Background WavePink WaveYellow Wave

PENSIONS MANAGEMENT LIMITED (03582282)

PENSIONS MANAGEMENT LIMITED (03582282) is an active UK company. incorporated on 16 June 1998. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. PENSIONS MANAGEMENT LIMITED has been registered for 27 years. Current directors include BURNS, David Robert, HAIGH, Fiona, HOVERS, Jonathan Paul and 1 others.

Company Number
03582282
Status
active
Type
ltd
Incorporated
16 June 1998
Age
27 years
Address
Pool House, Lichfield, WS13 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BURNS, David Robert, HAIGH, Fiona, HOVERS, Jonathan Paul, TAYLOR, Robert
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSIONS MANAGEMENT LIMITED

PENSIONS MANAGEMENT LIMITED is an active company incorporated on 16 June 1998 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. PENSIONS MANAGEMENT LIMITED was registered 27 years ago.(SIC: 66290)

Status

active

Active since 27 years ago

Company No

03582282

LTD Company

Age

27 Years

Incorporated 16 June 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

Pool House 30 Dam Street Lichfield, WS13 6AA,

Previous Addresses

The School House St Michaels Road, Sutton Coldfield West Midlands B73 5SY
From: 16 June 1998To: 18 August 2022
Timeline

9 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jun 98
Director Left
May 18
Owner Exit
Jul 21
Owner Exit
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Share Issue
May 22
Director Left
Nov 22
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

TAYLOR, Robert

Active
30 Dam Street, LichfieldWS13 6AA
Secretary
Appointed 01 Sept 2007

BURNS, David Robert

Active
30 Dam Street, LichfieldWS13 6AA
Born December 1970
Director
Appointed 30 Apr 2022

HAIGH, Fiona

Active
30 Dam Street, LichfieldWS13 6AA
Born June 1987
Director
Appointed 30 Apr 2022

HOVERS, Jonathan Paul

Active
30 Dam Street, LichfieldWS13 6AA
Born May 1965
Director
Appointed 30 Apr 2022

TAYLOR, Robert

Active
30 Dam Street, LichfieldWS13 6AA
Born November 1951
Director
Appointed 01 Nov 1998

POWER, Eileen Brenda

Resigned
14 Woodside Way, WalsallWS9 0HY
Secretary
Appointed 16 Jun 1998
Resigned 31 Aug 2007

NEBEL, Gaynor Margaret

Resigned
29 Halfcot Avenue, StourbridgeDY9 0YB
Born October 1957
Director
Appointed 30 May 2006
Resigned 12 May 2018

ROBERTS, Stephen Mark

Resigned
30 Hatherden Drive, Sutton ColdfieldB76 2RB
Born February 1968
Director
Appointed 16 Jun 1998
Resigned 27 Aug 1999

STAIT, Geoffrey Edward

Resigned
Rock, KidderminsterDY14 9DR
Born November 1946
Director
Appointed 16 Jun 1998
Resigned 31 Oct 2022

Persons with significant control

3

1 Active
2 Ceased
Dam Street, LichfieldWS13 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2022

Mr Robert Taylor

Ceased
The School House St Michaels, Sutton ColdfieldB73 5SY
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2022

Mr Geoffrey Edward Stait

Ceased
The School House St Michaels, Sutton ColdfieldB73 5SY
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 March 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
13 May 2022
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
9 October 2019
MR05Certification of Charge
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 June 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
5 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 July 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 June 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 June 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
31 December 1998
225Change of Accounting Reference Date
Legacy
31 December 1998
288aAppointment of Director or Secretary
Incorporation Company
16 June 1998
NEWINCIncorporation