PHG (HAMPSHIRE) LIMITED
COLCHESTER HAMSARD 3042 LIMITED

Hellopages » Essex » Colchester » CO4 9QB

Company number 06028264
Status Active
Incorporation Date 14 December 2006
Company Type Private Limited Company
Address CONNAUGHT HOUSE 850 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9QB
Home Country United Kingdom
Nature of Business 86101 - Hospital activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 2,000,001 . The most likely internet sites of PHG (HAMPSHIRE) LIMITED are www.phghampshire.co.uk, and www.phg-hampshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Phg Hampshire Limited is a Private Limited Company. The company registration number is 06028264. Phg Hampshire Limited has been working since 14 December 2006. The present status of the company is Active. The registered address of Phg Hampshire Limited is Connaught House 850 The Crescent Colchester Business Park Colchester Essex Co4 9qb. . CALOW, Jonathan David is a Secretary of the company. EASTON, James William is a Director of the company. PARISH, Michael Robert is a Director of the company. PROSSER, Andrew James Mackenzie is a Director of the company. WHITECROSS, Philip James is a Director of the company. Nominee Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary HUMPHREYS, Paul Justin has been resigned. Secretary CARE UK SERVICES LIMITED has been resigned. Director DEANS, Ian David has been resigned. Nominee Director HAMMONDS DIRECTORS LIMITED has been resigned. Director HUMPHREYS, Paul Justin has been resigned. Director HUNT, Mark Atkinson, Dr has been resigned. Director REX, Grant has been resigned. The company operates in "Hospital activities".


Current Directors

Secretary
CALOW, Jonathan David
Appointed Date: 08 December 2011

Director
EASTON, James William
Appointed Date: 01 February 2013
61 years old

Director
PARISH, Michael Robert
Appointed Date: 09 March 2007
66 years old

Director
PROSSER, Andrew James Mackenzie
Appointed Date: 27 June 2011
60 years old

Director
WHITECROSS, Philip James
Appointed Date: 12 December 2014
61 years old

Resigned Directors

Nominee Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 08 March 2007
Appointed Date: 14 December 2006

Secretary
HUMPHREYS, Paul Justin
Resigned: 03 September 2008
Appointed Date: 09 March 2007

Secretary
CARE UK SERVICES LIMITED
Resigned: 08 December 2011
Appointed Date: 03 September 2008

Director
DEANS, Ian David
Resigned: 27 June 2011
Appointed Date: 03 September 2008
63 years old

Nominee Director
HAMMONDS DIRECTORS LIMITED
Resigned: 08 March 2007
Appointed Date: 14 December 2006

Director
HUMPHREYS, Paul Justin
Resigned: 07 October 2014
Appointed Date: 09 March 2007
66 years old

Director
HUNT, Mark Atkinson, Dr
Resigned: 11 July 2012
Appointed Date: 08 April 2010
66 years old

Director
REX, Grant
Resigned: 08 April 2010
Appointed Date: 03 September 2008
63 years old

Persons With Significant Control

Care Uk Clinical Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHG (HAMPSHIRE) LIMITED Events

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
17 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2,000,001

22 Jun 2015
Full accounts made up to 30 September 2014
29 Dec 2014
Appointment of Mr Philip James Whitecross as a director
...
... and 63 more events
22 Mar 2007
New secretary appointed;new director appointed
22 Mar 2007
Director resigned
22 Mar 2007
Secretary resigned
22 Mar 2007
New director appointed
14 Dec 2006
Incorporation

PHG (HAMPSHIRE) LIMITED Charges

26 September 2014
Charge code 0602 8264 0003
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: The company charged by way of first fixed charge all its…
16 September 2010
Security accession deed
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Ing Bank Nv, London Branch (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Debenture
Delivered: 17 June 2008
Status: Satisfied on 22 September 2010
Persons entitled: Partnership Health Group Limited
Description: Fixed and floating charge over the undertaking and all…