PHP (BINGHAM) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFull accounts made up to 2024-12-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 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

04/07/244 July 2024 Director's details changed for Mr Richard Howell on 2024-07-03

View Document

17/06/2417 June 2024 Full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

16/04/2416 April 2024 Appointment of Mr Mark Davies as a director on 2024-04-16

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

09/08/239 August 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

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

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

05/05/225 May 2022 Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 2022-05-05

View Document

03/05/223 May 2022 Change of details for Php (Sb) Limited as a person with significant control on 2022-04-27

View Document

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

View Document

27/04/2227 April 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 United Kingdom WC2N 6DH on 2022-04-27

View Document

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

View Document

04/04/224 April 2022 Appointment of Mr David Leslie Jack Bateman as a director on 2022-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

17/07/2117 July 2021 Full accounts made up to 2020-12-31

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

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

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER AUSTIN

View Document

28/06/1728 June 2017 PSC'S CHANGE OF PARTICULARS / PHP 2013 GROUP HOLDINGS LIMITED / 07/03/2017

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER-ARNOTT

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLLAND

View Document

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

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036113620004

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Document

30/04/1630 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1630 April 2016 COMPANY NAME CHANGED PHP (BASINGSTOKE) LIMITED CERTIFICATE ISSUED ON 30/04/16

View Document

02/10/152 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

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

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN HOLLAND / 30/04/2014

View Document

19/05/1419 May 2014 CORPORATE SECRETARY APPOINTED NEXUS MANAGEMENT SERVICES LIMITED

View Document

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

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 RYDER STREET LONDON SW1Y 6QB ENGLAND

View Document

04/11/134 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/11/134 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/11/134 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/08/1330 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR PRIMARY HEALTH CARE CENTRES LIMITED

View Document

21/08/1321 August 2013 ADOPT ARTICLES 02/08/2013

View Document

21/08/1321 August 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY DEBORAH CHISHOLM

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GREEN

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR PHILIP JOHN HOLLAND

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MS MARGARET HELEN VAUGHAN

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR TIMOTHY DAVID WALKER-ARNOTT

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR HARRY ABRAHAM HYMAN

View Document

16/07/1316 July 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 1A CHESTNUT HOUSE FARM CLOSE SHENLEY HERTFORDSHIRE WD7 9AD

View Document

16/07/1316 July 2013 CORPORATE SECRETARY APPOINTED J O HAMBRO CAPITAL MANAGEMENT LIMITED

View Document

04/07/134 July 2013 COMPANY NAME CHANGED PRIMARY HEALTH CARE CENTRES (BASINGSTOKE) LIMITED CERTIFICATE ISSUED ON 04/07/13

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

13/06/1313 June 2013 AUDITOR'S RESIGNATION

View Document

06/06/136 June 2013 AUDITOR'S RESIGNATION

View Document

06/12/126 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

07/08/127 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

09/08/119 August 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRIMARY HEALTH CARE CENTRES LIMITED / 06/08/2011

View Document

09/08/119 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

11/08/1011 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 AUDITOR'S RESIGNATION

View Document

28/01/1028 January 2010 SECRETARY APPOINTED MRS DEBORAH ANN CHISHOLM

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY ELSTREE GATE TRUSTEES LIMITED

View Document

23/12/0923 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

11/08/0911 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 AUDITOR'S RESIGNATION

View Document

26/08/0826 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

09/09/079 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 AUDITORS STATEMENT

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 53 HALSEY PARK LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1BH

View Document

01/12/041 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

05/05/045 May 2004 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 26 LOWER KINGS ROAD BERKHAMSTED HERTFORDSHIRE HP4 2AB

View Document

05/04/045 April 2004 NEW SECRETARY APPOINTED

View Document

05/04/045 April 2004 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

23/08/0223 August 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 6 ELSTREE GATE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/09/0111 September 2001 NEW SECRETARY APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 3 LOOM LANE RADLETT HERTFORDSHIRE WD7 8AA

View Document

22/12/9822 December 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 28/02/99

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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