UK Companies House feature
PMHC LIMITED
Profile
- Company number
- 03018474
- Status
- Active
- Incorporation
- 1995-02-06
- Last accounts made up
- 2025-03-30
- Account category
- FULL
- Primary SIC
- 86900
- Hubs
- UK Healthcare
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Crowe U.K. LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The Directors have assessed the appropriateness of the going concern basis of preparation, including review and appraisal of future prospects of the Company, working capital facilities available to the Company, consideration of assets at its disposal and its ability to settle future liabilities as they arise.”
Significant events
- “On the 29th February 2024, PMHC Limited was acquired by Bspoke Uniformed Services Ltd which is part of the Bpsoke Insurance Group of companies.”
- “The financial statements presented represent a 15 month period ending 30 March 2025. The change in the financial period end was to align to Bspoke Group reporting timelines following the acquisition of PMHC Ltd by Bspoke Uniformed Services Ltd on 29th February 2024.”
- “As a result of the acquisition of the Company in February 2024 activity has been undertaken to integrate the entity into the Bspoke infrastructure. A number of strategic projects have been undertaken aimed at developing the business and improving product offerings in the period.”
- “On 06th of August 2025, the Company's parent undertaking, Bspoke Insurance Group and its subsidiaries, were acquired by NFP UK Holdings Limited.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
3 active · 54 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| GILL, Ryan Mark | Director | 2024-03-01 | Feb 1983 | British |
| HUNTER, Craig Richard | Director | 2024-03-01 | Jan 1975 | British |
| MCMAHON-WHITE, Kerry Louise | Director | 2024-03-01 | Apr 1979 | British |
Show 54 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CHAPMAN, David Jack | Secretary | 1995-02-07 | 2001-03-19 |
| COLLINS, Stuart Martin | Secretary | 2001-03-19 | 2013-04-30 |
| DEVENEY, Joanne Elizabeth | Secretary | 2024-03-01 | 2025-08-06 |
| KIRWAN, Rachel Louise | Secretary | 2013-04-30 | 2020-10-01 |
| ARGUS NOMINEE SECRETARIES LIMITED | Corporate Nominee Secretary | 1995-02-06 | 1995-02-07 |
| ROYAL LONDON MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2020-10-01 | 2024-02-29 |
| BAKER, Gillian Elaine | Director | 2002-04-05 | 2004-09-03 |
| BATES, Cherie Ann | Director | 2003-02-07 | 2004-04-02 |
| BLEWITT, Paul Edmund | Director | 1999-06-04 | 2005-02-04 |
| BOTTOMLEY, Lorraine | Director | 2008-02-01 | 2010-11-05 |
| BOYLE, Edward John | Director | 2011-04-01 | 2013-04-30 |
| BOYLE, Edward John | Director | 2008-06-06 | 2009-01-09 |
| BULLOCK, Gary | Director | 2004-09-03 | 2008-01-01 |
| CANN, Gareth John | Director | 2007-10-05 | 2013-04-30 |
| CARRINGTON, John Sidney | Director | 1998-12-31 | 2002-11-01 |
| CORDWELL, Ian Derek | Director | 2013-04-30 | 2017-12-31 |
| EDGE, Vicki | Director | 2008-03-07 | 2009-02-06 |
| ELKINGTON, Andrew Keith | Director | 2017-12-14 | 2020-10-01 |
| GESSEY, Robert | Director | 2008-02-01 | 2009-07-03 |
| GILBERT, Robert Edward Bruce | Director | 2001-01-05 | 2008-01-01 |
| GODWIN, Timothy James | Director | 2011-02-11 | 2013-04-30 |
| HALL, Philip John | Director | 2024-03-01 | 2025-12-31 |
| HANCOCK, Trevor Colin | Director | 1995-02-07 | 1997-10-03 |
| HENDERSON, James Conroy | Director | 2013-04-30 | 2014-09-30 |
| HEWITT, David Robert | Director | 2009-01-09 | 2011-02-11 |
| JONES, Alan Frederick | Director | 1998-07-03 | 2000-12-14 |
| JONES, Terence Robert | Director | 1995-02-07 | 2002-11-01 |
| LEE, Stephen | Director | 2000-07-07 | 2002-03-01 |
| LOUGHENBURY, David Anthony | Director | 2018-07-31 | 2020-03-31 |
| LUNN, Alan | Director | 2002-12-06 | 2008-04-04 |
| MANN, Stephen Andrew Joseph | Director | 2013-04-30 | 2018-12-31 |
| MARR, Peter | Director | 2017-12-14 | 2018-06-04 |
| MAYOR, Stephen Charles | Director | 1997-07-04 | 1998-12-31 |
| MEREDITH, Gordon | Director | 1997-10-03 | 2013-04-30 |
| NEWELL, Keith David | Director | 1997-07-04 | 1998-07-03 |
| NIXON, Andrew | Director | 2008-06-06 | 2010-12-31 |
| PARKER, Richard Neville Simon | Director | 2011-03-04 | 2013-04-30 |
| PAYNE, Rosamund Stella | Director | 2007-04-13 | 2008-01-01 |
| PERKS, John Trevor | Director | 2019-06-18 | 2020-12-31 |
| ROCHE, Clive Jeremy | Director | 1997-07-04 | 1999-03-21 |
| SCOTT, Julie Frances | Director | 2022-06-09 | 2024-02-29 |
| SHAW, David | Director | 2005-03-04 | 2007-04-13 |
| SMYTH, Timothy John | Director | 2024-03-01 | 2025-08-06 |
| STOKES, Mark Robert | Director | 2009-09-04 | 2011-03-31 |
| TILDESLEY, Joseph Donald | Director | 1997-07-04 | 2000-07-07 |
| TOHER, Jeremiah Charles | Director | 2020-10-01 | 2022-02-28 |
| TONKS, Paul Douglas | Director | 2004-05-07 | 2008-04-04 |
| VALENTINE, Andrew George | Director | 2022-06-01 | 2024-02-29 |
| VALLERY, David Stephen | Director | 2020-02-25 | 2020-12-31 |
| WARMAN, Gary | Director | 2021-03-02 | 2022-05-31 |
| WILKINSON, Layton David | Director | 2021-03-02 | 2022-06-30 |
| WILLIAMS, John Kevin | Director | 2011-02-11 | 2013-04-30 |
| WINUP, Kathryn Anne | Director | 2017-12-14 | 2019-09-30 |
| ARGUS NOMINEE DIRECTORS LIMITED | Corporate Nominee Director | 1995-02-06 | 1995-02-07 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Bspoke Uniformed Services Limited | Corporate entity | Shares 75–100% | 2024-02-29 | Active |
| Pm Holdings Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2018-12-20 | Ceased 2024-02-29 |
| Police Housing Fund Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2018-12-20 |
Filing timeline
Last 20 of 266 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-04-08 | TM01 | officers | termination director company with name termination date |
| 2026-04-04 | AA | accounts | accounts with accounts type full |
| 2025-09-09 | AA01 | accounts | change account reference date company current shortened |
| 2025-08-28 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-08-27 | TM02 | officers | termination secretary company with name termination date |
| 2025-08-27 | TM01 | officers | termination director company with name termination date |
| 2025-08-04 | SH19 | capital | capital statement capital company with date currency figure |
| 2025-08-04 | SH20 | capital | legacy |
| 2025-08-04 | CAP-SS | insolvency | legacy |
| 2025-08-04 | RESOLUTIONS | resolution | resolution |
| 2024-11-14 | AA01 | accounts | change account reference date company current extended |
| 2024-08-16 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-08-11 | AA | accounts | accounts with accounts type audit exemption subsiduary |
| 2024-08-11 | PARENT_ACC | accounts | legacy |
| 2024-08-05 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-03-01 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2024-03-01 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-03-01 | AP01 | officers | appoint person director company with name date |
| 2024-03-01 | AP01 | officers | appoint person director company with name date |
| 2024-03-01 | AP01 | officers | appoint person director company with name date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory