Background WavePink WaveYellow Wave

PENSIONS RESEARCH ACCOUNTANTS GROUP (03358278)

PENSIONS RESEARCH ACCOUNTANTS GROUP (03358278) is an active UK company. incorporated on 23 April 1997. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. PENSIONS RESEARCH ACCOUNTANTS GROUP has been registered for 28 years. Current directors include BALMONT, Stephen John, BUSH, Rebecca Ann, DO, Michael Chi Cuong and 8 others.

Company Number
03358278
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 April 1997
Age
28 years
Address
C/O Addleshaw Goddard Llp, Manchester, M2 3DE
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BALMONT, Stephen John, BUSH, Rebecca Ann, DO, Michael Chi Cuong, GAULT, Ian Thompson, HARVIE, Shona Ann, HEDGES, Mark Stuart Sinclair, MANEELY, Matthew John, MANSELL, Andrew Bruce Blakemore, SCUTT, Rachel Elizabeth, SONG, Wenjia, YOUNG, Susanna Jane
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSIONS RESEARCH ACCOUNTANTS GROUP

PENSIONS RESEARCH ACCOUNTANTS GROUP is an active company incorporated on 23 April 1997 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. PENSIONS RESEARCH ACCOUNTANTS GROUP was registered 28 years ago.(SIC: 94120)

Status

active

Active since 28 years ago

Company No

03358278

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 23 April 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

SUPPORTSAFE LIMITED
From: 23 April 1997To: 1 December 1997
Contact
Address

C/O Addleshaw Goddard Llp One St Peter's Square Manchester, M2 3DE,

Previous Addresses

C/O Addleshaw Goddard Llp 100 Barbirolli Square Manchester M2 3AB England
From: 18 December 2015To: 20 February 2017
187 Rednal Road Kings Norton Birmingham B38 8EA
From: 24 April 2012To: 18 December 2015
4 Brindley Place Birmingham B1 2HZ
From: 23 April 1997To: 24 April 2012
Timeline

30 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 17
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jul 20
Director Joined
Feb 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
Director Left
Jul 23
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

BALMONT, Stephen John

Active
One St Peter's Square, ManchesterM2 3DE
Secretary
Appointed 24 Nov 2021

BALMONT, Stephen John

Active
One St Peter's Square, ManchesterM2 3DE
Born August 1960
Director
Appointed 02 Jul 2019

BUSH, Rebecca Ann

Active
21 Blackberry Close, WaterloovillePO8 0PU
Born October 1966
Director
Appointed 20 Nov 2007

DO, Michael Chi Cuong

Active
One St Peter's Square, ManchesterM2 3DE
Born March 1978
Director
Appointed 09 Apr 2021

GAULT, Ian Thompson

Active
Exchange House, LondonEC2A 2HS
Born April 1952
Director
Appointed 29 Sept 1997

HARVIE, Shona Ann

Active
10 Salisbury Square, LondonEC4Y 8EH
Born July 1964
Director
Appointed 21 Nov 2012

HEDGES, Mark Stuart Sinclair

Active
One St Peter's Square, ManchesterM2 3DE
Born December 1957
Director
Appointed 02 Mar 2021

MANEELY, Matthew John

Active
St. Peters Square, ManchesterM2 3DE
Born November 1970
Director
Appointed 07 May 2025

MANSELL, Andrew Bruce Blakemore

Active
One St Peter's Square, ManchesterM2 3DE
Born May 1976
Director
Appointed 25 Feb 2021

SCUTT, Rachel Elizabeth

Active
One St Peter's Square, ManchesterM2 3DE
Born October 1981
Director
Appointed 03 May 2022

SONG, Wenjia

Active
One St Peter's Square, ManchesterM2 3DE
Born September 1970
Director
Appointed 13 Dec 2016

YOUNG, Susanna Jane

Active
St. Peters Square, ManchesterM2 3DE
Born December 1966
Director
Appointed 07 May 2025

GAULT, Ian Thompson

Resigned
100 Hayes Road, BromleyBR2 9AB
Secretary
Appointed 29 Sept 1997
Resigned 10 Feb 1998

HIGHFIELD, Jeffrey

Resigned
One St Peter's Square, ManchesterM2 3DE
Secretary
Appointed 22 Feb 2021
Resigned 24 Nov 2021

HOBLEY, Robert Ian

Resigned
19 Montagu Gardens, WallingtonSM6 8EP
Secretary
Appointed 10 Feb 1998
Resigned 26 Nov 2002

SLADE, David James

Resigned
187 Rednal Road, BirminghamB38 8EA
Secretary
Appointed 26 Nov 2002
Resigned 20 Nov 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1997
Resigned 29 Sept 1997

BARTON, Nigel Guy

Resigned
280 Fir Tree Road, EpsomKT17 3NN
Born March 1956
Director
Appointed 04 Feb 1998
Resigned 22 Apr 2008

BEALE, Terence John

Resigned
78 The Broadway, Thorpe BaySS1 3HH
Born April 1946
Director
Appointed 04 Feb 1998
Resigned 23 Nov 1999

BEAVER, Wendy Margaret

Resigned
3 Nimrod Close, St AlbansAL4 9XY
Born February 1960
Director
Appointed 24 Nov 1998
Resigned 26 Nov 2002

BERTOLOTTI, Alex

Resigned
1 Wensley Close, Friern BarnetN11 3GU
Born October 1970
Director
Appointed 21 Nov 2000
Resigned 28 Oct 2006

BLOXSOME, John Richard

Resigned
The Doodleoak Hatfield Broad Oak, Bishops StortfordCM22 7BX
Born October 1950
Director
Appointed 04 Feb 1998
Resigned 20 Nov 2007

BOUCH, Clive

Resigned
Acorns, Leigh On SeaSS9 3TS
Born January 1961
Director
Appointed 04 Feb 1998
Resigned 21 Nov 2000

BREWER, Naomi Helen

Resigned
23 Harvard Court, LondonNW6 1HJ
Born June 1972
Director
Appointed 29 Sept 1997
Resigned 04 Feb 1998

BUTLIN, Philip

Resigned
7 Montagu Gardens, WallingtonSM6 8EP
Born September 1957
Director
Appointed 20 Nov 2001
Resigned 01 Mar 2006

CASSERLY, Laura

Resigned
One St Peter's Square, ManchesterM2 3DE
Born February 1981
Director
Appointed 20 Nov 2019
Resigned 19 Nov 2024

CATTELL, Michael Anthony

Resigned
Salisbury Road, HorshamRH13 0AL
Born March 1945
Director
Appointed 23 Nov 1999
Resigned 20 Nov 2007

CHAMBERS, Andrew

Resigned
Hazelwick Avenue, CrawleyRH10 1EX
Born May 1970
Director
Appointed 20 Nov 2013
Resigned 14 Nov 2025

DABORN, John Philip

Resigned
Corner Cottage Trotton, PetersfieldGU31 5EL
Born May 1949
Director
Appointed 04 Feb 1998
Resigned 23 Nov 1999

DEGAUTE, Gerard Patrick

Resigned
68 Meadowbank, HitchinSG4 0HY
Born January 1954
Director
Appointed 04 Feb 1998
Resigned 21 Nov 2000

DICKINSON, Peter John Barron

Resigned
Flat 2 43 Shortheath Road, FarnhamGU9 8SH
Born May 1946
Director
Appointed 23 Nov 1999
Resigned 20 Nov 2007

FAZAL, Zanir

Resigned
Flat 3, LondonSW17 7SR
Born May 1948
Director
Appointed 13 Apr 2006
Resigned 13 Dec 2016

GARDINER, Malcolm John

Resigned
2 Peacock Way, PeterboroughPE3 9AA
Born August 1944
Director
Appointed 20 Nov 2007
Resigned 09 Mar 2009

GORDON-PICKING, Bruce

Resigned
18 Margaret Avenue, BrentwoodCM15 8RF
Born January 1945
Director
Appointed 04 Feb 1998
Resigned 23 Nov 2017

HAMMER, Michael Richard

Resigned
Apt 62, LondonW2 6DS
Born January 1967
Director
Appointed 19 Jun 2003
Resigned 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

182

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Change Person Director Company With Change Date
31 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Secretary Company With Name
18 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2009
AAAnnual Accounts
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Auditors Resignation Company
3 July 2009
AUDAUD
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288cChange of Particulars
Auditors Resignation Company
26 February 2009
AUDAUD
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2005
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
24 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288bResignation of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
287Change of Registered Office
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
288cChange of Particulars
Legacy
3 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
24 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288bResignation of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
363sAnnual Return (shuttle)
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 1999
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
18 April 1998
288cChange of Particulars
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
225Change of Accounting Reference Date
Legacy
9 February 1998
225Change of Accounting Reference Date
Legacy
9 February 1998
287Change of Registered Office
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Resolution
8 December 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 1997
287Change of Registered Office
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Incorporation Company
23 April 1997
NEWINCIncorporation