PHP CLINICS LIMITED

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

    Company NamePHP CLINICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08188277
    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 PHP CLINICS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PHP CLINICS LIMITED located?

    Registered Office Address
    5th Floor Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHP CLINICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PHP CLINICS LIMITED?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for PHP CLINICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    legacy

    172 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Leslie Jack Bateman as a director on Jul 18, 2024

    1 pagesTM01

    Director's details changed for Mr Richard Howell on Jul 03, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Termination of appointment of Harry Abraham Hyman as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Mr Mark Davies as a director on Mar 27, 2024

    2 pagesAP01

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Appointment of Mr Toby Newman as a secretary on Feb 10, 2023

    2 pagesAP03

    Termination of appointment of Paul Simon Kent Wright as a secretary on Feb 10, 2023

    1 pagesTM02

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on May 05, 2022

    1 pagesAD01

    Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022

    2 pagesCH01

    Registered office address changed from 5th Floor Greener House 66-68 Haymarket London England SW1Y 4RF to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on Apr 27, 2022

    1 pagesAD01

    Appointment of Mr David Leslie Jack Bateman as a director on Mar 31, 2022

    2 pagesAP01

    Termination of appointment of Christopher John Santer as a director on Mar 31, 2022

    1 pagesTM01

    Satisfaction of charge 081882770001 in part

    1 pagesMR04

    Satisfaction of charge 081882770002 in part

    1 pagesMR04

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesCS01

    Who are the officers of PHP CLINICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWMAN, Toby
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Secretary
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    305560980001
    AUSTIN, David Christopher
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish131339590001
    DAVIES, Mark
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish321061420001
    HOWELL, Richard
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish164790590002
    WRIGHT, Paul Simon Kent
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Secretary
    Greener House Haymarket
    SW1Y 4RF London
    5th Floor
    England
    288172390001
    JO HAMBRO CAPITAL MANAGEMENT LIMITED
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    Secretary
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02176004
    171553840001
    NEXUS MANAGEMENT SERVICES LIMITED
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Secretary
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number4187765
    57253330002
    BATEMAN, David Leslie Jack
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    Director
    Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor
    United Kingdom
    United Kingdom
    United KingdomBritish294040290001
    HAMBRO, James Daryl
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    Director
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    United KingdomBritish53684400001
    HOLLAND, Philip John
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    EnglandBritish163838050001
    HYMAN, Harry Abraham
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    Director
    Greener House
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    England
    England
    EnglandBritish35560380005
    SANTER, Christopher John
    Greener House 66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    United Kingdom
    Director
    Greener House 66-68 Haymarket
    SW1Y 4RF London
    5th Floor
    United Kingdom
    EnglandBritish273219830001
    VAUGHAN, Margaret Helen
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    Director
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    United KingdomBritish123167120001
    WALKER-ARNOTT, Timothy David
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    Director
    Ryder Court
    14 Ryder Street
    SW1Y 6QB London
    Ground Floor
    United Kingdom
    EnglandBritish131266520002

    Who are the persons with significant control of PHP CLINICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Php Bond Finance Limited
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Jun 01, 2016
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales
    Registration Number08684414
    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