Background WavePink WaveYellow Wave

PAERS LIMITED (04873295)

PAERS LIMITED (04873295) is an active UK company. incorporated on 20 August 2003. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PAERS LIMITED has been registered for 22 years. Current directors include CRITCHLOW, Anthony Stephen, MUIR-SIMPSON, Andrew Kenneth.

Company Number
04873295
Status
active
Type
ltd
Incorporated
20 August 2003
Age
22 years
Address
Evergreen House The Edge, Manchester, M3 5NA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CRITCHLOW, Anthony Stephen, MUIR-SIMPSON, Andrew Kenneth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAERS LIMITED

PAERS LIMITED is an active company incorporated on 20 August 2003 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PAERS LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04873295

LTD Company

Age

22 Years

Incorporated 20 August 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

PATIENT ACCESS TO ELECTRONIC RECORD SYSTEMS LIMITED
From: 20 August 2003To: 12 January 2004
Contact
Address

Evergreen House The Edge Clowes Street Manchester, M3 5NA,

Previous Addresses

The Edge Business Centre the Edge Clowes Street Manchester Lancashire M3 5NA
From: 7 October 2016To: 20 March 2019
Tower House Lucy Tower Street Lincoln Lincolnshire LN1 1XW
From: 20 August 2003To: 7 October 2016
Timeline

12 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Aug 03
Loan Cleared
Jul 14
Funding Round
Feb 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Sept 17
New Owner
Sept 17
Capital Update
Dec 21
Loan Secured
Oct 23
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CRITCHLOW, Anthony Stephen

Active
The Edge, ManchesterM3 5NA
Born September 1960
Director
Appointed 20 Sept 2016

MUIR-SIMPSON, Andrew Kenneth

Active
The Edge, ManchesterM3 5NA
Born October 1978
Director
Appointed 20 Sept 2016

FISHER, Brian Henry, Dr

Resigned
100 Erlanger Road, LondonSE14 5TH
Secretary
Appointed 20 Aug 2003
Resigned 20 Mar 2017

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Aug 2003
Resigned 20 Aug 2003

BOOTH, Simon Fraser Mcpherson, Dr

Resigned
The Edge, ManchesterM3 5NA
Born September 1978
Director
Appointed 20 Aug 2003
Resigned 20 Sept 2016

CLARK, Lachlan John, Dr

Resigned
Summerhouse Road, GodalmingGU7 1QB
Born August 1971
Director
Appointed 20 Aug 2003
Resigned 20 Sept 2016

FISHER, Brian Henry, Dr

Resigned
100 Erlanger Road, LondonSE14 5TH
Born July 1948
Director
Appointed 20 Aug 2003
Resigned 20 Sept 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Aug 2003
Resigned 20 Aug 2003

Persons with significant control

3

2 Active
1 Ceased
Clowes Street, SalfordM3 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Sept 2016

Mr Anthony Stephen Critchlow

Active
The Edge, ManchesterM3 5NA
Born September 1960

Nature of Control

Significant influence or control
Notified 20 Sept 2016

Dr Lachlan John Clark

Ceased
The Edge, ManchesterM3 5NA
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Micro Entity
12 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 December 2021
SH19Statement of Capital
Legacy
10 December 2021
CAP-SSCAP-SS
Resolution
10 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
22 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Resolution
7 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Capital Allotment Shares
20 February 2015
SH01Allotment of Shares
Statement Of Companys Objects
20 February 2015
CC04CC04
Resolution
20 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Mortgage Satisfy Charge Full
8 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2010
AAAnnual Accounts
Legacy
17 September 2009
288cChange of Particulars
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2009
AAAnnual Accounts
Resolution
13 November 2008
RESOLUTIONSResolutions
Memorandum Articles
12 November 2008
MEM/ARTSMEM/ARTS
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Legacy
31 January 2005
288cChange of Particulars
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
14 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2003
287Change of Registered Office
Legacy
14 November 2003
88(2)R88(2)R
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
287Change of Registered Office
Legacy
15 October 2003
288bResignation of Director or Secretary
Incorporation Company
20 August 2003
NEWINCIncorporation