ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pam Healthcare Limited

Pam Healthcare Limited is an active company incorporated on 15 June 2021 with the registered office located in Warrington, Cheshire. Pam Healthcare Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13458429
Private limited company
Age
4 years
Incorporated 15 June 2021
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Submitted
Dated 30 May 2025 (5 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
9 Lakeside Drive (Also Known As 820 Mandarin Court)
Centre Park
Warrington
WA1 1GG
England
Address changed on 22 May 2025 (5 months ago)
Previous address was Holly House 73-75 Sankey Street Warrington WA1 1SL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
8
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1964
Director • Chartered Accountant • English • Lives in UK • Born in Jan 1969
Director • Ceo • British • Lives in UK • Born in Jun 1974
Director • British • Lives in Isle Of Man • Born in Jan 1967
Director • British • Lives in UK • Born in Dec 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pam Occupational Health Solutions Limited
Nicola Jane O'Shea, Andrew Stephen Bones, and 1 more are mutual people.
Active
Pam Wellness Limited
Andrew Stephen Bones and Christian Alexander Rigg are mutual people.
Active
People Asset Management Ltd
Andrew Stephen Bones and Christian Alexander Rigg are mutual people.
Active
People Asset Management Group Limited
Andrew Stephen Bones and Christian Alexander Rigg are mutual people.
Active
Pam Wellbeing Limited
Andrew Stephen Bones and Christian Alexander Rigg are mutual people.
Active
Sankey Health Limited
Andrew Stephen Bones and Christian Alexander Rigg are mutual people.
Active
Computercare 2000 Limited
Andrew Stephen Bones and Christian Alexander Rigg are mutual people.
Active
Pam Health Limited
Andrew Stephen Bones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£447K
Decreased by £302K (-40%)
Turnover
£62.63M
Increased by £10.86M (+21%)
Employees
852
Increased by 67 (+9%)
Total Assets
£37.88M
Decreased by £3.96M (-9%)
Total Liabilities
-£39.21M
Decreased by £76K (-0%)
Net Assets
-£1.33M
Decreased by £3.88M (-152%)
Debt Ratio (%)
104%
Increased by 9.61% (+10%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 29 Sep 2025
Confirmation Submitted
4 Months Ago on 11 Jun 2025
Registered Address Changed
5 Months Ago on 22 May 2025
James Dalziel Murphy (PSC) Resigned
5 Months Ago on 9 May 2025
James Dalziel Murphy Resigned
9 Months Ago on 8 Jan 2025
Group Accounts Submitted
1 Year 1 Month Ago on 27 Sep 2024
Andrew George Parker Resigned
1 Year 1 Month Ago on 23 Sep 2024
Mr Christian Alexander Rigg Appointed
1 Year 1 Month Ago on 23 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 13 Jun 2024
Group Accounts Submitted
2 Years Ago on 29 Oct 2023
Get Credit Report
Discover Pam Healthcare Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Resolutions
Submitted on 30 Jun 2025
Memorandum and Articles of Association
Submitted on 30 Jun 2025
Statement of capital following an allotment of shares on 18 June 2025
Submitted on 24 Jun 2025
Statement of capital following an allotment of shares on 5 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 30 May 2025 with no updates
Submitted on 11 Jun 2025
Cessation of James Dalziel Murphy as a person with significant control on 9 May 2025
Submitted on 11 Jun 2025
Registered office address changed from Holly House 73-75 Sankey Street Warrington WA1 1SL United Kingdom to 9 Lakeside Drive (Also Known as 820 Mandarin Court) Centre Park Warrington WA1 1GG on 22 May 2025
Submitted on 22 May 2025
Termination of appointment of James Dalziel Murphy as a director on 8 January 2025
Submitted on 8 Jan 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year