PRIVATE HEALTHCARE INFORMATION NETWORK LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

09/06/259 June 2025 Director's details changed for Dr Mohammad Ahmed Yusuf Al-Ubaydli on 2025-03-01

View Document

23/05/2523 May 2025 Appointment of Karen Anita Greenidge as a director on 2025-05-22

View Document

01/04/251 April 2025 Termination of appointment of Norman Stanley Williams as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Michael Balfour Hutchings as a director on 2025-03-31

View Document

13/03/2513 March 2025 Appointment of Mr Jonathan Mark Finney as a secretary on 2025-03-12

View Document

28/02/2528 February 2025 Termination of appointment of Mona Shah as a secretary on 2025-02-28

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

06/06/246 June 2024 Appointment of Professor Samit Ashok Virji Shah as a director on 2024-05-23

View Document

05/06/245 June 2024 Termination of appointment of Jack Griffin as a director on 2024-06-04

View Document

23/05/2423 May 2024 Appointment of Dr Mohammad Ahmed Yusuf Al-Ubaydli as a director on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Ms Helen Buckingham as a director on 2024-05-23

View Document

03/04/243 April 2024 Termination of appointment of Cyril Chantler as a director on 2024-03-31

View Document

03/04/243 April 2024 Termination of appointment of Donald James Grocott as a director on 2024-03-31

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

12/01/2312 January 2023 Accounts for a small company made up to 2022-07-31

View Document

21/11/2221 November 2022 Appointment of Mr Jack Griffin as a director on 2022-11-16

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

01/04/221 April 2022 Appointment of Mr Jack Griffin as a director on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Matthew James as a director on 2022-03-31

View Document

01/04/221 April 2022 Appointment of Mr David James Hare as a director on 2022-03-23

View Document

04/02/224 February 2022 Termination of appointment of Andrew John Vallance-Owen as a director on 2022-02-03

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-07-31

View Document

10/12/2110 December 2021 Appointment of Mr Norman Hugh Savill as a director on 2021-12-01

View Document

24/09/2124 September 2021 Termination of appointment of Kay Elizabeth Boycott as a director on 2021-09-24

View Document

24/09/2124 September 2021 Termination of appointment of Nina Hingorani-Crain as a director on 2021-09-24

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

16/07/2116 July 2021 Termination of appointment of David James Hare as a director on 2021-07-15

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR NATALIE-JANE MACDONALD

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

11/03/1911 March 2019 ARTICLES OF ASSOCIATION

View Document

30/01/1930 January 2019 ALTER ARTICLES 12/12/2018

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR NANCY DEVLIN

View Document

19/12/1819 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

26/07/1826 July 2018 DIRECTOR APPOINTED MR DAVID JAMES HARE

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR FIONA BOOTH

View Document

20/12/1720 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

06/12/176 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES / 30/03/2017

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

03/02/173 February 2017 SECRETARY APPOINTED MRS MONA SHAH

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIR CYRIL CHANTLER / 26/01/2017

View Document

21/12/1621 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN RUDKIN

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED DOCTOR NATALIE-JANE ANNE MACDONALD

View Document

18/12/1518 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

20/07/1520 July 2015 18/07/15 NO MEMBER LIST

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED PROFESSOR SIR NORMAN STANLEY WILLIAMS

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MRS NANCY DEVLIN

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED DOCTOR GERARD PATRICK PANTING

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

09/07/159 July 2015 DIRECTOR APPOINTED SIR CYRIL CHANTLER

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MS JAYNE PATRICIA SCOTT

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR MICHAEL BALFOUR HUTCHINGS

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW JAMES

View Document

07/10/147 October 2014 SECRETARY APPOINTED MR JOHN GORDON RUDKIN

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN APPLEBY

View Document

03/09/143 September 2014 18/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED FIONA BOOTH

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED DONALD JAMES GROCOTT

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED JOHN APPLEBY

View Document

03/09/133 September 2013 18/07/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/08/1214 August 2012 APPOINTMENT OF DIRECTOR 31/07/2012

View Document

06/08/126 August 2012 ARTICLES OF ASSOCIATION

View Document

01/08/121 August 2012 COMPANY NAME CHANGED PHIN LIMITED CERTIFICATE ISSUED ON 01/08/12

View Document

01/08/121 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1231 July 2012 SECRETARY APPOINTED MR MATTHEW JAMES

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED DR ANDREW JOHN VALLANCE-OWEN

View Document

18/07/1218 July 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