UKBizDB.co.uk

PH ASSOCIATES LIMITED

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

This company is commonly known as Ph Associates Limited. The company was founded 24 years ago and was given the registration number 03832368. The firm's registered office is in LONDON. You can find them at C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PH ASSOCIATES LIMITED
Company Number:03832368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Corporation Service Company (uk) Limited, 25 Canada Square, 37th Floor, Canary Wharf, London, United Kingdom, E14 5LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary30 April 2020Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, United Kingdom, SL7 2FF

Director18 November 2020Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary01 April 2017Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary15 October 2012Active
14, Curzon Street, London, W1J 5HN

Secretary26 August 1999Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary31 December 2017Active
Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Corporate Secretary04 January 2019Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary26 August 1999Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director26 August 1999Active
2 Norfolk Road, Barnet, EN5 5LU

Director26 August 1999Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF

Director02 August 2021Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director26 August 1999Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Director26 August 1999Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF

Director15 October 2012Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF

Director15 October 2012Active
Open Health, The Weighbridge, Brewery Courtyard, High Street, Marlow, United Kingdom, SL7 2FF

Director15 October 2012Active

People with Significant Control

Ohc London Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU
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
2024-05-03Confirmation statement

Confirmation statement with no updates.

Download
2024-04-25Officers

Change person director company with change date.

Download
2024-04-25Address

Change sail address company with old address new address.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Officers

Change corporate secretary company with change date.

Download
2021-11-18Address

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

Download
2021-11-18Officers

Change corporate secretary company with change date.

Download
2021-11-18Address

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

Download
2021-11-18Persons with significant control

Change to a person with significant control.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-07-04Accounts

Accounts with accounts type small.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type small.

Download
2020-07-01Address

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

Download
2020-07-01Address

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

Download

Copyright © 2024. All rights reserved.