Background WavePink WaveYellow Wave

PUBLIC SECTOR CONSULTANTS LIMITED (03915426)

PUBLIC SECTOR CONSULTANTS LIMITED (03915426) is an active UK company. incorporated on 28 January 2000. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PUBLIC SECTOR CONSULTANTS LIMITED has been registered for 26 years. Current directors include PRINCE, Stephen.

Company Number
03915426
Status
active
Type
ltd
Incorporated
28 January 2000
Age
26 years
Address
20 Ashgate Court Fairfield Road, Chesterfield, S40 4TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PRINCE, Stephen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUBLIC SECTOR CONSULTANTS LIMITED

PUBLIC SECTOR CONSULTANTS LIMITED is an active company incorporated on 28 January 2000 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PUBLIC SECTOR CONSULTANTS LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03915426

LTD Company

Age

26 Years

Incorporated 28 January 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

20 Ashgate Court Fairfield Road Chesterfield, S40 4TU,

Previous Addresses

3 Brampton Court Old Road Chesterfield S40 3QU England
From: 18 February 2019To: 8 March 2022
Princes Sports Club Old Road Chesterfield S40 3QR England
From: 27 September 2017To: 18 February 2019
6 Ashgate Court Mews Fairfield Road Chesterfield Derbyshire S40 4TU
From: 3 October 2012To: 27 September 2017
Room 101 Dunston Innovation Centre Dunston Road Chesterfield Derbyshire S41 8NG England
From: 21 February 2012To: 3 October 2012
Barry Grice House Royal Court Basil Close Chesterfield S41 7SL
From: 28 January 2000To: 21 February 2012
Timeline

14 key events • 2000 - 2013

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Nov 11
Director Left
Nov 11
Director Left
Oct 12
Capital Update
Mar 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Oct 13
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

PRINCE, Stephen

Active
Fairfield Road, ChesterfieldS40 4TU
Born April 1952
Director
Appointed 28 Jan 2000

EVANS, John Paul

Resigned
53 Kings Stand, MansfieldNG18 4AY
Secretary
Appointed 21 Feb 2003
Resigned 30 May 2003

JONES, Henry Maynard

Resigned
29 Craigside, Kingston Upon ThamesKT2 7BP
Secretary
Appointed 28 Jan 2000
Resigned 07 Feb 2003

PRINCE, Stephen

Resigned
24 Wentworth Avenue, SheffieldS11 9QX
Secretary
Appointed 30 May 2003
Resigned 16 Sept 2008

ROBERTS, Steven

Resigned
Trigo 13 Rupert Street, ChesterfieldS45 8DB
Secretary
Appointed 16 Sept 2008
Resigned 11 Dec 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Jan 2000
Resigned 31 Jan 2000

COLES, Peter Stewart

Resigned
38 Tyler Close, BristolBS15 9NG
Born March 1948
Director
Appointed 25 Jan 2006
Resigned 16 Jan 2008

COLES, Peter Stewart

Resigned
38 Tyler Close, BristolBS15 9NG
Born March 1948
Director
Appointed 29 Oct 2001
Resigned 31 Jan 2003

CORNELIUS, Barry

Resigned
6 Woodland Close, BodminPL30 5JF
Born May 1963
Director
Appointed 02 Oct 2007
Resigned 11 Dec 2009

CORNELIUS, Philip Barry

Resigned
Trewinnow Bungalow, CamelfordPL32 9YA
Born May 1963
Director
Appointed 29 Oct 2001
Resigned 31 Jan 2003

ELCOCK, David Nicholas Andrew

Resigned
Stonewalls, RossettLL12 0LG
Born September 1964
Director
Appointed 20 Jan 2009
Resigned 25 Feb 2011

HALE, James Douglas

Resigned
11 Minster Close, DoncasterDN4 6RR
Born March 1944
Director
Appointed 01 Nov 2002
Resigned 07 Mar 2003

HARBORD, Richard Lewis

Resigned
Gooserye, WindleshamGU20 6EA
Born April 1946
Director
Appointed 01 Nov 2002
Resigned 18 Jul 2007

JONES, Henry Maynard

Resigned
29 Craigside, Kingston Upon ThamesKT2 7BP
Born July 1943
Director
Appointed 30 May 2003
Resigned 29 Dec 2003

JONES, Henry Maynard

Resigned
29 Craigside, Kingston Upon ThamesKT2 7BP
Born July 1943
Director
Appointed 29 Oct 2001
Resigned 31 Jan 2003

KELLY, Eleanor Sealy

Resigned
30 Monkhams Lane, Woodford GreenIG8 0NS
Born February 1958
Director
Appointed 07 Feb 2003
Resigned 19 Jun 2006

MAIR, Philip Adam

Resigned
12 Hastings Avenue, ManchesterM21 9JS
Born October 1955
Director
Appointed 25 Sept 2002
Resigned 20 Nov 2002

POYNTON, David, Mr.

Resigned
Beam Ends, CattalYO26 8DY
Born December 1944
Director
Appointed 25 Jan 2006
Resigned 25 Feb 2011

PRINCE, Martin Hugh

Resigned
8 Cobham Street, GravesendDA11 0SB
Born July 1955
Director
Appointed 08 Sept 2003
Resigned 25 Nov 2005

ROBERTS, Steven

Resigned
Rupert Street, ChesterfieldS45 8DB
Born February 1958
Director
Appointed 11 Dec 2009
Resigned 11 Oct 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Jan 2000
Resigned 31 Jan 2000

Persons with significant control

1

Mr Stephen Prince

Active
Fairfield Road, ChesterfieldS40 4TU
Born April 1952

Nature of Control

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

Filing History

149

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Mortgage Satisfy Charge Full
29 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 March 2013
SH19Statement of Capital
Legacy
22 March 2013
CAP-SSCAP-SS
Resolution
22 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
21 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Resolution
11 January 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
18 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
21 May 2008
395Particulars of Mortgage or Charge
Legacy
27 March 2008
363sAnnual Return (shuttle)
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
88(2)R88(2)R
Legacy
24 May 2007
88(2)R88(2)R
Resolution
27 January 2007
RESOLUTIONSResolutions
Resolution
27 January 2007
RESOLUTIONSResolutions
Resolution
27 January 2007
RESOLUTIONSResolutions
Legacy
19 January 2007
88(2)R88(2)R
Legacy
19 January 2007
88(2)R88(2)R
Legacy
19 January 2007
88(2)R88(2)R
Legacy
19 January 2007
88(2)R88(2)R
Legacy
19 January 2007
88(2)R88(2)R
Legacy
19 January 2007
88(2)R88(2)R
Legacy
19 January 2007
88(2)R88(2)R
Legacy
19 January 2007
88(2)R88(2)R
Legacy
19 January 2007
88(2)R88(2)R
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Resolution
27 October 2006
RESOLUTIONSResolutions
Legacy
27 October 2006
128(4)128(4)
Legacy
26 August 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
363sAnnual Return (shuttle)
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
22 March 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
287Change of Registered Office
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
395Particulars of Mortgage or Charge
Legacy
6 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 August 2003
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
26 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
88(2)R88(2)R
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
11 April 2001
88(2)R88(2)R
Legacy
11 April 2001
88(2)R88(2)R
Legacy
26 February 2001
363sAnnual Return (shuttle)
Legacy
17 November 2000
88(2)R88(2)R
Resolution
2 August 2000
RESOLUTIONSResolutions
Legacy
2 August 2000
123Notice of Increase in Nominal Capital
Legacy
17 February 2000
287Change of Registered Office
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Incorporation Company
28 January 2000
NEWINCIncorporation