This company is commonly known as Personal Health Service Limited. The company was founded 23 years ago and was given the registration number 04127609. The firm's registered office is in LONDON. You can find them at Third Floor 59 Markham Street, Chelsea, London, . This company's SIC code is 86220 - Specialists medical practice activities.
Name | : | PERSONAL HEALTH SERVICE LIMITED |
---|---|---|
Company Number | : | 04127609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor 59 Markham Street, Chelsea, London, England, SW3 3NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 59 Markham Street, Chelsea, London, England, SW3 3NR | Director | 09 June 2004 | Active |
Third Floor, 59 Markham Street, Chelsea, London, England, SW3 3NR | Director | 01 January 2020 | Active |
Third Floor, 59 Markham Street, Chelsea, London, England, SW3 3NR | Director | 01 January 2020 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 19 December 2000 | Active |
The Quadrant, 118 London Road, Kingston, KT2 6QJ | Corporate Secretary | 11 January 2001 | Active |
76, Kingwood Road, London, United Kingdom, SW6 6SS | Director | 02 January 2006 | Active |
13 Silverton Road, London, W6 9NY | Director | 19 December 2001 | Active |
120 East Road, London, N1 6AA | Nominee Director | 19 December 2000 | Active |
Fawkeners, Ely Grange, Tunbridge Wells, TN3 9DY | Director | 19 December 2001 | Active |
9 Pooles Lane, Lots Road, London, SW10 0RH | Director | 27 March 2002 | Active |
33 Forest Drive, Keston Park, Keston, BR2 6EE | Director | 11 January 2001 | Active |
The Firs 1 Forest Ridge, Keston Park, BR2 6EG | Director | 11 January 2001 | Active |
5 Balniel Gate, London, SW1V 3SD | Director | 09 June 2004 | Active |
Lower Farm, Whissonsett, Dereham, NR20 5TA | Director | 09 June 2004 | Active |
Mr Bryan Jonathan Mayou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Third Floor, 59 Markham Street, London, England, SW3 3NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Officers | Change person director company with change date. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-27 | Accounts | Accounts with accounts type full. | Download |
2023-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-21 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Gazette | Gazette filings brought up to date. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-28 | Accounts | Change account reference date company current extended. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-25 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.