Background WavePink WaveYellow Wave

PERSONA GROUP LIMITED (10966300)

PERSONA GROUP LIMITED (10966300) is an active UK company. incorporated on 15 September 2017. with registered office in Bury. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled and 1 other business activities. PERSONA GROUP LIMITED has been registered for 8 years. Current directors include BELFIELD, Stuart Arthur, GRIMSHAW, Joan, HUNTER, Anthony John and 4 others.

Company Number
10966300
Status
active
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
Grundy, Bury, BL9 9AH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
BELFIELD, Stuart Arthur, GRIMSHAW, Joan, HUNTER, Anthony John, LAVERS, Helen Jane, NOBLETT, Bernard Francis, SOWDEN, Kathryn Eleanor, TOPHAM, Barry Edward
SIC Codes
87300, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSONA GROUP LIMITED

PERSONA GROUP LIMITED is an active company incorporated on 15 September 2017 with the registered office located in Bury. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled and 1 other business activity. PERSONA GROUP LIMITED was registered 8 years ago.(SIC: 87300, 88100)

Status

active

Active since 8 years ago

Company No

10966300

LTD Company

Age

8 Years

Incorporated 15 September 2017

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 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Grundy Wellington Road Bury, BL9 9AH,

Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Owner Exit
May 18
Director Left
Feb 19
Director Left
Dec 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
May 21
Director Left
Dec 21
Director Joined
Jan 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BELFIELD, Stuart Arthur

Active
Wellington Road, BuryBL9 9AH
Born August 1964
Director
Appointed 22 Mar 2021

GRIMSHAW, Joan

Active
Wellington Road, BuryBL9 9AH
Born October 1941
Director
Appointed 02 Jan 2024

HUNTER, Anthony John

Active
Wellington Road, BuryBL9 9AH
Born March 1954
Director
Appointed 30 Mar 2021

LAVERS, Helen Jane

Active
Wellington Road, BuryBL9 9AH
Born October 1972
Director
Appointed 01 May 2021

NOBLETT, Bernard Francis

Active
Wellington Road, BuryBL9 9AH
Born November 1963
Director
Appointed 15 Sept 2017

SOWDEN, Kathryn Eleanor

Active
Wellington Road, BuryBL9 9AH
Born February 1978
Director
Appointed 01 Nov 2017

TOPHAM, Barry Edward

Active
Wellington Road, BuryBL9 9AH
Born June 1975
Director
Appointed 08 Mar 2021

BEAUMONT, Anna Marie

Resigned
Wellington Road, BuryBL9 9AH
Born February 1979
Director
Appointed 16 Nov 2017
Resigned 14 Dec 2020

GUIDER, Debra

Resigned
Wellington Road, BuryBL9 9AH
Born December 1963
Director
Appointed 01 Nov 2017
Resigned 18 Jan 2019

MCCOMBE, Stewart Henry

Resigned
Wellington Road, BuryBL9 9AH
Born March 1970
Director
Appointed 01 Nov 2017
Resigned 29 Mar 2021

PHILLIPS, Tracey Monica

Resigned
Wellington Road, BuryBL9 9AH
Born October 1964
Director
Appointed 01 Nov 2017
Resigned 13 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Bury Metroplitian Borough Council

Active
Knowsley Street, BuryBL9 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2017

Mr Bernard Francis Noblett

Ceased
Wellington Road, BuryBL9 9AH
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Sept 2017
Ceased 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Capital Allotment Shares
23 November 2017
SH01Allotment of Shares
Resolution
23 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Incorporation Company
15 September 2017
NEWINCIncorporation