Background WavePink WaveYellow Wave

PAM HEALTHCARE LIMITED (13458429)

PAM HEALTHCARE LIMITED (13458429) is an active UK company. incorporated on 15 June 2021. with registered office in Warrington. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PAM HEALTHCARE LIMITED has been registered for 4 years. Current directors include BONES, Andrew Stephen, GILLIS, Ian Francis, IBBETT, Richard Michael Allan and 4 others.

Company Number
13458429
Status
active
Type
ltd
Incorporated
15 June 2021
Age
4 years
Address
9 Lakeside Drive (Also Known As 820 Mandarin Court), Warrington, WA1 1GG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BONES, Andrew Stephen, GILLIS, Ian Francis, IBBETT, Richard Michael Allan, KINGSHOTT, Lee James, O'SHEA, Nicola Jane, POWELL, Robin Clive, RIGG, Christian Alexander
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAM HEALTHCARE LIMITED

PAM HEALTHCARE LIMITED is an active company incorporated on 15 June 2021 with the registered office located in Warrington. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PAM HEALTHCARE LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13458429

LTD Company

Age

4 Years

Incorporated 15 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

9 Lakeside Drive (Also Known As 820 Mandarin Court) Centre Park Warrington, WA1 1GG,

Previous Addresses

Holly House 73-75 Sankey Street Warrington WA1 1SL United Kingdom
From: 15 June 2021To: 22 May 2025
Timeline

25 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Share Issue
Aug 21
Funding Round
Aug 21
Director Left
Feb 22
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Owner Exit
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Joined
Dec 25
4
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BONES, Andrew Stephen

Active
Prestwick Close, MacclesfieldSK10 2TH
Born February 1978
Director
Appointed 06 Dec 2022

GILLIS, Ian Francis

Active
(Also Known As 820 Mandarin Court), WarringtonWA1 1GG
Born October 1973
Director
Appointed 22 Dec 2025

IBBETT, Richard Michael Allan

Active
King Street, ManchesterM2 4WQ
Born December 1977
Director
Appointed 25 Jun 2021

KINGSHOTT, Lee James

Active
(Also Known As 820 Mandarin Court), WarringtonWA1 1GG
Born October 1964
Director
Appointed 25 Jun 2021

O'SHEA, Nicola Jane

Active
(Also Known As 820 Mandarin Court), WarringtonWA1 1GG
Born July 1977
Director
Appointed 25 Jun 2021

POWELL, Robin Clive

Active
Ldc, 4th Floor, LeedsLS1 2ES
Born October 1965
Director
Appointed 31 Jan 2023

RIGG, Christian Alexander

Active
(Also Known As 820 Mandarin Court), WarringtonWA1 1GG
Born June 1974
Director
Appointed 23 Sept 2024

FOSTER, Philip Joseph

Resigned
73-75 Sankey Street, WarringtonWA1 1SL
Born April 1966
Director
Appointed 25 Jun 2021
Resigned 31 May 2022

IHLENFELDT, Kerry-Dene

Resigned
73-75 Sankey Street, WarringtonWA1 1SL
Born August 1972
Director
Appointed 25 Jun 2021
Resigned 15 Jun 2023

MUNDAY, Caroline Louise

Resigned
73-75 Sankey Street, WarringtonWA1 1SL
Born June 1972
Director
Appointed 25 Jun 2021
Resigned 08 Feb 2022

MURPHY, James Dalziel

Resigned
73-75 Sankey Street, WarringtonWA1 1SL
Born January 1967
Director
Appointed 15 Jun 2021
Resigned 08 Jan 2025

PARKER, Andrew George

Resigned
73-75 Sankey Street, WarringtonWA1 1SL
Born January 1969
Director
Appointed 25 Jun 2021
Resigned 23 Sept 2024

UL-HAQ, Aziz

Resigned
King Street, ManchesterM2 4WQ
Born September 1971
Director
Appointed 25 Jun 2021
Resigned 31 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2021

Mr James Dalziel Murphy

Ceased
(Also Known As 820 Mandarin Court), WarringtonWA1 1GG
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jun 2021
Ceased 09 May 2025
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Memorandum Articles
30 June 2025
MAMA
Resolution
30 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Memorandum Articles
23 August 2021
MAMA
Memorandum Articles
10 August 2021
MAMA
Resolution
10 August 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
8 August 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
6 August 2021
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
19 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Incorporation Company
15 June 2021
NEWINCIncorporation