Background WavePink WaveYellow Wave

POOL HOUSE ADMINISTRATION SERVICES LIMITED (11322476)

POOL HOUSE ADMINISTRATION SERVICES LIMITED (11322476) is an active UK company. incorporated on 23 April 2018. with registered office in Lichfield. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. POOL HOUSE ADMINISTRATION SERVICES LIMITED has been registered for 7 years. Current directors include BURNS, David Robert, HAIGH, Fiona, HOVERS, Jonathan Paul and 1 others.

Company Number
11322476
Status
active
Type
ltd
Incorporated
23 April 2018
Age
7 years
Address
Pool House, Lichfield, WS13 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BURNS, David Robert, HAIGH, Fiona, HOVERS, Jonathan Paul, TAYLOR, Robert
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOL HOUSE ADMINISTRATION SERVICES LIMITED

POOL HOUSE ADMINISTRATION SERVICES LIMITED is an active company incorporated on 23 April 2018 with the registered office located in Lichfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. POOL HOUSE ADMINISTRATION SERVICES LIMITED was registered 7 years ago.(SIC: 66290)

Status

active

Active since 7 years ago

Company No

11322476

LTD Company

Age

7 Years

Incorporated 23 April 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Pool House 30 Dam Street Lichfield, WS13 6AA,

Previous Addresses

C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom
From: 21 July 2021To: 18 August 2022
C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom
From: 14 June 2018To: 21 July 2021
56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom
From: 23 April 2018To: 14 June 2018
Timeline

12 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Apr 18
Funding Round
May 18
New Owner
May 18
Director Joined
May 18
Director Joined
May 18
New Owner
May 18
Owner Exit
Jun 18
Director Joined
Mar 19
Director Joined
May 22
Owner Exit
May 22
Owner Exit
May 22
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BURNS, David Robert

Active
Dam Street, LichfieldWS13 6AA
Born December 1970
Director
Appointed 23 Apr 2018

HAIGH, Fiona

Active
30 Dam Street, LichfieldWS13 6AA
Born June 1987
Director
Appointed 11 Mar 2019

HOVERS, Jonathan Paul

Active
Dam Street, LichfieldWS13 6AA
Born May 1965
Director
Appointed 23 Apr 2018

TAYLOR, Robert

Active
30 Dam Street, LichfieldWS13 6AA
Born November 1951
Director
Appointed 30 Apr 2022

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 23 Apr 2018
Resigned 23 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Dam Street, LichfieldWS13 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2022

Mr Jonathan Paul Hovers

Ceased
Dam Street, LichfieldWS13 6AA
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018
Ceased 30 Apr 2022

Mr David Robert Burns

Ceased
Dam Street, LichfieldWS13 6AA
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Apr 2018
Ceased 30 Apr 2022
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2018
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Resolution
30 June 2020
RESOLUTIONSResolutions
Memorandum Articles
30 June 2020
MAMA
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 June 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Incorporation Company
23 April 2018
NEWINCIncorporation