Background WavePink WaveYellow Wave

PATIENT ADVOCATE CONSULTANCY SERVICES LIMITED (11458565)

PATIENT ADVOCATE CONSULTANCY SERVICES LIMITED (11458565) is an active UK company. incorporated on 11 July 2018. with registered office in Sittingbourne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PATIENT ADVOCATE CONSULTANCY SERVICES LIMITED has been registered for 7 years. Current directors include BROWN, Michael Terence, TATE, Michael James.

Company Number
11458565
Status
active
Type
ltd
Incorporated
11 July 2018
Age
7 years
Address
C/O Uhy Hacker Young Thames House, Sittingbourne, ME10 4BJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Michael Terence, TATE, Michael James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATIENT ADVOCATE CONSULTANCY SERVICES LIMITED

PATIENT ADVOCATE CONSULTANCY SERVICES LIMITED is an active company incorporated on 11 July 2018 with the registered office located in Sittingbourne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PATIENT ADVOCATE CONSULTANCY SERVICES LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11458565

LTD Company

Age

7 Years

Incorporated 11 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

PATIENT ADVOCATE RISK SERVICES LTD
From: 11 July 2018To: 19 October 2021
Contact
Address

C/O Uhy Hacker Young Thames House Roman Square Sittingbourne, ME10 4BJ,

Previous Addresses

148 Leadenhall Street London EC3V 4QT England
From: 17 May 2019To: 13 May 2020
Wissendem Farm Hothfield Common Hothfield Ashford TN26 1HB United Kingdom
From: 11 July 2018To: 17 May 2019
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Mar 20
Share Issue
Mar 20
Director Left
Aug 21
Director Joined
Mar 23
Director Left
Feb 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROWN, Michael Terence

Active
Thames House, SittingbourneME10 4BJ
Born June 1950
Director
Appointed 01 Apr 2019

TATE, Michael James

Active
Hothfield Common, AshfordTN26 1HB
Born October 1957
Director
Appointed 11 Jul 2018

DANSIE, Daavid Harry

Resigned
Thames House, SittingbourneME10 4BJ
Born November 1947
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2021

GILES, Mark Simon

Resigned
Thames House, SittingbourneME10 4BJ
Born April 1972
Director
Appointed 01 Mar 2023
Resigned 29 Feb 2024

Persons with significant control

1

Mr Michael James Tate

Active
Hothfield Common, AshfordTN26 1HB
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
19 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2021
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 March 2020
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Incorporation Company
11 July 2018
NEWINCIncorporation