PHG (MAIDSTONE) LTD
Overview
Company Name | PHG (MAIDSTONE) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05428601 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PHG (MAIDSTONE) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for PHG (MAIDSTONE) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Apr 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Apr 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David George Stickland as a director on Nov 25, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Mackenzie Prosser as a director on Nov 25, 2019 | 1 pages | TM01 | ||||||||||
Notification of Care Uk Clinical Services Limited as a person with significant control on Jun 25, 2019 | 2 pages | PSC02 | ||||||||||
Appointment of Mr James William Easton as a director on Oct 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Robert Parish as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan David Calow as a director on Oct 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Justin Humphreys as a director on Jun 25, 2019 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Who are the officers of PHG (MAIDSTONE) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CALOW, Jonathan David | Secretary | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | 165501730001 | |||||||||||
CALOW, Jonathan David | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | Lawyer | 125262390001 | ||||||||
EASTON, James William | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | Company Director | 237334270002 | ||||||||
STICKLAND, David George | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | Company Director | 130704670001 | ||||||||
HUMPHREYS, Paul Justin | Secretary | Hall Barn Creeting Hall Farm Creeting Saint Peter IP6 8QZ Ipswich Suffolk | British | 33223550003 | ||||||||||
CARE UK SERVICES LIMITED | Secretary | 850 The Crescent Colchester Business Park CO4 9QB Colchester Connaught House Essex United Kingdom |
| 125332040002 | ||||||||||
CLEMENT, Helene | Director | 8 Loch Road Bryanston Ext 8 Sandton 2021 South Africa | South African | General Manager | 100093710001 | |||||||||
DAVIDSON, Brian | Director | 50 Little Fillan Prunus Avenue Riverclub Sandton 2146 South Africa | South African | Director | 100093630001 | |||||||||
DEANS, Ian David | Director | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester Essex | United Kingdom | British | Company Director | 133139220001 | ||||||||
FLEMMING, Cecil Michael Douglas | Director | 220 Johannes Street Fairland Gauteng 2195 South Africa | South African | Director | 100093450001 | |||||||||
HUMPHREYS, Paul Justin | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | United Kingdom | British | Finance Director | 33223550003 | ||||||||
HUNT, Mark Atkinson, Dr | Director | Connaught House, 850 The Crescent, Colchester Business CO4 9QB Park, Colchester Essex | England | British | Company Director | 129906070001 | ||||||||
JATHANNA, Sushil Devaprasad, Dr | Director | Lyndhurst Plains Farm Close Ardleigh CO7 7QU Colchester Essex | United Kingdom | Indian | Director | 103456550001 | ||||||||
PARISH, Michael Robert | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | Company Director | 78828750003 | ||||||||
PROSSER, Andrew James Mackenzie | Director | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | England | British | Chartered Accountant | 151240810001 | ||||||||
REX, Grant | Director | Tabors Avenue Great Baddow CM2 7ET Chelmsford 42 Essex | United Kingdom | South African | Company Director | 133137680001 |
Who are the persons with significant control of PHG (MAIDSTONE) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Care Uk Clinical Services Limited | Jun 25, 2019 | 5-6 Napier Road RG1 8BW Reading Hawker House Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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