Background WavePink WaveYellow Wave

PURE RETIREMENT LIMITED (07240896)

PURE RETIREMENT LIMITED (07240896) is an active UK company. incorporated on 30 April 2010. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. PURE RETIREMENT LIMITED has been registered for 15 years. Current directors include CARTER, John Paul, HAYTON, Simon, MCLELLAND, Phillip and 2 others.

Company Number
07240896
Status
active
Type
ltd
Incorporated
30 April 2010
Age
15 years
Address
2200 Century Way, Leeds, LS15 8ZB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
CARTER, John Paul, HAYTON, Simon, MCLELLAND, Phillip, THIRKILL, Andrew Robin, THIRKILL, Jonathan Alan Andrew
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE RETIREMENT LIMITED

PURE RETIREMENT LIMITED is an active company incorporated on 30 April 2010 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. PURE RETIREMENT LIMITED was registered 15 years ago.(SIC: 64922)

Status

active

Active since 15 years ago

Company No

07240896

LTD Company

Age

15 Years

Incorporated 30 April 2010

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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

LOANS PARTNERSHIP LIMITED
From: 30 April 2010To: 14 June 2011
Contact
Address

2200 Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Partnership House 4305 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB United Kingdom
From: 30 April 2010To: 29 July 2013
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Funding Round
Mar 12
Share Issue
Mar 12
Director Joined
Jun 13
Director Joined
Jul 13
Loan Secured
Oct 18
Director Joined
Jul 19
Director Joined
Jan 21
Director Left
Dec 21
Director Left
Apr 22
Director Joined
Apr 23
Director Left
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Oct 25
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CARTER, John Paul

Active
Century Way, LeedsLS15 8ZB
Born July 1961
Director
Appointed 01 Jul 2013

HAYTON, Simon

Active
Century Way, LeedsLS15 8ZB
Born July 1978
Director
Appointed 09 Oct 2024

MCLELLAND, Phillip

Active
Century Way, LeedsLS15 8ZB
Born September 1966
Director
Appointed 29 Nov 2024

THIRKILL, Andrew Robin

Active
Century Way, LeedsLS15 8ZB
Born January 1959
Director
Appointed 21 Feb 2012

THIRKILL, Jonathan Alan Andrew

Active
Century Way, LeedsLS15 8ZB
Born January 1993
Director
Appointed 06 Jan 2021

SIMPSON, Jonathan Paul

Resigned
Century Way, LeedsLS15 8ZB
Secretary
Appointed 03 Jun 2013
Resigned 31 Dec 2021

BAINES, Daniel

Resigned
4305 Park Approach, LeedsLS15 8GB
Born August 1979
Director
Appointed 07 Jun 2010
Resigned 21 Feb 2012

HILL, Peter Anthony

Resigned
Century Way, LeedsLS15 8ZB
Born July 1961
Director
Appointed 23 May 2019
Resigned 31 Mar 2022

LOY, Timothy John

Resigned
Century Way, LeedsLS15 8ZB
Born February 1965
Director
Appointed 30 Apr 2010
Resigned 13 Jun 2024

MARLOW, David John

Resigned
Century Way, LeedsLS15 8ZB
Born October 1965
Director
Appointed 18 Apr 2023
Resigned 01 Jun 2024

PERKIN, James

Resigned
Century Way, LeedsLS15 8ZB
Born September 1980
Director
Appointed 09 Oct 2024
Resigned 17 Oct 2025

SIMPSON, Jonathan Paul

Resigned
Century Way, LeedsLS15 8ZB
Born April 1976
Director
Appointed 03 Jun 2013
Resigned 31 Dec 2021

WARHURST, Simon

Resigned
4305 Park Approach, LeedsLS15 8GB
Born April 1979
Director
Appointed 07 Jun 2010
Resigned 21 Feb 2012

Persons with significant control

3

2 Active
1 Ceased
Thorpe Park, LeedsLS15 8ZB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2018

Mr Timothy John Loy

Ceased
Century Way, LeedsLS15 8ZB
Born February 1965

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jun 2024

Mr Andrew Robin Thirkill

Active
Century Way, LeedsLS15 8ZB
Born January 1959

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
4 December 2024
MR05Certification of Charge
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
16 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Memorandum Articles
26 January 2017
MAMA
Resolution
26 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
14 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 July 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 March 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
30 March 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 February 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2012
AAAnnual Accounts
Certificate Change Of Name Company
14 June 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Incorporation Company
30 April 2010
NEWINCIncorporation