Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERSONAL EFFECTIVENESS CENTRE LTD
Company Information for

PERSONAL EFFECTIVENESS CENTRE LTD

1 ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
02355649
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Personal Effectiveness Centre Ltd
PERSONAL EFFECTIVENESS CENTRE LTD was founded on 1989-03-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Personal Effectiveness Centre Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PERSONAL EFFECTIVENESS CENTRE LTD
 
Legal Registered Office
1 ANGEL COURT
LONDON
EC2R 7HJ
Other companies in WC1A
 
Filing Information
Company Number 02355649
Company ID Number 02355649
Date formed 1989-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-05-05 07:48:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSONAL EFFECTIVENESS CENTRE LTD
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 PERSONAL EFFECTIVENESS CENTRE LTD

Current Directors
Officer Role Date Appointed
BUPA SECRETARIES LIMITED
Company Secretary 2005-06-30
BUPA SECRETARIES LIMITED
Director 2014-07-01
MICHAEL HARRISON
Director 2018-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN STEPHEN PICKEN
Director 2014-07-01 2018-04-27
JOAN MARTINA ELLIOTT
Director 2013-04-22 2014-07-01
STEVEN MICHAEL LOS
Director 2010-06-21 2014-07-01
ANDREW MICHAEL PEELER
Director 2012-12-01 2014-07-01
TRACEY FLETCHER
Director 2013-04-19 2014-04-30
NICHOLAS TETLEY BEAZLEY
Director 2005-09-01 2013-05-19
PAUL JOHN ELLIOT
Director 2011-04-04 2013-04-29
NATALIE-JANE ANNE MACDONALD
Director 2008-11-03 2013-01-31
NEIL STEPHEN BARKER
Director 2011-04-04 2012-12-10
MAHBOOB ALI MERCHANT
Director 2008-05-23 2012-12-10
JOAO PAULO MCALPINE DE FREITAS
Director 2009-11-02 2012-08-31
FRASER DAVID GREGORY
Director 2007-11-01 2010-06-21
MICHAEL IAN DUGDALE
Director 2003-03-27 2009-11-02
STEPHEN DAVID FLANAGAN
Director 2006-12-04 2008-11-10
FERGUS ALEXANDER KEE
Director 2006-09-20 2008-11-03
JULIAN PETER DAVIES
Director 2003-03-27 2008-05-23
RAYMOND KING
Director 2003-03-27 2008-05-15
BENJAMIN DAVID JEMPHREY KENT
Director 2005-09-01 2007-11-01
CATHERINE BROWN
Director 2003-03-27 2006-12-04
CLARE MARGARET HOLLINGSWORTH
Director 2003-03-27 2006-09-20
ROBERT WESTLAKE
Director 1991-06-03 2006-07-12
ARTHUR DAVID WALFORD
Director 2003-03-27 2005-09-01
ARTHUR DAVID WALFORD
Company Secretary 2003-03-27 2005-06-30
DUNCAN ARCHIBALD GRAY
Director 2003-03-27 2005-03-15
MARIT MOHN
Company Secretary 1991-06-03 2003-03-27
MARIT MOHN
Director 1991-06-03 2003-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BUPA SECRETARIES LIMITED RICHMOND NANTWICH DEVELOPMENTS LIMITED Company Secretary 2013-08-19 CURRENT 1993-01-12 Active
BUPA SECRETARIES LIMITED BELMONT CARE LIMITED Company Secretary 2007-12-03 CURRENT 1990-06-08 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA MALTA INVESTMENTS NO. 1 LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-24 Active
BUPA SECRETARIES LIMITED BUPA MALTA INVESTMENTS NO. 2 LIMITED Company Secretary 2007-03-27 CURRENT 2006-11-24 Active
BUPA SECRETARIES LIMITED BUPA HEALTHCARE SERVICES LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-09 Active
BUPA SECRETARIES LIMITED BUPA HOME HEALTHCARE HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 1998-07-30 Dissolved 2014-01-07
BUPA SECRETARIES LIMITED BHS (HOLDINGS) 2006 LIMITED Company Secretary 2006-09-22 CURRENT 2006-09-22 Active
BUPA SECRETARIES LIMITED BUPA EUROPE FINANCE LIMITED Company Secretary 2005-09-01 CURRENT 2004-06-04 Dissolved 2013-08-17
BUPA SECRETARIES LIMITED BUPA AUSTRALIAN FINANCE LIMITED Company Secretary 2005-09-01 CURRENT 2002-08-16 Dissolved 2013-08-17
BUPA SECRETARIES LIMITED BUPA WELLNESS GROUP LIMITED Company Secretary 2005-09-01 CURRENT 1996-01-12 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED GOLDSBOROUGH ESTATES LIMITED Company Secretary 2005-09-01 CURRENT 1992-09-07 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE SERVICES (COMMISSIONING) LIMITED Company Secretary 2005-09-01 CURRENT 1997-03-14 Active
BUPA SECRETARIES LIMITED BUPA FINANCE (JERSEY) LIMITED Company Secretary 2005-09-01 CURRENT 2003-09-25 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (GL) LIMITED Company Secretary 2005-09-01 CURRENT 1981-09-28 Active
BUPA SECRETARIES LIMITED BUPA EUROPE LIMITED Company Secretary 2005-09-01 CURRENT 1991-10-25 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE SERVICES LIMITED Company Secretary 2005-09-01 CURRENT 1992-08-05 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CFCHOMES) LIMITED Company Secretary 2005-09-01 CURRENT 1986-04-04 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNH) LIMITED Company Secretary 2005-09-01 CURRENT 1986-12-03 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (PARTNERSHIPS) LIMITED Company Secretary 2005-09-01 CURRENT 1988-02-02 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CFHCARE) LIMITED Company Secretary 2005-09-01 CURRENT 1992-08-19 Active
BUPA SECRETARIES LIMITED BUPA INVESTMENTS OVERSEAS LIMITED Company Secretary 2005-09-01 CURRENT 1994-11-22 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNHP) LIMITED Company Secretary 2005-09-01 CURRENT 1996-04-04 Active
BUPA SECRETARIES LIMITED BUPA HOLDINGS (JERSEY) LIMITED Company Secretary 2005-09-01 CURRENT 1999-01-19 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (CARRICK) LIMITED Company Secretary 2005-09-01 CURRENT 1994-06-17 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA OCCUPATIONAL HEALTH LIMITED Company Secretary 2005-09-01 CURRENT 1959-06-29 Active
BUPA SECRETARIES LIMITED BUPA INTERNATIONAL MARKETS LIMITED Company Secretary 2005-09-01 CURRENT 1979-05-11 Active
BUPA SECRETARIES LIMITED BUPA INVESTMENTS LIMITED Company Secretary 2005-09-01 CURRENT 1967-03-30 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (AKW) LIMITED Company Secretary 2005-09-01 CURRENT 2000-12-11 Active
BUPA SECRETARIES LIMITED BUPA GLOBAL HOLDINGS LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Active
BUPA SECRETARIES LIMITED ANS 2000 LIMITED Company Secretary 2005-08-25 CURRENT 1999-10-13 Dissolved 2013-12-24
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES LIMITED Company Secretary 2005-08-25 CURRENT 1992-02-24 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS LIMITED Company Secretary 2005-08-25 CURRENT 1981-06-22 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (ANS) LIMITED Company Secretary 2005-08-25 CURRENT 1985-11-18 Active
BUPA SECRETARIES LIMITED CALVERGUILD LIMITED Company Secretary 2005-08-25 CURRENT 1992-11-13 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES (LONDON) LIMITED Company Secretary 2005-08-25 CURRENT 1993-09-29 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS 2003 LIMITED Company Secretary 2005-08-25 CURRENT 2003-05-07 Active
BUPA SECRETARIES LIMITED BUPA WELLNESS PROPERTIES LIMITED Company Secretary 2005-06-30 CURRENT 2000-04-14 Dissolved 2013-08-23
BUPA SECRETARIES LIMITED BUPA CONSTRUCTION SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1994-09-09 Dissolved 2013-08-23
BUPA SECRETARIES LIMITED OCCUPATIONAL HEALTH CARE LIMITED Company Secretary 2005-06-30 CURRENT 1995-05-24 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES (DEVELOPMENTS) LIMITED Company Secretary 2005-06-30 CURRENT 1979-07-11 Active
BUPA SECRETARIES LIMITED BUPA LIMITED Company Secretary 2005-06-30 CURRENT 1988-10-17 Active
BUPA SECRETARIES LIMITED BUPA TRUSTEES LIMITED Company Secretary 2005-06-30 CURRENT 1994-07-18 Active
BUPA SECRETARIES LIMITED BUPA CARE HOMES GROUP LIMITED Company Secretary 2005-06-30 CURRENT 1999-08-31 Liquidation
BUPA SECRETARIES LIMITED PLAINPRIME LIMITED Company Secretary 2005-06-30 CURRENT 2002-02-08 Active
BUPA SECRETARIES LIMITED BUPA FINANCIAL INVESTMENTS LIMITED Company Secretary 2005-06-30 CURRENT 2002-09-23 Active
BUPA SECRETARIES LIMITED BUPA HEALTH AT WORK LIMITED Company Secretary 2005-06-30 CURRENT 1975-10-16 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED CROMWELL HEALTH GROUP LIMITED Director 2018-05-17 CURRENT 2006-01-25 Active
BUPA SECRETARIES LIMITED RICHMOND NANTWICH PROPERTIES LIMITED Director 2016-11-17 CURRENT 1992-11-17 Active
BUPA SECRETARIES LIMITED RICHMOND NANTWICH DEVELOPMENTS LIMITED Director 2016-11-17 CURRENT 1993-01-12 Active
BUPA SECRETARIES LIMITED RICHMOND NANTWICH LIMITED Director 2016-11-17 CURRENT 1994-11-10 Active
BUPA SECRETARIES LIMITED RICHMOND LETCOMBE LIMITED Director 2016-11-17 CURRENT 2005-11-10 Active
BUPA SECRETARIES LIMITED BEDE VILLAGE MANAGEMENT LIMITED Director 2016-11-17 CURRENT 1989-02-13 Active
BUPA SECRETARIES LIMITED RICHMOND COVENTRY LIMITED Director 2016-11-17 CURRENT 1992-04-16 Active
BUPA SECRETARIES LIMITED RICHMOND CARE VILLAGES (PROPERTY) LIMITED Director 2016-11-17 CURRENT 2004-06-28 Active
BUPA SECRETARIES LIMITED RICHMOND NORTHAMPTON LIMITED Director 2016-11-17 CURRENT 2004-08-13 Active
BUPA SECRETARIES LIMITED BUPA WELLNESS GROUP LIMITED Director 2014-07-01 CURRENT 1996-01-12 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES LIMITED Director 2014-07-01 CURRENT 1992-02-24 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED ANS LIMITED Director 2014-07-01 CURRENT 1981-06-22 Active
BUPA SECRETARIES LIMITED BELMONT CARE LIMITED Director 2014-07-01 CURRENT 1990-06-08 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED CALVERGUILD LIMITED Director 2014-07-01 CURRENT 1992-11-13 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED EBBGATE NURSING HOMES (LONDON) LIMITED Director 2014-07-01 CURRENT 1993-09-29 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA CARE HOMES (BNHP) LIMITED Director 2014-07-01 CURRENT 1996-04-04 Active
BUPA SECRETARIES LIMITED ANS 2003 LIMITED Director 2014-07-01 CURRENT 2003-05-07 Active
BUPA SECRETARIES LIMITED HEALTH DIALOG UK LIMITED Director 2014-07-01 CURRENT 2005-05-23 Active - Proposal to Strike off
BUPA SECRETARIES LIMITED BUPA HEALTH AT WORK LIMITED Director 2014-07-01 CURRENT 1975-10-16 Active - Proposal to Strike off
MICHAEL HARRISON FULFORD GRANGE MEDICAL CENTRE LIMITED Director 2018-07-16 CURRENT 1993-03-29 Active
MICHAEL HARRISON BRIDGE HEALTH INVESTMENTS LIMITED Director 2018-05-17 CURRENT 2012-11-07 Active
MICHAEL HARRISON OCCUPATIONAL HEALTH CARE LIMITED Director 2018-05-17 CURRENT 1995-05-24 Active
MICHAEL HARRISON MEDICAL SERVICES INTERNATIONAL LIMITED Director 2018-05-17 CURRENT 1979-02-26 Active
MICHAEL HARRISON BUPA OCCUPATIONAL HEALTH LIMITED Director 2018-05-17 CURRENT 1959-06-29 Active
MICHAEL HARRISON CROMWELL HEALTH GROUP LIMITED Director 2018-05-17 CURRENT 2006-01-25 Active
MICHAEL HARRISON BUPA WELLNESS GROUP LIMITED Director 2018-04-27 CURRENT 1996-01-12 Active - Proposal to Strike off
MICHAEL HARRISON EBBGATE NURSING HOMES LIMITED Director 2018-04-27 CURRENT 1992-02-24 Active - Proposal to Strike off
MICHAEL HARRISON GOLDSBOROUGH ESTATES LIMITED Director 2018-04-27 CURRENT 1992-09-07 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE SERVICES (COMMISSIONING) LIMITED Director 2018-04-27 CURRENT 1997-03-14 Active
MICHAEL HARRISON BUPA CARE HOMES (HH BRADFORD) LIMITED Director 2018-04-27 CURRENT 2007-10-08 Active
MICHAEL HARRISON BUPA CARE HOMES (HH LEEDS) LIMITED Director 2018-04-27 CURRENT 2008-04-29 Active
MICHAEL HARRISON BUPA CARE HOMES (PT LINDSAY) LIMITED Director 2018-04-27 CURRENT 2013-10-23 Active
MICHAEL HARRISON RICHMOND NANTWICH PROPERTIES LIMITED Director 2018-04-27 CURRENT 1992-11-17 Active
MICHAEL HARRISON RICHMOND NANTWICH DEVELOPMENTS LIMITED Director 2018-04-27 CURRENT 1993-01-12 Active
MICHAEL HARRISON RICHMOND NANTWICH LIMITED Director 2018-04-27 CURRENT 1994-11-10 Active
MICHAEL HARRISON RICHMOND VILLAGES OPERATIONS LIMITED Director 2018-04-27 CURRENT 2003-05-28 Active
MICHAEL HARRISON RICHMOND PAINSWICK MANAGEMENT COMPANY LIMITED Director 2018-04-27 CURRENT 2004-05-05 Active
MICHAEL HARRISON RICHMOND LETCOMBE LIMITED Director 2018-04-27 CURRENT 2005-11-10 Active
MICHAEL HARRISON BUPA CARE HOMES (GL) LIMITED Director 2018-04-27 CURRENT 1981-09-28 Active
MICHAEL HARRISON BUPA CARE SERVICES LIMITED Director 2018-04-27 CURRENT 1992-08-05 Active
MICHAEL HARRISON BUPA CARE HOMES (DEVELOPMENTS) LIMITED Director 2018-04-27 CURRENT 1979-07-11 Active
MICHAEL HARRISON ANS LIMITED Director 2018-04-27 CURRENT 1981-06-22 Active
MICHAEL HARRISON BUPA CARE HOMES (ANS) LIMITED Director 2018-04-27 CURRENT 1985-11-18 Active
MICHAEL HARRISON BUPA CARE HOMES (CFG) LIMITED Director 2018-04-27 CURRENT 1985-12-06 Active
MICHAEL HARRISON BUPA CARE HOMES (CFCHOMES) LIMITED Director 2018-04-27 CURRENT 1986-04-04 Active
MICHAEL HARRISON BUPA CARE HOMES (BNH) LIMITED Director 2018-04-27 CURRENT 1986-12-03 Active
MICHAEL HARRISON BUPA CARE HOMES (PARTNERSHIPS) LIMITED Director 2018-04-27 CURRENT 1988-02-02 Active
MICHAEL HARRISON BEDE VILLAGE MANAGEMENT LIMITED Director 2018-04-27 CURRENT 1989-02-13 Active
MICHAEL HARRISON BELMONT CARE LIMITED Director 2018-04-27 CURRENT 1990-06-08 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (CFHCARE) LIMITED Director 2018-04-27 CURRENT 1992-08-19 Active
MICHAEL HARRISON CALVERGUILD LIMITED Director 2018-04-27 CURRENT 1992-11-13 Active - Proposal to Strike off
MICHAEL HARRISON EBBGATE NURSING HOMES (LONDON) LIMITED Director 2018-04-27 CURRENT 1993-09-29 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (PT LINDSAY PROP) LIMITED Director 2018-04-27 CURRENT 1994-09-19 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (BNHP) LIMITED Director 2018-04-27 CURRENT 1996-04-04 Active
MICHAEL HARRISON ANS 2003 LIMITED Director 2018-04-27 CURRENT 2003-05-07 Active
MICHAEL HARRISON HEALTH DIALOG UK LIMITED Director 2018-04-27 CURRENT 2005-05-23 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (HH) LIMITED Director 2018-04-27 CURRENT 2006-01-04 Active
MICHAEL HARRISON BUPA CARE HOMES (HH SCUNTHORPE) LIMITED Director 2018-04-27 CURRENT 2007-10-08 Active
MICHAEL HARRISON BUPA CARE HOMES (PT LINKS) LIMITED Director 2018-04-27 CURRENT 2010-02-15 Active
MICHAEL HARRISON BUPA CARE HOMES (PT) LIMITED Director 2018-04-27 CURRENT 2013-10-22 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (PT LINKS PROP) LIMITED Director 2018-04-27 CURRENT 2013-10-23 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (CARRICK) LIMITED Director 2018-04-27 CURRENT 1994-06-17 Active - Proposal to Strike off
MICHAEL HARRISON RICHMOND COVENTRY LIMITED Director 2018-04-27 CURRENT 1992-04-16 Active
MICHAEL HARRISON BUPA HEALTH AT WORK LIMITED Director 2018-04-27 CURRENT 1975-10-16 Active - Proposal to Strike off
MICHAEL HARRISON BUPA CARE HOMES (AKW) LIMITED Director 2018-04-27 CURRENT 2000-12-11 Active
MICHAEL HARRISON RICHMOND CARE VILLAGES HOLDINGS LIMITED Director 2018-04-27 CURRENT 2004-04-19 Active
MICHAEL HARRISON RICHMOND CARE VILLAGES (PROPERTY) LIMITED Director 2018-04-27 CURRENT 2004-06-28 Active
MICHAEL HARRISON RICHMOND NORTHAMPTON LIMITED Director 2018-04-27 CURRENT 2004-08-13 Active
MICHAEL HARRISON WATERTIGHT INVESTMENTS LIMITED Director 2018-04-27 CURRENT 2006-10-25 Active - Proposal to Strike off
MICHAEL HARRISON RICHMOND NORTHAMPTON MANAGEMENT LIMITED Director 2018-04-27 CURRENT 2006-12-21 Active
MICHAEL HARRISON BUPA HEALTHCARE SERVICES LIMITED Director 2018-04-27 CURRENT 2007-03-09 Active
MICHAEL HARRISON BUPA CARE HOMES (HH HULL) LIMITED Director 2018-04-27 CURRENT 2007-10-04 Active
MICHAEL HARRISON BUPA CARE HOMES (HH NORTHUMBERLAND) LIMITED Director 2018-04-27 CURRENT 2009-01-06 Active
MICHAEL HARRISON BUPA TRUSTEES LIMITED Director 2017-10-25 CURRENT 1994-07-18 Active

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
2022-05-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-02-22FIRST GAZETTE notice for voluntary strike-off
2022-02-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-14Application to strike the company off the register
2022-02-14Application to strike the company off the register
2022-02-14DS01Application to strike the company off the register
2021-08-26SH19Statement of capital on 2021-08-26 GBP 1
2021-08-26SH20Statement by Directors
2021-08-26CAP-SSSolvency Statement dated 11/08/21
2021-08-26RES13Resolutions passed:
  • Dividend 11/08/2021
  • Resolution of reduction in issued share capital
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEPHEN PICKEN
2018-05-01AP01DIRECTOR APPOINTED MR MICHAEL HARRISON
2017-12-08PSC05Change of details for Bupa Occupational Health Limited as a person with significant control on 2017-12-08
2017-12-08CH01Director's details changed for Mr Jonathan Stephen Picken on 2017-12-08
2017-12-08CH04SECRETARY'S DETAILS CHNAGED FOR BUPA SECRETARIES LIMITED on 2017-12-08
2017-12-08CH02Director's details changed for Bupa Secretaries Limited on 2017-12-08
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM Bupa House 15-19 Bloomsbury Way London WC1A 2BA
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-06-30PSC02Notification of Bupa Occupational Health Limited as a person with significant control on 2016-04-06
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-27AR0120/06/16 ANNUAL RETURN FULL LIST
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-30AR0103/06/15 ANNUAL RETURN FULL LIST
2014-12-17MISCSection 519
2014-12-04AUDAUDITOR'S RESIGNATION
2014-07-23AP01DIRECTOR APPOINTED MR JONATHAN STEPHEN PICKEN
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LOS
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEELER
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR JOAN ELLIOTT
2014-07-23AP02Appointment of Bupa Secretaries Limited as director on 2014-07-01
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-03AR0103/06/14 ANNUAL RETURN FULL LIST
2014-05-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY FLETCHER
2013-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02AR0103/06/13 FULL LIST
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAZLEY
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ELLIOT
2013-04-25AP01DIRECTOR APPOINTED JOAN MARTINA ELLIOTT
2013-04-19AP01DIRECTOR APPOINTED MS TRACEY FLETCHER
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE-JANE MACDONALD
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BARKER
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MAHBOOB MERCHANT
2012-12-04AP01DIRECTOR APPOINTED ANDREW MICHAEL PEELER
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOAO DE FREITAS
2012-06-22AR0103/06/12 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL STEPHEN BARKER / 01/12/2011
2011-06-16AR0103/06/11 FULL LIST
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AP01DIRECTOR APPOINTED NEIL STEPHEN BARKER
2011-04-04AP01DIRECTOR APPOINTED PAUL JOHN ELLIOT
2010-08-31MEM/ARTSARTICLES OF ASSOCIATION
2010-08-13RES01ADOPT ARTICLES 06/08/2010
2010-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR FRASER GREGORY
2010-07-22AP01DIRECTOR APPOINTED STEVEN MICHAEL LOS
2010-06-29AR0103/06/10 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 13/05/2010
2009-11-02AP01DIRECTOR APPOINTED JOAO PAULO MCALPINE DE FREITAS
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUGDALE
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TETLEY BEAZLEY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB ALI MERCHANT / 01/10/2009
2009-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DUGDALE / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NATALIE-JANE MACDONALD / 01/10/2009
2009-06-09363aRETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS
2009-05-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24RES13SECTION 175 07/01/2009
2008-11-13288aDIRECTOR APPOINTED NATALIE-JANE MACDONALD
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR FERGUS KEE
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FLANAGAN
2008-06-23363aRETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS
2008-06-02288aDIRECTOR APPOINTED MAHBOOB ALI MERCHANT
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND KING
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS
2007-01-03288bDIRECTOR RESIGNED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PERSONAL EFFECTIVENESS CENTRE LTD 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 EFFECTIVENESS CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERSONAL EFFECTIVENESS CENTRE LTD 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 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of PERSONAL EFFECTIVENESS CENTRE LTD registering or being granted any patents
Domain Names

PERSONAL EFFECTIVENESS CENTRE LTD owns 1 domain names.

pecltd.co.uk  

Trademarks
We have not found any records of PERSONAL EFFECTIVENESS CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERSONAL EFFECTIVENESS CENTRE LTD. 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 (99999 - Dormant Company) as PERSONAL EFFECTIVENESS CENTRE LTD 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 PERSONAL EFFECTIVENESS CENTRE LTD 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 EFFECTIVENESS CENTRE LTD 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 EFFECTIVENESS CENTRE LTD 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.