PHSC PLC

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

    Company NamePHSC PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 04121793
    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 PHSC PLC?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is PHSC PLC located?

    Registered Office Address
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHSC PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PHSC PLC?

    Last Confirmation Statement Made Up ToDec 02, 2026
    Next Confirmation Statement DueDec 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 02, 2025
    OverdueNo

    What are the latest filings for PHSC PLC?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 2 in full

    2 pagesMR04

    Confirmation statement made on Dec 02, 2025 with no updates

    3 pagesCS01

    Appointment of Nikki Suzanne Samme as a director on Oct 13, 2025

    2 pagesAP01

    Termination of appointment of Nicola Catherine Coote as a director on Oct 10, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Market purchase maxiumum number of ordinary shares authorised to be purchased shall be 1,542,128; minimum price which may be paid for an ordinary shares is 10 pence 25/09/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Mar 31, 2025

    69 pagesAA

    Director's details changed for Ms Lorraine Elizabeth Young on Jan 01, 2025

    2 pagesCH01

    Director's details changed for Mr Frank Hoyt Moxon on Feb 17, 2025

    2 pagesCH01

    Termination of appointment of Stephen Anson King as a director on Jan 12, 2025

    1 pagesTM01

    Appointment of Arch Law Limited as a secretary on Jan 01, 2025

    2 pagesAP04

    Termination of appointment of Sgh Company Secretaries Limited as a secretary on Jan 01, 2025

    1 pagesTM02

    Confirmation statement made on Dec 02, 2024 with no updates

    3 pagesCS01

    Appointment of Frank Hoyt Moxon as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Graham Norman Webb as a director on Sep 30, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    46 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authorised to make market purchases 19/09/2024
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Interim accounts made up to Jul 31, 2024

    11 pagesAA

    Group of companies' accounts made up to Mar 31, 2024

    72 pagesAA

    Statement of capital on Jun 11, 2024

    • Capital: GBP 1,028,085.30
    4 pagesSH05

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 85,668.3
    4 pagesSH03

    Confirmation statement made on Dec 02, 2023 with updates

    4 pagesCS01

    Statement of capital on Sep 29, 2023

    • Capital: GBP 1,103,423.70
    4 pagesSH05

    Group of companies' accounts made up to Mar 31, 2023

    68 pagesAA

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 166,946.5
    4 pagesSH03

    Confirmation statement made on Dec 02, 2022 with updates

    4 pagesCS01

    Who are the officers of PHSC PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCH LAW LIMITED
    95 Jersey St
    M4 6JG Manchester
    Beehive Lofts Beehive Mill
    United Kingdom
    Secretary
    95 Jersey St
    M4 6JG Manchester
    Beehive Lofts Beehive Mill
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number12779240
    330904610001
    MOXON, Frank Hoyt
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    Director
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    EnglandBritish152315650006
    SAMME, Nikki Suzanne
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    Director
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    EnglandBritish341630490001
    YOUNG, Lorraine Elizabeth
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    Director
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    EnglandBritish45988970003
    KING, Stephen
    60 Grace Avenue
    ME16 0BU Maidstone
    Kent
    Secretary
    60 Grace Avenue
    ME16 0BU Maidstone
    Kent
    British25564950001
    YOUNG, Lorraine Elizabeth
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    Secretary
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    British45988970001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    LORRAINE YOUNG COMPANY SECRETARIES LIMITED
    6th Floor
    60 Gracechurch Street
    EC3V 0HR London
    Shakespeare Martineau Llp
    United Kingdom
    Secretary
    6th Floor
    60 Gracechurch Street
    EC3V 0HR London
    Shakespeare Martineau Llp
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07873246
    165261700001
    SGH COMPANY SECRETARIES LIMITED
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5513400
    153537380001
    COOTE, Nicola Catherine
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    Director
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    EnglandBritish25564940003
    KING, Stephen Anson
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    Director
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    EnglandBritish123177530001
    MILLER, Michael John Lee
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    Director
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    British106053760003
    WEBB, Graham Norman
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    Director
    The Old Church
    31 Rochester Road
    ME20 7PR Aylesford
    Kent
    United KingdomBritish57619570003

    What are the latest statements on persons with significant control for PHSC PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017The 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