Background WavePink WaveYellow Wave

PAGAN & MCQUADE (HARTLEPOOL) LIMITED (04257086)

PAGAN & MCQUADE (HARTLEPOOL) LIMITED (04257086) is an active UK company. incorporated on 23 July 2001. with registered office in Darwen. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PAGAN & MCQUADE (HARTLEPOOL) LIMITED has been registered for 24 years. Current directors include BAILEY, Louise Margaret, BARR, Robert Adrian, HAKIM, Imran and 1 others.

Company Number
04257086
Status
active
Type
ltd
Incorporated
23 July 2001
Age
24 years
Address
Unit 317 India Mill Business Centre, Darwen, BB3 1AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAILEY, Louise Margaret, BARR, Robert Adrian, HAKIM, Imran, ROSE, Adele
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGAN & MCQUADE (HARTLEPOOL) LIMITED

PAGAN & MCQUADE (HARTLEPOOL) LIMITED is an active company incorporated on 23 July 2001 with the registered office located in Darwen. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PAGAN & MCQUADE (HARTLEPOOL) LIMITED was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04257086

LTD Company

Age

24 Years

Incorporated 23 July 2001

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 1 November 2025 (5 months ago)
Submitted on 8 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Unit 317 India Mill Business Centre Darwen, BB3 1AE,

Previous Addresses

108 Westborough Scarborough North Yorkshire YO11 1LD
From: 23 July 2001To: 13 April 2021
Timeline

14 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Jan 10
Loan Secured
Mar 16
Share Issue
Aug 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Apr 21
Owner Exit
Apr 21
Loan Cleared
Apr 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BAILEY, Louise Margaret

Active
India Mill Business Centre, DarwenBB3 1AE
Born April 1992
Director
Appointed 30 Sept 2021

BARR, Robert Adrian

Active
India Mill Business Centre, DarwenBB3 1AE
Born October 1960
Director
Appointed 30 Sept 2021

HAKIM, Imran

Active
India Mill Business Centre, DarwenBB3 1AE
Born September 1977
Director
Appointed 01 Apr 2021

ROSE, Adele

Active
India Mill Business Centre, DarwenBB3 1AE
Born October 1990
Director
Appointed 30 Sept 2021

MCQUADE, Catherine Mary

Resigned
India Mill Business Centre, DarwenBB3 1AE
Secretary
Appointed 23 Jul 2001
Resigned 01 Apr 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 23 Jul 2001
Resigned 23 Jul 2001

HARLAND, Gillian

Resigned
26 Applewood Close, HartlepoolTS27 3JW
Born April 1957
Director
Appointed 16 Jul 2003
Resigned 29 Feb 2004

MCQUADE, Catherine Mary

Resigned
Calfthwaite Farm House, ScarboroughYO13 0AX
Born March 1961
Director
Appointed 15 Oct 2003
Resigned 29 Jan 2010

MCQUADE, Gary Anthony

Resigned
India Mill Business Centre, DarwenBB3 1AE
Born July 1960
Director
Appointed 23 Jul 2001
Resigned 19 Oct 2021

TERRY, Judith Ann

Resigned
West Hill, ScarboroughYO13 9QE
Born June 1955
Director
Appointed 15 Oct 2003
Resigned 23 Dec 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 23 Jul 2001
Resigned 23 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
India Mill Business Centre, DarwenBB3 1AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
Westborough, ScarboroughYO11 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Legacy
14 October 2023
PARENT_ACCPARENT_ACC
Legacy
14 October 2023
GUARANTEE2GUARANTEE2
Legacy
14 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Legacy
9 January 2023
PARENT_ACCPARENT_ACC
Legacy
9 January 2023
GUARANTEE2GUARANTEE2
Legacy
9 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
10 December 2021
MAMA
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Resolution
24 October 2021
RESOLUTIONSResolutions
Resolution
24 October 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 October 2021
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Resolution
20 August 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 August 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Secretary Company With Change Date
25 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Legacy
29 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 June 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2005
AAAnnual Accounts
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 March 2004
AAAnnual Accounts
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
5 November 2003
288cChange of Particulars
Legacy
5 November 2003
288cChange of Particulars
Legacy
29 October 2003
363aAnnual Return
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
22 January 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2002
363aAnnual Return
Legacy
3 September 2001
353a353a
Legacy
3 September 2001
325a325a
Legacy
3 September 2001
190a190a
Legacy
3 September 2001
225Change of Accounting Reference Date
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
287Change of Registered Office
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288bResignation of Director or Secretary
Incorporation Company
23 July 2001
NEWINCIncorporation