Warning: file_put_contents(c/06419c0ab8a48b5a267e633d0cb16259.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
P & H Healthcare Ltd, BS32 4JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

P & H HEALTHCARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as P & H Healthcare Ltd. The company was founded 13 years ago and was given the registration number 07411743. The firm's registered office is in BRISTOL. You can find them at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:P & H HEALTHCARE LTD
Company Number:07411743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol, England, BS32 4JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2 Kyneton House, Mumbleys Lane, Thornbury, Bristol, United Kingdom, BS35 3JZ

Director03 January 2020Active
Flat 2, Kyneton House,, Mumbleys Lane, Thornbury, Bristol, United Kingdom, BS35 3JZ

Director03 January 2018Active
Royal Mews, St. Georges Place, Cheltenham, GL50 3PQ

Secretary19 October 2010Active
57, Alma Road, Alma Road Clifton, Bristol, England, BS8 2DE

Director19 July 2013Active
Flat 2, Kyneton House, Mumbleys Lane Thornbury, Bristol, United Kingdom, BS35 3JZ

Director19 October 2010Active
149, Gloucester Road, Cheltenham, England, GL51 8NQ

Director04 January 2016Active

People with Significant Control

P & J Healthcare Limited
Notified on:07 September 2018
Status:Active
Country of residence:England
Address:Woodlands Grange, Woodlands Lane, Bristol, England, BS32 4JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Harminder Singh Chana
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Woodlands Grange, Woodlands Lane, Bristol, England, BS32 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Andrew Hunt
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Woodlands Grange, Woodlands Lane, Bristol, England, BS32 4JY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Officers

Appoint person director company with name date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Address

Change registered office address company with date old address new address.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Mortgage

Mortgage satisfy charge full.

Download
2018-07-30Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Termination secretary company with name termination date.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.