Background WavePink WaveYellow Wave

PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED (03456365)

PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED (03456365) is an active UK company. incorporated on 28 October 1997. with registered office in York. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED has been registered for 28 years. Current directors include BREAKSPEAR, Simon Gary, HOWELLS, Richard James.

Company Number
03456365
Status
active
Type
ltd
Incorporated
28 October 1997
Age
28 years
Address
Howard House 3 St. Marys Court, York, YO24 1AH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BREAKSPEAR, Simon Gary, HOWELLS, Richard James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED

PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED is an active company incorporated on 28 October 1997 with the registered office located in York. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03456365

LTD Company

Age

28 Years

Incorporated 28 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

PERSONAL TOUCH LIMITED
From: 28 October 1997To: 5 January 2005
Contact
Address

Howard House 3 St. Marys Court Blossom Street York, YO24 1AH,

Previous Addresses

2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England
From: 2 February 2018To: 14 January 2022
Trinity 3 Trinity Park, Solihull Birmingham West Midlands B37 7ES
From: 28 October 1997To: 2 February 2018
Timeline

23 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 12
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Mar 16
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Aug 18
Director Joined
Mar 19
Director Left
May 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 21
Director Left
Jan 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FISH, Deborah Ann

Active
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 04 Jun 2025

BREAKSPEAR, Simon Gary

Active
3 St. Marys Court, YorkYO24 1AH
Born August 1962
Director
Appointed 01 Mar 2019

HOWELLS, Richard James

Active
3 St Mary's Court, YorkYO24 1AH
Born August 1971
Director
Appointed 23 Feb 2024

FITZGERALD, Sapna Bedi

Resigned
3 St. Marys Court, YorkYO24 1AH
Secretary
Appointed 30 Jan 2018
Resigned 15 Sept 2024

GASSER, Helen

Resigned
15 Union Place 723 Pershore Road, BirminghamB29 7NF
Secretary
Appointed 18 Dec 2006
Resigned 09 Feb 2011

GREENWOOD, Nigel Charles Andrew

Resigned
116 Umberslade Road, BirminghamB29 7SD
Secretary
Appointed 28 Oct 1997
Resigned 28 Sept 2006

RUDDICK, John Robert Timothy

Resigned
17 Milestone Drive, StourbridgeDY9 0LP
Secretary
Appointed 28 Sept 2006
Resigned 18 Dec 2006

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 28 Oct 1997
Resigned 28 Oct 1997

ALLISON, Michael Sean

Resigned
2204 Stratford Road, SolihullB94 6NU
Born January 1963
Director
Appointed 15 Dec 2004
Resigned 21 Apr 2009

CASTLETON, Adam Robert

Resigned
Holgate Park Drive, YorkYO26 4GB
Born March 1964
Director
Appointed 30 Jan 2018
Resigned 16 Dec 2021

COBLEY, Peter Richard

Resigned
Holgate Park Drive, YorkYO26 4GB
Born June 1967
Director
Appointed 28 Jan 2016
Resigned 30 Apr 2019

CROSS, Mary Jane

Resigned
Gateway 2, YorkYO26 4GB
Born June 1965
Director
Appointed 28 Jul 2014
Resigned 25 Oct 2019

EDWARDS, David Alexander

Resigned
Trinity Park, BirminghamB37 7ES
Born October 1961
Director
Appointed 28 Jul 2014
Resigned 31 Jul 2018

GASSER, Helen

Resigned
Trinity Park, Bickenhill Lane, BirminghamB37 7ES
Born May 1976
Director
Appointed 31 May 2011
Resigned 27 Nov 2014

GREENWOOD, Nigel Charles Andrew

Resigned
116 Umberslade Road, BirminghamB29 7SD
Born January 1970
Director
Appointed 28 Oct 1997
Resigned 28 Sept 2006

HERDMAN, Julia

Resigned
5 Bruces Way, Stratford Upon AvonCV37 9JH
Born November 1963
Director
Appointed 04 Jul 2005
Resigned 31 May 2011

RAICHURA, Rajeev Ramniklal

Resigned
Holgate Park Drive, YorkYO26 4GB
Born May 1979
Director
Appointed 27 Nov 2019
Resigned 31 Jan 2022

ROUND, Jonathan Pearson

Resigned
3 St. Marys Court, YorkYO24 1AH
Born February 1964
Director
Appointed 30 Jan 2018
Resigned 23 Feb 2024

RUDDICK, John Robert Timothy

Resigned
Springbrook House, SolihullB94 5NS
Born June 1968
Director
Appointed 28 Oct 1997
Resigned 13 Jul 2012

SMITH, Toni

Resigned
3 St. Marys Court, YorkYO24 1AH
Born February 1969
Director
Appointed 27 Nov 2019
Resigned 16 Feb 2024

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 28 Oct 1997
Resigned 28 Oct 1997

Persons with significant control

1

3 St Marys Court, YorkYO24 1AH

Nature of Control

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

Filing History

132

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
25 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
10 June 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
10 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2023
AAAnnual Accounts
Legacy
25 October 2023
PARENT_ACCPARENT_ACC
Legacy
25 October 2023
AGREEMENT2AGREEMENT2
Legacy
25 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Resolution
20 February 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
20 February 2018
CC04CC04
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Part
2 February 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
2 January 2008
287Change of Registered Office
Legacy
1 November 2007
363aAnnual Return
Auditors Resignation Company
1 October 2007
AUDAUD
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
23 July 2007
288cChange of Particulars
Legacy
5 May 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
20 July 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 1999
AAAnnual Accounts
Resolution
8 July 1999
RESOLUTIONSResolutions
Legacy
2 November 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
287Change of Registered Office
Legacy
15 July 1998
287Change of Registered Office
Legacy
17 April 1998
88(2)R88(2)R
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
5 February 1998
123Notice of Increase in Nominal Capital
Legacy
5 February 1998
288cChange of Particulars
Legacy
31 December 1997
88(2)R88(2)R
Legacy
30 December 1997
225Change of Accounting Reference Date
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
287Change of Registered Office
Incorporation Company
28 October 1997
NEWINCIncorporation