Background WavePink WaveYellow Wave

PERSONAL CARE CONSULTANTS LIMITED (03335866)

PERSONAL CARE CONSULTANTS LIMITED (03335866) is an active UK company. incorporated on 19 March 1997. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 2 other business activities. PERSONAL CARE CONSULTANTS LIMITED has been registered for 29 years. Current directors include BAIGENT, Jill, SANGSTER-WALL, Alwenna.

Company Number
03335866
Status
active
Type
ltd
Incorporated
19 March 1997
Age
29 years
Address
D1d Mercury Court, Chester, CH1 4QR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAIGENT, Jill, SANGSTER-WALL, Alwenna
SIC Codes
82990, 86900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSONAL CARE CONSULTANTS LIMITED

PERSONAL CARE CONSULTANTS LIMITED is an active company incorporated on 19 March 1997 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 2 other business activities. PERSONAL CARE CONSULTANTS LIMITED was registered 29 years ago.(SIC: 82990, 86900, 88990)

Status

active

Active since 29 years ago

Company No

03335866

LTD Company

Age

29 Years

Incorporated 19 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

D1d Mercury Court Chester West Employment Park Chester, CH1 4QR,

Previous Addresses

A2 the Quadrant, Mercury Court Chester West Employment Park Chester CH1 4QR
From: 25 March 2013To: 12 April 2017
the Quadrant, Suite a1 the Quadrant Mercury Court Chester CH1 4QR
From: 19 March 1997To: 25 March 2013
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Mar 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BAIGENT, Jill

Active
Mercury Court, ChesterCH1 4QR
Secretary
Appointed 01 Aug 2007

BAIGENT, Jill

Active
Mercury Court, ChesterCH1 4QR
Born February 1971
Director
Appointed 01 Aug 2007

SANGSTER-WALL, Alwenna

Active
Mercury Court, ChesterCH1 4QR
Born April 1983
Director
Appointed 01 Aug 2007

BOWN, Carolyn Anne

Resigned
68 Erw Goch, RuthinLL15 1RS
Secretary
Appointed 22 Apr 2002
Resigned 01 Aug 2007

WALL, Christopher Ernest

Resigned
11 Priory Close, ChesterCH4 0JB
Secretary
Appointed 21 Mar 1997
Resigned 22 Apr 2002

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 19 Mar 1997
Resigned 21 Mar 1997

BOWN, Carolyn Anne

Resigned
68 Erw Goch, RuthinLL15 1RS
Born February 1964
Director
Appointed 01 Dec 2001
Resigned 01 Aug 2007

CROMPTON, Ian Leslie

Resigned
The Wolery, ChesterCH2 2EP
Born September 1957
Director
Appointed 13 Aug 2002
Resigned 31 Jul 2007

HARDY, Elizabeth Ann

Resigned
29 Fairacre Road, LiverpoolL19 9DP
Born October 1955
Director
Appointed 21 Mar 1997
Resigned 31 Jul 2007

JONES, Stephen Gareth

Resigned
3 The Beechlands, WrexhamLL12 7LJ
Born October 1970
Director
Appointed 26 Mar 2003
Resigned 06 Dec 2006

THOMPSON, Christine Mary

Resigned
Blacksykes, PenrithCA11 9PP
Born September 1947
Director
Appointed 05 Jan 2001
Resigned 04 Sept 2003

WALL, Christopher Ernest

Resigned
The Pines, HolywellCH8 8QZ
Born February 1957
Director
Appointed 21 Mar 1997
Resigned 31 Jul 2007

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 19 Mar 1997
Resigned 21 Mar 1997

Persons with significant control

1

Ms Jill Baigent

Active
Mercury Court, ChesterCH1 4QR
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Mortgage Charge Whole Release With Charge Number
25 November 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 November 2015
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Small
23 October 2007
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
11 August 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2007
AAAnnual Accounts
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
8 June 2006
363aAnnual Return
Resolution
19 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 October 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 October 2004
AAAnnual Accounts
Legacy
20 September 2004
403aParticulars of Charge Subject to s859A
Legacy
18 March 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
395Particulars of Mortgage or Charge
Legacy
29 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2003
AAAnnual Accounts
Legacy
15 May 2003
395Particulars of Mortgage or Charge
Legacy
10 May 2003
395Particulars of Mortgage or Charge
Legacy
4 April 2003
88(2)R88(2)R
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
10 May 2001
395Particulars of Mortgage or Charge
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1999
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
4 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
287Change of Registered Office
Incorporation Company
19 March 1997
NEWINCIncorporation