PHG (MAIDSTONE) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHG (MAIDSTONE) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05428601
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PHG (MAIDSTONE) LTD?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is PHG (MAIDSTONE) LTD located?

    Registered Office Address
    Hawker House
    5-6 Napier Road
    RG1 8BW Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHG (MAIDSTONE) LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for PHG (MAIDSTONE) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 19, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Apr 19, 2017 with no updates

    3 pagesCS01

    Annual return made up to Apr 19, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2019

    Statement of capital on Dec 12, 2019

    • Capital: GBP 1,000
    SH01

    Annual return made up to Apr 19, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2019

    Statement of capital on Dec 04, 2019

    • Capital: GBP 1,000
    SH01

    Annual return made up to Apr 19, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2019

    Statement of capital on Dec 04, 2019

    • Capital: GBP 1,000
    SH01

    Annual return made up to Apr 19, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2019

    Statement of capital on Dec 04, 2019

    • Capital: GBP 1,000
    SH01

    Appointment of Mr David George Stickland as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of Andrew James Mackenzie Prosser as a director on Nov 25, 2019

    1 pagesTM01

    Notification of Care Uk Clinical Services Limited as a person with significant control on Jun 25, 2019

    2 pagesPSC02

    Appointment of Mr James William Easton as a director on Oct 31, 2019

    2 pagesAP01

    Termination of appointment of Michael Robert Parish as a director on Oct 31, 2019

    1 pagesTM01

    Appointment of Mr Jonathan David Calow as a director on Oct 31, 2019

    2 pagesAP01

    Termination of appointment of Paul Justin Humphreys as a director on Jun 25, 2019

    1 pagesTM01

    Registered office address changed from Connaught House, 850 the Crescent, Colchester Business Park, Colchester Essex CO4 9QB to Hawker House 5-6 Napier Road Reading Berkshire RG1 8BW on Nov 12, 2019

    1 pagesAD01

    Restoration by order of the court

    2 pagesAC92

    Who are the officers of PHG (MAIDSTONE) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CALOW, Jonathan David
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Secretary
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    165501730001
    CALOW, Jonathan David
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritishLawyer125262390001
    EASTON, James William
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    United KingdomBritishCompany Director237334270002
    STICKLAND, David George
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    United KingdomBritishCompany Director130704670001
    HUMPHREYS, Paul Justin
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    Secretary
    Hall Barn Creeting Hall Farm
    Creeting Saint Peter
    IP6 8QZ Ipswich
    Suffolk
    British33223550003
    CARE UK SERVICES LIMITED
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Secretary
    850 The Crescent
    Colchester Business Park
    CO4 9QB Colchester
    Connaught House
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2482660
    125332040002
    CLEMENT, Helene
    8 Loch Road
    Bryanston Ext 8
    Sandton 2021
    South Africa
    Director
    8 Loch Road
    Bryanston Ext 8
    Sandton 2021
    South Africa
    South AfricanGeneral Manager100093710001
    DAVIDSON, Brian
    50 Little Fillan
    Prunus Avenue
    Riverclub
    Sandton 2146
    South Africa
    Director
    50 Little Fillan
    Prunus Avenue
    Riverclub
    Sandton 2146
    South Africa
    South AfricanDirector100093630001
    DEANS, Ian David
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    Director
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    United KingdomBritishCompany Director133139220001
    FLEMMING, Cecil Michael Douglas
    220 Johannes Street
    Fairland
    Gauteng 2195
    South Africa
    Director
    220 Johannes Street
    Fairland
    Gauteng 2195
    South Africa
    South AfricanDirector100093450001
    HUMPHREYS, Paul Justin
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    United KingdomBritishFinance Director33223550003
    HUNT, Mark Atkinson, Dr
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    Director
    Connaught House, 850 The
    Crescent, Colchester Business
    CO4 9QB Park, Colchester
    Essex
    EnglandBritishCompany Director129906070001
    JATHANNA, Sushil Devaprasad, Dr
    Lyndhurst
    Plains Farm Close Ardleigh
    CO7 7QU Colchester
    Essex
    Director
    Lyndhurst
    Plains Farm Close Ardleigh
    CO7 7QU Colchester
    Essex
    United KingdomIndianDirector103456550001
    PARISH, Michael Robert
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritishCompany Director78828750003
    PROSSER, Andrew James Mackenzie
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Director
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    EnglandBritishChartered Accountant151240810001
    REX, Grant
    Tabors Avenue
    Great Baddow
    CM2 7ET Chelmsford
    42
    Essex
    Director
    Tabors Avenue
    Great Baddow
    CM2 7ET Chelmsford
    42
    Essex
    United KingdomSouth AfricanCompany Director133137680001

    Who are the persons with significant control of PHG (MAIDSTONE) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Care Uk Clinical Services Limited
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    Jun 25, 2019
    5-6 Napier Road
    RG1 8BW Reading
    Hawker House
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03462881
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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