Background WavePink WaveYellow Wave

PM HAWKES LIMITED (10920564)

PM HAWKES LIMITED (10920564) is an active UK company. incorporated on 17 August 2017. with registered office in Malvern. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PM HAWKES LIMITED has been registered for 8 years. Current directors include NASRULLAH, Nadeem, PATEL, Dayalji Somabhai.

Company Number
10920564
Status
active
Type
ltd
Incorporated
17 August 2017
Age
8 years
Address
231 Worcester Road, Malvern, WR14 1SU
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
NASRULLAH, Nadeem, PATEL, Dayalji Somabhai
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PM HAWKES LIMITED

PM HAWKES LIMITED is an active company incorporated on 17 August 2017 with the registered office located in Malvern. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PM HAWKES LIMITED was registered 8 years ago.(SIC: 86900)

Status

active

Active since 8 years ago

Company No

10920564

LTD Company

Age

8 Years

Incorporated 17 August 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 November 2023 - 30 September 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

231 Worcester Road Malvern, WR14 1SU,

Previous Addresses

131 Alcester Road Moseley Birmingham B13 8JP United Kingdom
From: 17 August 2017To: 12 September 2018
Timeline

14 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
New Owner
Dec 18
Director Joined
Feb 20
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NASRULLAH, Nadeem

Active
Worcester Road, MalvernWR14 1SU
Born February 1991
Director
Appointed 30 Sept 2024

PATEL, Dayalji Somabhai

Active
Worcester Road, MalvernWR14 1SU
Born January 1959
Director
Appointed 30 Sept 2024

HAWKES, Philip

Resigned
Worcester Road, MalvernWR14 1SU
Secretary
Appointed 17 Aug 2017
Resigned 30 Sept 2024

HAWKES, Miriam

Resigned
Worcester Road, MalvernWR14 1SU
Born August 1967
Director
Appointed 17 Feb 2020
Resigned 30 Sept 2024

HAWKES, Philip

Resigned
Worcester Road, MalvernWR14 1SU
Born April 1966
Director
Appointed 17 Aug 2017
Resigned 30 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Bayshill Road, CheltenhamGL50 3AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2024

Miriam Hawkes

Ceased
Worcester Road, MalvernWR14 1SU
Born August 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 05 Nov 2018
Ceased 30 Sept 2024

Mr Philip Hawkes

Ceased
Worcester Road, MalvernWR14 1SU
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2017
Ceased 30 Sept 2024
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 December 2018
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
27 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2017
MR01Registration of a Charge
Incorporation Company
17 August 2017
NEWINCIncorporation