Background WavePink WaveYellow Wave

P&C HOLDINGS LIMITED (10056348)

P&C HOLDINGS LIMITED (10056348) is an active UK company. incorporated on 10 March 2016. with registered office in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. P&C HOLDINGS LIMITED has been registered for 10 years. Current directors include CHALLINOR, Benjamin John, PARKIN, James Alistair, SHORE, Richard Cameron.

Company Number
10056348
Status
active
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
Suite 419 Chadwick House, Warrington, WA3 6AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHALLINOR, Benjamin John, PARKIN, James Alistair, SHORE, Richard Cameron
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P&C HOLDINGS LIMITED

P&C HOLDINGS LIMITED is an active company incorporated on 10 March 2016 with the registered office located in Warrington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. P&C HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10056348

LTD Company

Age

10 Years

Incorporated 10 March 2016

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

SANDSTONE CARE LIMITED
From: 4 September 2019To: 12 September 2019
P&C HOLDINGS LIMITED
From: 10 March 2016To: 4 September 2019
Contact
Address

Suite 419 Chadwick House Birchwood Park Warrington, WA3 6AE,

Previous Addresses

Suite 405, Chadwick House Birchwood Park Warrington Cheshire WA3 6AE
From: 28 May 2019To: 8 February 2023
67 Chorley Old Road Bolton Lancashire BL1 3AJ United Kingdom
From: 10 March 2016To: 28 May 2019
Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Jul 18
New Owner
Mar 21
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHALLINOR, Benjamin John

Active
Chorley Old Road, BoltonBL1 3AJ
Born May 1970
Director
Appointed 10 Mar 2016

PARKIN, James Alistair

Active
Chadwick House, WarringtonWA3 6AE
Born January 1973
Director
Appointed 01 Feb 2018

SHORE, Richard Cameron

Active
Chadwick House, WarringtonWA3 6AE
Born November 1975
Director
Appointed 01 Feb 2018

PARKIN, Claire Elizabeth

Resigned
Chorley Old Road, BoltonBL1 3AJ
Born May 1973
Director
Appointed 10 Mar 2016
Resigned 01 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Benjamin John Challinor

Ceased
Chorley Old Road, BoltonBL1 3AJ
Born May 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jul 2018

Mrs Claire Parkin

Ceased
Chorley Old Road, BoltonBL1 3AJ
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2018

Mr Benjamin John Challinor

Active
Chadwick House, WarringtonWA3 6AE
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 March 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Resolution
12 September 2019
RESOLUTIONSResolutions
Resolution
4 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Incorporation Company
10 March 2016
NEWINCIncorporation