Background WavePink WaveYellow Wave

PM+M SOLUTIONS FOR BUSINESS LLP (OC311588)

PM+M SOLUTIONS FOR BUSINESS LLP (OC311588) is an active UK company. incorporated on 16 February 2005. with registered office in Blackburn. PM+M SOLUTIONS FOR BUSINESS LLP has been registered for 21 years.

Company Number
OC311588
Status
active
Type
llp
Incorporated
16 February 2005
Age
21 years
Address
New Century House Greenbank Technology Park, Blackburn, BB1 5QB

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PM+M SOLUTIONS FOR BUSINESS LLP

PM+M SOLUTIONS FOR BUSINESS LLP is an active company incorporated on 16 February 2005 with the registered office located in Blackburn. PM+M SOLUTIONS FOR BUSINESS LLP was registered 21 years ago.

Status

active

Active since 21 years ago

Company No

OC311588

LLP Company

Age

21 Years

Incorporated 16 February 2005

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 18 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

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

PM&M SOLUTIONS FOR BUSINESS LLP
From: 13 April 2006To: 28 January 2008
PM&M C.A. LLP
From: 16 February 2005To: 13 April 2006
Contact
Address

New Century House Greenbank Technology Park Challenge Way Blackburn, BB1 5QB,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Feb 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

13 Active
16 Resigned

CLAYTON, Helen Louise

Active
Challenge Way, BlackburnBB1 5QB
Born April 1972
Llp designated member
Appointed 01 Jul 2015

COWKING, Andrew David

Active
Challenge Way, BlackburnBB1 5QB
Born April 1972
Llp designated member
Appointed 27 Jul 2015

JOHNSON, Christopher James

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born September 1983
Llp designated member
Appointed 01 May 2016

KEEN, Antony

Active
Challenge Way, BlackburnBB1 5QB
Born April 1972
Llp designated member
Appointed 01 May 2017

MCINTYRE, James Andrew

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born September 1982
Llp designated member
Appointed 01 May 2022

MORRIS, Jill Anna

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born June 1980
Llp designated member
Appointed 15 May 2020

PHILLIPS, Roger James

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born January 1983
Llp designated member
Appointed 01 May 2023

WRIGHT, Nigel John

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born March 1966
Llp designated member
Appointed 04 Mar 2014

ANDERSON, Wendy Elizabeth

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born June 1967
Llp member
Appointed 01 May 2022

BOWLES, Daniel Warren

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born January 1978
Llp member
Appointed 01 May 2025

DIXON, Ceri Llywela Lloyd

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born April 1988
Llp member
Appointed 01 May 2023

DUGDALE, Judith Ann

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born October 1978
Llp member
Appointed 01 Jun 2023

MAYNARD, Tara

Active
Greenbank Technology Park, BlackburnBB1 5QB
Born August 1985
Llp member
Appointed 01 May 2025

ANDERSON, Stephen Mark

Resigned
Challenge Way, BlackburnBB1 5QB
Born January 1963
Llp designated member
Appointed 30 Apr 2006
Resigned 30 Apr 2016

BATTERSBY, Michael George

Resigned
6 East Park Road, BlackburnBB1 8BW
Born January 1952
Llp designated member
Appointed 30 Apr 2006
Resigned 30 Apr 2010

BRIERLEY, Anthony Robert

Resigned
Challenge Way, BlackburnBB1 5QB
Born January 1953
Llp designated member
Appointed 16 Feb 2005
Resigned 30 Apr 2018

CORNES, Roger Langford

Resigned
6 East Park Road, BlackburnBB1 8BW
Born February 1947
Llp designated member
Appointed 30 Apr 2006
Resigned 30 Apr 2010

FISHER, Jacqueline Wendy

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born January 1968
Llp designated member
Appointed 01 May 2010
Resigned 30 Apr 2022

GORTON, David John

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born August 1969
Llp designated member
Appointed 08 Oct 2012
Resigned 30 Jun 2023

PARRY, Jane

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born July 1967
Llp designated member
Appointed 01 Oct 2009
Resigned 30 Apr 2024

PARRY, Laurence Edward

Resigned
Yew Tree Farmh, PrestonPR3 3YD
Born February 1965
Llp designated member
Appointed 16 Feb 2005
Resigned 30 Jun 2009

TINKER, Anthony

Resigned
Challenge Way, BlackburnBB1 5QB
Born September 1951
Llp designated member
Appointed 30 Apr 2006
Resigned 31 Dec 2012

AINSCOUGH, Richard Anthony

Resigned
Challenge Way, BlackburnBB1 5QB
Born April 1949
Llp member
Appointed 30 Apr 2006
Resigned 30 Apr 2017

AKRILL, James Edward

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born July 1956
Llp member
Appointed 01 May 2010
Resigned 30 Apr 2022

BINNS, Helen

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born June 1976
Llp member
Appointed 01 May 2017
Resigned 28 Feb 2020

BRADLEY, David Peter

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born October 1955
Llp member
Appointed 30 Apr 2006
Resigned 31 Oct 2020

EATOUGH, Diane Louise

Resigned
Challenge Way, BlackburnBB1 5QB
Born August 1950
Llp member
Appointed 30 Apr 2006
Resigned 30 Apr 2012

GILLARD, Gillian Patricia

Resigned
Southlands 21 Ribblesdale Place, NelsonBB9 6AX
Born July 1959
Llp member
Appointed 30 Apr 2006
Resigned 17 Feb 2009

MILLS, Timothy Lee

Resigned
Greenbank Technology Park, BlackburnBB1 5QB
Born September 1973
Llp member
Appointed 21 Jul 2014
Resigned 31 Aug 2019

Persons with significant control

3

0 Active
3 Ceased

Mr Anthony Robert Brierley

Ceased
Challenge Way, BlackburnBB1 5QB
Born January 1953

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 May 2017

Mr David John Gorton

Ceased
Challenge Way, BlackburnBB1 5QB
Born August 1969

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 May 2017

Mrs Jane Parry

Ceased
Challenge Way, BlackburnBB1 5QB
Born July 1967

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

130

Change Person Member Limited Liability Partnership With Name Change Date
20 March 2026
LLCH01LLCH01
Confirmation Statement With No Updates
24 February 2026
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
2 May 2025
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 May 2025
LLAP01LLAP01
Confirmation Statement With No Updates
24 February 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
8 May 2024
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
8 May 2024
LLTM01LLTM01
Change Account Reference Date Limited Liability Partnership Current Shortened
26 March 2024
LLAA01LLAA01
Confirmation Statement With No Updates
26 February 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
30 June 2023
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
2 June 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 May 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 May 2023
LLAP01LLAP01
Confirmation Statement With No Updates
27 February 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
10 January 2023
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
4 May 2022
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 May 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
1 May 2022
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
1 May 2022
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
1 May 2022
LLTM01LLTM01
Confirmation Statement With No Updates
21 February 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
2 November 2020
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 June 2020
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
1 March 2020
LLTM01LLTM01
Confirmation Statement With No Updates
25 February 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
2 September 2019
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 August 2019
LLAD01LLAD01
Confirmation Statement With No Updates
26 February 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
1 November 2018
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name Termination Date
1 May 2018
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
1 May 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 May 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
1 May 2018
LLCH01LLCH01
Confirmation Statement With No Updates
21 February 2018
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
6 February 2018
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement Limited Liability Partnership
24 November 2017
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
24 November 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
24 November 2017
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
24 November 2017
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
24 May 2017
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 May 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
16 May 2017
LLAP01LLAP01
Confirmation Statement With Updates
1 March 2017
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
24 May 2016
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
3 May 2016
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
9 March 2016
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
2 February 2016
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership With Appointment Date
19 January 2016
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
25 September 2015
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
1 May 2015
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
3 March 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
11 August 2014
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
12 May 2014
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
25 April 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
12 March 2014
LLAR01LLAR01
Appoint Person Member Limited Liability Partnership
7 March 2014
LLAP01LLAP01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 March 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
6 February 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
7 January 2013
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
10 October 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
29 February 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 March 2011
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
4 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
4 March 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
8 October 2010
LLCH01LLCH01
Change Registered Office Address Limited Liability Partnership With Date Old Address
8 October 2010
LLAD01LLAD01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
7 May 2010
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
7 May 2010
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
7 May 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
7 May 2010
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
12 March 2010
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
22 October 2009
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
22 October 2009
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
16 October 2009
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
16 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 October 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
16 October 2009
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
19 February 2009
LLP363LLP363
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
30 June 2008
LLP363LLP363
Certificate Change Of Name Company
28 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
18 March 2007
363aAnnual Return
Legacy
6 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
288cChange of Particulars
Legacy
26 September 2005
225Change of Accounting Reference Date
Incorporation Company
16 February 2005
NEWINCIncorporation