PHP HEALTH SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2418 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/09/2418 September 2024

View Document

18/09/2418 September 2024

View Document

18/09/2418 September 2024

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

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

02/05/242 May 2024 Termination of appointment of Harry Abraham Hyman as a director on 2024-04-24

View Document

19/04/2419 April 2024 Appointment of Mr Mark Davies as a director on 2024-04-19

View Document

05/12/235 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

16/11/2316 November 2023

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 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

05/05/225 May 2022 Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England 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

25/04/2225 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

25/11/2125 November 2021 Satisfaction of charge 2 in full

View Document

25/11/2125 November 2021 Satisfaction of charge 3 in full

View Document

25/11/2125 November 2021 Satisfaction of charge 4 in full

View Document

25/11/2125 November 2021 Satisfaction of charge 1 in full

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Statement of company's objects

View Document

19/11/2119 November 2021 Resolutions

View Document

19/11/2119 November 2021 Resolutions

View Document

18/11/2118 November 2021 Termination of appointment of David Martin Palmer as a director on 2021-11-10

View Document

12/11/2112 November 2021 Certificate of change of name

View Document

12/11/2112 November 2021 Notification of Primary Health Properties Plc as a person with significant control on 2021-11-10

View Document

12/11/2112 November 2021 Cessation of Lindsay Anne Palmer as a person with significant control on 2021-11-10

View Document

12/11/2112 November 2021 Cessation of David Martin Palmer as a person with significant control on 2021-11-10

View Document

11/11/2111 November 2021 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

11/11/2111 November 2021 Appointment of Mr Harry Abraham Hyman as a director on 2021-11-10

View Document

11/11/2111 November 2021 Appointment of Mr Richard Howell as a director on 2021-11-10

View Document

11/11/2111 November 2021 Appointment of Mr Christopher John Santer as a director on 2021-11-10

View Document

11/11/2111 November 2021 Termination of appointment of Lindsay Anne Palmer as a director on 2021-11-10

View Document

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

View Document

10/11/2110 November 2021 Registered office address changed from 18 Holly Bank Glossop Derbyshire SK13 8TS to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on 2021-11-10

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY ANNE PALMER

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ANNE PALMER / 05/07/2013

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARTIN PALMER / 05/07/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 31 WELLINGTON ROAD NANTWICH CHESHIRE CW5 7ED

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/07/1127 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/1114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/107 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

01/04/101 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/101 February 2010 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 18 HOLLY BANK MANOR CROFT GLOSSOP DERBYSHIRE SK13 8TS

View Document

09/01/109 January 2010 11/11/09 STATEMENT OF CAPITAL GBP 2

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED LINDSAY ANNE PALMER

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM FOUNTAIN COURT 68 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2FB

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED DAVID MARTIN PALMER

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID EASDON

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY CHARLES YATES

View Document

22/11/0922 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/0922 November 2009 COMPANY NAME CHANGED GDCO 77 LIMITED CERTIFICATE ISSUED ON 22/11/09

View Document

01/07/091 July 2009 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