Company NamePRS Inclusion Services Ltd
DirectorPamela Rickman Seers
Company StatusActive
Company Number05962269
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Previous NameChesshire-Hope Training, Educational, Day And Outreach Services Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePamela Rickman Seers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Canterbury Way
Jarrow
Tyne & Wear
NE32 4TD
Secretary NameMr Stuart Hall
StatusCurrent
Appointed01 May 2012(5 years, 6 months after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Correspondence AddressOne Trinity Green Eldon Street
South Shields
NE33 1SA
Secretary NameMr David Anthony Parsons
NationalityBritish
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beech Avenue
Houghton Le Spring
Tyne & Wear
DH4 5DU

Contact

Websiteprsinclusionservices.com
Email address[email protected]
Telephone0191 4541010
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressOne Trinity Green
Eldon Street
South Shields
NE33 1SA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£103,143
Cash£88
Current Liabilities£78,332

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

22 May 2017Delivered on: 24 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 November 2023Registered office address changed from 1 Market Dock Waverley South Shields NE33 1LE England to One Trinity Green Eldon Street South Shields NE33 1SA on 2 November 2023 (1 page)
6 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
5 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 September 2021 (2 pages)
15 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (2 pages)
8 February 2021Registered office address changed from 29 Beach Road South Shields NE33 2QU United Kingdom to 1 Market Dock Waverley South Shields NE33 1LE on 8 February 2021 (1 page)
13 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
4 May 2018Registered office address changed from Suite 14 Cookson House River Drive South Shields Tyne and Wear NE33 1TL to 29 Beach Road South Shields NE33 2QU on 4 May 2018 (1 page)
31 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (1 page)
27 June 2017Micro company accounts made up to 30 September 2016 (1 page)
24 May 2017Registration of charge 059622690001, created on 22 May 2017 (23 pages)
24 May 2017Registration of charge 059622690001, created on 22 May 2017 (23 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
29 June 2016Micro company accounts made up to 30 September 2015 (1 page)
29 June 2016Micro company accounts made up to 30 September 2015 (1 page)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
23 June 2015Micro company accounts made up to 30 September 2014 (1 page)
23 June 2015Micro company accounts made up to 30 September 2014 (1 page)
5 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
30 June 2014Micro company accounts made up to 30 September 2013 (1 page)
30 June 2014Micro company accounts made up to 30 September 2013 (1 page)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
8 May 2012Appointment of Mr Stuart Hall as a secretary (1 page)
8 May 2012Appointment of Mr Stuart Hall as a secretary (1 page)
8 May 2012Registered office address changed from 26 Canterbury Way Jarrow Tyne & Wear NE32 4TD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 26 Canterbury Way Jarrow Tyne & Wear NE32 4TD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 26 Canterbury Way Jarrow Tyne & Wear NE32 4TD on 8 May 2012 (1 page)
6 May 2012Termination of appointment of David Parsons as a secretary (1 page)
6 May 2012Termination of appointment of David Parsons as a secretary (1 page)
29 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
29 January 2012Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
28 January 2012Director's details changed for Pamela Rickman Seers on 28 January 2012 (2 pages)
28 January 2012Director's details changed for Pamela Rickman Seers on 28 January 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 October 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
31 October 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (3 pages)
8 September 2011Director's details changed for Pamela Rickman on 1 August 2011 (3 pages)
8 September 2011Director's details changed for Pamela Rickman on 1 August 2011 (3 pages)
8 September 2011Director's details changed for Pamela Rickman on 1 August 2011 (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Registered office address changed from 2 Beech Avenue Houghton Le Spring Tyne and Wear DH45DU on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from 2 Beech Avenue Houghton Le Spring Tyne and Wear DH45DU on 20 July 2011 (2 pages)
20 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 10 October 2010 with a full list of shareholders (14 pages)
19 January 2011Company name changed chesshire-hope training, educational, day and outreach services LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
(2 pages)
19 January 2011Change of name notice (2 pages)
19 January 2011Change of name notice (2 pages)
19 January 2011Company name changed chesshire-hope training, educational, day and outreach services LTD\certificate issued on 19/01/11
  • RES15 ‐ Change company name resolution on 2011-01-05
(2 pages)
9 November 2010Compulsory strike-off action has been discontinued (1 page)
9 November 2010Compulsory strike-off action has been discontinued (1 page)
8 November 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
8 November 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
29 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
18 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
28 November 2008Return made up to 10/10/08; full list of members (10 pages)
28 November 2008Return made up to 10/10/08; full list of members (10 pages)
22 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
22 September 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
3 January 2008Return made up to 10/10/07; full list of members (2 pages)
3 January 2008Return made up to 10/10/07; full list of members (2 pages)
10 October 2006Incorporation (13 pages)
10 October 2006Incorporation (13 pages)