Background WavePink WaveYellow Wave

POOL HOUSE PROFESSIONAL ADVISERS LIMITED (02107668)

POOL HOUSE PROFESSIONAL ADVISERS LIMITED (02107668) is an active UK company. incorporated on 9 March 1987. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. POOL HOUSE PROFESSIONAL ADVISERS LIMITED has been registered for 39 years. Current directors include BURNS, David Robert, HAIGH, Fiona, HOVERS, Jonathan Paul and 1 others.

Company Number
02107668
Status
active
Type
ltd
Incorporated
9 March 1987
Age
39 years
Address
Pool House, Lichfield, WS13 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BURNS, David Robert, HAIGH, Fiona, HOVERS, Jonathan Paul, KALSI, Phoebe
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOL HOUSE PROFESSIONAL ADVISERS LIMITED

POOL HOUSE PROFESSIONAL ADVISERS LIMITED is an active company incorporated on 9 March 1987 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. POOL HOUSE PROFESSIONAL ADVISERS LIMITED was registered 39 years ago.(SIC: 66220)

Status

active

Active since 39 years ago

Company No

02107668

LTD Company

Age

39 Years

Incorporated 9 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

THE CENTRAL FINANCE BUREAU LIMITED
From: 19 July 1988To: 15 June 2017
J.H.S. FINANCE LIMITED
From: 11 June 1987To: 19 July 1988
VITALSELECT LIMITED
From: 9 March 1987To: 11 June 1987
Contact
Address

Pool House 30 Dam Street Lichfield, WS13 6AA,

Previous Addresses

Poole House 30 Dam Street Lichfield Staffordshire WS13 6AA
From: 10 January 2013To: 9 December 2015
Aston House 5 Aston Road North Birmingham West Midlands B6 4DS
From: 9 March 1987To: 10 January 2013
Timeline

7 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Mar 87
Director Joined
Jan 13
Director Left
Feb 13
Director Joined
Dec 15
Director Joined
Dec 15
Owner Exit
Jun 21
Director Joined
Jun 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HAIGH, Fiona

Active
30 Dam Street, LichfieldWS13 6AA
Secretary
Appointed 22 Nov 2016

BURNS, David Robert

Active
30 Dam Street, LichfieldWS13 6AA
Born December 1970
Director
Appointed 31 Dec 2012

HAIGH, Fiona

Active
30 Dam Street, LichfieldWS13 6AA
Born June 1987
Director
Appointed 08 Dec 2015

HOVERS, Jonathan Paul

Active
30 Dam Street, LichfieldWS13 6AA
Born May 1965
Director
Appointed 08 Dec 2015

KALSI, Phoebe

Active
30 Dam Street, LichfieldWS13 6AA
Born December 1990
Director
Appointed 08 Jun 2022

CURE, Kenneth John

Resigned
Whateley, CoalvilleLE67 4RL
Secretary
Appointed 28 Jan 2004
Resigned 29 Jan 2004

KENNY, Sally Ann

Resigned
136 Walsall Road, Sutton ColdfieldB74 4RD
Secretary
Appointed 29 Jan 2004
Resigned 31 Aug 2006

KENNY, Sally Ann

Resigned
136 Walsall Road, Sutton ColdfieldB74 4RD
Secretary
Appointed N/A
Resigned 28 Jan 2004

CSL SECRETARIES LIMITED

Resigned
Corner Chambers, BirminghamB24 9ND
Corporate secretary
Appointed 31 Aug 2006
Resigned 16 Nov 2009

DAVIES, Laurentt Thomas

Resigned
14 Cross Street, LeicesterLE19 4NJ
Born December 1975
Director
Appointed 06 Feb 2007
Resigned 01 Jan 2013

KENNY, Mark Stephen

Resigned
Aston House, BirminghamB6 4DS
Born September 1961
Director
Appointed N/A
Resigned 06 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
30 Dam Street, LichfieldWS13 6AA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 10 May 2021
Dam Street, LichfieldWS13 6AA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 10 May 2021
Fundings
Financials
Latest Activities

Filing History

136

Change Account Reference Date Company Previous Extended
11 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Resolution
15 June 2017
RESOLUTIONSResolutions
Change Of Name Notice
15 June 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
15 May 2007
288cChange of Particulars
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
363sAnnual Return (shuttle)
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
25 August 2005
287Change of Registered Office
Legacy
7 June 2005
288cChange of Particulars
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2002
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Legacy
8 January 1997
287Change of Registered Office
Legacy
22 November 1996
363sAnnual Return (shuttle)
Resolution
25 October 1996
RESOLUTIONSResolutions
Resolution
25 October 1996
RESOLUTIONSResolutions
Resolution
25 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
4 November 1993
287Change of Registered Office
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1992
AAAnnual Accounts
Legacy
27 April 1992
363aAnnual Return
Accounts With Accounts Type Small
28 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
19 December 1990
363aAnnual Return
Legacy
4 April 1990
88(2)R88(2)R
Legacy
19 January 1990
225(1)225(1)
Legacy
8 December 1989
225(1)225(1)
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
18 September 1989
288288
Legacy
13 December 1988
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
288288
Legacy
27 September 1988
363363
Legacy
13 September 1988
288288
Legacy
13 September 1988
287Change of Registered Office
Legacy
13 September 1988
225(1)225(1)
Certificate Change Of Name Company
18 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 1988
PUC 5PUC 5
Legacy
22 February 1988
PUC 2PUC 2
Memorandum Articles
22 July 1987
MEM/ARTSMEM/ARTS
Legacy
16 July 1987
288288
Legacy
16 July 1987
288288
Legacy
16 July 1987
287Change of Registered Office
Certificate Change Of Name Company
11 June 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 June 1987
RESOLUTIONSResolutions
Incorporation Company
9 March 1987
NEWINCIncorporation
Certificate Incorporation
9 March 1987
CERTINCCertificate of Incorporation