PHP HEALTHCARE (HOLDINGS) LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFull accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

18/07/2418 July 2024 Termination of appointment of David Leslie Jack Bateman as a director on 2024-07-18

View Document

05/07/245 July 2024 Director's details changed for Mr Richard Howell on 2024-07-03

View Document

30/04/2430 April 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

18/04/2418 April 2024 Appointment of Mr Mark Davies as a director on 2024-04-18

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Paul Simon Kent Wright as a secretary on 2023-02-10

View Document

14/02/2314 February 2023 Appointment of Mr Toby Newman as a secretary on 2023-02-10

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05

View Document

29/04/2229 April 2022 Director's details changed for Mr David Leslie Jack Bateman on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mr David Leslie Jack Bateman as a director on 2022-04-01

View Document

04/04/224 April 2022 Termination of appointment of Christopher John Santer as a director on 2022-03-31

View Document

17/02/2217 February 2022 Statement of capital following an allotment of shares on 2021-10-22

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

02/11/212 November 2021 Registration of charge 074668670001, created on 2021-10-22

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

25/05/1725 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER AUSTIN

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER ARNOTT

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR RICHARD HOWELL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HOLLAND / 08/07/2016

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR TIMOTHY DAVID WALKER ARNOTT

View Document

18/02/1618 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/05/1421 May 2014 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, SECRETARY J O HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM GROUND FLOOR RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB

View Document

07/05/147 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET VAUGHAN

View Document

27/12/1327 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/01/138 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMBRO

View Document

05/01/125 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR HARRY ABRAHAM HYMAN

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR PHILIP JOHN HOLLAND

View Document

10/12/1010 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company