UKBizDB.co.uk

PRIVATE HEALTHCARE MANAGERS LIMITED

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

This company is commonly known as Private Healthcare Managers Limited. The company was founded 21 years ago and was given the registration number 04505284. The firm's registered office is in LONDON. You can find them at 8th Floor, Ibex House, 42-47 Minories, London, . This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:PRIVATE HEALTHCARE MANAGERS LIMITED
Company Number:04505284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director07 August 2002Active
Private Healthcare Managers Limited, Wessex House, Upper Market Street, Eastleigh, SO50 9FD

Secretary07 August 2002Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director23 July 2021Active
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Director23 July 2021Active
Private Healthcare Managers Limited, Wessex House, Upper Market Street, Eastleigh, SO50 9FD

Director07 August 2002Active

People with Significant Control

Aston Lark Group Limited
Notified on:31 July 2020
Status:Active
Country of residence:United Kingdom
Address:One, Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Charles Petty
Notified on:01 August 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:8th Floor, Ibex House, 42-47 Minories, London, United Kingdom, EC3N 1DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Laura Marie Petty
Notified on:01 August 2017
Status:Active
Date of birth:December 1976
Nationality:British
Address:100 Church Street, East Sussex, BN1 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-03Dissolution

Dissolution application strike off company.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-09-12Accounts

Change account reference date company current shortened.

Download
2022-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-05-20Persons with significant control

Change to a person with significant control.

Download
2022-05-12Address

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

Download
2021-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-29Accounts

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2020-09-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Officers

Change person director company with change date.

Download
2020-09-18Officers

Termination secretary company with name termination date.

Download
2020-09-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.