PERSONAL HEALTH SERVICE LIMITED
LONDON MANNERCURVE LIMITED

Hellopages » City of London » City of London » EC3V 1LP

Company number 04127609
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address FIFTH FLOOR, 11 LEADENHALL STREET, LONDON, EC3V 1LP
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 1,000 . The most likely internet sites of PERSONAL HEALTH SERVICE LIMITED are www.personalhealthservice.co.uk, and www.personal-health-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Personal Health Service Limited is a Private Limited Company. The company registration number is 04127609. Personal Health Service Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of Personal Health Service Limited is Fifth Floor 11 Leadenhall Street London Ec3v 1lp. . COOK, John Maitland is a Director of the company. MAYOU, Bryan Jonathan is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary M & N SECRETARIES LIMITED has been resigned. Director COOK, John Maitland has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HYAM, Gerald has been resigned. Director MAITLAND-COOK, James George has been resigned. Director PARKER, Julia has been resigned. Director PARKER, Michael Franz has been resigned. Director SCURR, John Henry has been resigned. Director SEARLE, Adam Eric has been resigned. The company operates in "Specialists medical practice activities".


Current Directors

Director
COOK, John Maitland
Appointed Date: 02 January 2006
81 years old

Director
MAYOU, Bryan Jonathan
Appointed Date: 09 June 2004
81 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 January 2001
Appointed Date: 19 December 2000

Secretary
M & N SECRETARIES LIMITED
Resigned: 01 January 2010
Appointed Date: 11 January 2001

Director
COOK, John Maitland
Resigned: 09 June 2004
Appointed Date: 19 December 2001
81 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 January 2001
Appointed Date: 19 December 2000

Director
HYAM, Gerald
Resigned: 09 June 2004
Appointed Date: 19 December 2001
81 years old

Director
MAITLAND-COOK, James George
Resigned: 29 March 2004
Appointed Date: 27 March 2002
49 years old

Director
PARKER, Julia
Resigned: 19 December 2001
Appointed Date: 11 January 2001
65 years old

Director
PARKER, Michael Franz
Resigned: 19 December 2001
Appointed Date: 11 January 2001
64 years old

Director
SCURR, John Henry
Resigned: 20 October 2005
Appointed Date: 09 June 2004
78 years old

Director
SEARLE, Adam Eric
Resigned: 02 January 2006
Appointed Date: 09 June 2004
68 years old

Persons With Significant Control

Mr Bryan Jonathan Mayou
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

PERSONAL HEALTH SERVICE LIMITED Events

12 Jan 2017
Confirmation statement made on 19 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 Apr 2015
Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015
...
... and 60 more events
28 Jun 2001
Secretary resigned
28 Jun 2001
Director resigned
07 Feb 2001
Company name changed mannercurve LIMITED\certificate issued on 07/02/01
16 Jan 2001
Registered office changed on 16/01/01 from: 120 east road london N1 6AA
19 Dec 2000
Incorporation

PERSONAL HEALTH SERVICE LIMITED Charges

17 October 2011
Loan
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Bryan Mayou
Description: Loan to the company.