PHAB LIMITED
Overview
Company Name | PHAB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01598587 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PHAB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PHAB LIMITED?
Last Confirmation Statement Made Up To | Oct 30, 2025 |
---|---|
Next Confirmation Statement Due | Nov 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 30, 2024 |
Overdue | No |
What are the latest filings for PHAB LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 34 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 25 pages | AA | ||||||||||
Appointment of Ms Natalie Anne Louise Osborne as a director on Nov 17, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gregory Francis Howell as a director on Oct 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gregory Francis Howell as a director on Nov 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rosalind Mary Jane Probert as a director on Nov 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Geoffrey Chivers as a director on Nov 07, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Eric Holdsworth as a secretary on Nov 07, 2022 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mr Mark David Robinson as a director on Jan 26, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 27 pages | AA | ||||||||||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nicholas John Maloney as a director on Oct 27, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Philip Ronald Ford as a director on Oct 27, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrea Leanne Cawthorne as a director on Jan 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Gilbert Sneath Mbe as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Lorna Elizabeth Howell as a director on Oct 21, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gregory Francis Howell as a director on Oct 21, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of PHAB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILES, Julia Gaye | Director | East Street KT17 1EJ Epsom 113 Surrey United Kingdom | England | British | It Manager | 29551870001 | ||||
HOWELL, Gregory Francis | Director | Badgers Rake Lane Little Sutton CH66 8PB Ellesmere Port East Lodge, Badgers Rake Lane, Little Sutton England | England | British | Business Owner | 188616180001 | ||||
HOWELL, Lorna Elizabeth | Director | Badgers Rake Lane Little Sutton CH66 8PB Ellesmere Port East Lodge Cheshire United Kingdom | England | British | Centre Manager | 275094600001 | ||||
MALONEY, Nicholas John | Director | Mile Oak Road Portslade BN41 2RB Brighton 265 England | England | British | Teacher | 288931630001 | ||||
OSBORNE, Natalie Anne Louise | Director | Collingwood Avenue KT5 9PT Surbiton 15 England | England | British | Presenter | 192475770001 | ||||
ROBINSON, Mark David | Director | Castle Street Framlingham IP13 9BP Woodbridge 1 Suffolk England | England | British | Retired Deputy Head Master | 291961800001 | ||||
GOOCH, Peter Graham | Secretary | 10 Bridge Road RH12 3HD Rudgwick West Sussex | British | 91527170001 | ||||||
HOLDSWORTH, Martin Eric | Secretary | 9/25 Birdhurst Rise CR2 7EG South Croydon Surrey | British | 45816080001 | ||||||
SMITH, Richard William Lowestoft | Secretary | 9 Monks Orchard Road BR3 3BH Beckenham Kent | British | 23380520001 | ||||||
ALLEN, Jean Margaret | Director | 43 Hawthorn Avenue CM13 2EH Brentwood Essex | British | Housewife | 24019030001 | |||||
BAKER, Antony Scott | Director | 52 Overton Close B28 9NA Birmingham | British | None | 62702300001 | |||||
BOND, Daniel Michael, Reverend | Director | Eton College SL4 6DW Windsor Eton College England | England | British | Chaplain At Eton College | 252302950001 | ||||
BRIMS, Donald George | Director | 47 Chiltern Road SM2 5QU Sutton Surrey | United Kingdom | British | Retired | 59081800002 | ||||
BROWN-LAMONT, Simon, Doctor | Director | Summit House Wandle Road CR0 1DF Croydon Surrey | United Kingdom | British | Consultant | 122536870001 | ||||
CAMPION, Robert Henry | Director | Owl Pen Franks Field Peaslake GU5 9SS Guildford Surrey | British | Retired | 13586160001 | |||||
CAWTHORNE, Andrea Leanne | Director | 33 Cedars Avenue WD3 7AW Rickmansworth Beck House Hertfordshire England | England | British | Teacher | 252296280001 | ||||
CHIVERS, Geoffrey | Director | Summit House Wandle Road CR0 1DF Croydon Surrey | England | British | Chartered Taxation Advisor | 24632000001 | ||||
COOKSEY-BOUCHER, Rea | Director | 199 Wolverhampton Road Pelsall WS3 4AW Walsall West Midlands | British | Computer Manager | 24019040001 | |||||
CORLESS, John Barrie William | Director | Summit House Wandle Road CR0 1DF Croydon Surrey | United Kingdom | British | Business Consultant | 20580550004 | ||||
CORLESS, John Barrie William | Director | 221 Cromwell Tower EC2Y 8DD London | British | Co Director | 20580550001 | |||||
CRUTCHLEY, Philip | Director | 22a Abbots Park CH1 4AN Chester Cheshire | British | Retired | 45581050001 | |||||
DAVIDSON, Alan | Director | 44 Tamar Court NG31 7RA Grantham Lincolnshire | United Kingdom | British | Retired | 137204430001 | ||||
DUNSEATH, Lawrence James | Director | Summit House Wandle Road CR0 1DF Croydon Surrey | England | British | Retired | 10063950001 | ||||
EARL, Anthony | Director | Summit House Wandle Road CR0 1DF Croydon Surrey | Gb-Eng | British | Retired | 147511890001 | ||||
FARMER, Francis Henry George | Director | 84 Queen Elizabeths Drive N14 6RE London | British | Retired | 62751510001 | |||||
FERGUSON, Andrew John Duncan | Director | Mundys Hill Shere Road GU6 7PQ Emhurst Surrey | British | Director | 20114450002 | |||||
FLECK, Anthony David | Director | 8 Ard Na Ree Groomsport BT19 6JL Bangor County Down | British | 24019050001 | ||||||
FORD, Philip Ronald | Director | Summit House Wandle Road CR0 1DF Croydon Surrey | England | British | Site Supervisor | 108074980001 | ||||
FRY, Donald Austin | Director | 10 Hartland Road S80 1XN Worksop Nottinghamshire | British | Retired | 34822790001 | |||||
GIBBS, Ronald Percy | Director | 13 Inveralmond Drive Cramond EH4 6JX Edinburgh Midlothian | British | Retired | 5668120001 | |||||
HANCOCK, Ronald Philip | Director | Hillside Farm Shere Road West Horsley KT24 6ER Leatherhead Surrey | British | Member Of Lloyds | 12944600001 | |||||
HARDCASTLE, Clive Patrick Barcsai | Director | 28 Norfolk Mansions Prince Of Wales Drive SW11 4HJ London | British | Company Director | 592620001 | |||||
HARRIS, Sylvia Mary | Director | 16 Green Hill Coddenham IP6 9PU Ipswich Suffolk | British | Company Director | 45580990001 | |||||
HOWELL, Gregory Francis | Director | Badgers Rake Lane Little Sutton CH66 8PB Ellesmere Port East Lodge Cheshire England | England | British | Managing Director | 188616180001 | ||||
LAPWORTH, Robert Michael Anthony | Director | The White House Top Street Northend CV47 2TN Southam Warwickshire | British | Director | 114107060001 |
What are the latest statements on persons with significant control for PHAB LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 30, 2016 | The 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