Background WavePink WaveYellow Wave

PATTINSONS BUSINESS SERVICES LTD (06336258)

PATTINSONS BUSINESS SERVICES LTD (06336258) is an active UK company. incorporated on 7 August 2007. with registered office in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. PATTINSONS BUSINESS SERVICES LTD has been registered for 18 years. Current directors include RUSSELL, Nicholas Peter, THORNEYCROFT, Jessica Louise.

Company Number
06336258
Status
active
Type
ltd
Incorporated
7 August 2007
Age
18 years
Address
8 The Courtyard, Eliot Business, Nuneaton, CV10 7RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
RUSSELL, Nicholas Peter, THORNEYCROFT, Jessica Louise
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTINSONS BUSINESS SERVICES LTD

PATTINSONS BUSINESS SERVICES LTD is an active company incorporated on 7 August 2007 with the registered office located in Nuneaton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. PATTINSONS BUSINESS SERVICES LTD was registered 18 years ago.(SIC: 69202)

Status

active

Active since 18 years ago

Company No

06336258

LTD Company

Age

18 Years

Incorporated 7 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

GREENSTRAND ESTATES LTD
From: 7 August 2007To: 20 January 2017
Contact
Address

8 The Courtyard, Eliot Business Park, Goldsmith Way Nuneaton, CV10 7RJ,

Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
New Owner
Aug 17
New Owner
Aug 17
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Aug 20
Funding Round
Aug 20
Director Left
Sept 23
New Owner
Nov 23
Owner Exit
Oct 25
Owner Exit
Oct 25
Capital Reduction
Oct 25
Share Buyback
Nov 25
9
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RUSSELL, Nicholas Peter

Active
8 The Courtyard, Eliot Business, NuneatonCV10 7RJ
Born January 1962
Director
Appointed 23 Aug 2007

THORNEYCROFT, Jessica Louise

Active
8 The Courtyard, Eliot Business, NuneatonCV10 7RJ
Born June 1988
Director
Appointed 10 Sept 2018

RUSSELL, Nicholas Peter

Resigned
Shenton Lane, NuneatonCV13 6LA
Secretary
Appointed 23 Aug 2007
Resigned 06 Jul 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 07 Aug 2007
Resigned 22 Aug 2007

HATCH, Leanne Marie

Resigned
8 The Courtyard, Eliot Business, NuneatonCV10 7RJ
Born August 1983
Director
Appointed 10 Sept 2018
Resigned 28 Sept 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 07 Aug 2007
Resigned 22 Aug 2007

Persons with significant control

4

2 Active
2 Ceased

Mrs Katharine Mary Russell

Ceased
Eliot Business Park, NuneatonCV10 7RJ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Nov 2020
Ceased 17 Sept 2025

Mrs Leanne Marie Hatch

Ceased
Goldsmith Way, NuneatonCV10 7RJ
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2017
Ceased 17 Sept 2025

Mrs Jessica Louise Thorneycroft

Active
Eliot Business Park, NuneatonCV10 7RJ
Born June 1988

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Feb 2017

Mr Nicholas Peter Russell

Active
Eliot Business Park, NuneatonCV10 7RJ
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Capital Return Purchase Own Shares
5 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 October 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 June 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Capital Allotment Shares
7 August 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
31 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
8 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Certificate Change Of Name Company
20 January 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 January 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Dormant
25 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
22 August 2007
287Change of Registered Office
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288bResignation of Director or Secretary
Incorporation Company
7 August 2007
NEWINCIncorporation