Background WavePink WaveYellow Wave

PINE BIDCO LIMITED (11702271)

PINE BIDCO LIMITED (11702271) is an active UK company. incorporated on 28 November 2018. with registered office in Gloucester. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PINE BIDCO LIMITED has been registered for 7 years. Current directors include CAMERON, Christine Isabel, CUNNINGHAM, James Alan, MELVIN, Michael Christopher Gary and 2 others.

Company Number
11702271
Status
active
Type
ltd
Incorporated
28 November 2018
Age
7 years
Address
Corinium House Barnwood Point Business Park, Gloucester, GL4 3HX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
CAMERON, Christine Isabel, CUNNINGHAM, James Alan, MELVIN, Michael Christopher Gary, PUTTICK, Mark John, WILSON-KILGOUR, Julie
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINE BIDCO LIMITED

PINE BIDCO LIMITED is an active company incorporated on 28 November 2018 with the registered office located in Gloucester. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PINE BIDCO LIMITED was registered 7 years ago.(SIC: 86900)

Status

active

Active since 7 years ago

Company No

11702271

LTD Company

Age

7 Years

Incorporated 28 November 2018

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 19 November 2025 (4 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

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Corinium House Barnwood Point Business Park Corinium Avenue Gloucester, GL4 3HX,

Previous Addresses

5 Fleet Place London EC4M 7rd England
From: 28 November 2018To: 26 November 2019
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Secured
Jul 19
Loan Secured
Mar 20
Loan Cleared
Mar 20
Director Left
Aug 20
Director Joined
May 21
Director Left
Mar 22
Director Left
May 23
Director Left
Apr 24
Director Joined
Jul 24
Funding Round
Dec 24
Loan Secured
May 25
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CAMERON, Christine Isabel

Active
Barnwood Point Business Park, GloucesterGL4 3HX
Born June 1972
Director
Appointed 20 Jun 2019

CUNNINGHAM, James Alan

Active
Barnwood Point Business Park, GloucesterGL4 3HX
Born October 1964
Director
Appointed 20 Jun 2019

MELVIN, Michael Christopher Gary

Active
Barnwood Point Business Park, GloucesterGL4 3HX
Born August 1974
Director
Appointed 30 May 2024

PUTTICK, Mark John

Active
Barnwood Point Business Park, GloucesterGL4 3HX
Born May 1984
Director
Appointed 20 Jun 2019

WILSON-KILGOUR, Julie

Active
Barnwood Point Business Park, GloucesterGL4 3HX
Born July 1977
Director
Appointed 20 Jun 2019

BRETT, Edward James Timothy

Resigned
1 Southampton Street, LondonWC2R 0LR
Born March 1967
Director
Appointed 28 Nov 2018
Resigned 28 Feb 2022

BUTCHER, Craig Nicholas

Resigned
Barnwood Point Business Park, GloucesterGL4 3HX
Born June 1965
Director
Appointed 20 Apr 2021
Resigned 05 Apr 2024

HUGHES, Sarah

Resigned
Barnwood Point Business Park, GloucesterGL4 3HX
Born May 1970
Director
Appointed 20 Jun 2019
Resigned 20 Apr 2023

MCMULLAN, Steve

Resigned
Woodchester Road, SolihullB93 8EN
Born August 1974
Director
Appointed 20 Jun 2019
Resigned 21 Jul 2020

Persons with significant control

1

Fleet Place, LondonEC4M 7RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
6 December 2024
RP04CS01RP04CS01
Capital Allotment Shares
5 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Resolution
15 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2018
NEWINCIncorporation