PHP CLINICS LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-11 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

21/05/2421 May 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

27/03/2427 March 2024 Appointment of Mr Mark Davies as a director on 2024-03-27

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 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 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

11/10/2211 October 2022 Confirmation statement made on 2022-10-11 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

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

10/02/2210 February 2022 Satisfaction of charge 081882770001 in part

View Document

10/02/2210 February 2022 Satisfaction of charge 081882770002 in part

View Document

11/10/2111 October 2021 Appointment of Mr Paul Simon Kent Wright as a secretary on 2021-01-05

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

11/10/2111 October 2021 Termination of appointment of Nexus Management Services Limited as a secretary on 2021-01-05

View Document

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

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

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

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WALKER-ARNOTT

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR DAVID CHRISTOPHER AUSTIN

View Document

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

View Document

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

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

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

View Document

06/05/166 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1512 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMBRO

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR HARRY ABRAHAM HYMAN

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID WALKER-ARNOTT / 22/07/2014

View Document

15/07/1415 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081882770002

View Document

21/05/1421 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 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM GROUND FLOOR RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB UNITED KINGDOM

View Document

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

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

13/11/1313 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081882770001

View Document

04/09/134 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 AUDITOR'S RESIGNATION

View Document

22/08/1222 August 2012 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