Background WavePink WaveYellow Wave

PCM HEALTHCARE LIMITED (06337665)

PCM HEALTHCARE LIMITED (06337665) is an active UK company. incorporated on 8 August 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. PCM HEALTHCARE LIMITED has been registered for 18 years. Current directors include BURKLE, Edward William, BURNS, David, PETTIFOR, John Robert.

Company Number
06337665
Status
active
Type
ltd
Incorporated
8 August 2007
Age
18 years
Address
1 Giltspur Street, London, EC1A 9DD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BURKLE, Edward William, BURNS, David, PETTIFOR, John Robert
SIC Codes
62012, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PCM HEALTHCARE LIMITED

PCM HEALTHCARE LIMITED is an active company incorporated on 8 August 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. PCM HEALTHCARE LIMITED was registered 18 years ago.(SIC: 62012, 73110)

Status

active

Active since 18 years ago

Company No

06337665

LTD Company

Age

18 Years

Incorporated 8 August 2007

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 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

PHARMACOM MEDIA UK LIMITED
From: 8 August 2007To: 27 March 2012
Contact
Address

1 Giltspur Street London, EC1A 9DD,

Previous Addresses

140 London Wall London EC2Y 5DN England
From: 16 June 2016To: 13 December 2021
16 Beaufort Court Admirals Way South Quay London E14 9XL
From: 18 May 2010To: 16 June 2016
Suite 16 Beaufort Court Admirals Way South Quay Docklands London SE3 8DA
From: 8 August 2007To: 18 May 2010
Timeline

14 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Loan Secured
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Loan Secured
Jan 20
Loan Secured
Mar 22
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BURNS, David

Active
Giltspur Street, LondonEC1A 9DD
Secretary
Appointed 18 Aug 2017

BURKLE, Edward William

Active
Giltspur Street, LondonEC1A 9DD
Born December 1980
Director
Appointed 18 Aug 2017

BURNS, David

Active
Giltspur Street, LondonEC1A 9DD
Born April 1982
Director
Appointed 18 Aug 2017

PETTIFOR, John Robert

Active
Giltspur Street, LondonEC1A 9DD
Born May 1966
Director
Appointed 02 Oct 2015

PEARLSTONE, Alisa Shira, Dr

Resigned
34 Begbie Road, BlackheathSE3 8DA
Secretary
Appointed 08 Aug 2007
Resigned 02 Oct 2015

STEWART, Paul

Resigned
London Wall, LondonEC2Y 5DN
Secretary
Appointed 02 Oct 2015
Resigned 18 Aug 2017

MILLER, Robert Douglas

Resigned
34 Begbie Road, BlackheathSE3 8DA
Born December 1977
Director
Appointed 08 Aug 2007
Resigned 02 Oct 2015

PEARLSTONE, Alisa Shira, Dr

Resigned
34 Begbie Road, BlackheathSE3 8DA
Born May 1972
Director
Appointed 08 Aug 2007
Resigned 31 Aug 2008

STEWART, Paul

Resigned
London Wall, LondonEC2Y 5DN
Born June 1969
Director
Appointed 02 Oct 2015
Resigned 18 Aug 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Stewart

Ceased
London Wall, LondonEC2Y 5DN
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Aug 2017

Mr John Robert Pettifor

Active
Giltspur Street, LondonEC1A 9DD
Born May 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
London Wall, LondonEC2Y 5DN

Nature of Control

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

Filing History

84

Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2022
AAAnnual Accounts
Legacy
13 July 2022
PARENT_ACCPARENT_ACC
Legacy
13 July 2022
AGREEMENT2AGREEMENT2
Legacy
13 July 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Legacy
23 September 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Legacy
1 October 2020
PARENT_ACCPARENT_ACC
Legacy
1 October 2020
AGREEMENT2AGREEMENT2
Legacy
1 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
20 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
2 October 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Certificate Change Of Name Company
27 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Legacy
2 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
287Change of Registered Office
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Incorporation Company
8 August 2007
NEWINCIncorporation