Background WavePink WaveYellow Wave

PERSON CENTRED SOFTWARE LIMITED (08539732)

PERSON CENTRED SOFTWARE LIMITED (08539732) is an active UK company. incorporated on 22 May 2013. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PERSON CENTRED SOFTWARE LIMITED has been registered for 12 years. Current directors include HOLGATE, Nicholas James, WOOLLEY, Christopher James.

Company Number
08539732
Status
active
Type
ltd
Incorporated
22 May 2013
Age
12 years
Address
Saxon House, Guildford, GU1 4SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HOLGATE, Nicholas James, WOOLLEY, Christopher James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSON CENTRED SOFTWARE LIMITED

PERSON CENTRED SOFTWARE LIMITED is an active company incorporated on 22 May 2013 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PERSON CENTRED SOFTWARE LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08539732

LTD Company

Age

12 Years

Incorporated 22 May 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Saxon House 3 Onslow Street Guildford, GU1 4SY,

Previous Addresses

First Floor 1 Bell Court Leapale Lane Guildford Surrey GU1 4LY United Kingdom
From: 30 March 2018To: 31 January 2024
The Courtyard High Street Ascot Berkshire SL5 7HP
From: 22 May 2013To: 30 March 2018
Timeline

38 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 13
Director Joined
May 14
Share Issue
May 14
Loan Secured
Jan 16
Funding Round
Dec 16
Director Joined
Jan 17
Funding Round
Apr 18
Share Issue
Apr 18
Share Issue
Apr 18
Funding Round
Apr 18
Share Buyback
Sept 20
Capital Reduction
Sept 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Capital Reduction
Apr 21
Share Buyback
Apr 21
Funding Round
Jun 21
Share Issue
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Oct 21
Director Joined
Mar 22
Director Left
Apr 22
Director Joined
Aug 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
Loan Secured
Jan 26
Director Left
Jan 26
Loan Cleared
Jan 26
14
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOLGATE, Nicholas James

Active
3 Onslow Street, GuildfordGU1 4SY
Born December 1974
Director
Appointed 11 Feb 2025

WOOLLEY, Christopher James

Active
New Road, BrightonBN1 1BN
Born September 1979
Director
Appointed 31 Mar 2022

COLES, Andrew

Resigned
1 Bell Court, GuildfordGU1 4LY
Born March 1978
Director
Appointed 24 Aug 2022
Resigned 22 Sept 2023

HARRIS, Stephen

Resigned
1 Bell Court, GuildfordGU1 4LY
Born September 1986
Director
Appointed 09 Nov 2022
Resigned 20 Sept 2023

JARDEVALL, Johan

Resigned
3 Onslow Street, GuildfordGU1 4SY
Born November 1973
Director
Appointed 01 Jun 2024
Resigned 14 Jan 2026

PAPWORTH, Jonathan

Resigned
DorkingRH4 3EP
Born May 1959
Director
Appointed 31 Aug 2013
Resigned 10 Jan 2024

PAPWORTH, Jonathan

Resigned
Knoll Road, DorkingRH4 3EP
Born May 1959
Director
Appointed 22 May 2013
Resigned 22 May 2013

PAPWORTH, Simon Charles

Resigned
Whitelands Drive, AscotSL5 8LR
Born July 1967
Director
Appointed 22 May 2013
Resigned 24 Sept 2021

PORTER, Garry

Resigned
3 Onslow Street, GuildfordGU1 4SY
Born May 1979
Director
Appointed 10 Jan 2024
Resigned 11 Feb 2025

WELLS, Robin Fairfax

Resigned
High Street, AscotSL5 7HP
Born March 1959
Director
Appointed 09 Dec 2016
Resigned 13 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
3 Onslow Street, SurreyGU1 4SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2021

Mr Simon Charles Papworth

Ceased
AscotSL5 8LR
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2021

Mr Jonathan Papworth

Ceased
DorkingRH4 3EP
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2021
Fundings
Financials
Latest Activities

Filing History

90

Mortgage Satisfy Charge Full
17 January 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Memorandum Articles
9 January 2026
MAMA
Resolution
9 January 2026
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change To A Person With Significant Control
9 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
14 October 2021
SH10Notice of Particulars of Variation
Memorandum Articles
14 October 2021
MAMA
Resolution
14 October 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
26 August 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control
25 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
24 August 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
24 August 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 August 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 August 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 August 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 August 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 August 2021
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 August 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
3 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 December 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Capital Cancellation Shares
8 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 September 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 April 2018
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
30 March 2018
AD01Change of Registered Office Address
Resolution
7 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Capital Allotment Shares
19 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Capital Alter Shares Subdivision
22 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
22 May 2014
RESOLUTIONSResolutions
Resolution
22 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Incorporation Company
22 May 2013
NEWINCIncorporation