Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHS INVESTMENTS LIMITED
Company Information for

PHS INVESTMENTS LIMITED

C/O PHS GROUP, BLOCK B, WESTERN INDUSTRIAL ESTATE, CAERPHILLY, CF83 1XH,
Company Registration Number
02897169
Private Limited Company
Active

Company Overview

About Phs Investments Ltd
PHS INVESTMENTS LIMITED was founded on 1994-02-11 and has its registered office in Caerphilly. The organisation's status is listed as "Active". Phs Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PHS INVESTMENTS LIMITED
 
Legal Registered Office
C/O PHS GROUP
BLOCK B
WESTERN INDUSTRIAL ESTATE
CAERPHILLY
CF83 1XH
Other companies in CF83
 
Filing Information
Company Number 02897169
Company ID Number 02897169
Date formed 1994-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 15:19:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHS INVESTMENTS LIMITED
Is this data useful to you?
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.
Companies with same name PHS INVESTMENTS LIMITED
The following companies were found which have the same name as PHS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHS INVESTMENTS PTY. LTD. VIC 3194 Dissolved Company formed on the 2006-09-04
PHS INVESTMENTS INC Delaware Unknown
PHS INVESTMENTS, LLC 2974 Shoshone Trl Lafayette CO 80026 Good Standing Company formed on the 2017-02-23
PHS INVESTMENTS, L.L.C. 2702 ARBUCKLE ST HOUSTON TX 77005 Dissolved Company formed on the 2001-11-13
PHS INVESTMENTS LLC Georgia Unknown
PHS INVESTMENTS LLC North Carolina Unknown
PHS INVESTMENTS LTD Oklahoma Unknown

Company Officers of PHS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID FINLAYSON
Company Secretary 2014-03-17
CHRISTOPHER ROSS MAGUIRE KEMBALL
Director 2014-11-18
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2018-04-09
COLIN JOSEPH THOMAS
Director 2016-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
JUSTIN ANTONY JAMES TYDEMAN
Director 2014-12-01 2017-12-15
SIMON ALASDAIR WOODS
Director 2012-12-07 2017-06-30
GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
Director 2012-06-25 2014-12-24
SIMON ALASDAIR WOODS
Company Secretary 2012-12-07 2014-03-17
JOHN FLETCHER SKIDMORE
Company Secretary 2002-09-23 2012-12-07
JOHN FLETCHER SKIDMORE
Director 2002-09-23 2012-12-07
PETER JAMES COHEN
Director 1998-04-06 2012-06-19
KEITH BLAND
Company Secretary 1995-04-04 2002-10-01
KEITH BLAND
Director 1995-04-04 2002-10-01
PETER NIGEL CHALLANS
Director 1995-04-04 2001-06-27
PEARL MURO
Director 1995-04-04 2001-06-27
JOHN GARFIELD DAVIES
Director 1995-04-04 1998-03-28
BRIAN PETER MOSS
Director 1994-02-14 1995-10-26
BRIAN PETER MOSS
Company Secretary 1994-02-14 1995-04-04
SALLY BENTLEY
Director 1994-02-14 1995-04-04
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-02-11 1994-06-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-02-11 1994-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROSS MAGUIRE KEMBALL PHS GROUP INVESTMENTS LIMITED Director 2014-11-18 CURRENT 2014-09-11 Active
CHRISTOPHER ROSS MAGUIRE KEMBALL PHS HOLDCO LIMITED Director 2014-11-18 CURRENT 2014-09-11 Active
CHRISTOPHER ROSS MAGUIRE KEMBALL PHS SERVICES LIMITED Director 2014-11-18 CURRENT 1999-07-07 Active
CHRISTOPHER ROSS MAGUIRE KEMBALL PHS HOLDINGS LIMITED Director 2014-11-18 CURRENT 1999-07-07 Active
CHRISTOPHER ROSS MAGUIRE KEMBALL PHS BIDCO LIMITED Director 2014-11-18 CURRENT 2014-09-11 Active
CHRISTOPHER ROSS MAGUIRE KEMBALL PERSONNEL HYGIENE SERVICES LIMITED Director 2014-11-18 CURRENT 1963-08-14 Active
CHRISTOPHER ROSS MAGUIRE KEMBALL PHS GROUP LIMITED Director 2014-11-18 CURRENT 2005-03-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH DIRECT365ONLINE LIMITED Director 2018-04-09 CURRENT 2005-06-30 Active
DAVID JAMES BENWELL TAYLOR-SMITH CLM SAFETY LIMITED Director 2018-04-09 CURRENT 2009-01-29 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WESTERN LIMITED Director 2018-04-09 CURRENT 2001-06-20 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE LIMITED Director 2018-04-09 CURRENT 2002-02-27 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP INVESTMENTS LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH EPSILON TEST SERVICES LIMITED Director 2018-04-09 CURRENT 1995-12-28 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS SERVICES LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDINGS LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WASHROOMS LIMITED Director 2018-04-09 CURRENT 2000-09-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS BIDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE RENTALS LIMITED Director 2018-04-09 CURRENT 1898-12-01 Active
DAVID JAMES BENWELL TAYLOR-SMITH PERSONNEL HYGIENE SERVICES LIMITED Director 2018-04-09 CURRENT 1963-08-14 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS COMPLIANCE LIMITED Director 2018-04-09 CURRENT 1999-07-21 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP LIMITED Director 2018-04-09 CURRENT 2005-03-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-05-23 CURRENT 1995-10-16 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH SAFE ESTATES SERVICES LIMITED Director 2016-05-23 CURRENT 1997-02-26 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CAMWATCH LIMITED Director 2016-05-23 CURRENT 2000-04-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH HIGHWAY GLASS LIMITED Director 2016-05-23 CURRENT 2001-03-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER LIMITED Director 2016-05-23 CURRENT 2009-09-10 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP TRUSTEE LIMITED Director 2016-05-23 CURRENT 2009-10-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY BIDCO LIMITED Director 2016-05-23 CURRENT 2011-05-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 2 LIMITED Director 2016-05-23 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY TOPCO LIMITED Director 2016-05-23 CURRENT 2011-09-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 1 LIMITED Director 2016-05-23 CURRENT 2011-09-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH VPS HOLDINGS LIMITED Director 2016-05-23 CURRENT 2003-07-17 Active
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP LIMITED Director 2016-05-23 CURRENT 2009-09-03 Dissolved 2017-12-05
COLIN JOSEPH THOMAS KINGSLAND HEALTHCARE LIMITED Director 2017-12-04 CURRENT 1979-01-08 Dissolved 2018-03-13
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (SCOTLAND) LTD. Director 2017-12-04 CURRENT 2007-10-30 Dissolved 2018-03-13
COLIN JOSEPH THOMAS BLR TRUST LIMITED Director 2017-10-09 CURRENT 1999-01-21 Liquidation
COLIN JOSEPH THOMAS MC415 LIMITED Director 2017-06-29 CURRENT 2007-07-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS FLOOR PROTECTION SERVICES LIMITED Director 2017-06-29 CURRENT 1985-02-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS AQUALICIOUS LIMITED Director 2017-06-29 CURRENT 2001-01-26 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CONNECT WATER SYSTEMS (UK) LIMITED Director 2017-06-29 CURRENT 2003-04-07 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ALBANY FACILITIES LIMITED Director 2017-06-29 CURRENT 2004-04-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SHREDAWAY LIMITED Director 2017-06-29 CURRENT 1993-07-20 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS ALL CLEAR LIMITED Director 2017-06-29 CURRENT 1997-02-06 Active
COLIN JOSEPH THOMAS SCOTT-LAW ARCHIVAL AND FILE MANAGEMENT LIMITED Director 2017-06-29 CURRENT 1997-10-10 Active
COLIN JOSEPH THOMAS SAFE RECORDS MANAGEMENT LTD Director 2017-06-29 CURRENT 1998-12-22 Active - Proposal to Strike off
COLIN JOSEPH THOMAS TENBERRY LIMITED Director 2017-06-29 CURRENT 1999-04-09 Active
COLIN JOSEPH THOMAS WARNER HOWARD GROUP LIMITED Director 2017-06-29 CURRENT 2000-08-22 Active
COLIN JOSEPH THOMAS WARNER HOWARD SERVICES LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS WARNER HOWARD (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2000-12-20 Active
COLIN JOSEPH THOMAS SOUTHERN HYGIENE SERVICES (UK) LIMITED Director 2017-06-29 CURRENT 2001-01-29 Active - Proposal to Strike off
COLIN JOSEPH THOMAS SECURITY SHREDDING SOLUTIONS LIMITED Director 2017-06-29 CURRENT 2001-08-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PREMIER WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2002-04-16 Active - Proposal to Strike off
COLIN JOSEPH THOMAS RENTACRATE LIMITED Director 2017-06-29 CURRENT 2003-04-17 Active
COLIN JOSEPH THOMAS RENTACRATE (UK) LIMITED Director 2017-06-29 CURRENT 2004-02-06 Active
COLIN JOSEPH THOMAS MC494 LIMITED Director 2017-06-29 CURRENT 2011-12-14 Active
COLIN JOSEPH THOMAS REISSWOLF SCOTLAND LIMITED Director 2017-06-29 CURRENT 2007-02-14 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEAN STEP LIMITED Director 2017-06-29 CURRENT 1987-01-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GRIFFIN ENVIRONMENTAL SERVICES LIMITED Director 2017-06-29 CURRENT 1994-03-02 Active - Proposal to Strike off
COLIN JOSEPH THOMAS GREENCARE ENVIRONMENTAL LIMITED Director 2017-06-29 CURRENT 1996-07-11 Active - Proposal to Strike off
COLIN JOSEPH THOMAS MAXITECH.BIZ LIMITED Director 2017-06-29 CURRENT 2003-02-05 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK LIMITED Director 2017-06-29 CURRENT 2006-11-30 Active
COLIN JOSEPH THOMAS H & A WASTE SERVICES LIMITED Director 2017-06-29 CURRENT 2011-08-23 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES (N.I.) LIMITED Director 2017-06-29 CURRENT 1987-07-24 Active - Proposal to Strike off
COLIN JOSEPH THOMAS URBAN PLANTERS LIMITED Director 2017-06-29 CURRENT 1974-05-30 Active - Proposal to Strike off
COLIN JOSEPH THOMAS PHS WASTEKIT LIMITED Director 2017-06-29 CURRENT 1973-08-10 Active
COLIN JOSEPH THOMAS WARNER HOWARD LIMITED Director 2017-06-29 CURRENT 1960-06-23 Active
COLIN JOSEPH THOMAS WARNER HOWARD (UK) LIMITED Director 2017-06-29 CURRENT 1967-11-17 Active
COLIN JOSEPH THOMAS WATERING WELL WATERCOOLERS LIMITED Director 2017-06-29 CURRENT 2001-03-13 Active - Proposal to Strike off
COLIN JOSEPH THOMAS CLEARFAST WASTE DISPOSAL LIMITED Director 2017-06-29 CURRENT 2003-06-27 Active - Proposal to Strike off
COLIN JOSEPH THOMAS ENVIRONMENTAL WASTE SOLUTIONS UK (HOLDINGS) LIMITED Director 2017-06-29 CURRENT 2008-08-29 Active
COLIN JOSEPH THOMAS 3B WASTE SOLUTIONS LIMITED Director 2016-11-21 CURRENT 2001-08-10 Active - Proposal to Strike off
COLIN JOSEPH THOMAS DIRECT365ONLINE LIMITED Director 2016-07-15 CURRENT 2005-06-30 Active
COLIN JOSEPH THOMAS CLM SAFETY LIMITED Director 2016-07-15 CURRENT 2009-01-29 Active
COLIN JOSEPH THOMAS PHS WESTERN LIMITED Director 2016-07-15 CURRENT 2001-06-20 Active
COLIN JOSEPH THOMAS TEACRATE LIMITED Director 2016-07-15 CURRENT 2002-02-27 Active
COLIN JOSEPH THOMAS PHS GROUP INVESTMENTS LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS PHS HOLDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS EPSILON TEST SERVICES LIMITED Director 2016-07-15 CURRENT 1995-12-28 Active
COLIN JOSEPH THOMAS PHS SERVICES LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS HOLDINGS LIMITED Director 2016-07-15 CURRENT 1999-07-07 Active
COLIN JOSEPH THOMAS PHS WASHROOMS LIMITED Director 2016-07-15 CURRENT 2000-09-08 Active
COLIN JOSEPH THOMAS PHS BIDCO LIMITED Director 2016-07-15 CURRENT 2014-09-11 Active
COLIN JOSEPH THOMAS TEACRATE RENTALS LIMITED Director 2016-07-15 CURRENT 1898-12-01 Active
COLIN JOSEPH THOMAS PERSONNEL HYGIENE SERVICES LIMITED Director 2016-07-15 CURRENT 1963-08-14 Active
COLIN JOSEPH THOMAS PHS COMPLIANCE LIMITED Director 2016-07-15 CURRENT 1999-07-21 Active
COLIN JOSEPH THOMAS PHS GROUP LIMITED Director 2016-07-15 CURRENT 2005-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-29Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-29Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-03-30Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-03-30Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-03-30Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-03-30Audit exemption subsidiary accounts made up to 2022-06-30
2023-02-17CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH UPDATES
2021-07-26SH0125/06/21 STATEMENT OF CAPITAL GBP 1484850
2021-05-18AAFULL ACCOUNTS MADE UP TO 21/06/20
2021-03-03AP01DIRECTOR APPOINTED MR MATTHEW EDWARD STANLEY BRABIN
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES BENWELL TAYLOR-SMITH
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH NO UPDATES
2021-01-25AA01Current accounting period extended from 21/06/21 TO 30/06/21
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NOMPUMELELO THEMBEKILE MADISA
2020-06-19AA01Current accounting period extended from 31/03/20 TO 21/06/20
2020-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028971690006
2020-05-19AP01DIRECTOR APPOINTED NOMPUMELELO THEMBEKILE MADISA
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROSS MAGUIRE KEMBALL
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-12-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-11AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTONY JAMES TYDEMAN
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALASDAIR WOODS
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1484850;USD 74242.5
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028971690007
2016-07-21AP01DIRECTOR APPOINTED MR COLIN JOSEPH THOMAS
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 1484850;USD 74242.5
2016-02-19AR0111/02/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 1484850;USD 74242.5
2015-02-19AR0111/02/15 ANNUAL RETURN FULL LIST
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
2014-12-12AP01DIRECTOR APPOINTED MR JUSTIN ANTONY JAMES TYDEMAN
2014-11-27AP01DIRECTOR APPOINTED MR CHRISTOPHER ROSS MAGUIRE KEMBALL
2014-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 028971690006
2014-04-02AP03Appointment of Mr David Finlayson as company secretary
2014-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON WOODS
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 1484850;USD 74242.5
2014-02-17AR0111/02/14 ANNUAL RETURN FULL LIST
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-26AR0111/02/13 ANNUAL RETURN FULL LIST
2012-12-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE
2012-12-10AP03SECRETARY APPOINTED MR SIMON ALASDAIR WOODS
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-10AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28AP01DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2012-02-20AR0111/02/12 FULL LIST
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 20/02/2012
2012-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 20/02/2012
2012-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 20/02/2012
2012-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/2012 FROM P H S GROUP LTD WESTERN INDUSTRIAL ESTATE CAERPHILLY CF83 1XH
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-21AR0112/02/11 FULL LIST
2011-02-11AR0111/02/11 FULL LIST
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-11AR0111/02/10 FULL LIST
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-13363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-01363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-01363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-01-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-10363sRETURN MADE UP TO 11/02/06; NO CHANGE OF MEMBERS
2005-12-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-02155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-10-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-13RES13SENIOR ACC DOC/CRED AGG 26/09/05
2005-10-07395PARTICULARS OF MORTGAGE/CHARGE
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363sRETURN MADE UP TO 11/02/05; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PHS INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-20 Outstanding GLAS TRUST CORPORATION LIMITED
2014-10-17 Outstanding GLAS TRUST CORPORATION LIMITED
SECURITY ACCESSION DEED 2007-09-14 Satisfied THE ROYAL BANK OF SCOTLAND AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES
SECURITY ACCESSION DEED 2005-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR IT SELF AND THE OTHERSECURED PARTIES (THE SECURITY AGENT)
GUARANTEE & DEBENTURE 2001-06-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLANDAS SECURITY TRUSTEE
GUARANTEE AND DEBENTURE 1999-07-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(AS SECURITY TRUSTEE)
DEBENTURE 1995-10-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PHS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHS INVESTMENTS LIMITED
Trademarks
We have not found any records of PHS INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED KAI SOAP COMPANY LIMITED 2008-09-27 Outstanding

We have found 1 mortgage charges which are owed to PHS INVESTMENTS LIMITED

Income
Government Income

Government spend with PHS INVESTMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2014-2 GBP £959
City of Westminster Council 2014-1 GBP £1,920
City of Westminster Council 2013-10 GBP £960
Borough of Poole 2013-10 GBP £4,256
City of Westminster Council 2013-9 GBP £960
City of Westminster Council 2013-8 GBP £4,835
City of Westminster Council 2013-7 GBP £3,817
City of Westminster Council 2013-6 GBP £1,698
City of Westminster Council 2013-5 GBP £5,418
City of Westminster Council 2013-4 GBP £3,908
Borough of Poole 2013-4 GBP £790
City of Westminster Council 2013-3 GBP £737
Borough of Poole 2013-2 GBP £1,909
City of Westminster Council 2013-2 GBP £4,268
City of Westminster Council 2013-1 GBP £3,090
Borough of Poole 2012-6 GBP £1,667
Rotherham Metropolitan Borough Council 2012-4 GBP £1,318
Rotherham Metropolitan Borough Council 2012-3 GBP £2,048
Borough of Poole 2011-12 GBP £4,621
Rotherham Metropolitan Borough Council 2011-9 GBP £881
Stoke-on-Trent City Council 2011-9 GBP £11,110
Stoke-on-Trent City Council 2011-7 GBP £11,571
Somerset County Council 2011-7 GBP £1,959
Somerset County Council 2011-6 GBP £2,530
Stoke-on-Trent City Council 2011-6 GBP £2,937
Stoke-on-Trent City Council 2011-5 GBP £8,173
Rotherham Metropolitan Borough Council 2011-4 GBP £1,223
Stoke-on-Trent City Council 2011-4 GBP £4,626
Derbyshire County Council 2011-3 GBP £4,574
Somerset County Council 2011-3 GBP £5,382
Stoke-on-Trent City Council 2011-3 GBP £17,650
Somerset County Council 2011-2 GBP £3,869
Derbyshire County Council 2011-2 GBP £5,410
Stoke-on-Trent City Council 2011-2 GBP £8,351
Derbyshire County Council 2011-1 GBP £3,528
Stoke-on-Trent City Council 2011-1 GBP £2,660
Dorset County Council 2011-1 GBP £6,536
Cornwall Council 2011-1 GBP £3,644
Somerset County Council 2011-1 GBP £1,661
Hampshire County Council 2011-1 GBP £1,153
North East Lincolnshire Council 2011-1 GBP £-353
Cornwall Council 2010-12 GBP £4,180
Worcestershire County Council 2010-12 GBP £2,147
Derbyshire County Council 2010-12 GBP £6,367
City of Westminster 2010-12 GBP £1,925
Medway Council 2010-12 GBP £1,394
Shropshire Council 2010-12 GBP £3,025
Stoke-on-Trent City Council 2010-12 GBP £1,816
Cambridge City Council 2010-12 GBP £3,392
Dorset County Council 2010-12 GBP £3,158
West Sussex County Council 2010-12 GBP £485
Hampshire County Council 2010-12 GBP £4,181
North East Lincolnshire Council 2010-12 GBP £1,110
Wyre Borough Council 2010-12 GBP £2,292
Royal Borough of Kingston upon Thames 2010-12 GBP £1,325
City of Westminster 2010-11 GBP £4,448
Worcestershire County Council 2010-11 GBP £5,540
Oxfordshire County Council 2010-11 GBP £2,626
Warrington Council 2010-11 GBP £691
Cambridge City Council 2010-11 GBP £615
London Borough of Wandsworth 2010-11 GBP £4,389
Coventry City Council 2010-11 GBP £954
City of York 2010-11 GBP £2,309
Hartlepool Borough Council 2010-11 GBP £779
Shropshire Council 2010-11 GBP £430
City of Westminster 2010-10 GBP £5,880
Shropshire Council 2010-10 GBP £1,103
Hampshire County Council 2010-10 GBP £2,045
Worcestershire County Council 2010-10 GBP £4,297
London Borough of Sutton 2010-10 GBP £1,178
Cambridge City Council 2010-10 GBP £1,441
Newcastle upon Tyne City Council 2010-10 GBP £577
London Borough of Wandsworth 2010-10 GBP £1,014
Hartlepool Borough Council 2010-10 GBP £774
Solihull Metropolitan Borough Council 2010-9 GBP £855
City of Westminster 2010-9 GBP £600
Cambridge City Council 2010-9 GBP £2,280
Hampshire County Council 2010-9 GBP £1,153
Shropshire Council 2010-9 GBP £1,686
London Borough of Richmond upon Thames 2010-9 GBP £1,331
London Borough of Wandsworth 2010-9 GBP £2,633
Bassetlaw District Council 2010-9 GBP £1,380
Worcestershire County Council 2010-9 GBP £8,886
Newcastle upon Tyne City Council 2010-9 GBP £6,832
Royal Borough of Kingston upon Thames 2010-9 GBP £4,235
Worcestershire County Council 2010-8 GBP £2,994
Warrington Council 2010-8 GBP £2,929
Newcastle upon Tyne City Council 2010-8 GBP £9,246
Shropshire Council 2010-8 GBP £5,356
London Borough of Wandsworth 2010-8 GBP £1,748
Hampshire County Council 2010-8 GBP £2,129
Warrington Council 2010-7 GBP £2,759
Hampshire County Council 2010-7 GBP £981
Shropshire Council 2010-7 GBP £475
Worcestershire County Council 2010-7 GBP £4,595
Newcastle upon Tyne City Council 2010-7 GBP £2,919
Cambridge City Council 2010-7 GBP £1,183
Royal Borough of Kingston upon Thames 2010-7 GBP £1,624
Corby Borough Council 2010-7 GBP £636
Shropshire Council 2010-6 GBP £3,624
Hartlepool Borough Council 2010-6 GBP £741
Cambridge City Council 2010-6 GBP £2,233
London Borough of Richmond upon Thames 2010-6 GBP £1,314
Worcestershire County Council 2010-6 GBP £2,075
London Borough of Islington 2010-6 GBP £2,419
Hampshire County Council 2010-6 GBP £7,319
Royal Borough of Kingston upon Thames 2010-6 GBP £5,933
Newcastle upon Tyne City Council 2010-6 GBP £3,159
Warrington Council 2010-5 GBP £1,406
Hampshire County Council 2010-5 GBP £1,196
Shropshire Council 2010-5 GBP £1,807
Royal Borough of Kingston upon Thames 2010-5 GBP £1,060
Coventry City Council 2010-5 GBP £1,270
London Borough of Barnet 2010-5 GBP £2,400
Newcastle upon Tyne City Council 2010-5 GBP £6,358
London Borough of Islington 2010-5 GBP £5,486
Broxbourne Council 2010-5 GBP £508
Worcestershire County Council 2010-5 GBP £15,135
Corby Borough Council 2010-4 GBP £640
Worcestershire County Council 2010-4 GBP £24,897
Shropshire Council 2010-4 GBP £473
Coventry City Council 2010-4 GBP £523
London Borough of Islington 2010-4 GBP £6,312
Hampshire County Council 2010-4 GBP £2,426
Broxbourne Council 2010-4 GBP £839
Reading Borough Council 2010-3 GBP £2,917
Reading Borough Council 2010-2 GBP £7,659
Basingstoke and Deane Borough Council 2010-2 GBP £1,413
Woking Borough Council 2010-2 GBP £853
Reading Borough Council 2009-12 GBP £1,698
Spelthorne Borough Council 2009-12 GBP £5,010
Vale of White Horse District Council 2009-10 GBP £580
Woking Borough Council 2009-10 GBP £1,113
Reigate and Banstead Borough Council 2009-9 GBP £2,133
Woking Borough Council 2009-9 GBP £-8
Reading Borough Council 2009-9 GBP £3,097
Reigate and Banstead Borough Council 2009-8 GBP £2,910
Reading Borough Council 2009-8 GBP £58
Reading Borough Council 2009-7 GBP £924
Woking Borough Council 2009-7 GBP £1,149
Waverley Borough Council 2009-7 GBP £1,148
Reading Borough Council 2009-6 GBP £4,159
Reading Borough Council 2009-5 GBP £-529
Reigate and Banstead Borough Council 2009-5 GBP £1,194
Waverley Borough Council 2009-5 GBP £657
Vale of White Horse District Council 2009-4 GBP £689

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PHS INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHS INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHS INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.