Company NamePCH Associates Limited
DirectorsMark Hatley and Joanne Hatley
Company StatusActive
Company Number08022331
CategoryPrivate Limited Company
Incorporation Date5 April 2012(11 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Hatley
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(12 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMrs Joanne Hatley
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(2 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 High Street
Saffron Walden
Essex
CB10 1AX
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed04 June 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 10 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Paul Colin Hatley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Weston Way
Newmarket
Suffolk
CB8 7SF

Contact

Websitewww.pchassociates.co.uk
Email address[email protected]
Telephone01638 667676
Telephone regionNewmarket

Location

Registered Address16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£33,563
Cash£225,034
Current Liabilities£218,861

Accounts

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

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (2 weeks, 6 days from now)

Filing History

24 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 April 2023Confirmation statement made on 5 April 2023 with updates (5 pages)
30 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 April 2022Confirmation statement made on 5 April 2022 with updates (5 pages)
15 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 April 2021Confirmation statement made on 5 April 2021 with updates (6 pages)
9 September 2020Director's details changed for Mrs Jo Hatley on 9 September 2020 (2 pages)
9 September 2020Change of details for Mrs Jo Hatley as a person with significant control on 9 September 2020 (2 pages)
23 July 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 50
(3 pages)
16 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 April 2020Confirmation statement made on 5 April 2020 with updates (5 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
7 August 2018Director's details changed for Mrs Jo Hatley on 7 August 2018 (2 pages)
7 August 2018Director's details changed for Mr Mark Hatley on 7 August 2018 (2 pages)
7 August 2018Change of details for Mrs Jo Hatley as a person with significant control on 7 August 2018 (2 pages)
7 August 2018Change of details for Mr Mark Hatley as a person with significant control on 7 August 2018 (2 pages)
27 July 2018Change of details for Mr Mark Hatley as a person with significant control on 27 July 2018 (2 pages)
27 July 2018Change of details for Mrs Jo Hatley as a person with significant control on 27 July 2018 (2 pages)
27 July 2018Director's details changed for Mr Mark Hatley on 27 July 2018 (2 pages)
27 July 2018Director's details changed for Mrs Jo Hatley on 27 July 2018 (2 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 June 2018Appointment of Tayler Bradshaw Limited as a secretary on 4 June 2018 (2 pages)
19 April 2018Confirmation statement made on 5 April 2018 with updates (5 pages)
19 April 2018Notification of Mark Hatley as a person with significant control on 6 April 2016 (2 pages)
19 April 2018Notification of Jo Hatley as a person with significant control on 6 April 2016 (2 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
26 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
27 February 2017Statement of capital following an allotment of shares on 3 August 2016
  • GBP 2
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 3 August 2016
  • GBP 2
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 3 August 2016
  • GBP 2
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 3 August 2016
  • GBP 2
(3 pages)
20 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
30 September 2014Appointment of Mrs Jo Hatley as a director on 30 September 2014 (2 pages)
30 September 2014Appointment of Mrs Jo Hatley as a director on 30 September 2014 (2 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(3 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
17 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
17 April 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
15 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
4 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(3 pages)
3 April 2013Termination of appointment of Paul Hatley as a director (1 page)
3 April 2013Registered office address changed from 97 Weston Way Newmarket Suffolk CB8 7SF England on 3 April 2013 (1 page)
3 April 2013Registered office address changed from 97 Weston Way Newmarket Suffolk CB8 7SF England on 3 April 2013 (1 page)
3 April 2013Termination of appointment of Paul Hatley as a director (1 page)
3 April 2013Appointment of Mr Mark Hatley as a director (2 pages)
3 April 2013Registered office address changed from 97 Weston Way Newmarket Suffolk CB8 7SF England on 3 April 2013 (1 page)
3 April 2013Appointment of Mr Mark Hatley as a director (2 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)