UKBizDB.co.uk

PERSONAL HEALTH SERVICE LIMITED

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

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.

Company Information

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:
  • 86220 - Specialists medical practice activities

Office Address & Contact

Registered Address:Third Floor 59 Markham Street, Chelsea, London, England, SW3 3NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, 59 Markham Street, Chelsea, London, England, SW3 3NR

Director09 June 2004Active
Third Floor, 59 Markham Street, Chelsea, London, England, SW3 3NR

Director01 January 2020Active
Third Floor, 59 Markham Street, Chelsea, London, England, SW3 3NR

Director01 January 2020Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary19 December 2000Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Secretary11 January 2001Active
76, Kingwood Road, London, United Kingdom, SW6 6SS

Director02 January 2006Active
13 Silverton Road, London, W6 9NY

Director19 December 2001Active
120 East Road, London, N1 6AA

Nominee Director19 December 2000Active
Fawkeners, Ely Grange, Tunbridge Wells, TN3 9DY

Director19 December 2001Active
9 Pooles Lane, Lots Road, London, SW10 0RH

Director27 March 2002Active
33 Forest Drive, Keston Park, Keston, BR2 6EE

Director11 January 2001Active
The Firs 1 Forest Ridge, Keston Park, BR2 6EG

Director11 January 2001Active
5 Balniel Gate, London, SW1V 3SD

Director09 June 2004Active
Lower Farm, Whissonsett, Dereham, NR20 5TA

Director09 June 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Accounts

Accounts with accounts type full.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-03-21Accounts

Accounts with accounts type full.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Persons with significant control

Change to a person with significant control.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-09-28Accounts

Change account reference date company current extended.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Address

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

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.