Company NamePensions Explained Limited
DirectorsMichael Garry Boore and Deborah Jane Rivera
Company StatusActive
Company Number03669946
CategoryPrivate Limited Company
Incorporation Date18 November 1998(25 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Michael Garry Boore
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(10 years, 7 months after company formation)
Appointment Duration14 years, 9 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Secretary NameMr Michael Garry Boore
StatusCurrent
Appointed12 August 2011(12 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameDeborah Jane Rivera
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2012(13 years, 4 months after company formation)
Appointment Duration11 years, 12 months
RolePensions Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameMr John Ronald Fox
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence AddressGraber House
Field Lane, Normanby By Spital
Market Rasen
Lincolnshire
LN8 2HB
Director NameBarrie Howard Skinner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSingleton Mill Barn
Singleton
Poulton Le Fylde
Lancashire
FY6 8NQ
Secretary NameAlison Diane Skinner
NationalityBritish
StatusResigned
Appointed18 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSingleton Mill Barn
Singleton
Poulton Le Fylde
Lancashire
FY6 8NQ
Secretary NameMrs Nadine Susan Dulake Fox
NationalityBritish
StatusResigned
Appointed10 January 2006(7 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGraber House
4 Field Lane
Market Rasen
Lincolnshire
LN8 2HB
Director NameChristine Helen Wigglesworth
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(10 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2022)
RolePensions Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitematthews-yates.co.uk
Telephone01253 858993
Telephone regionBlackpool

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sanderson Law LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£273,305
Cash£276,687
Current Liabilities£56,175

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

14 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
24 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
24 June 2022Termination of appointment of Christine Helen Wigglesworth as a director on 31 March 2022 (1 page)
8 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
19 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
21 February 2021Micro company accounts made up to 31 March 2020 (8 pages)
20 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
24 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
19 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
23 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
15 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
21 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Director's details changed for Michael Garry Boore on 18 November 2012 (2 pages)
27 November 2012Director's details changed for Deborah Jane Rivera on 18 November 2012 (2 pages)
27 November 2012Director's details changed for Christine Helen Wigglesworth on 18 November 2012 (2 pages)
27 November 2012Director's details changed for Christine Helen Wigglesworth on 18 November 2012 (2 pages)
27 November 2012Director's details changed for Michael Garry Boore on 18 November 2012 (2 pages)
27 November 2012Director's details changed for Deborah Jane Rivera on 18 November 2012 (2 pages)
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
20 June 2012Registered office address changed from 7 the Centre Colchester Business Park Colchester Essex CO4 9QQ United Kingdom on 20 June 2012 (1 page)
20 June 2012Registered office address changed from 7 the Centre Colchester Business Park Colchester Essex CO4 9QQ United Kingdom on 20 June 2012 (1 page)
3 April 2012Appointment of Deborah Jane Rivera as a director (2 pages)
3 April 2012Appointment of Deborah Jane Rivera as a director (2 pages)
8 March 2012Termination of appointment of John Fox as a director (1 page)
8 March 2012Termination of appointment of John Fox as a director (1 page)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 August 2011Appointment of Mr Michael Garry Boore as a secretary (1 page)
12 August 2011Appointment of Mr Michael Garry Boore as a secretary (1 page)
12 August 2011Termination of appointment of Nadine Fox as a secretary (1 page)
12 August 2011Termination of appointment of Barrie Skinner as a director (1 page)
12 August 2011Termination of appointment of Nadine Fox as a secretary (1 page)
12 August 2011Termination of appointment of Barrie Skinner as a director (1 page)
8 June 2011Registered office address changed from 287 Fleetwood Road South Thornton Cleveleys Lancashire FY5 5EA on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 287 Fleetwood Road South Thornton Cleveleys Lancashire FY5 5EA on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 287 Fleetwood Road South Thornton Cleveleys Lancashire FY5 5EA on 8 June 2011 (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Christine Helen Wigglesworth on 17 November 2009 (2 pages)
4 January 2010Director's details changed for John Ronald Fox on 17 November 2009 (2 pages)
4 January 2010Director's details changed for Michael Boore on 17 November 2009 (2 pages)
4 January 2010Director's details changed for Barrie Howard Skinner on 17 November 2009 (2 pages)
4 January 2010Director's details changed for Michael Boore on 17 November 2009 (2 pages)
4 January 2010Director's details changed for Barrie Howard Skinner on 17 November 2009 (2 pages)
4 January 2010Director's details changed for John Ronald Fox on 17 November 2009 (2 pages)
4 January 2010Director's details changed for Christine Helen Wigglesworth on 17 November 2009 (2 pages)
4 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
9 November 2009Full accounts made up to 31 March 2009 (16 pages)
9 November 2009Full accounts made up to 31 March 2009 (16 pages)
5 August 2009Director appointed michael boore (2 pages)
5 August 2009Director appointed christine helen wigglesworth (2 pages)
5 August 2009Director appointed michael boore (2 pages)
5 August 2009Director appointed christine helen wigglesworth (2 pages)
28 November 2008Return made up to 18/11/08; full list of members (3 pages)
28 November 2008Return made up to 18/11/08; full list of members (3 pages)
22 October 2008Full accounts made up to 31 March 2008 (16 pages)
22 October 2008Full accounts made up to 31 March 2008 (16 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
2 February 2008Full accounts made up to 31 March 2007 (15 pages)
17 December 2007Return made up to 18/11/07; full list of members (2 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Return made up to 18/11/07; full list of members (2 pages)
17 December 2007Secretary resigned (1 page)
2 March 2007Return made up to 18/11/06; full list of members (2 pages)
2 March 2007Return made up to 18/11/06; full list of members (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
2 February 2007Full accounts made up to 31 March 2006 (15 pages)
23 February 2006New secretary appointed (1 page)
23 February 2006New secretary appointed (1 page)
19 December 2005Return made up to 18/11/05; full list of members (2 pages)
19 December 2005Return made up to 18/11/05; full list of members (2 pages)
13 October 2005Full accounts made up to 31 March 2005 (14 pages)
13 October 2005Full accounts made up to 31 March 2005 (14 pages)
20 December 2004Return made up to 18/11/04; full list of members (7 pages)
20 December 2004Return made up to 18/11/04; full list of members (7 pages)
17 August 2004Full accounts made up to 31 March 2004 (13 pages)
17 August 2004Full accounts made up to 31 March 2004 (13 pages)
24 November 2003Return made up to 18/11/03; full list of members (7 pages)
24 November 2003Return made up to 18/11/03; full list of members (7 pages)
9 September 2003Full accounts made up to 31 March 2003 (15 pages)
9 September 2003Full accounts made up to 31 March 2003 (15 pages)
22 November 2002Full accounts made up to 31 March 2002 (12 pages)
22 November 2002Full accounts made up to 31 March 2002 (12 pages)
21 November 2002Return made up to 18/11/02; full list of members (7 pages)
21 November 2002Return made up to 18/11/02; full list of members (7 pages)
24 December 2001Return made up to 18/11/01; full list of members (6 pages)
24 December 2001Return made up to 18/11/01; full list of members (6 pages)
4 December 2001Full accounts made up to 31 March 2001 (12 pages)
4 December 2001Full accounts made up to 31 March 2001 (12 pages)
23 November 2000Return made up to 18/11/00; full list of members (6 pages)
23 November 2000Return made up to 18/11/00; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
14 June 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
14 June 2000Accounting reference date extended from 30/11/99 to 31/03/00 (1 page)
20 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
11 January 1999Secretary resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1999New secretary appointed (2 pages)
11 January 1999Director resigned (1 page)
18 November 1998Incorporation (20 pages)
18 November 1998Incorporation (20 pages)