Background WavePink WaveYellow Wave

PDSA PETAID ENTERPRISES LIMITED (04374375)

PDSA PETAID ENTERPRISES LIMITED (04374375) is an active UK company. incorporated on 14 February 2002. with registered office in Telford. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. PDSA PETAID ENTERPRISES LIMITED has been registered for 24 years. Current directors include HAMMOND, David, HOWARD, Steven, MCLOUGHLIN, Jan.

Company Number
04374375
Status
active
Type
ltd
Incorporated
14 February 2002
Age
24 years
Address
Pdsa Head Office, Telford, TF2 9PQ
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
HAMMOND, David, HOWARD, Steven, MCLOUGHLIN, Jan
SIC Codes
41201, 75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PDSA PETAID ENTERPRISES LIMITED

PDSA PETAID ENTERPRISES LIMITED is an active company incorporated on 14 February 2002 with the registered office located in Telford. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. PDSA PETAID ENTERPRISES LIMITED was registered 24 years ago.(SIC: 41201, 75000)

Status

active

Active since 24 years ago

Company No

04374375

LTD Company

Age

24 Years

Incorporated 14 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Pdsa Head Office Whitechapel Way, Priorslee Telford, TF2 9PQ,

Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Jun 15
Director Left
Mar 16
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Jun 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

MACKINNON, Elizabeth

Active
Pdsa Head Office, TelfordTF2 9PQ
Secretary
Appointed 24 Jul 2025

HAMMOND, David

Active
Pdsa Head Office, TelfordTF2 9PQ
Born July 1976
Director
Appointed 31 Oct 2022

HOWARD, Steven

Active
Pdsa Head Office, TelfordTF2 9PQ
Born August 1970
Director
Appointed 07 Oct 2013

MCLOUGHLIN, Jan

Active
Pdsa Head Office, TelfordTF2 9PQ
Born September 1962
Director
Appointed 21 Feb 2002

BERRINGTON, John Kim

Resigned
6 Ravensdale Drive, TelfordTF2 8SB
Secretary
Appointed 20 May 2003
Resigned 07 Jan 2004

COATS, James

Resigned
15 Bayley Hills, NewportTF10 8JG
Secretary
Appointed 15 Apr 2005
Resigned 09 Dec 2005

EATON, Russell Stuart

Resigned
Pdsa Head Office, TelfordTF2 9PQ
Secretary
Appointed 19 Dec 2005
Resigned 01 Aug 2022

VAN DER PLANK, Kate

Resigned
Pdsa Head Office, TelfordTF2 9PQ
Secretary
Appointed 04 Jan 2024
Resigned 24 Jul 2025

WADSWORTH, Adrian Phillip

Resigned
21 Newlyn Avenue, BristolBS9 1BP
Secretary
Appointed 21 Feb 2002
Resigned 20 May 2003

WHITING, Ruth Louise

Resigned
4 Crossbanks, Church StrettonSY6 6QZ
Secretary
Appointed 07 Jan 2004
Resigned 15 Apr 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Feb 2002
Resigned 20 Feb 2002

CLEMMEY, Kenneth Lionel Martin

Resigned
Cromwell Cottage, Much WenlockTF13 6EP
Born August 1960
Director
Appointed 01 Feb 2006
Resigned 20 Feb 2009

COATS, James

Resigned
15 Bayley Hills, NewportTF10 8JG
Born February 1949
Director
Appointed 15 Apr 2005
Resigned 09 Dec 2005

HOLL, Andrew

Resigned
Pdsa Head Office, TelfordTF2 9PQ
Born September 1966
Director
Appointed 16 Feb 2009
Resigned 19 Aug 2013

HOOKER, Richard Keith

Resigned
Pdsa Head Office, TelfordTF2 9PQ
Born November 1970
Director
Appointed 26 Sept 2008
Resigned 21 Jun 2024

PARSONS, Diane

Resigned
Belvoir Close, DudleyDY1 2TN
Born December 1961
Director
Appointed 21 Apr 2009
Resigned 25 Jun 2009

PELL, Michael Anthony

Resigned
Pdsa Head Office, TelfordTF2 9PQ
Born February 1962
Director
Appointed 05 Jun 2015
Resigned 31 Dec 2018

PICK, Graham John

Resigned
Pdsa Head Office, TelfordTF2 9PQ
Born January 1958
Director
Appointed 22 Jun 2009
Resigned 26 Jun 2015

ROSS, Gairn

Resigned
6 Westbourne Park, MackworthDE22 4GX
Born July 1942
Director
Appointed 21 Feb 2002
Resigned 16 Jun 2003

RYDSTROM, Marilyn

Resigned
31 Glovers Way, ShawbirchTF5 0PF
Born October 1947
Director
Appointed 21 Feb 2002
Resigned 04 Jul 2008

WILLETTS, Andrew John

Resigned
Pdsa Head Office, TelfordTF2 9PQ
Born June 1963
Director
Appointed 17 Jan 2019
Resigned 01 Aug 2022

YOUNG, Keith Robert

Resigned
Pony Paddock House, BewdleyDY12 1LS
Born May 1950
Director
Appointed 28 Apr 2004
Resigned 31 Dec 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Feb 2002
Resigned 20 Feb 2002
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Auditors Resignation Company
9 October 2013
AUDAUD
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Statement Of Companys Objects
24 May 2010
CC04CC04
Resolution
24 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
16 May 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
9 March 2006
363aAnnual Return
Legacy
9 March 2006
190190
Legacy
9 March 2006
353353
Legacy
9 March 2006
287Change of Registered Office
Legacy
9 March 2006
288cChange of Particulars
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
8 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
225Change of Accounting Reference Date
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Incorporation Company
14 February 2002
NEWINCIncorporation