company Officers of PCOS UK LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JANE MCKENZIE SMART
Company Secretary 2005-01-25
RACHEL ATHOLEA MORMAN
Director 2007-10-06
ALISON JANE WILCOX
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN LAWRENCE ATKIN
Director 2006-11-27 2018-01-24
ADAM HENRY BALEN
Director 2006-11-27 2018-01-24
DAVID WILLIAM HASLAM
Director 2006-11-27 2018-01-24
ALISON MARGARET LAYTON
Director 2006-11-27 2018-01-24
HELEN DIANE MASON
Director 2006-11-27 2018-01-24
ANDREW NEIL MCKENZIE SMART
Director 2006-02-24 2015-03-31
ANNA LOUISE CASSIN
Director 2007-10-29 2010-09-05
JULIA LOUISE CLOUGH
Director 2006-02-27 2007-06-30
CATHERINE LESLEY WILLIAMS
Director 2005-01-25 2006-11-27
NICOLA JANE MCKENZIE SMART
Director 2005-01-25 2006-02-24

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
2024-01-30SECRETARY'S DETAILS CHNAGED FOR NICOLA JANE MCKENZIE SMART on 2024-01-30
2024-01-30CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-03-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-12-29Previous accounting period extended from 31/03/22 TO 30/09/22
2022-12-29AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-04-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-05-18CH01Director's details changed for Rachel Atholea Morman on 2021-05-18
2021-05-18CH03SECRETARY'S DETAILS CHNAGED FOR NICOLA JANE MCKENZIE SMART on 2021-05-18
2021-03-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2020-03-16CH01Director's details changed for Rachel Atholea Morman on 2020-03-15
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2018-03-05CH01Director's details changed for Rachel Atholea Hawkes on 2018-01-24
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON LAYTON
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MASON
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HASLAM
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BALEN
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ATKIN
2017-12-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM 78 High Street Caterham Surrey CR3 5UD England
2016-03-06LATEST SOC06/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-06AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEIL MCKENZIE SMART
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/15 FROM 88 Pollards Oak Road Oxted Surrey RH8 0JW
2015-02-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0125/01/15 ANNUAL RETURN FULL LIST
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-10AR0125/01/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0125/01/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0125/01/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-16AR0125/01/11 ANNUAL RETURN FULL LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CASSIN
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-04-12AR0125/01/10 FULL LIST
2010-04-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-09AD02SAIL ADDRESS CREATED
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE WILCOX / 25/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NEIL MCKENZIE SMART / 25/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HELEN DIANE MASON / 25/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ATHOLEA HAWKES / 25/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID WILLIAM HASLAM / 25/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE CASSIN / 25/01/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ADAM HENRY BALEN / 25/01/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION FULL
2009-03-30363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-10-08287REGISTERED OFFICE CHANGED ON 08/10/2008 FROM UNIT AS20.01 THE ABERDEEN CENTRE 22-24 HIGHBURY GROVE LONDON N5 2EA
2008-06-09288aDIRECTOR APPOINTED RACHEL ATHOLEA HAWKES
2008-02-19363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-19288bDIRECTOR RESIGNED
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-23288aNEW DIRECTOR APPOINTED
2007-10-25363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2007-03-10288bDIRECTOR RESIGNED
2007-01-16288bDIRECTOR RESIGNED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2007-01-16288aNEW DIRECTOR APPOINTED
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-01225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2006-03-07363sRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288aNEW DIRECTOR APPOINTED
2006-03-07288bDIRECTOR RESIGNED
2005-05-20287REGISTERED OFFICE CHANGED ON 20/05/05 FROM: THE GRAYSTON CENTRE 28 CHARLES SQUARE LONDON N1 6HT
2005-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PCOS UK 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 PCOS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PCOS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PCOS UK LIMITED

Intangible Assets
Patents
We have not found any records of PCOS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCOS UK LIMITED
Trademarks
We have not found any records of PCOS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCOS UK 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 (86900 - Other human health activities) as PCOS UK LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where PCOS UK 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 PCOS UK 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 PCOS UK 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3