PH CARE LIMITED

17-19 Park Street 17-19 Park Street, Lancs, FY8 5LU, England
StatusACTIVE
Company No.06487630
CategoryPrivate Limited Company
Incorporated29 Jan 2008
Age16 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

PH CARE LIMITED is an active private limited company with number 06487630. It was incorporated 16 years, 3 months, 18 days ago, on 29 January 2008. The company address is 17-19 Park Street 17-19 Park Street, Lancs, FY8 5LU, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 09 Apr 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Mortgage charge part release with charge number

Date: 10 Jan 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 064876300008

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2022

Action Date: 20 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip John Rogerson

Change date: 2022-03-20

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2022

Action Date: 20 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kim Lara Rogerson

Change date: 2022-03-20

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2022

Action Date: 20 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kim Lara Rogerson

Change date: 2022-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-15

Charge number: 064876300008

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-15

Charge number: 064876300007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2016

Action Date: 13 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-13

Charge number: 064876300006

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phillip John Rogerson

Change date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Legacy

Date: 27 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 27 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA01

New date: 2009-11-30

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Mr Phillip John Rogerson

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 11 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-11

Officer name: Kim Lara Rogerson

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:2

Documents

Legacy

Date: 24 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 04 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 23 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the chimes (st annes) LIMITED\certificate issued on 27/01/09

Documents

View document PDF

Incorporation company

Date: 29 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIGITAL BEAR NECESSITIES LTD

28 LUCY CLOSE,COLCHESTER,CO3 0HZ

Number:11531108
Status:ACTIVE
Category:Private Limited Company

EPELIL LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10870872
Status:ACTIVE
Category:Private Limited Company

MARTINDALE GARAGE LIMITED

HARANCE HOUSE,CANNOCK,WS11 0ET

Number:04448784
Status:ACTIVE
Category:Private Limited Company

RIBNICA LTD

320 WEY HOUSE,WEYBRIDGE,KT13 8NA

Number:11294822
Status:ACTIVE
Category:Private Limited Company

RUSTIQUE HOME LTD

100 STUDLAND ROAD,LONDON,W7 3QZ

Number:11749144
Status:ACTIVE
Category:Private Limited Company

TAILORED VEHICLE LEASING LTD

16 M'TONGUE AVENUE,CHICHESTER,PO18 8LB

Number:03922016
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source