About

Registered Number: 03033173
Date of Incorporation: 15/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU

 

Established in 1995, Professional Healthcare Services Ltd are based in Berkshire. This organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAULKNER, Simon James 17 March 1995 04 August 1997 1
Secretary Name Appointed Resigned Total Appointments
JACKSON, Brian Stewart 17 March 1995 29 October 1997 1
PHILLIPS, Judith Carlyon 18 December 2015 30 November 2017 1
POUND, Stephanie Alison 20 February 2013 11 June 2014 1
RAPLEY, Wendy Lisa 18 January 2018 30 November 2018 1
SMERDON, Leigh 11 June 2014 31 July 2015 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AP01 - Appointment of director 17 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 15 March 2019
TM02 - Termination of appointment of secretary 07 December 2018
CS01 - N/A 18 March 2018
TM01 - Termination of appointment of director 12 March 2018
AA - Annual Accounts 25 January 2018
AP01 - Appointment of director 23 January 2018
AP01 - Appointment of director 23 January 2018
AP03 - Appointment of secretary 23 January 2018
TM01 - Termination of appointment of director 22 January 2018
TM02 - Termination of appointment of secretary 06 December 2017
AA - Annual Accounts 25 July 2017
TM01 - Termination of appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 15 March 2016
AP03 - Appointment of secretary 04 January 2016
AA - Annual Accounts 30 September 2015
TM02 - Termination of appointment of secretary 11 August 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 18 June 2014
TM02 - Termination of appointment of secretary 18 June 2014
AP03 - Appointment of secretary 18 June 2014
AD01 - Change of registered office address 18 June 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AP01 - Appointment of director 11 April 2014
AR01 - Annual Return 19 March 2014
TM01 - Termination of appointment of director 30 September 2013
AA - Annual Accounts 26 June 2013
AD01 - Change of registered office address 27 March 2013
AR01 - Annual Return 15 March 2013
AP03 - Appointment of secretary 21 February 2013
TM02 - Termination of appointment of secretary 21 February 2013
AP01 - Appointment of director 30 January 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 12 April 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 30 April 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
AA - Annual Accounts 28 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
363a - Annual Return 18 March 2009
363a - Annual Return 19 June 2008
353 - Register of members 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
AA - Annual Accounts 24 September 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 06 June 2007
363a - Annual Return 19 March 2007
288a - Notice of appointment of directors or secretaries 23 November 2006
RESOLUTIONS - N/A 22 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 November 2006
AA - Annual Accounts 22 November 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
363s - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 17 June 2005
363s - Annual Return 17 May 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
RESOLUTIONS - N/A 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
287 - Change in situation or address of Registered Office 13 April 2005
RESOLUTIONS - N/A 31 March 2005
AUD - Auditor's letter of resignation 31 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 March 2005
395 - Particulars of a mortgage or charge 16 March 2005
AA - Annual Accounts 08 March 2005
363a - Annual Return 16 April 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 10 April 2003
363a - Annual Return 09 April 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
AA - Annual Accounts 12 April 2002
363a - Annual Return 09 April 2002
AA - Annual Accounts 19 June 2001
363a - Annual Return 09 April 2001
288c - Notice of change of directors or secretaries or in their particulars 16 March 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
AA - Annual Accounts 24 July 2000
363a - Annual Return 12 April 2000
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
AA - Annual Accounts 30 April 1999
363a - Annual Return 16 April 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288b - Notice of resignation of directors or secretaries 03 March 1999
353 - Register of members 06 January 1999
AUD - Auditor's letter of resignation 19 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
288a - Notice of appointment of directors or secretaries 17 November 1998
288b - Notice of resignation of directors or secretaries 17 November 1998
225 - Change of Accounting Reference Date 09 October 1998
288b - Notice of resignation of directors or secretaries 10 September 1998
288c - Notice of change of directors or secretaries or in their particulars 07 August 1998
AA - Annual Accounts 23 July 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
363a - Annual Return 30 March 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
RESOLUTIONS - N/A 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288a - Notice of appointment of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
AA - Annual Accounts 30 June 1997
RESOLUTIONS - N/A 13 June 1997
363s - Annual Return 25 March 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1996
287 - Change in situation or address of Registered Office 19 December 1996
CERTNM - Change of name certificate 19 June 1996
363s - Annual Return 19 March 1996
287 - Change in situation or address of Registered Office 17 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
288 - N/A 21 March 1995
287 - Change in situation or address of Registered Office 21 March 1995
NEWINC - New incorporation documents 15 March 1995

Mortgages & Charges

Description Date Status Charge by
All assets debenture 10 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.