Background WavePink WaveYellow Wave

PCOS UK LIMITED (05340952)

PCOS UK LIMITED (05340952) is an active UK company. incorporated on 25 January 2005. with registered office in Oxted. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PCOS UK LIMITED has been registered for 21 years. Current directors include MORMAN, Rachel Atholea, WILCOX, Alison Jane.

Company Number
05340952
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
74a Station Road East, Oxted, RH8 0PG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MORMAN, Rachel Atholea, WILCOX, Alison Jane
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCOS UK LIMITED

PCOS UK LIMITED is an active company incorporated on 25 January 2005 with the registered office located in Oxted. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PCOS UK LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

05340952

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

74a Station Road East Oxted, RH8 0PG,

Previous Addresses

78 High Street Caterham Surrey CR3 5UD England
From: 20 August 2015To: 19 September 2016
88 Pollards Oak Road Oxted Surrey RH8 0JW
From: 25 January 2005To: 20 August 2015
Timeline

8 key events • 2005 - 2018

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 11
Director Left
Oct 15
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SMART, Nicola Jane

Active
Station Road East, OxtedRH8 0PG
Secretary
Appointed 25 Jan 2005

MORMAN, Rachel Atholea

Active
Station Road East, OxtedRH8 0PG
Born March 1981
Director
Appointed 06 Oct 2007

WILCOX, Alison Jane

Active
Station Road East, OxtedRH8 0PG
Born February 1972
Director
Appointed 01 Nov 2007

ATKIN, Stephen Lawrence, Professor

Resigned
75 Ferriby Road, HessleHU13 0HU
Born October 1957
Director
Appointed 27 Nov 2006
Resigned 24 Jan 2018

BALEN, Adam Henry

Resigned
Carr Croft St Johns Avenue, LeedsLS14 3BZ
Born April 1960
Director
Appointed 27 Nov 2006
Resigned 24 Jan 2018

CASSIN, Anna Louise

Resigned
7 Minett Avenue, WorcesterWR2 5TQ
Born July 1967
Director
Appointed 29 Oct 2007
Resigned 05 Sept 2010

CLOUGH, Julia Louise

Resigned
Flat 2, LondonNW6 2HH
Born August 1970
Director
Appointed 27 Feb 2006
Resigned 30 Jun 2007

HASLAM, David William, Dr

Resigned
Bulls Green Farm, DatchworthSG3 6RZ
Born May 1962
Director
Appointed 27 Nov 2006
Resigned 24 Jan 2018

LAYTON, Alison Margaret

Resigned
Winsley Grange, HarrogateHG3 3EP
Born November 1957
Director
Appointed 27 Nov 2006
Resigned 24 Jan 2018

MASON, Helen Diane, Doctor

Resigned
7 Alwyn Avenue, LondonW4 4PA
Born March 1959
Director
Appointed 27 Nov 2006
Resigned 24 Jan 2018

MCKENZIE SMART, Andrew Neil

Resigned
88 Pollards Oak Road, OxtedRH8 0JW
Born December 1969
Director
Appointed 24 Feb 2006
Resigned 31 Mar 2015

MCKENZIE SMART, Nicola Jane

Resigned
88 Pollards Oak Road, OxtedRH8 0JW
Born November 1970
Director
Appointed 25 Jan 2005
Resigned 24 Feb 2006

WILLIAMS, Catherine Lesley

Resigned
3 Bell Close, KnebworthSG3 6AJ
Born June 1964
Director
Appointed 25 Jan 2005
Resigned 27 Nov 2006

Persons with significant control

1

Station Road East, OxtedRH8 0PG

Nature of Control

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

Filing History

85

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 February 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Move Registers To Sail Company
11 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 February 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
8 October 2008
287Change of Registered Office
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2006
AAAnnual Accounts
Legacy
1 December 2006
225Change of Accounting Reference Date
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
20 May 2005
287Change of Registered Office
Incorporation Company
25 January 2005
NEWINCIncorporation