Background WavePink WaveYellow Wave

PERSONNEL CHECKS LIMITED (08101751)

PERSONNEL CHECKS LIMITED (08101751) is an active UK company. incorporated on 12 June 2012. with registered office in Blackburn. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PERSONNEL CHECKS LIMITED has been registered for 13 years. Current directors include DICKINSON, Simon John, MELLOR, Jack Nicolas Gordon.

Company Number
08101751
Status
active
Type
ltd
Incorporated
12 June 2012
Age
13 years
Address
One Cathedral Square, Blackburn, BB1 1FB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DICKINSON, Simon John, MELLOR, Jack Nicolas Gordon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSONNEL CHECKS LIMITED

PERSONNEL CHECKS LIMITED is an active company incorporated on 12 June 2012 with the registered office located in Blackburn. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PERSONNEL CHECKS LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08101751

LTD Company

Age

13 Years

Incorporated 12 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

One Cathedral Square Cathedral Quarter Blackburn, BB1 1FB,

Previous Addresses

Milnshaw House 161 Whalley Road Accrington Lancashire BB5 1BX
From: 28 June 2012To: 20 September 2017
Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
From: 12 June 2012To: 28 June 2012
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Sept 17
Director Left
Sept 17
Funding Round
May 18
Owner Exit
Jul 18
Capital Update
Mar 20
Director Left
Aug 20
Director Left
Aug 20
Loan Secured
Apr 24
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DICKINSON, Simon John

Active
Cathedral Quarter, BlackburnBB1 1FB
Born January 1985
Director
Appointed 14 Jul 2017

MELLOR, Jack Nicolas Gordon

Active
Cathedral Quarter, BlackburnBB1 1FB
Born October 1990
Director
Appointed 01 Oct 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Jun 2012
Resigned 12 Jun 2012

MELLOR, Katie

Resigned
Mentor House, BlackburnBB1 6AY
Born May 1989
Director
Appointed 01 Oct 2014
Resigned 01 Sept 2017

MELLOR, Paula Michelle

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born October 1966
Director
Appointed 12 Jun 2012
Resigned 28 Jul 2020

MELLOR, Richard John

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born March 1957
Director
Appointed 12 Jun 2012
Resigned 28 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Cathedral Quarter, BlackburnBB1 1FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Apr 2018
161 Whalley Road, AccringtonBB5 1BX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Resolution
20 May 2024
RESOLUTIONSResolutions
Memorandum Articles
20 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
7 November 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Legacy
30 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 March 2020
SH19Statement of Capital
Legacy
30 March 2020
CAP-SSCAP-SS
Resolution
30 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Incorporation Company
12 June 2012
NEWINCIncorporation