Background WavePink WaveYellow Wave

PURE INSIGHT 1628 (08727717)

PURE INSIGHT 1628 (08727717) is an active UK company. incorporated on 10 October 2013. with registered office in Stockport. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. PURE INSIGHT 1628 has been registered for 12 years. Current directors include ALLMAN, Alan Nigel, ANKERS, Sam, BAGCHI, Jennifer and 3 others.

Company Number
08727717
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 October 2013
Age
12 years
Address
Lyme Room, Galleon House Newby Road, Stockport, SK7 5DA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALLMAN, Alan Nigel, ANKERS, Sam, BAGCHI, Jennifer, ROGERS, Laura, WATKIN, Stephanie, ZUCKER, David Brian Leonard
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE INSIGHT 1628

PURE INSIGHT 1628 is an active company incorporated on 10 October 2013 with the registered office located in Stockport. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. PURE INSIGHT 1628 was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08727717

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (10 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

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Lyme Room, Galleon House Newby Road Hazel Grove Stockport, SK7 5DA,

Previous Addresses

Lyme Room, Galleon House Newby Road Hazel Grove Stockport SK7 5AS England
From: 25 March 2025To: 5 February 2026
Prospect House Newby Road Hazel Grove Stockport Greater Manchester SK7 5DA England
From: 23 December 2020To: 25 March 2025
Unit 5 Station View Hazel Grove Stockport SK7 5ER England
From: 26 July 2017To: 23 December 2020
Sanderling Building Bird Hall Lane Cheadle Heath Stockport SK3 0RF
From: 10 October 2013To: 26 July 2017
Timeline

33 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Oct 13
Director Left
Apr 14
Director Joined
Nov 14
Director Joined
Oct 15
Director Left
Nov 15
Director Joined
Apr 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Apr 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Feb 23
Owner Exit
Feb 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
May 24
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

ALLMAN, Alan Nigel

Active
Newby Road, StockportSK7 5DA
Born December 1959
Director
Appointed 05 Jan 2024

ANKERS, Sam

Active
Newby Road, StockportSK7 5DA
Born June 1983
Director
Appointed 01 Jul 2023

BAGCHI, Jennifer

Active
Newby Road, StockportSK7 5DA
Born October 1983
Director
Appointed 29 Sept 2020

ROGERS, Laura

Active
Newby Road, StockportSK7 5DA
Born October 1992
Director
Appointed 16 Mar 2022

WATKIN, Stephanie

Active
Newby Road, StockportSK7 5DA
Born March 1967
Director
Appointed 25 Sept 2019

ZUCKER, David Brian Leonard

Active
Newby Road, StockportSK7 5DA
Born February 1949
Director
Appointed 16 Mar 2022

BRITTON, Andrew

Resigned
Newby Road, StockportSK7 5DA
Born July 1948
Director
Appointed 06 Nov 2019
Resigned 04 Aug 2023

CRESSWELL, Douglas

Resigned
Bird Hall Lane, StockportSK3 0RF
Born September 1959
Director
Appointed 10 Oct 2013
Resigned 19 Mar 2014

DICKSON, Ian Stuart

Resigned
Bollin Drive, LymmWA13 9QA
Born February 1950
Director
Appointed 24 Nov 2014
Resigned 13 Dec 2017

DODD, Geoff

Resigned
Station View, StockportSK7 5ER
Born August 1956
Director
Appointed 25 Sept 2019
Resigned 23 Sept 2020

FARLEY, Julie

Resigned
Bird Hall Lane, StockportSK3 0RF
Born May 1966
Director
Appointed 04 Sept 2015
Resigned 13 Nov 2015

GARDNER, Oliver Simon

Resigned
Newby Road, StockportSK7 5DA
Born May 1976
Director
Appointed 01 Apr 2016
Resigned 31 Jan 2023

HATTON, Brian

Resigned
Hulme Hall Road, CheadleSK8 6JZ
Born January 1976
Director
Appointed 10 Feb 2017
Resigned 19 Apr 2018

JONES, Caroline

Resigned
Station View, StockportSK7 5ER
Born June 1972
Director
Appointed 19 Apr 2018
Resigned 25 Sept 2019

MELLOR, Colin Edward

Resigned
Ramsdale Road, StockportSK7 2PZ
Born January 1962
Director
Appointed 01 Nov 2016
Resigned 20 Oct 2017

NANGAH, Zoe

Resigned
Station View, StockportSK7 5ER
Born September 1975
Director
Appointed 22 Jun 2018
Resigned 15 Oct 2018

NIXON, Edward Peter

Resigned
Newby Road, StockportSK7 5DA
Born April 1953
Director
Appointed 01 Sept 2016
Resigned 14 Jul 2023

PARROTT-BATES, Louise Andrea

Resigned
Newby Road, StockportSK7 5DA
Born January 1967
Director
Appointed 10 Oct 2013
Resigned 14 Oct 2022

TAYLOR, Ian

Resigned
Bird Hall Lane, StockportSK3 0RF
Born October 1949
Director
Appointed 10 Oct 2013
Resigned 31 Mar 2017

WARD, Neil

Resigned
Newby Road, StockportSK7 5DA
Born November 1981
Director
Appointed 16 Mar 2022
Resigned 31 Mar 2024

Persons with significant control

1

0 Active
1 Ceased
Bird Hall Lane, StockportSK3 0RF

Nature of Control

Voting rights 75 to 100 percent
Notified 10 Oct 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

74

Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Memorandum Articles
2 June 2023
MAMA
Resolution
2 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Accounts Amended With Accounts Type Full
11 January 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2013
NEWINCIncorporation