Check the

PES HEALTH LIMITED

Company
PES HEALTH LIMITED (05392047)

PES HEALTH

Phone: 01454 808 658
A⁺ rating

ABOUT PES HEALTH LIMITED

PES provide our HR support and Pam’s excellent, no-nonsense, thorough, professional and knowledgeable approach instills confidence and peace of mind that we are doing things right for the business and for our most important asset – the team. Highly recommended.

PES have been fundamental in ensuring that we make the right decisions for our business and employees. They have also delivered more general HR training and development to our Managers, resulting in them being more confident and better equipped to deal with any employee relations issues.

PES have taken time to get to know us and offer practical, relevant advice. They’ve helped us strengthen our policies & procedures and supported us through a difficult situation. It’s a real comfort to know we can rely on them.

PES’s contribution has proved invaluable, which is no mean feat given the geographical scale of our business. Service has been excellent with the resource available when we need it, at a competitive price, and delivering all the areas agreed.

PES has provided Brinsea with HR support and advice for a number of years. Initially a full audit took place, but we were so impressed with the service we received that we signed up to a retainer.

PES have provided a seamless childcare voucher scheme to us for a number of years. Efficient, friendly, responsive and a pleasure to deal with.

Cathy Monaghan provided us with excellent advice and support during a recent organisation restructuring. She was professional and very pragmatic.

If you're visiting us by car, turn right into Briarlands Office Park off the northbound A38 in Rudgeway just past the Mason's Arms, and head for Unit 8. Take the second right turn once you're in the business park and first right again for parking.

KEY FINANCES

Year
2016
Assets
£61.22k ▲ £30.04k (96.31 %)
Cash
£0.38k ▼ £-1.82k (-82.84 %)
Liabilities
£12.24k ▼ £-12.13k (-49.77 %)
Net Worth
£48.98k ▲ £42.16k (618.98 %)

REGISTRATION INFO

Company name
PES HEALTH LIMITED
Company number
05392047
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Mar 2005
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.wearepes.co.uk
Phones
01454 808 658
Registered Address
UNIT 1 PINKERS COURT,
BRIARLAND OFFICE PARK RUDGEWAY,
BRISTOL,
BS35 3QH

ECONOMIC ACTIVITIES

78300
Human resources provision and management of human resources functions

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Termination of appointment of Ian Richard Rummels as a director on 20 September 2016
29 Jun 2016
Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 1

See Also


Last update 2018

PES HEALTH LIMITED DIRECTORS

Ian Richard Rummels

  Acting
Appointed
04 January 2010
Role
Secretary
Address
Unit 1, Pinkers Court, Briarland Office Park Rudgeway, Bristol, England, BS35 3QH
Name
RUMMELS, Ian Richard

Deborah Kleiner Gaines

  Acting
Appointed
12 February 2015
Occupation
Sales Director
Role
Director
Age
56
Nationality
British
Address
Unit 1 Pinkers Court, Gloucester Road, Rudgeway, Bristol, England, BS35 3QH
Country Of Residence
England
Name
KLEINER-GAINES, Deborah

Benedict Alexander Merrison

  Acting
Appointed
12 January 2015
Occupation
Operations Director
Role
Director
Age
51
Nationality
British
Address
Unit 1 Pinkers Court, Gloucester Road, Rudgeway, Bristol, England, BS35 3QH
Country Of Residence
England
Name
MERRISON, Benedict Alexander

David Phillip Curtis

  Resigned
Appointed
08 March 2006
Resigned
19 May 2009
Role
Secretary
Address
School House, Itchington Road, Tytherington, Wotton-Under-Edge, Gloucestershire, GL12 8QE
Name
CURTIS, David Phillip

Reginald Benjamin Pomphrett

  Resigned
Appointed
19 May 2009
Resigned
04 January 2010
Role
Secretary
Address
14a Chapel Lane, Hadleigh, Essex, SS7 2PQ
Name
POMPHRETT, Reginald Benjamin

Reginald Benjamin Pomphrett

  Resigned
Appointed
04 April 2005
Resigned
08 March 2006
Role
Secretary
Address
14a Chapel Lane, Hadleigh, Essex, SS7 2PQ
Name
POMPHRETT, Reginald Benjamin

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
14 March 2005
Resigned
04 April 2005
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Ian Richard Rummels

  Resigned
Appointed
04 April 2005
Resigned
20 September 2016
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
Hill View House, 34 New Street, Charfield, Wotton-Under-Edge, Gloucestershire, United Kingdom, GL12 8ES
Country Of Residence
United Kingdom
Name
RUMMELS, Ian Richard

Matthew Richard Waller

  Resigned
Appointed
16 February 2010
Resigned
15 April 2011
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
Eastgate House, Town Quay, Southampton, Hampshire, SO14 2NY
Country Of Residence
Uk
Name
WALLER, Matthew Richard

Peter Richard Waller

  Resigned
Appointed
16 February 2010
Resigned
15 April 2011
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Eastgate House, Town Quay, Southampton, Hampshire, SO14 2NY
Country Of Residence
Uk
Name
WALLER, Peter Richard

INSTANT COMPANIES LIMITED

  Resigned
Appointed
14 March 2005
Resigned
04 April 2005
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.