PHAB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NamePHAB LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01598587
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHAB LIMITED?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is PHAB LIMITED located?

    Registered Office Address
    5 Robin Hood Lane
    SM1 2SW Sutton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHAB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PHAB LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2025
    Next Confirmation Statement DueNov 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2024
    OverdueNo

    What are the latest filings for PHAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    33 pagesAA

    Confirmation statement made on Oct 30, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    34 pagesAA

    Confirmation statement made on Oct 30, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Summit House Wandle Road Croydon Surrey CR0 1DF to 5 Robin Hood Lane Sutton SM1 2SW on Jul 18, 2023

    1 pagesAD01

    Confirmation statement made on Oct 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    25 pagesAA

    Appointment of Ms Natalie Anne Louise Osborne as a director on Nov 17, 2022

    2 pagesAP01

    Appointment of Mr Gregory Francis Howell as a director on Oct 21, 2020

    2 pagesAP01

    Termination of appointment of Gregory Francis Howell as a director on Nov 07, 2022

    1 pagesTM01

    Termination of appointment of Rosalind Mary Jane Probert as a director on Nov 07, 2022

    1 pagesTM01

    Termination of appointment of Geoffrey Chivers as a director on Nov 07, 2022

    1 pagesTM01

    Termination of appointment of Martin Eric Holdsworth as a secretary on Nov 07, 2022

    1 pagesTM02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Appointment of Mr Mark David Robinson as a director on Jan 26, 2022

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2021

    27 pagesAA

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas John Maloney as a director on Oct 27, 2021

    2 pagesAP01

    Termination of appointment of Philip Ronald Ford as a director on Oct 27, 2021

    1 pagesTM01

    Termination of appointment of Andrea Leanne Cawthorne as a director on Jan 26, 2021

    1 pagesTM01

    Termination of appointment of Christopher Gilbert Sneath Mbe as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Oct 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Lorna Elizabeth Howell as a director on Oct 21, 2020

    2 pagesAP01

    Appointment of Mr Gregory Francis Howell as a director on Oct 21, 2020

    2 pagesAP01

    Who are the officers of PHAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILES, Julia Gaye
    East Street
    KT17 1EJ Epsom
    113
    Surrey
    United Kingdom
    Director
    East Street
    KT17 1EJ Epsom
    113
    Surrey
    United Kingdom
    EnglandBritishIt Manager29551870001
    HOWELL, Gregory Francis
    Badgers Rake Lane
    Little Sutton
    CH66 8PB Ellesmere Port
    East Lodge, Badgers Rake Lane, Little Sutton
    England
    Director
    Badgers Rake Lane
    Little Sutton
    CH66 8PB Ellesmere Port
    East Lodge, Badgers Rake Lane, Little Sutton
    England
    EnglandBritishBusiness Owner188616180001
    HOWELL, Lorna Elizabeth
    Badgers Rake Lane
    Little Sutton
    CH66 8PB Ellesmere Port
    East Lodge
    Cheshire
    United Kingdom
    Director
    Badgers Rake Lane
    Little Sutton
    CH66 8PB Ellesmere Port
    East Lodge
    Cheshire
    United Kingdom
    EnglandBritishCentre Manager275094600001
    MALONEY, Nicholas John
    Mile Oak Road
    Portslade
    BN41 2RB Brighton
    265
    England
    Director
    Mile Oak Road
    Portslade
    BN41 2RB Brighton
    265
    England
    EnglandBritishTeacher288931630001
    OSBORNE, Natalie Anne Louise
    Collingwood Avenue
    KT5 9PT Surbiton
    15
    England
    Director
    Collingwood Avenue
    KT5 9PT Surbiton
    15
    England
    EnglandBritishPresenter192475770001
    ROBINSON, Mark David
    Castle Street
    Framlingham
    IP13 9BP Woodbridge
    1
    Suffolk
    England
    Director
    Castle Street
    Framlingham
    IP13 9BP Woodbridge
    1
    Suffolk
    England
    EnglandBritishRetired Deputy Head Master291961800001
    GOOCH, Peter Graham
    10 Bridge Road
    RH12 3HD Rudgwick
    West Sussex
    Secretary
    10 Bridge Road
    RH12 3HD Rudgwick
    West Sussex
    British91527170001
    HOLDSWORTH, Martin Eric
    9/25 Birdhurst Rise
    CR2 7EG South Croydon
    Surrey
    Secretary
    9/25 Birdhurst Rise
    CR2 7EG South Croydon
    Surrey
    British45816080001
    SMITH, Richard William Lowestoft
    9 Monks Orchard Road
    BR3 3BH Beckenham
    Kent
    Secretary
    9 Monks Orchard Road
    BR3 3BH Beckenham
    Kent
    British23380520001
    ALLEN, Jean Margaret
    43 Hawthorn Avenue
    CM13 2EH Brentwood
    Essex
    Director
    43 Hawthorn Avenue
    CM13 2EH Brentwood
    Essex
    BritishHousewife24019030001
    BAKER, Antony Scott
    52 Overton Close
    B28 9NA Birmingham
    Director
    52 Overton Close
    B28 9NA Birmingham
    BritishNone62702300001
    BOND, Daniel Michael, Reverend
    Eton College
    SL4 6DW Windsor
    Eton College
    England
    Director
    Eton College
    SL4 6DW Windsor
    Eton College
    England
    EnglandBritishChaplain At Eton College252302950001
    BRIMS, Donald George
    47 Chiltern Road
    SM2 5QU Sutton
    Surrey
    Director
    47 Chiltern Road
    SM2 5QU Sutton
    Surrey
    United KingdomBritishRetired59081800002
    BROWN-LAMONT, Simon, Doctor
    Summit House
    Wandle Road
    CR0 1DF Croydon
    Surrey
    Director
    Summit House
    Wandle Road
    CR0 1DF Croydon
    Surrey
    United KingdomBritishConsultant122536870001
    CAMPION, Robert Henry
    Owl Pen
    Franks Field Peaslake
    GU5 9SS Guildford
    Surrey
    Director
    Owl Pen
    Franks Field Peaslake
    GU5 9SS Guildford
    Surrey
    BritishRetired13586160001
    CAWTHORNE, Andrea Leanne
    33 Cedars Avenue
    WD3 7AW Rickmansworth
    Beck House
    Hertfordshire
    England
    Director
    33 Cedars Avenue
    WD3 7AW Rickmansworth
    Beck House
    Hertfordshire
    England
    EnglandBritishTeacher252296280001
    CHIVERS, Geoffrey
    Summit House
    Wandle Road
    CR0 1DF Croydon
    Surrey
    Director
    Summit House
    Wandle Road
    CR0 1DF Croydon
    Surrey
    EnglandBritishChartered Taxation Advisor24632000001
    COOKSEY-BOUCHER, Rea
    199 Wolverhampton Road
    Pelsall
    WS3 4AW Walsall
    West Midlands
    Director
    199 Wolverhampton Road
    Pelsall
    WS3 4AW Walsall
    West Midlands
    BritishComputer Manager24019040001
    CORLESS, John Barrie William
    Summit House
    Wandle Road
    CR0 1DF Croydon
    Surrey
    Director
    Summit House
    Wandle Road
    CR0 1DF Croydon
    Surrey
    United KingdomBritishBusiness Consultant20580550004
    CORLESS, John Barrie William
    221 Cromwell Tower
    EC2Y 8DD London
    Director
    221 Cromwell Tower
    EC2Y 8DD London
    BritishCo Director20580550001
    CRUTCHLEY, Philip
    22a Abbots Park
    CH1 4AN Chester
    Cheshire
    Director
    22a Abbots Park
    CH1 4AN Chester
    Cheshire
    BritishRetired45581050001
    DAVIDSON, Alan
    44 Tamar Court
    NG31 7RA Grantham
    Lincolnshire
    Director
    44 Tamar Court
    NG31 7RA Grantham
    Lincolnshire
    United KingdomBritishRetired137204430001
    DUNSEATH, Lawrence James
    Summit House
    Wandle Road
    CR0 1DF Croydon
    Surrey
    Director
    Summit House
    Wandle Road
    CR0 1DF Croydon
    Surrey
    EnglandBritishRetired10063950001
    EARL, Anthony
    Summit House
    Wandle Road
    CR0 1DF Croydon
    Surrey
    Director
    Summit House
    Wandle Road
    CR0 1DF Croydon
    Surrey
    Gb-EngBritishRetired147511890001
    FARMER, Francis Henry George
    84 Queen Elizabeths Drive
    N14 6RE London
    Director
    84 Queen Elizabeths Drive
    N14 6RE London
    BritishRetired62751510001
    FERGUSON, Andrew John Duncan
    Mundys Hill
    Shere Road
    GU6 7PQ Emhurst
    Surrey
    Director
    Mundys Hill
    Shere Road
    GU6 7PQ Emhurst
    Surrey
    BritishDirector20114450002
    FLECK, Anthony David
    8 Ard Na Ree
    Groomsport
    BT19 6JL Bangor
    County Down
    Director
    8 Ard Na Ree
    Groomsport
    BT19 6JL Bangor
    County Down
    British24019050001
    FORD, Philip Ronald
    Summit House
    Wandle Road
    CR0 1DF Croydon
    Surrey
    Director
    Summit House
    Wandle Road
    CR0 1DF Croydon
    Surrey
    EnglandBritishSite Supervisor108074980001
    FRY, Donald Austin
    10 Hartland Road
    S80 1XN Worksop
    Nottinghamshire
    Director
    10 Hartland Road
    S80 1XN Worksop
    Nottinghamshire
    BritishRetired34822790001
    GIBBS, Ronald Percy
    13 Inveralmond Drive
    Cramond
    EH4 6JX Edinburgh
    Midlothian
    Director
    13 Inveralmond Drive
    Cramond
    EH4 6JX Edinburgh
    Midlothian
    BritishRetired5668120001
    HANCOCK, Ronald Philip
    Hillside Farm Shere Road
    West Horsley
    KT24 6ER Leatherhead
    Surrey
    Director
    Hillside Farm Shere Road
    West Horsley
    KT24 6ER Leatherhead
    Surrey
    BritishMember Of Lloyds12944600001
    HARDCASTLE, Clive Patrick Barcsai
    28 Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HJ London
    Director
    28 Norfolk Mansions
    Prince Of Wales Drive
    SW11 4HJ London
    BritishCompany Director592620001
    HARRIS, Sylvia Mary
    16 Green Hill
    Coddenham
    IP6 9PU Ipswich
    Suffolk
    Director
    16 Green Hill
    Coddenham
    IP6 9PU Ipswich
    Suffolk
    BritishCompany Director45580990001
    HOWELL, Gregory Francis
    Badgers Rake Lane
    Little Sutton
    CH66 8PB Ellesmere Port
    East Lodge
    Cheshire
    England
    Director
    Badgers Rake Lane
    Little Sutton
    CH66 8PB Ellesmere Port
    East Lodge
    Cheshire
    England
    EnglandBritishManaging Director188616180001
    LAPWORTH, Robert Michael Anthony
    The White House Top Street
    Northend
    CV47 2TN Southam
    Warwickshire
    Director
    The White House Top Street
    Northend
    CV47 2TN Southam
    Warwickshire
    BritishDirector114107060001

    What are the latest statements on persons with significant control for PHAB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0