PULSE PARTNERSHIPS (CHEADLE) LIMITED

Active Knutsford

Development of building projects

3 employees website.com
Property, infrastructure and construction Residential development Development of building projects
P

PULSE PARTNERSHIPS (CHEADLE) LIMITED

Development of building projects

Founded 7 Sept 2011 Active Knutsford, England 3 employees website.com
Property, infrastructure and construction Residential development Development of building projects

Previous Company Names

PULSE PARTNERSHIP (CHEADLE) LIMITED 7 Sept 2011 — 9 Sept 2011
Accounts Submitted 12 Feb 2026 Next due 31 Dec 2026 8 months remaining
Confirmation Submitted 3 Mar 2026 Next due 13 Mar 2027 10 months remaining
Net assets £-808 £0 2024 year on year
Total assets £101 £0 2024 year on year
Total Liabilities £909 £0 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

1 Knutsford Business Park Cranford Drive Knutsford Cheshire WA16 8ZR England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for PULSE PARTNERSHIPS (CHEADLE) LIMITED (07765710), an active property, infrastructure and construction company based in Knutsford, England. Incorporated 7 Sept 2011. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Decreased by £101.00 (-100%)

Net Assets

-£808.00

Total Liabilities

£909.00

Turnover

N/A

Employees

3

Debt Ratio

900%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 3 Shares £3 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Sept 20113£3£3

Officers

Officers

2 active 1 resigned
Status
Mcgawley, Joanne HeleneDirectorBritishEngland527 Sept 2011Active
Mcgawley, Richard ThomasDirectorBritishEngland597 Sept 2011Active

Shareholders

Shareholders (1)

Richard Thomas Mcgawley
100.0%
1

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Mr Richard Thomas Mcgawley

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1967
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Mr Richard Thomas Mcgawley

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1967
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Mr Richard Thomas Mcgawley

British

Active
Notified 6 Apr 2016
Residence England
DOB April 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Paul Michael Nolan

British

Active
Notified 1 Jan 2026
Residence England
DOB January 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Joanne Helene Mcgawley

British

Active
Notified 1 Jan 2026
Residence England
DOB September 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026Persons With Significant ControlJoanne Helene Mcgawley notified as a person with significant control
26 Mar 2026Persons With Significant ControlChange to Mr Richard Thomas Mcgawley as a person with significant control on 2026-01-01
26 Mar 2026Persons With Significant ControlPaul Michael Nolan notified as a person with significant control
3 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
3 Mar 2026Confirmation StatementConfirmation statement made on 2026-02-27 with no updates
26 Mar 2026 Persons With Significant Control

Joanne Helene Mcgawley notified as a person with significant control

26 Mar 2026 Persons With Significant Control

Change to Mr Richard Thomas Mcgawley as a person with significant control on 2026-01-01

26 Mar 2026 Persons With Significant Control

Paul Michael Nolan notified as a person with significant control

3 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

3 Mar 2026 Confirmation Statement

Confirmation statement made on 2026-02-27 with no updates

Recent Activity

Latest Activity

Joanne Helene Mcgawley notified as a person with significant control

4 weeks ago on 26 Mar 2026

Change to Mr Richard Thomas Mcgawley as a person with significant control on 2026-01-01

4 weeks ago on 26 Mar 2026

Paul Michael Nolan notified as a person with significant control

4 weeks ago on 26 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 3 Mar 2026

Confirmation statement made on 2026-02-27 with no updates

1 months ago on 3 Mar 2026