PERITUM GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERITUM GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11104192
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERITUM GROUP LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PERITUM GROUP LTD located?

    Registered Office Address
    Block G1 Dandy Bank Road
    Pensnett Trading Estate
    DY6 7TD Kingswinford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PERITUM GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    TOTALKARE HOLDINGS LIMITEDMay 15, 2018May 15, 2018
    LIFTING SPV LIMITEDDec 08, 2017Dec 08, 2017

    What are the latest accounts for PERITUM GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PERITUM GROUP LTD?

    Last Confirmation Statement Made Up ToDec 05, 2025
    Next Confirmation Statement DueDec 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2024
    OverdueNo

    What are the latest filings for PERITUM GROUP LTD?

    Filings
    DateDescriptionDocumentType

    legacy

    4 pagesRP04SH01

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Appointment of Miss Jessica May Porter as a director on Oct 02, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 05, 2022 with updates

    4 pagesCS01

    Notification of Cvw Spv Limited as a person with significant control on Nov 25, 2022

    2 pagesPSC02

    Cessation of James Trevor Radford as a person with significant control on Nov 25, 2022

    1 pagesPSC07

    Cessation of Michael Richard Lord as a person with significant control on Nov 25, 2022

    1 pagesPSC07

    Termination of appointment of James Trevor Radford as a director on Nov 25, 2022

    1 pagesTM01

    Termination of appointment of Peter Alan Geobey as a director on Nov 25, 2022

    1 pagesTM01

    Satisfaction of charge 111041920001 in full

    1 pagesMR04

    Satisfaction of charge 111041920002 in full

    1 pagesMR04

    Registration of charge 111041920003, created on Nov 25, 2022

    56 pagesMR01

    Accounts for a small company made up to Dec 31, 2021

    16 pagesAA

    Certificate of change of name

    Company name changed totalkare holdings LIMITED\certificate issued on 26/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 26, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 23, 2022

    RES15

    Registered office address changed from Building E, Prime Point, Dandy Bank Road Pensnett Trading Estate Kingswinford DY6 7TD England to Block G1 Dandy Bank Road Pensnett Trading Estate Kingswinford DY6 7TD on Feb 17, 2022

    1 pagesAD01

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    6 pagesAA

    Appointment of Mr Adam James Bowser as a director on Jul 15, 2021

    2 pagesAP01

    Appointment of Mr Surbjit Gogna as a director on Jul 15, 2021

    2 pagesAP01

    Confirmation statement made on Dec 07, 2020 with updates

    4 pagesCS01

    Who are the officers of PERITUM GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWSER, Adam James
    Dandy Bank Road
    Pensnett Trading Estate
    DY6 7TD Kingswinford
    Block G1
    England
    Director
    Dandy Bank Road
    Pensnett Trading Estate
    DY6 7TD Kingswinford
    Block G1
    England
    EnglandBritishDirector285307620001
    GOGNA, Surbjit
    Dandy Bank Road
    Pensnett Trading Estate
    DY6 7TD Kingswinford
    Block G1
    England
    Director
    Dandy Bank Road
    Pensnett Trading Estate
    DY6 7TD Kingswinford
    Block G1
    England
    EnglandBritishFinance Director147225680001
    HALL, David
    First Avenue
    Pensnett Trading Estate
    DY6 7TE Kingswinford
    Building 5, Bay 1
    West Midlands
    United Kingdom
    Director
    First Avenue
    Pensnett Trading Estate
    DY6 7TE Kingswinford
    Building 5, Bay 1
    West Midlands
    United Kingdom
    EnglandBritishManaging Director179146270001
    LORD, Michael Richard
    First Avenue
    Pensnett Trading Estate
    DY6 7TE Kingswinford
    Building 5, Bay 1
    West Midlands
    United Kingdom
    Director
    First Avenue
    Pensnett Trading Estate
    DY6 7TE Kingswinford
    Building 5, Bay 1
    West Midlands
    United Kingdom
    EnglandBritishDirector231781210001
    PORTER, Jessica May
    Dandy Bank Road
    Pensnett Trading Estate
    DY6 7TD Kingswinford
    Block G1
    England
    Director
    Dandy Bank Road
    Pensnett Trading Estate
    DY6 7TD Kingswinford
    Block G1
    England
    EnglandBritishDirector314197180001
    GEOBEY, Peter Alan
    Dandy Bank Road
    Pensnett Trading Estate
    DY6 7TD Kingswinford
    Block G1
    England
    Director
    Dandy Bank Road
    Pensnett Trading Estate
    DY6 7TD Kingswinford
    Block G1
    England
    United KingdomBritishChartered Accountant114291630001
    RADFORD, James Trevor
    Dandy Bank Road
    Pensnett Trading Estate
    DY6 7TD Kingswinford
    Block G1
    England
    Director
    Dandy Bank Road
    Pensnett Trading Estate
    DY6 7TD Kingswinford
    Block G1
    England
    United KingdomBritishSales Director97741590003

    Who are the persons with significant control of PERITUM GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dandy Bank Road
    Pensnett Estate
    DY6 7TD Kingswinford
    Block G1
    West Midlands
    England
    Nov 25, 2022
    Dandy Bank Road
    Pensnett Estate
    DY6 7TD Kingswinford
    Block G1
    West Midlands
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14068291
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Trevor Radford
    Dandy Bank Road
    Pensnett Trading Estate
    DY6 7TD Kingswinford
    Block G1
    England
    Mar 02, 2020
    Dandy Bank Road
    Pensnett Trading Estate
    DY6 7TD Kingswinford
    Block G1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David Hall
    First Avenue
    Pensnett Trading Estate
    DY6 7TE Kingswinford
    Building 5, Bay 1
    West Midlands
    England
    Apr 19, 2019
    First Avenue
    Pensnett Trading Estate
    DY6 7TE Kingswinford
    Building 5, Bay 1
    West Midlands
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Peter Alan Geobey
    Bay 1 First Avenue
    Pensnett Trading Estate
    DY6 7TE Kingswinford
    Building 5
    West Midlands
    United Kingdom
    May 18, 2018
    Bay 1 First Avenue
    Pensnett Trading Estate
    DY6 7TE Kingswinford
    Building 5
    West Midlands
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Richard Lord
    First Avenue
    Pensnett Trading Estate
    DY6 7TE Kingswinford
    Building 5, Bay 1
    United Kingdom
    Dec 08, 2017
    First Avenue
    Pensnett Trading Estate
    DY6 7TE Kingswinford
    Building 5, Bay 1
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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