Company NamePerfectly Simple IT Solutions Ltd
DirectorTerence Mark Beavis
Company StatusActive
Company Number05876569
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Previous NamesA B Childcare Ltd and P.S. Management & Professional Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Peter Frank Storey
StatusCurrent
Appointed31 January 2011(4 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address9 Hall Crescent
Benfleet
SS7 2QW
Director NameMr Terence Mark Beavis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Kimberley Road
Benfleet
SS7 5NQ
Director NameMiss Annette Maiden
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Stamford Green Road
Epsom
Surrey
KT18 7SR
Director NameMr Terence Mark Beavis
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Downhall Road
Rayleigh
Essex
SS6 9LN
Secretary NameMiss Annette Maiden
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address22 Ridgway Hill Road
Farnham
Surrey
GU9 8LS
Director NameMr Peter Frank Storey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2018(11 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2023)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address109 Down Hall Road
Rayleigh
SS6 9LN
Director NameMr Emmerson Miranda Ramirez
Date of BirthOctober 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 2018(12 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Bartley Road
Benfleet
Essex
SS7 4EL
Director NameMrs Joanne Hardy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2019(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Kimberley Road
Benfleet
SS7 5NQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteabchildcare.co.uk

Location

Registered Address9 Hall Crescent
Benfleet
SS7 2QW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Terence Beavis
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,684

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

7 December 2023Registered office address changed from 9 Hall Crescent Benfleet SS7 2QW England to 9 Hall Crescent Benfleet SS7 2QW on 7 December 2023 (1 page)
7 December 2023Registered office address changed from 109 Down Hall Road Rayleigh SS6 9LN England to 9 Hall Crescent Benfleet SS7 2QW on 7 December 2023 (1 page)
7 December 2023Registered office address changed from 9 Hall Crescent Benfleet SS7 2QW England to 9 Hall Crescent Benfleet SS7 2QW on 7 December 2023 (1 page)
27 November 2023Micro company accounts made up to 31 July 2023 (8 pages)
19 September 2023Termination of appointment of Peter Frank Storey as a director on 1 September 2023 (1 page)
19 September 2023Termination of appointment of Emmerson Miranda Ramirez as a director on 1 September 2023 (1 page)
5 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 31 July 2022 (8 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 July 2021 (8 pages)
23 June 2021Registered office address changed from The Hive Enterprise Centre the Hive, Old Central Library Southend on Sea Essex SS2 6EX England to 109 Down Hall Road Rayleigh SS6 9LN on 23 June 2021 (1 page)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 July 2020 (8 pages)
23 June 2020Notification of Terence Mark Beavis as a person with significant control on 22 June 2020 (2 pages)
23 June 2020Termination of appointment of Joanne Hardy as a director on 22 June 2020 (1 page)
23 June 2020Cessation of Joanne Hardy as a person with significant control on 22 June 2020 (1 page)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
23 June 2020Appointment of Mr Terence Mark Beavis as a director on 22 June 2020 (2 pages)
6 March 2020Registered office address changed from 109 Downhall Road Rayleigh Essex SS6 9LN England to The Hive Enterprise Centre the Hive, Old Central Library Southend on Sea Essex SS2 6EX on 6 March 2020 (1 page)
7 November 2019Micro company accounts made up to 31 July 2019 (6 pages)
26 June 2019Termination of appointment of Terence Mark Beavis as a director on 14 June 2019 (1 page)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
26 June 2019Cessation of Terence Mark Beavis as a person with significant control on 14 June 2019 (1 page)
26 June 2019Notification of Joanne Hardy as a person with significant control on 14 June 2019 (2 pages)
26 June 2019Appointment of Mrs Joanne Hardy as a director on 14 June 2019 (2 pages)
19 September 2018Micro company accounts made up to 31 July 2018 (6 pages)
14 September 2018Appointment of Mr Emmerson Miranda Ramirez as a director on 1 August 2018 (2 pages)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
2 August 2018Termination of appointment of Peter Frank Storey as a director on 2 August 2018 (1 page)
22 May 2018Appointment of Mr Peter Frank Storey as a director on 21 May 2018 (2 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
21 May 2018Registered office address changed from 26 Stirling Avenue Leigh-on-Sea Essex SS9 3PP to 109 Downhall Road Rayleigh Essex SS6 9LN on 21 May 2018 (1 page)
3 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-01
(3 pages)
1 April 2018Appointment of Mr Peter Frank Storey as a director on 1 April 2018 (2 pages)
1 April 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 200
(3 pages)
29 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-27
(3 pages)
22 January 2018Micro company accounts made up to 31 July 2017 (6 pages)
30 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
5 May 2017Micro company accounts made up to 31 July 2016 (4 pages)
6 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
4 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
3 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
3 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(3 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
27 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 100
(3 pages)
1 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-01
  • GBP 100
(3 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 14 July 2012 with a full list of shareholders (3 pages)
22 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
22 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
11 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
11 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (3 pages)
10 September 2011Director's details changed for Mr Terence Mark Beavis on 10 January 2011 (2 pages)
10 September 2011Director's details changed for Mr Terence Mark Beavis on 10 January 2011 (2 pages)
1 July 2011Registered office address changed from 10 Churchill Road Manor Park Epsom KT19 7DD on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 10 Churchill Road Manor Park Epsom KT19 7DD on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 10 Churchill Road Manor Park Epsom KT19 7DD on 1 July 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 March 2011Appointment of Mr Peter Frank Storey as a secretary (1 page)
5 March 2011Appointment of Mr Peter Frank Storey as a secretary (1 page)
25 February 2011Termination of appointment of Annette Maiden as a secretary (1 page)
25 February 2011Termination of appointment of Annette Maiden as a secretary (1 page)
25 February 2011Termination of appointment of Annette Maiden as a director (1 page)
25 February 2011Termination of appointment of Annette Maiden as a director (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Director's details changed for Mr Terence Mark Beavis on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Miss Annette Maiden on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Mr Terence Mark Beavis on 1 October 2009 (2 pages)
3 November 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
3 November 2010Secretary's details changed for Annette Maiden on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Miss Annette Maiden on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Miss Annette Maiden on 1 October 2009 (2 pages)
3 November 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
3 November 2010Secretary's details changed for Annette Maiden on 1 October 2009 (2 pages)
3 November 2010Secretary's details changed for Annette Maiden on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Mr Terence Mark Beavis on 1 October 2009 (2 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 July 2008Director and secretary's change of particulars / annette beavis / 01/04/2008 (2 pages)
31 July 2008Return made up to 14/07/08; full list of members (4 pages)
31 July 2008Return made up to 14/07/08; full list of members (4 pages)
31 July 2008Director and secretary's change of particulars / annette beavis / 01/04/2008 (2 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 August 2007Return made up to 14/07/07; full list of members (2 pages)
1 August 2007Return made up to 14/07/07; full list of members (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New secretary appointed (2 pages)
11 August 2006New director appointed (2 pages)
11 August 2006New director appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
14 July 2006Incorporation (9 pages)
14 July 2006Incorporation (9 pages)