Company NamePersonal Health Service Limited
Company StatusActive
Company Number04127609
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)
Previous NameMannercurve Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Bryan Jonathan Mayou
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleConsultant Plastic Surgeon
Country of ResidenceEngland
Correspondence AddressThird Floor 59 Markham Street
Chelsea
London
SW3 3NR
Director NameMr Guy Richard Mayou
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(19 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 59 Markham Street
Chelsea
London
SW3 3NR
Director NameMr Thomas Henry Mayou
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(19 years after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 59 Markham Street
Chelsea
London
SW3 3NR
Director NameJulia Parker
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(3 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 2001)
RoleCompany Director
Correspondence Address33 Forest Drive
Keston Park
Keston
Kent
BR2 6EE
Director NameMr Michael Franz Parker
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(3 weeks, 2 days after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 2001)
RoleCompany Director
Correspondence AddressThe Firs 1 Forest Ridge
Keston Park
Kent
BR2 6EG
Director NameJohn Maitland Cook
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Silverton Road
London
W6 9NY
Director NameGerald Hyam
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFawkeners
Ely Grange
Tunbridge Wells
Kent
TN3 9DY
Director NameMr James George Maitland-Cook
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 29 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pooles Lane
Lots Road
London
SW10 0RH
Director NameJohn Henry Scurr
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Balniel Gate
London
SW1V 3SD
Director NameAdam Eric Searle
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 January 2006)
RoleCompany Director
Correspondence AddressLower Farm
Whissonsett
Dereham
Norfolk
NR20 5TA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2001(3 weeks, 2 days after company formation)
Appointment Duration8 years, 11 months (resigned 01 January 2010)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websitecadoganclinic.com

Location

Registered AddressThird Floor 59 Markham Street
Chelsea
London
SW3 3NR
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

925 at £1Bryan Mayou
92.50%
Ordinary
75 at £1John Maitland Cook
7.50%
Ordinary

Financials

Year2014
Net Worth-£1,427,097
Cash£618,843
Current Liabilities£1,239,122

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due27 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End27 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

19 November 2020Delivered on: 20 November 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
17 October 2011Delivered on: 4 November 2011
Persons entitled: Bryan Mayou

Classification: Loan
Secured details: £3,000,000.00 due or to become due from the company to the chargee.
Particulars: Loan to the company.
Outstanding

Filing History

14 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 November 2020Registration of charge 041276090002, created on 19 November 2020 (12 pages)
22 January 2020Appointment of Mr Guy Richard Mayou as a director on 1 January 2020 (2 pages)
22 January 2020Appointment of Mr Thomas Henry Mayou as a director on 1 January 2020 (2 pages)
20 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
25 July 2019Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Third Floor 59 Markham Street Chelsea London SW3 3NR on 25 July 2019 (1 page)
20 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
3 January 2018Notification of Bryan Jonathan Mayou as a person with significant control on 6 April 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
12 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(4 pages)
29 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 April 2015Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
8 April 2015Registered office address changed from C/O Bfca Limited 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 8 April 2015 (1 page)
5 January 2015Director's details changed for John Maitland Cook on 5 January 2015 (2 pages)
5 January 2015Director's details changed for John Maitland Cook on 5 January 2015 (2 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Director's details changed for John Maitland Cook on 5 January 2015 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,000
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 April 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 23 April 2013 (1 page)
9 January 2013Director's details changed for John Maitland Cook on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
9 January 2013Director's details changed for John Maitland Cook on 19 December 2012 (2 pages)
9 January 2013Director's details changed for John Maitland Cook on 19 December 2012 (2 pages)
9 January 2013Director's details changed for John Maitland Cook on 9 January 2013 (2 pages)
9 January 2013Director's details changed for John Maitland Cook on 9 January 2013 (2 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from the Quadrant 118 London Road Kingston Surrey KT2 6QJ on 11 June 2010 (2 pages)
29 January 2010Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
29 January 2010Termination of appointment of M & N Secretaries Limited as a secretary (1 page)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 December 2007Return made up to 19/12/07; full list of members (2 pages)
21 December 2007Return made up to 19/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 February 2007Return made up to 19/12/06; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 February 2007Return made up to 19/12/06; full list of members (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006Director resigned (1 page)
27 February 2006Return made up to 19/12/05; full list of members (3 pages)
27 February 2006Return made up to 19/12/05; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
11 August 2005Return made up to 19/12/04; full list of members (7 pages)
11 August 2005Return made up to 19/12/04; full list of members (7 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
14 July 2004Director resigned (1 page)
14 July 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
27 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 April 2004Return made up to 19/12/03; full list of members (6 pages)
5 April 2004Return made up to 19/12/03; full list of members (6 pages)
13 February 2004Secretary's particulars changed (1 page)
13 February 2004Registered office changed on 13/02/04 from: 2 duke street st jamess london SW1Y 6BJ (1 page)
13 February 2004Registered office changed on 13/02/04 from: 2 duke street st jamess london SW1Y 6BJ (1 page)
13 February 2004Secretary's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Location of register of members (1 page)
29 May 2003Return made up to 19/12/02; full list of members (6 pages)
29 May 2003Location of register of members (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Return made up to 19/12/02; full list of members (6 pages)
24 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
24 February 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
24 February 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
22 May 2002Return made up to 19/12/01; full list of members (7 pages)
22 May 2002Director resigned (1 page)
22 May 2002Return made up to 19/12/01; full list of members (7 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001New secretary appointed (2 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
7 February 2001Company name changed mannercurve LIMITED\certificate issued on 07/02/01 (2 pages)
7 February 2001Company name changed mannercurve LIMITED\certificate issued on 07/02/01 (2 pages)
16 January 2001Registered office changed on 16/01/01 from: 120 east road london N1 6AA (1 page)
16 January 2001Registered office changed on 16/01/01 from: 120 east road london N1 6AA (1 page)
19 December 2000Incorporation (15 pages)
19 December 2000Incorporation (15 pages)