UKBizDB.co.uk

PHARON INDEPENDENT FINANCIAL ADVISERS LIMITED

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

This company is commonly known as Pharon Independent Financial Advisers Limited. The company was founded 51 years ago and was given the registration number 01105564. The firm's registered office is in CANTERBURY. You can find them at Lawrence House Summer Hill, Harbledown, Canterbury, Kent. This company's SIC code is 65110 - Life insurance.

Company Information

Name:PHARON INDEPENDENT FINANCIAL ADVISERS LIMITED
Company Number:01105564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:Lawrence House Summer Hill, Harbledown, Canterbury, Kent, United Kingdom, CT2 8GT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Chantry Hall, Dane John, Canterbury, England, CT1 2QS

Secretary02 April 2019Active
Flat 3 Chantry Hall, Dane John, Canterbury, England, CT1 2QS

Director04 February 2020Active
Chestnut Tree House, Bigbury Road, Chartham Hatch, Canterbury, England, CT4 7ND

Director24 October 2018Active
Church Farm House, Church Hill, Hernehill, Faversham, CT2 8NJ

Director18 February 2003Active
2, Dryden Close, Canterbury, England, CT1 1XW

Director18 February 2003Active
17 Popes Lane, Sturry, Canterbury, CT2 0JZ

Secretary11 July 2003Active
2, Dryden Close, Canterbury, England, CT1 1XW

Secretary03 September 2010Active
27 Kendal Meadow, Chestfield, Whitstable, CT5 3PZ

Secretary27 February 2009Active
29 Eddie Willet Road, Herne Bay, CT6 8FD

Secretary-Active
The Ark, 19 Alma Road, Herne Bay, CT6 6JJ

Secretary01 January 2002Active
The Haven Parsonage Road, Herne Bay, CT6 5TA

Director01 December 1992Active
Longfield 54 Ridgeway Road, Herne Bay, CT6 7LN

Director05 January 1999Active
Rosary Farmhouse, Woodview Hoath, Canterbury, CT3 4LA

Director-Active
Merryweather, Tonford Lane, Harbledown, Canterbury, England, CT2 9BH

Director-Active
27 Kendal Meadow, Chestfield, Whitstable, CT5 3PZ

Director22 April 1994Active
17 The Downs, Beacon Hill, Herne Bay, CT6 6AY

Director-Active

People with Significant Control

Mr Andrew Keith O'Shea
Notified on:07 August 2023
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:Lawrence House, Summer Hill, Canterbury, United Kingdom, CT2 8GT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas David O'Shea
Notified on:07 August 2023
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Lawrence House, Summer Hill, Canterbury, United Kingdom, CT2 8GT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Claire Naomi O'Shea
Notified on:30 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Merryweather, Tonford Lane, Canterbury, England, CT2 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Keith O'Shea
Notified on:30 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Merryweather, Tonford Lane, Canterbury, England, CT2 9BH
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
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-12Officers

Change person director company with change date.

Download
2024-01-12Persons with significant control

Cessation of a person with significant control.

Download
2024-01-12Persons with significant control

Notification of a person with significant control.

Download
2024-01-09Capital

Capital return purchase own shares treasury capital date.

Download
2023-12-31Resolution

Resolution.

Download
2023-12-12Resolution

Resolution.

Download
2023-12-11Capital

Capital name of class of shares.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-25Accounts

Accounts with accounts type full.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-11-26Address

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

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Officers

Change person director company with change date.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.