Background WavePink WaveYellow Wave

PURE HEART ESTABLISHMENT LTD (11233215)

PURE HEART ESTABLISHMENT LTD (11233215) is an active UK company. incorporated on 5 March 2018. with registered office in Wisbech. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PURE HEART ESTABLISHMENT LTD has been registered for 8 years. Current directors include DAWSON, Laura, DAY, Nicole.

Company Number
11233215
Status
active
Type
ltd
Incorporated
5 March 2018
Age
8 years
Address
Pure Heart 130 Wisbech Road, Wisbech, PE14 8PF
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DAWSON, Laura, DAY, Nicole
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PURE HEART ESTABLISHMENT LTD

PURE HEART ESTABLISHMENT LTD is an active company incorporated on 5 March 2018 with the registered office located in Wisbech. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PURE HEART ESTABLISHMENT LTD was registered 8 years ago.(SIC: 78200)

Status

active

Active since 8 years ago

Company No

11233215

LTD Company

Age

8 Years

Incorporated 5 March 2018

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 23 December 2025 (4 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 5 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

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

Pure Heart 130 Wisbech Road Outwell Wisbech, PE14 8PF,

Previous Addresses

The Boat House Harbour Square Wisbech PE13 3BH United Kingdom
From: 5 March 2018To: 12 February 2019
Timeline

11 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Loan Secured
Apr 18
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Apr 19
Owner Exit
May 19
Loan Cleared
Jun 19
New Owner
Jun 20
Owner Exit
Jun 20
0
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAWSON, Laura

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born August 1980
Director
Appointed 05 Mar 2018

DAY, Nicole

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born July 1988
Director
Appointed 05 Mar 2018

CULLEY, Emma Louise

Resigned
Low Side, WisbechPE14 9BB
Born November 1974
Director
Appointed 05 Mar 2018
Resigned 31 Mar 2019

Persons with significant control

7

3 Active
4 Ceased
The Boathouse Business Centre, WisbechPE13 3BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2020

Mrs Laura Dawson

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born August 1980

Nature of Control

Significant influence or control
Notified 05 Dec 2019

Mr Alan William Culley

Ceased
Wisbech Road, WisbechPE14 8PF
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Feb 2019
Ceased 05 Dec 2019

Mrs Emma Louise Culley

Ceased
Low Side, WisbechPE14 9BB
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2018
Ceased 07 May 2019

Mr Nathan Jack Culley

Ceased
Low Side, WisbechPE14 9BB
Born October 2001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2018
Ceased 07 Feb 2019

Mrs Laura Lofthouse

Ceased
Church Terrace, WisbechPE14 8RJ
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2018
Ceased 05 Mar 2018

Mrs Nicole Day

Active
The Boathouse Business Centre, WisbechPE13 3BH
Born July 1988

Nature of Control

Significant influence or control
Notified 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2019
TM01Termination of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 March 2018
NEWINCIncorporation