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

PHS HOME SOLUTIONS LIMITED

VENTER BUILDING, MANDARIN ROAD, HOUGHTON LE SPRING, DH4 5RA,
Company Registration Number
04966472
Private Limited Company
Active

Company Overview

About Phs Home Solutions Ltd
PHS HOME SOLUTIONS LIMITED was founded on 2003-11-17 and has its registered office in Houghton Le Spring. The organisation's status is listed as "Active". Phs Home Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHS HOME SOLUTIONS LIMITED
 
Legal Registered Office
VENTER BUILDING
MANDARIN ROAD
HOUGHTON LE SPRING
DH4 5RA
Other companies in DH3
 
Previous Names
PACIFICA HOME SERVICES LIMITED15/11/2022
CORPORATE SUPPORT SOLUTIONS LIMITED19/03/2015
Filing Information
Company Number 04966472
Company ID Number 04966472
Date formed 2003-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
Last Datalog update: 2023-10-05 21:23:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHS HOME SOLUTIONS 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 HOME SOLUTIONS LIMITED
The following companies were found which have the same name as PHS HOME SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHS HOME SOLUTIONS, INC. NV Permanently Revoked Company formed on the 2006-07-12

Company Officers of PHS HOME SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SCOTT PALLISTER
Company Secretary 2012-12-16
KEVIN BROWN
Director 2003-12-09
PHILIP PALLISTER
Director 2013-07-10
SCOTT PALLISTER
Director 2003-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2003-11-18 2017-11-06
KEVIN JAMES HARVEY
Director 2003-12-09 2005-06-01
RAWCLIFFE AND CO. FORMATIONS LIMITED
Company Secretary 2003-11-17 2003-11-18
RAWCLIFFE INCORPORATIONS LIMITED
Director 2003-11-17 2003-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN BROWN AWARD APPLIANCES LIMITED Director 2018-03-12 CURRENT 2000-08-22 Active - Proposal to Strike off
KEVIN BROWN OAKES ENERGY SERVICES LTD Director 2017-12-15 CURRENT 2007-11-22 Active
KEVIN BROWN MEGAN TECHNICAL SERVICES LIMITED Director 2017-05-02 CURRENT 2000-08-22 Active - Proposal to Strike off
KEVIN BROWN 0800 REPAIR LTD Director 2012-06-03 CURRENT 2010-04-06 Active
KEVIN BROWN UK WARRANTY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
KEVIN BROWN REPAIR OLDCO LTD Director 2009-12-01 CURRENT 2005-01-06 Active - Proposal to Strike off
KEVIN BROWN KEY GROUP HOLDINGS LTD Director 2008-09-29 CURRENT 2005-09-15 Active - Proposal to Strike off
KEVIN BROWN FXZ OLDCO LIMITED Director 2007-12-20 CURRENT 2004-06-03 Active - Proposal to Strike off
KEVIN BROWN PACIFICA APPLIANCE SERVICES LIMITED Director 2005-10-19 CURRENT 2004-11-16 Active
KEVIN BROWN PACIFICA GROUP LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
KEVIN BROWN APPLIANCE NETWORK LIMITED Director 2004-02-28 CURRENT 2004-02-17 Active - Proposal to Strike off
KEVIN BROWN CPOM LIMITED Director 2004-01-08 CURRENT 2003-12-22 Active - Proposal to Strike off
SCOTT PALLISTER MANOR RETAIL COMPANY 3 LIMITED Director 2016-04-01 CURRENT 2008-06-03 Active - Proposal to Strike off
SCOTT PALLISTER 0800 REPAIR LTD Director 2012-06-03 CURRENT 2010-04-06 Active
SCOTT PALLISTER UK WARRANTY LIMITED Director 2011-08-03 CURRENT 2011-08-03 Active
SCOTT PALLISTER PULLING POWER UK LIMITED Director 2011-03-01 CURRENT 2010-09-23 Dissolved 2013-08-13
SCOTT PALLISTER SAFEGUARD PROTECT LIMITED Director 2010-11-30 CURRENT 2008-06-12 Dissolved 2015-01-20
SCOTT PALLISTER SAFEGUARD REPAIRS LIMITED Director 2010-11-30 CURRENT 2008-06-12 Dissolved 2015-01-20
SCOTT PALLISTER REPAIR OLDCO LTD Director 2009-12-01 CURRENT 2005-01-06 Active - Proposal to Strike off
SCOTT PALLISTER KEY GROUP HOLDINGS LTD Director 2008-09-29 CURRENT 2005-09-15 Active - Proposal to Strike off
SCOTT PALLISTER FXZ OLDCO LIMITED Director 2007-12-20 CURRENT 2004-06-03 Active - Proposal to Strike off
SCOTT PALLISTER PACIFICA APPLIANCE SERVICES LIMITED Director 2005-10-19 CURRENT 2004-11-16 Active
SCOTT PALLISTER PACIFICA GROUP LIMITED Director 2005-08-19 CURRENT 2005-08-19 Active
SCOTT PALLISTER APPLIANCE NETWORK LIMITED Director 2004-02-28 CURRENT 2004-02-17 Active - Proposal to Strike off
SCOTT PALLISTER CPOM LIMITED Director 2004-01-08 CURRENT 2003-12-22 Active - Proposal to Strike off

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
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-04Director's details changed for Mr Philip Pallister on 2023-09-04
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049664720009
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-02-23Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-01-27FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Pacifica Group Rainton Business Park Houghton Le Spring DH4 5RA England
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Pacifica Group Rainton Business Park Houghton Le Spring DH4 5RA England
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM Pacifica Group Rainton Business Park Houghton Le Spring DH4 5RA England
2022-11-15Company name changed pacifica home services LIMITED\certificate issued on 15/11/22
2022-11-15Company name changed pacifica home services LIMITED\certificate issued on 15/11/22
2022-11-15CERTNMCompany name changed pacifica home services LIMITED\certificate issued on 15/11/22
2022-09-26CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH UPDATES
2022-04-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-01Change of share class name or designation
2022-02-01Change of share class name or designation
2022-02-01Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re-share purchase agreement 19/01/2022</ul>
2022-02-01Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution Re-share purchase agreement 19/01/2022<li>Resolution passed adopt articles</ul>
2022-02-01Memorandum articles filed
2022-02-01MEM/ARTSARTICLES OF ASSOCIATION
2022-02-01RES12Resolution of varying share rights or name
2022-02-01SH08Change of share class name or designation
2022-01-26REGISTRATION OF A CHARGE / CHARGE CODE 049664720010
2022-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 049664720010
2022-01-23CESSATION OF PACIFICA GROUP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT NORDEN
2022-01-23Termination of appointment of Scott Pallister on 2022-01-19
2022-01-23APPOINTMENT TERMINATED, DIRECTOR SCOTT PALLISTER
2022-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT NORDEN
2022-01-23TM02Termination of appointment of Scott Pallister on 2022-01-19
2022-01-23PSC07CESSATION OF PACIFICA GROUP AS A PERSON OF SIGNIFICANT CONTROL
2022-01-19DIRECTOR APPOINTED TIMO TAUBER
2022-01-19Notification of Viessmann Investment Uk Holding Limited as a person with significant control on 2022-01-19
2022-01-19PSC02Notification of Viessmann Investment Uk Holding Limited as a person with significant control on 2022-01-19
2022-01-19AP01DIRECTOR APPOINTED TIMO TAUBER
2021-10-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049664720009
2020-12-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-07-16AP01DIRECTOR APPOINTED MR MICHAEL ROBERT NORDEN
2019-12-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-07-03RP04AR01Second filing of the annual return made up to 2015-11-17
2019-04-17RES01ADOPT ARTICLES 17/04/19
2019-02-15RP04CS01Second filing of Confirmation Statement dated 19/09/2016
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 201000
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-06TM02Termination of appointment of Rawcliffe and Co Company Secretarial Services Limited on 2017-11-06
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049664720008
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049664720006
2017-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049664720007
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM , Pacifica Group Rainton Business Park, Cygnet Way, Houghton Le Spring, DH4 5QY, England
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 200000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM , Picktree Court Picktree Lane, Chester Le Street, County Durham, DH3 3SY
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 201000
2016-01-06AR0117/11/15 ANNUAL RETURN FULL LIST
2015-09-15RES10Resolutions passed:
  • Resolution of allotment of securities
2015-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 201000
2015-09-15SH0128/08/15 STATEMENT OF CAPITAL GBP 201000.00
2015-03-19RES15CHANGE OF NAME 18/03/2015
2015-03-19CERTNMCompany name changed corporate support solutions LIMITED\certificate issued on 19/03/15
2015-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-10AR0117/11/14 ANNUAL RETURN FULL LIST
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049664720008
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 049664720007
2014-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 049664720006
2014-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-30AR0117/11/13 FULL LIST
2013-07-11AP01DIRECTOR APPOINTED MR PHILIP PALLISTER
2013-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-12-17AR0117/11/12 FULL LIST
2012-12-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAWCLIFFE AND CO COMPANY SECRETARIAL SERVICES LIMITED / 16/12/2012
2012-12-16AP03SECRETARY APPOINTED MR SCOTT PALLISTER
2012-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT PALLISTER / 16/12/2012
2012-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BROWN / 16/12/2012
2012-07-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-04AR0117/11/11 FULL LIST
2012-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT PALLISTER / 31/03/2011
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 31/03/2011
2011-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-25AR0117/11/10 FULL LIST
2011-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-03-11AR0117/11/09 FULL LIST
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-03287REGISTERED OFFICE CHANGED ON 03/08/2009 FROM WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCS FY3 9XG
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROWN / 28/02/2009
2009-02-11AA31/03/08 TOTAL EXEMPTION FULL
2008-11-18363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-05-27AA31/03/07 TOTAL EXEMPTION FULL
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-11-30363aRETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS
2007-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-29363aRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-01-06363aRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-10-19288cDIRECTOR'S PARTICULARS CHANGED
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-06225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13288bDIRECTOR RESIGNED
2004-12-30363aRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-08-20288bSECRETARY RESIGNED
2004-08-20288bDIRECTOR RESIGNED
2004-08-20288aNEW SECRETARY APPOINTED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-11-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHS HOME SOLUTIONS 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 HOME SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-16 Satisfied THE NORTH EAST GROWTH 500 PLUS LIMITED PARTNERSHIP
2014-09-16 Satisfied THE NORTH EAST GROWTH 500 PLUS LIMITED PARTNERSHIP
2014-08-08 Satisfied GABLE INSURANCE AG
LEGAL CHARGE OVER CASH SUM 2012-07-05 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
ALL ASSETS DEBENTURE 2012-04-21 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 2009-06-09 Outstanding HSBC BANK PLC
DEBENTURE 2008-04-11 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2005-09-19 Satisfied SKIPTON BUSINESS FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHS HOME SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of PHS HOME SOLUTIONS LIMITED registering or being granted any patents
Domain Names

PHS HOME SOLUTIONS LIMITED owns 16 domain names.

cssolutionslimited.co.uk   extendedwarranty.co.uk   appliancenetwork.co.uk   warrantyonline.co.uk   safeguardappliances.co.uk   safeguardcover.co.uk   safeguarddrains.co.uk   safeguardelectrics.co.uk   safeguardlocks.co.uk   safeguardplumbing.co.uk   safeguardprotect.co.uk   safeguardrepairs.co.uk   safeguardwarranties.co.uk   sgwarranties.co.uk   sgcover.co.uk   sgprotect.co.uk  

Trademarks
We have not found any records of PHS HOME SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHS HOME SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PHS HOME SOLUTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PHS HOME SOLUTIONS 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 HOME SOLUTIONS 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 HOME SOLUTIONS 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.