Active
Company Information for THE PERMANENT HEALTH COMPANY LIMITED
20 GRACECHURCH STREET, LONDON, EC3V 0BG,
|
Company Registration Number
02933772
Private Limited Company
Active |
Company Name | |
---|---|
THE PERMANENT HEALTH COMPANY LIMITED | |
Legal Registered Office | |
20 GRACECHURCH STREET LONDON EC3V 0BG Other companies in WD3 | |
Company Number | 02933772 | |
---|---|---|
Company ID Number | 02933772 | |
Date formed | 1994-05-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 23/04/2016 | |
Return next due | 21/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 06:08:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEREMY PETER SMALL |
||
STEVE GRAHAM BETTRIDGE |
||
KEITH GEORGE GIBBS |
||
CHRISTOPHER JOHN HORLICK |
||
MATTHEW ALAN VARDY |
||
AMBER WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN HARLAND |
Director | ||
ALUN ANEURYN JONES |
Director | ||
NICOLA BELL |
Director | ||
PATRICIA MCHALE |
Company Secretary | ||
VERONICA AIREY |
Director | ||
STEPHEN LINLEY EVANS |
Director | ||
PATRICIA MCHALE |
Director | ||
JOHN STAFFORD |
Director | ||
SALLY JANE TOULOUSE |
Director | ||
VERONICA AIREY |
Company Secretary | ||
PETER DEWE MATHEWS |
Director | ||
FREDERICK CARMICHAEL ARTHUR HAMILTON |
Director | ||
JOHN STAFFORD |
Company Secretary | ||
MICHAEL DAVID ALLEN BENTON |
Director | ||
GRAY'S INN SECRETARIES LIMITED |
Nominated Secretary | ||
DH & B DIRECTORS LIMITED |
Nominated Director | ||
DH & B MANAGERS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELONG CONSULTING LIMITED | Director | 2014-08-19 | CURRENT | 2014-08-19 | Dissolved 2018-01-16 | |
THE HEALTH AND CARE GATEWAY LIMITED | Director | 2013-12-23 | CURRENT | 2013-09-12 | Dissolved 2018-01-16 | |
AXA GLOBAL HEALTHCARE (UK) LIMITED | Director | 2017-01-04 | CURRENT | 1995-03-29 | Active | |
PPP TAKING CARE LIMITED | Director | 2016-11-01 | CURRENT | 1980-03-31 | Active | |
AXA PPP ADMINISTRATION SERVICES LIMITED | Director | 2015-08-01 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
HEALTH AND PROTECTION SOLUTIONS LIMITED | Director | 2014-11-10 | CURRENT | 2003-09-23 | Active | |
HEALTH-ON-LINE COMPANY UK LIMITED | Director | 2011-07-26 | CURRENT | 1998-10-26 | Active | |
LYRA HEALTH INTERNATIONAL LIMITED | Director | 2007-10-12 | CURRENT | 1996-09-04 | Active | |
AXA UK PLC | Director | 2004-02-13 | CURRENT | 1994-06-10 | Active | |
AXA INSURANCE UK PLC | Director | 2003-06-30 | CURRENT | 1903-10-27 | Active | |
PRIPLAN INVESTMENTS LIMITED | Director | 2002-03-26 | CURRENT | 1979-07-23 | Dissolved 2014-09-09 | |
AXA PPP HEALTHCARE GROUP LIMITED | Director | 2002-03-26 | CURRENT | 1996-01-15 | Active | |
AXA HEALTH SERVICES LIMITED | Director | 2002-03-26 | CURRENT | 1997-09-05 | Active | |
AXA PPP HEALTHCARE LIMITED | Director | 2002-03-01 | CURRENT | 1996-01-15 | Active | |
AXA PPP ADMINISTRATION SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
AXA HEALTH SERVICES LIMITED | Director | 2016-04-05 | CURRENT | 1997-09-05 | Active | |
HEALTH AND PROTECTION SOLUTIONS LIMITED | Director | 2014-11-12 | CURRENT | 2003-09-23 | Active | |
AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED | Director | 2014-11-12 | CURRENT | 1977-10-27 | Active - Proposal to Strike off | |
AXA ICAS LIMITED | Director | 2014-11-12 | CURRENT | 1990-10-15 | Active - Proposal to Strike off | |
LYRA HEALTH INTERNATIONAL LIMITED | Director | 2014-11-12 | CURRENT | 1996-09-04 | Active | |
HEALTH-ON-LINE COMPANY UK LIMITED | Director | 2017-03-24 | CURRENT | 1998-10-26 | Active | |
HEALTH AND PROTECTION SOLUTIONS LIMITED | Director | 2017-03-20 | CURRENT | 2003-09-23 | Active | |
AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED | Director | 2016-11-15 | CURRENT | 1977-10-27 | Active - Proposal to Strike off | |
AXA ICAS LIMITED | Director | 2016-11-15 | CURRENT | 1990-10-15 | Active - Proposal to Strike off | |
LYRA HEALTH INTERNATIONAL LIMITED | Director | 2016-11-15 | CURRENT | 1996-09-04 | Active | |
AXA PPP HEALTHCARE LIMITED | Director | 2017-03-09 | CURRENT | 1996-01-15 | Active | |
AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED | Director | 2017-01-27 | CURRENT | 1977-10-27 | Active - Proposal to Strike off | |
AXA ICAS LIMITED | Director | 2017-01-27 | CURRENT | 1990-10-15 | Active - Proposal to Strike off | |
AXA PPP HEALTHCARE GROUP LIMITED | Director | 2017-01-27 | CURRENT | 1996-01-15 | Active | |
LYRA HEALTH INTERNATIONAL LIMITED | Director | 2017-01-27 | CURRENT | 1996-09-04 | Active | |
AXA PPP ADMINISTRATION SERVICES LIMITED | Director | 2017-01-27 | CURRENT | 2006-10-10 | Active - Proposal to Strike off | |
PPP TAKING CARE LIMITED | Director | 2017-01-27 | CURRENT | 1980-03-31 | Active | |
AXA HEALTH SERVICES LIMITED | Director | 2017-01-27 | CURRENT | 1997-09-05 | Active | |
MASTERPOLICY INSURANCE BROKERS LIMITED | Director | 2016-01-11 | CURRENT | 2007-04-03 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Appointment of Mrs Moya Jane Hayhurst as company secretary on 2024-06-19 | ||
Termination of appointment of Caroline Anne Riddy on 2024-06-19 | ||
DIRECTOR APPOINTED HEATHER MARY SMITH | ||
CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR CLAUDIO GIENAL | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL DALBY | ||
DIRECTOR APPOINTED MR CLAUDIO GIENAL | ||
APPOINTMENT TERMINATED, DIRECTOR TRACY NICOLA GARRAD | ||
Appointment of Mrs Caroline Anne Riddy as company secretary on 2023-03-01 | ||
Termination of appointment of Kirsten Ann Beggs on 2023-02-28 | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 06/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DALBY | |
CH01 | Director's details changed for Mr Stephen Graham Bettridge on 2021-04-01 | |
PSC05 | Change of details for Axa Ppp Healthcare Group Limited as a person with significant control on 2021-04-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM 5 Old Broad Street London EC2N 1AD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HORLICK | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
AP03 | Appointment of Miss Kirsten Ann Beggs as company secretary on 2020-07-13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM02 | Termination of appointment of Jeremy Peter Small on 2020-06-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Matthew Alan Vardy on 2019-10-31 | |
RP04AP01 | Second filing of director appointment of Tracy Nicola Garrad | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMBER WILKINSON | |
AP01 | DIRECTOR APPOINTED TRACY NICOLA GARRAD | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH GEORGE GIBBS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN HARLAND | |
PSC02 | Notification of Axa Ppp Healthcare Group Limited as a person with significant control on 2018-01-30 | |
PSC07 | CESSATION OF HEALTH AND PROTECTION SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 4421.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 29/11/17 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GRAHAM BETTRIDGE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN HARLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALUN ANEURYN JONES | |
AP01 | DIRECTOR APPOINTED MRS AMBER WILKINSON | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ALAN VARDY | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 4421.75 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA BELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 23/04/16 ANNUAL RETURN FULL LIST | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 16/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERONICA AIREY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA MCHALE | |
AP01 | DIRECTOR APPOINTED MR ALUN ANEURYN JONES | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN HORLICK | |
AP01 | DIRECTOR APPOINTED KEITH GEORGE GIBBS | |
AP03 | SECRETARY APPOINTED JEREMY PETER SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STAFFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY TOULOUSE | |
AP01 | DIRECTOR APPOINTED NICOLA BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA MCHALE | |
AA01 | CURREXT FROM 30/06/2015 TO 31/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 32 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE MOORE / 06/07/2015 | |
RES13 | APPROVAL OF TRANSFER OF SHARES PURSUANT TO A SHARE PURCHASE AGREEMENT 19/05/2015 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 4421.75 | |
AR01 | 16/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 4421.75 | |
AR01 | 16/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STAFFORD / 01/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LINLEY EVANS / 21/03/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 16/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 16/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 16/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 16/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN STAFFORD / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY JANE MOORE / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MCHALE / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LINLEY EVANS / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VERONICA AIREY / 16/05/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
88(2) | AD 31/05/09 GBP SI 19000@0.01=190 GBP IC 4231.75/4421.75 | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED SECRETARY VERONICA AIREY | |
288a | DIRECTOR APPOINTED MRS PATRICIA MCHALE | |
288a | SECRETARY APPOINTED MRS PATRICIA MCHALE | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER DEWE MATHEWS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 106 MAIDENCASTLE NORTHAMPTON NORTHAMPTONSHIRE NN3 8EJ | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 32 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DJ | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
RES13 | RE-SCHEME 11/02/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 16/05/98; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
287 | REGISTERED OFFICE CHANGED ON 10/02/98 FROM: LANGWOOD HOUSE 63-81 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1RB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | AUDREY THOMPSON |
THE PERMANENT HEALTH COMPANY LIMITED owns 1 domain names.
thephc.co.uk
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as THE PERMANENT HEALTH COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |