Phip (milton Keynes) Limited LONDON


Founded in 2003, Phip (milton Keynes), classified under reg no. 04929885 is an active company. Currently registered at 5th Floor Burdett House 15-16 WC2N 6DU, London the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2006-12-22 Phip (milton Keynes) Limited is no longer carrying the name Cathedral Healthcare (milton Keynes).

At the moment there are 3 directors in the the company, namely David B., Richard H. and Harry H.. In addition one secretary - Toby N. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Phip (milton Keynes) Limited Address / Contact

Office Address 5th Floor Burdett House 15-16
Office Address2 Buckingham Street
Town London
Post code WC2N 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04929885
Date of Incorporation Mon, 13th Oct 2003
Industry Non-trading company
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Toby N.

Position: Secretary

Appointed: 10 February 2023

David B.

Position: Director

Appointed: 01 April 2022

Richard H.

Position: Director

Appointed: 01 April 2017

Harry H.

Position: Director

Appointed: 22 December 2006

Paul W.

Position: Secretary

Appointed: 05 January 2021

Resigned: 10 February 2023

Nexus Management Services Limited

Position: Corporate Secretary

Appointed: 30 April 2014

Resigned: 05 January 2021

Philip H.

Position: Director

Appointed: 17 October 2011

Resigned: 01 April 2017

Margaret V.

Position: Director

Appointed: 10 July 2007

Resigned: 30 April 2014

Jo Hambro Capital Management Limited

Position: Corporate Secretary

Appointed: 22 December 2006

Resigned: 30 April 2014

Timothy W.

Position: Director

Appointed: 22 December 2006

Resigned: 14 June 2017

James H.

Position: Director

Appointed: 22 December 2006

Resigned: 26 October 2011

Christopher S.

Position: Director

Appointed: 15 August 2005

Resigned: 22 December 2006

Richard U.

Position: Director

Appointed: 19 November 2003

Resigned: 22 December 2006

Paul I.

Position: Director

Appointed: 13 October 2003

Resigned: 15 August 2005

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 13 October 2003

Resigned: 13 October 2003

Christopher S.

Position: Secretary

Appointed: 13 October 2003

Resigned: 22 December 2006

Barry B.

Position: Director

Appointed: 13 October 2003

Resigned: 22 December 2006

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 2003

Resigned: 13 October 2003

Victor N.

Position: Director

Appointed: 13 October 2003

Resigned: 22 December 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Primary Health Properties Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Phip Ch Limited that put London, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Primary Health Properties Plc

5th Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF, England

Legal authority Companies Acts 1985 To 2006
Legal form Public Limited Company
Country registered England
Place registered England & Wales
Registration number 03033634
Notified on 21 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Phip Ch Limited

5th Floor, Greener House 66-68 Haymarket, London, SW1Y 4RF, England

Legal authority Companies Acts 1985 - 2006
Legal form Limited Liability Company
Country registered England
Place registered England & Wales
Registration number 03217536
Notified on 1 June 2016
Ceased on 21 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cathedral Healthcare (milton Keynes) December 22, 2006
Mount Anvil Healthcare (milton Keynes) April 28, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 13th, September 2023
Free Download (4 pages)

Company search