PUBLIC SECTOR CONSULTANTS LIMITED
Overview
| Company Name | PUBLIC SECTOR CONSULTANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03915426 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PUBLIC SECTOR CONSULTANTS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is PUBLIC SECTOR CONSULTANTS LIMITED located?
| Registered Office Address | 20 Ashgate Court Fairfield Road S40 4TU Chesterfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PUBLIC SECTOR CONSULTANTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for PUBLIC SECTOR CONSULTANTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 28, 2026 |
| Overdue | No |
What are the latest filings for PUBLIC SECTOR CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 28, 2026 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2021 | 8 pages | AA | ||||||||||
Registered office address changed from 3 Brampton Court Old Road Chesterfield S40 3QU England to 20 Ashgate Court Fairfield Road Chesterfield S40 4TU on Mar 08, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2020 with updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from Princes Sports Club Old Road Chesterfield S40 3QR England to 3 Brampton Court Old Road Chesterfield S40 3QU on Feb 18, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6 Ashgate Court Mews Fairfield Road Chesterfield Derbyshire S40 4TU to Princes Sports Club Old Road Chesterfield S40 3QR on Sep 27, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 28, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 5 pages | AA | ||||||||||
Who are the officers of PUBLIC SECTOR CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRINCE, Stephen | Director | Fairfield Road S40 4TU Chesterfield 20 Ashgate Court England | England | British | 10255100004 | |||||
| EVANS, John Paul | Secretary | 53 Kings Stand NG18 4AY Mansfield Nottinghamshire | British | 88270950001 | ||||||
| JONES, Henry Maynard | Secretary | 29 Craigside Galsworthy Road KT2 7BP Kingston Upon Thames Surrey | British | 68418290002 | ||||||
| PRINCE, Stephen | Secretary | 24 Wentworth Avenue Whirlow S11 9QX Sheffield | British | 10255100002 | ||||||
| ROBERTS, Steven | Secretary | Trigo 13 Rupert Street Pilsley S45 8DB Chesterfield Derbyshire | British | 31065930002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| COLES, Peter Stewart | Director | 38 Tyler Close Hanham BS15 9NG Bristol | England | English | 192476050001 | |||||
| COLES, Peter Stewart | Director | 38 Tyler Close Hanham BS15 9NG Bristol | England | English | 192476050001 | |||||
| CORNELIUS, Barry | Director | 6 Woodland Close Lanivet PL30 5JF Bodmin Cornwall | British | 125650820001 | ||||||
| CORNELIUS, Philip Barry | Director | Trewinnow Bungalow Davidstow PL32 9YA Camelford Cornwall | British | 65224530001 | ||||||
| ELCOCK, David Nicholas Andrew | Director | Stonewalls Burton LL12 0LG Rossett 25 Wrexham | Wales | British | 186932130001 | |||||
| HALE, James Douglas | Director | 11 Minster Close DN4 6RR Doncaster South Yorkshire | British | 85703080001 | ||||||
| HARBORD, Richard Lewis | Director | Gooserye Cooper Road GU20 6EA Windlesham Surrey | England | British | 1953760001 | |||||
| JONES, Henry Maynard | Director | 29 Craigside Galsworthy Road KT2 7BP Kingston Upon Thames Surrey | United Kingdom | British | 68418290002 | |||||
| JONES, Henry Maynard | Director | 29 Craigside Galsworthy Road KT2 7BP Kingston Upon Thames Surrey | United Kingdom | British | 68418290002 | |||||
| KELLY, Eleanor Sealy | Director | 30 Monkhams Lane IG8 0NS Woodford Green Essex | England | British | 77678570002 | |||||
| MAIR, Philip Adam | Director | 12 Hastings Avenue M21 9JS Manchester Lancashire | England | British | 41761350003 | |||||
| POYNTON, David, Mr. | Director | Beam Ends Chapel Street YO26 8DY Cattal North Yorkshire | United Kingdom | British | 9831070008 | |||||
| PRINCE, Martin Hugh | Director | 8 Cobham Street DA11 0SB Gravesend Kent | British | 28949010001 | ||||||
| ROBERTS, Steven | Director | Rupert Street Lower Pilsley S45 8DB Chesterfield Trigo 13 Derbyshire England | England | British | 147687930002 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of PUBLIC SECTOR CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stephen Prince | Apr 06, 2016 | Fairfield Road S40 4TU Chesterfield 20 Ashgate Court England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0