Background WavePink WaveYellow Wave

PAN MANAGEMENT C.I.C. (07185123)

PAN MANAGEMENT C.I.C. (07185123) is an active UK company. incorporated on 10 March 2010. with registered office in Newport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PAN MANAGEMENT C.I.C. has been registered for 16 years. Current directors include QUAYLE, Adam Charles, SHARP, Nicole, WINCHCOMBE, Kevin Roy.

Company Number
07185123
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 March 2010
Age
16 years
Address
9 St Johns Place, Newport, PO30 1LH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
QUAYLE, Adam Charles, SHARP, Nicole, WINCHCOMBE, Kevin Roy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAN MANAGEMENT C.I.C.

PAN MANAGEMENT C.I.C. is an active company incorporated on 10 March 2010 with the registered office located in Newport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PAN MANAGEMENT C.I.C. was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07185123

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 10 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

PAN MANAGEMENT COMPANY C.I.C.
From: 19 July 2011To: 13 September 2011
PAN MANAGEMENT COMPANY LIMITED
From: 22 March 2010To: 19 July 2011
PAN ESTATE MANAGEMENT LIMITED
From: 10 March 2010To: 22 March 2010
Contact
Address

9 St Johns Place Newport, PO30 1LH,

Previous Addresses

Lugley House Lugley Street Newport Isle of Wight PO30 5EL
From: 10 March 2010To: 22 April 2014
Timeline

23 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Nov 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Aug 17
Director Left
Apr 18
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Mar 23
Director Left
Mar 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

QUAYLE, Adam Charles

Active
St. Johns Place, NewportPO30 1LH
Born May 1985
Director
Appointed 13 Mar 2023

SHARP, Nicole

Active
Basing View, BasingstokeRG21 4FA
Born November 1971
Director
Appointed 03 Jul 2019

WINCHCOMBE, Kevin Roy

Active
High Street, NewportPO30 1UD
Born August 1968
Director
Appointed 01 Dec 2018

BARFORD, Steven Michael

Resigned
NewportPO30 1LH
Born October 1960
Director
Appointed 01 Oct 2018
Resigned 03 Jul 2019

HOPKINS, Peter

Resigned
High Street, NewportPO30 8HG
Born July 1967
Director
Appointed 10 Mar 2010
Resigned 25 Jan 2013

HOWELL, Mark David

Resigned
Lugley Street, NewportPO30 5EL
Born September 1963
Director
Appointed 25 Jan 2013
Resigned 17 Oct 2014

MURPHY, William Joseph

Resigned
NewportPO30 1LH
Born November 1956
Director
Appointed 14 May 2015
Resigned 31 Dec 2018

PEARL, Martyn Stephen

Resigned
Lugley Street, NewportPO30 5EL
Born March 1955
Director
Appointed 10 Mar 2010
Resigned 03 Oct 2011

RYAN, Nigel

Resigned
NewportPO30 1LH
Born August 1966
Director
Appointed 25 Jul 2011
Resigned 17 Apr 2015

SHOREY, Bryn Michael

Resigned
NewportPO30 1LH
Born April 1966
Director
Appointed 03 Oct 2011
Resigned 30 Mar 2018

SNEDDON, Ian Michael

Resigned
NewportPO30 1LH
Born March 1973
Director
Appointed 14 May 2015
Resigned 01 Aug 2017

WEBSTER, Gary

Resigned
NewportPO30 1LH
Born September 1972
Director
Appointed 10 Jun 2015
Resigned 07 Jul 2022

WEST, Matthew Vincent

Resigned
NewportPO30 1LH
Born July 1989
Director
Appointed 07 Jul 2022
Resigned 13 Mar 2023
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Gazette Filings Brought Up To Date
18 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Resolution
25 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Move Registers To Sail Company
3 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
3 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
13 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 September 2011
CONNOTConfirmation Statement Notification
Resolution
27 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
21 July 2011
CC04CC04
Certificate Change Of Name Company
19 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
19 July 2011
CICCONCICCON
Change Of Name Notice
19 July 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date
12 April 2011
AR01AR01
Certificate Change Of Name Company
22 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 March 2010
CONNOTConfirmation Statement Notification
Incorporation Company
10 March 2010
NEWINCIncorporation