P & H HEALTHCARE LTD

Register to unlock more data on OkredoRegister

P & H HEALTHCARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07411743

Incorporation date

19/10/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2010)
dot icon20/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon22/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon21/10/2024
Director's details changed for Mr Philip Andrew Hunt on 2018-09-13
dot icon18/10/2024
Director's details changed for Mrs Julia Margaret Hunt on 2020-01-03
dot icon01/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon26/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon21/08/2023
Second filing of Confirmation Statement dated 2018-10-19
dot icon14/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon20/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/10/2020
Confirmation statement made on 2020-10-19 with updates
dot icon03/01/2020
Appointment of Mrs Julia Margret Hunt as a director on 2020-01-03
dot icon25/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon13/09/2018
Notification of P & J Healthcare Limited as a person with significant control on 2018-09-07
dot icon13/09/2018
Cessation of Philip Andrew Hunt as a person with significant control on 2018-09-07
dot icon13/09/2018
Cessation of Harminder Singh Chana as a person with significant control on 2018-09-07
dot icon13/09/2018
Registered office address changed from Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2018-09-13
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon17/08/2018
Satisfaction of charge 074117430001 in full
dot icon30/07/2018
Termination of appointment of Kris George Murphy as a director on 2018-07-27
dot icon30/07/2018
Termination of appointment of Nicholas Standeven as a secretary on 2018-07-27
dot icon19/03/2018
Appointment of Mr Philip Andrew Hunt as a director on 2018-01-03
dot icon17/11/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon26/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon22/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Termination of appointment of Harminder Singh Chana as a director on 2016-01-04
dot icon04/01/2016
Appointment of Mr Kris George Murphy as a director on 2016-01-04
dot icon09/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon27/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon14/04/2015
Registration of charge 074117430001, created on 2015-04-13
dot icon21/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon21/11/2014
Secretary's details changed for Mr Nicholas Standeven on 2014-05-10
dot icon08/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/05/2014
Termination of appointment of Philip Hunt as a director
dot icon07/01/2014
Annual return made up to 2013-10-19 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon19/07/2013
Appointment of Mr Harminder Singh Chana as a director
dot icon04/03/2013
Previous accounting period extended from 2012-10-31 to 2012-11-30
dot icon07/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon15/06/2012
Accounts for a dormant company made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon02/02/2011
Registered office address changed from C/O Crossley & Co Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN United Kingdom on 2011-02-02
dot icon19/10/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+9.37 % *

* during past year

Cash in Bank

£337,587.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
224.89K
-
0.00
308.66K
-
2022
4
85.27K
-
0.00
337.59K
-
2022
4
85.27K
-
0.00
337.59K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

85.27K £Descended-62.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

337.59K £Ascended9.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About P & H HEALTHCARE LTD

P & H HEALTHCARE LTD is an(a) Active company incorporated on 19/10/2010 with the registered office located at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of P & H HEALTHCARE LTD?

toggle

P & H HEALTHCARE LTD is currently Active. It was registered on 19/10/2010 .

Where is P & H HEALTHCARE LTD located?

toggle

P & H HEALTHCARE LTD is registered at Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol BS32 4JY.

What does P & H HEALTHCARE LTD do?

toggle

P & H HEALTHCARE LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does P & H HEALTHCARE LTD have?

toggle

P & H HEALTHCARE LTD had 4 employees in 2022.

What is the latest filing for P & H HEALTHCARE LTD?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-19 with no updates.