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

THE PUBLIC SERVICE CONSULTANTS LIMITED

45 PALL MALL, LONDON, SW1Y 5JG,
Company Registration Number
05671510
Private Limited Company
Active

Company Overview

About The Public Service Consultants Ltd
THE PUBLIC SERVICE CONSULTANTS LIMITED was founded on 2006-01-11 and has its registered office in London. The organisation's status is listed as "Active". The Public Service Consultants Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE PUBLIC SERVICE CONSULTANTS LIMITED
 
Legal Registered Office
45 PALL MALL
LONDON
SW1Y 5JG
Other companies in SW1P
 
Previous Names
2020 DELIVERY LIMITED04/11/2021
Filing Information
Company Number 05671510
Company ID Number 05671510
Date formed 2006-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB876901094  
Last Datalog update: 2024-02-05 07:29:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PUBLIC SERVICE CONSULTANTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JONATHAN FRANKS LIMITED   ROSS BADGER LIMITED   TUNG SING & CO 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 THE PUBLIC SERVICE CONSULTANTS LIMITED
The following companies were found which have the same name as THE PUBLIC SERVICE CONSULTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE PUBLIC SERVICE CONSULTANTS GROUP LIMITED 45 PALL MALL LONDON SW1Y 5JG Active Company formed on the 2021-09-22

Company Officers of THE PUBLIC SERVICE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER BRADLEY
Director 2016-05-01
CAROLINE CAKE
Director 2007-02-01
RUSSELL CAKE
Director 2006-01-11
IAN JAMES CARRUTHERS
Director 2014-07-01
JONATHAN DAVID CHAPPELL
Director 2016-12-01
MIKE MEREDITH
Director 2012-06-01
ANTONIO EDUARDO WEISS
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY HUGH SOUTHCOMBE TROTTER
Director 2012-10-01 2014-06-30
DAVID ROBERT SEYMOUR
Director 2006-01-11 2014-04-11
HARRY JEROME GLASSTONE
Company Secretary 2006-01-11 2011-06-30
PAUL DAVID SHEPLEY BATE
Director 2006-07-01 2011-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BRADLEY THE MULBERRY CENTRE Director 2016-10-17 CURRENT 2005-02-01 Active
CHRISTOPHER BRADLEY BCL CONSULTING LIMITED Director 2010-05-27 CURRENT 2005-02-22 Dissolved 2015-09-22
IAN JAMES CARRUTHERS IJC HEALTH LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
IAN JAMES CARRUTHERS BIOQUELL LIMITED Director 2010-08-27 CURRENT 1925-06-02 Liquidation

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
2024-01-23CONFIRMATION STATEMENT MADE ON 14/01/24, WITH NO UPDATES
2023-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-07-26Second filing for the termination of Robert Walter Kerslake
2023-07-10APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTER KERSLAKE
2023-04-27APPOINTMENT TERMINATED, DIRECTOR IAN JAMES CARRUTHERS
2023-04-27DIRECTOR APPOINTED LORD ROBERT WALTER KERSLAKE
2023-01-25CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-01-14CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH UPDATES
2021-11-12MEM/ARTSARTICLES OF ASSOCIATION
2021-11-12RES01ADOPT ARTICLES 12/11/21
2021-11-04PSC02Notification of The Public Service Consultants Group Limited as a person with significant control on 2021-11-02
2021-11-04PSC07CESSATION OF RUSSELL CAKE AS A PERSON OF SIGNIFICANT CONTROL
2021-11-04CERTNMCompany name changed 2020 delivery LIMITED\certificate issued on 04/11/21
2021-09-16AP01DIRECTOR APPOINTED CATHERINE MULCAHY
2021-07-03SH03Purchase of own shares
2021-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-05-20SH06Cancellation of shares. Statement of capital on 2021-03-31 GBP 841
2021-05-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-05-02RES13Resolutions passed:
  • Terms of agreement 30/03/2021
  • Resolution of removal of pre-emption rights
2021-04-07PSC07CESSATION OF MIKE MEREDITH AS A PERSON OF SIGNIFICANT CONTROL
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MEREDITH
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2021-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE MEREDITH
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056715100002
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2019-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England
2019-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/19 FROM Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY England
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056715100001
2019-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056715100001
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056715100002
2019-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 056715100002
2019-03-05MR05All of the property or undertaking has been released from charge for charge number 056715100001
2019-03-05MR05All of the property or undertaking has been released from charge for charge number 056715100001
2019-03-01PSC07CESSATION OF CAROLINE CAKE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01PSC07CESSATION OF CAROLINE CAKE AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CAKE
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CAKE
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-06-21SH0101/04/18 STATEMENT OF CAPITAL GBP 1167
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 1155
2018-06-21SH0101/05/18 STATEMENT OF CAPITAL GBP 1155
2018-04-03AP01DIRECTOR APPOINTED MR ANTONIO EDUARDO WEISS
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM China House Edgware Road London NW2 6GY England
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM 7th Floor Dean Bradley House 52 Horseferry Road London SW1P 2AF
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 1155
2017-06-17SH0101/05/17 STATEMENT OF CAPITAL GBP 1155
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1120
2017-05-15SH0101/03/17 STATEMENT OF CAPITAL GBP 1120
2017-04-06CH01Director's details changed for Mr Jonathan David Chappell on 2017-03-22
2017-02-09SH0101/11/16 STATEMENT OF CAPITAL GBP 1105
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1105
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-01-24AP01DIRECTOR APPOINTED MR JONATHAN DAVID CHAPPELL
2016-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 1102
2016-06-09SH0101/05/16 STATEMENT OF CAPITAL GBP 1102
2016-06-02SH0101/02/16 STATEMENT OF CAPITAL GBP 1067
2016-05-05AP01DIRECTOR APPOINTED MR CHRISTOPHER BRADLEY
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1062
2016-01-29AR0111/01/16 FULL LIST
2015-11-13LATEST SOC13/11/15 STATEMENT OF CAPITAL;GBP 1062
2015-11-13SH0101/10/15 STATEMENT OF CAPITAL GBP 1062
2015-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 056715100001
2015-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 1032
2015-03-18SH0101/02/15 STATEMENT OF CAPITAL GBP 1032
2015-03-18RES01ALTER ARTICLES 27/01/2015
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 826
2015-02-02AR0111/01/15 FULL LIST
2015-02-02AR0111/01/15 FULL LIST
2014-12-09SH0101/10/14 STATEMENT OF CAPITAL GBP 826
2014-09-04AP01DIRECTOR APPOINTED SIR IAN JAMES CARRUTHERS
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SEYMOUR
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTTER
2014-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-03-25SH0101/02/14 STATEMENT OF CAPITAL GBP 692
2014-03-12SH0101/05/13 STATEMENT OF CAPITAL GBP 692
2014-02-07AR0111/01/14 FULL LIST
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HUGH SOUTHCOMBE TROTTER / 11/01/2014
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEYMOUR / 11/01/2014
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE MEREDITH / 11/01/2014
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CAKE / 11/01/2014
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CAKE / 11/01/2014
2013-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2013 FROM SECOND FLOOR, CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ
2013-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13
2013-08-02ANNOTATIONClarification
2013-08-02RP04SECOND FILING FOR FORM SH01
2013-04-22AR0111/01/13 FULL LIST
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEYMOUR / 01/01/2013
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CAKE / 01/02/2012
2013-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CAKE / 01/02/2012
2013-04-19SH0131/03/11 STATEMENT OF CAPITAL GBP 532
2013-04-12AP01DIRECTOR APPOINTED MR TIMOTHY HUGH SOUTHCOMBE TROTTER
2013-04-12AP01DIRECTOR APPOINTED MR MIKE MEREDITH
2013-04-12SH0101/11/12 STATEMENT OF CAPITAL GBP 603
2013-04-12SH0101/11/12 STATEMENT OF CAPITAL GBP 603
2013-04-12SH0101/06/12 STATEMENT OF CAPITAL GBP 590
2012-06-29ANNOTATIONClarification
2012-06-29RP04SECOND FILING FOR FORM SH01
2012-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-06-18RP04SECOND FILING WITH MUD 11/01/12 FOR FORM AR01
2012-06-18ANNOTATIONClarification
2012-02-14AR0111/01/12 FULL LIST
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY HARRY GLASSTONE
2011-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHEPLEY BATE
2011-02-24AR0111/01/11 FULL LIST
2011-02-24SH0101/05/10 STATEMENT OF CAPITAL GBP 19
2010-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-02-17AR0111/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL DAVID SHEPLEY BATE / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SEYMOUR / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL CAKE / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CAKE / 01/10/2009
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-20363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-01-25363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-08-17288aNEW DIRECTOR APPOINTED
2007-08-1788(2)RAD 01/02/07--------- £ SI 3@1=3 £ IC 15/18
2007-08-1788(2)RAD 31/01/07--------- £ SI 12@1=12 £ IC 3/15
2007-03-06363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-17288aNEW DIRECTOR APPOINTED
2006-12-2188(2)RAD 01/07/06--------- £ SI 1@1=1 £ IC 2/3
2006-01-19288cSECRETARY'S PARTICULARS CHANGED
2006-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE PUBLIC SERVICE CONSULTANTS 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 THE PUBLIC SERVICE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-06 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31

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 THE PUBLIC SERVICE CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of THE PUBLIC SERVICE CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE PUBLIC SERVICE CONSULTANTS LIMITED
Trademarks
We have not found any records of THE PUBLIC SERVICE CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PUBLIC SERVICE CONSULTANTS 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 (82990 - Other business support service activities n.e.c.) as THE PUBLIC SERVICE CONSULTANTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE PUBLIC SERVICE CONSULTANTS 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 THE PUBLIC SERVICE CONSULTANTS 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 THE PUBLIC SERVICE CONSULTANTS 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.