PHOENIX HEALTHCARE DISTRIBUTION LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Termination of appointment of Alan David Fairfield as a director on 2025-01-14

View Document

30/10/2430 October 2024 Full accounts made up to 2024-01-31

View Document

04/10/244 October 2024 Appointment of Mr Richard John Tunnicliffe as a director on 2024-10-04

View Document

02/04/242 April 2024 Termination of appointment of Maximilian Martin Wachter as a director on 2024-03-31

View Document

19/02/2419 February 2024 Termination of appointment of Jacqueline Jane Jones as a director on 2024-02-01

View Document

07/02/247 February 2024 Appointment of Mr Jonathan Lee Fearn as a director on 2024-02-01

View Document

03/11/233 November 2023 Full accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

17/04/2317 April 2023 Appointment of Jacqueline Jane Jones as a director on 2023-03-07

View Document

07/03/237 March 2023 Appointment of Giovanni Pignone as a director on 2023-02-01

View Document

02/02/232 February 2023 Termination of appointment of Jeremy David Meader as a director on 2023-01-31

View Document

06/10/226 October 2022 Full accounts made up to 2022-01-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

04/01/224 January 2022 Director's details changed for Mr Stephen William Anderson on 2021-12-20

View Document

17/11/2117 November 2021 Statement of company's objects

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

03/10/213 October 2021 Full accounts made up to 2021-01-31

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

02/11/152 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR JOHN PRESTON

View Document

14/09/1514 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS PANKE

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR JASON STUART HOLLINS

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR JEREMY DAVID MEADER

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

08/09/148 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL TOPPING

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT HUDSON / 01/06/2014

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT HUDSON / 22/11/2013

View Document

22/10/1322 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

10/09/1310 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

15/11/1215 November 2012 AUDITOR'S RESIGNATION

View Document

14/11/1214 November 2012 SECTION 519

View Document

22/10/1222 October 2012 SECTION 519

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT TOPPING / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN SMITH / 10/09/2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT HUDSON / 10/09/2012

View Document

10/09/1210 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PETER BLAKEMAN / 10/09/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RALPH PANKE / 18/06/2012

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEFAN PFLUG

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR THOMAS RALPH PANKE

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID COLE

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

09/09/119 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 RE FACILITY AGREEMENT 01/07/2010

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

25/05/1025 May 2010 COMPANY BUSINESS 18/05/2010

View Document

25/05/1025 May 2010 COMPANY BUSINESS 18/05/2010

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR APPOINTED STEFAN PFLUG

View Document

08/02/098 February 2009 DIRECTOR RESIGNED BERND RICHTER

View Document

02/02/092 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/11/0819 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY RESIGNED DAVID GOULT

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MICHAEL PETER BLAKEMAN

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/041 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/07/0328 July 2003 S366A DISP HOLDING AGM 31/10/02 S252 DISP LAYING ACC 31/10/02 S386 DISP APP AUDS 31/10/02

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/11/014 November 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/01/02

View Document

17/04/0117 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/016 March 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

20/10/0020 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: RIVINGTON ROAD WHITEHOUSE INDUSTRIA, RUNCORN CHESHIRE WA7 3DJ

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: HAZELWELL LANE SYIRCHLEY BIRMINGHAM B30 2PS

View Document

28/03/0028 March 2000 ALTERMEMORANDUM03/03/00

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 S366A DISP HOLDING AGM 24/02/00 S252 DISP LAYING ACC 24/02/00 S386 DIS APP AUDS 24/02/00

View Document

10/03/0010 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0023 January 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 COMPANY NAME CHANGED PHILIP HARRIS MEDICAL LIMITED CERTIFICATE ISSUED ON 10/01/00; RESOLUTION PASSED ON 30/12/99

View Document

05/01/005 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/11/9922 November 1999 NC INC ALREADY ADJUSTED 21/10/99

View Document

22/11/9922 November 1999 � NC 3080000/4080000 21/10/99

View Document

19/11/9919 November 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/10/9911 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 AUDITOR'S RESIGNATION

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: G OFFICE CHANGED 09/02/99 C/O ARHTUR ANDERSEN 1 VICTORIA SQUARE BIRMINGHAM B1 1BD

View Document

09/02/999 February 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 AUDITOR'S RESIGNATION

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: G OFFICE CHANGED 26/01/99 LYNN LA SHENSTONE NR LICHFIELD STAFFS WS14 0EE

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 NEW SECRETARY APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/12/989 December 1998 COMPANY NAME CHANGED PHILIP HARRIS LIMITED CERTIFICATE ISSUED ON 09/12/98

View Document

16/10/9816 October 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

16/10/9816 October 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/10/9816 October 1998 ALTER MEM AND ARTS 30/09/98

View Document

16/10/9816 October 1998 REREGISTRATION PLC-PRI 30/09/98

View Document

16/10/9816 October 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/10/9814 October 1998 RETURN MADE UP TO 14/09/98; CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 MEMORANDUM OF ASSOCIATION

View Document

20/01/9820 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

06/11/976 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/9723 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 NEW SECRETARY APPOINTED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 RETURN MADE UP TO 14/09/97; BULK LIST AVAILABLE SEPARATELY

View Document

17/09/9717 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

15/10/9615 October 1996 RETURN MADE UP TO 14/09/96; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/963 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

22/06/9622 June 1996 ALTER MEM AND ARTS 18/06/96

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 RETURN MADE UP TO 14/09/95; CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

03/08/953 August 1995 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/945 October 1994 RETURN MADE UP TO 14/09/94; BULK LIST AVAILABLE SEPARATELY

View Document

28/07/9428 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

28/07/9428 July 1994 Full group accounts made up to 1994-03-31

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

03/05/943 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9411 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 RETURN MADE UP TO 14/09/93; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/938 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

08/09/938 September 1993 Full group accounts made up to 1993-03-31

View Document

05/08/935 August 1993 COMPANY NAME CHANGED PHILIP HARRIS HOLDINGS PLC CERTIFICATE ISSUED ON 06/08/93

View Document

09/06/939 June 1993 NC INC ALREADY ADJUSTED 15/04/93

View Document

09/06/939 June 1993 � NC 2200000/3080000 15/04/93

View Document

16/04/9316 April 1993 LISTING OF PARTICULARS

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 Full group accounts made up to 1992-03-31

View Document

09/10/929 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 14/09/92; BULK LIST AVAILABLE SEPARATELY

View Document

30/09/9230 September 1992 ALTER MEM AND ARTS 04/09/92

View Document

19/01/9219 January 1992 DIRECTOR RESIGNED

View Document

28/10/9128 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 Full group accounts made up to 1991-03-31

View Document

17/10/9117 October 1991 RETURN MADE UP TO 14/09/91; BULK LIST AVAILABLE SEPARATELY

View Document

12/09/9112 September 1991 DIRECTOR RESIGNED

View Document

18/06/9118 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 Full group accounts made up to 1990-03-31

View Document

29/10/9029 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

12/10/9012 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

13/10/8913 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

13/10/8913 October 1989 Full group accounts made up to 1989-03-31

View Document

13/10/8913 October 1989 RETURN MADE UP TO 14/09/89; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/883 November 1988 Full group accounts made up to 1988-03-31

View Document

03/11/883 November 1988 RETURN MADE UP TO 22/09/88; BULK LIST AVAILABLE SEPARATELY

View Document

03/11/883 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

11/10/8811 October 1988 WD 28/09/88 AD 22/08/88--------- PREMIUM � SI [email protected]=4808

View Document

11/05/8811 May 1988 SHARES AGREEMENT OTC

View Document

26/04/8826 April 1988 DIRECTOR RESIGNED

View Document

24/03/8824 March 1988 WD 23/02/88 AD 25/01/88--------- � SI [email protected]=4090

View Document

22/03/8822 March 1988 WD 17/03/88 AD 26/02/88--------- PREMIUM � SI [email protected]=10103

View Document

07/12/877 December 1987 ADOPT MEM AND ARTS 28/09/87

View Document

07/12/877 December 1987 ALTER MEM AND ARTS 28/09/87

View Document

25/11/8725 November 1987 WD 05/11/87 AD 28/09/87--------- PREMIUM � SI [email protected]=256174

View Document

11/11/8711 November 1987 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/872 November 1987 NC INC ALREADY ADJUSTED

View Document

02/11/872 November 1987 CAPITALISING �640436.20 28/09/87

View Document

02/11/872 November 1987 � NC 870000/2200000 28/0

View Document

27/10/8727 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/10/8727 October 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 COMPANY NAME CHANGED PHILIP HARRIS (HOLDINGS) PLC CERTIFICATE ISSUED ON 20/10/87

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

13/03/8713 March 1987 RETURN OF ALLOTMENTS

View Document

10/02/8710 February 1987 RETURN MADE UP TO 23/09/86; FULL LIST OF MEMBERS

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED

View Document

21/10/8621 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

17/10/8617 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8612 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8612 May 1986 NEW DIRECTOR APPOINTED

View Document

11/04/6311 April 1963 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/04/63

View Document

04/06/134 June 1913 CERTIFICATE OF INCORPORATION

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