Company NamePhase-Five Healthcare Consultancy Limited
DirectorJenifer Jane Wood
Company StatusActive
Company Number05738469
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jenifer Jane Wood
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameDr Lisa Chamberlain James
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleMedical Writer
Country of ResidenceEngland
Correspondence AddressPe38
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameDavid Gerald Kelly
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleMedical Writer
Country of ResidenceUnited Kingdom
Correspondence Address14 Rectory Road
Hollesley
Suffolk
IP12 3JS
Secretary NameDr Lisa Chamberlain James
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleMedical Writer
Country of ResidenceEngland
Correspondence AddressPe38
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF

Contact

Websitewww.phase-five.net
Telephone020 71824780
Telephone regionLondon

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Jenifer Wood
100.00%
Ordinary

Financials

Year2014
Net Worth£125,244
Cash£122,496
Current Liabilities£37,687

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 May 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 April 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Director's details changed for Mrs Jenifer Jane Wood on 10 March 2017 (2 pages)
14 March 2017Registered office address changed from 22 Park Crescent London W1B 1PE to 33 Cavendish Square London W1G 0PW on 14 March 2017 (1 page)
14 March 2017Director's details changed for Mrs Jenifer Jane Wood on 10 March 2017 (2 pages)
14 March 2017Registered office address changed from 22 Park Crescent London W1B 1PE to 33 Cavendish Square London W1G 0PW on 14 March 2017 (1 page)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Register(s) moved to registered office address 22 Park Crescent London W1B 1PE (1 page)
14 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Register(s) moved to registered office address 22 Park Crescent London W1B 1PE (1 page)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 July 2010Amended accounts made up to 31 March 2009 (17 pages)
21 July 2010Amended accounts made up to 31 March 2009 (17 pages)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register inspection address has been changed (1 page)
13 April 2010Register(s) moved to registered inspection location (1 page)
13 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Registered office address changed from 8 York Row Wisbech Cambridgeshire PE13 1EF on 18 January 2010 (1 page)
18 January 2010Termination of appointment of Lisa Chamberlain James as a director (1 page)
18 January 2010Registered office address changed from 8 York Row Wisbech Cambridgeshire PE13 1EF on 18 January 2010 (1 page)
18 January 2010Termination of appointment of Lisa Chamberlain James as a secretary (1 page)
18 January 2010Termination of appointment of Lisa Chamberlain James as a director (1 page)
18 January 2010Termination of appointment of Lisa Chamberlain James as a secretary (1 page)
29 April 2009Return made up to 10/03/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 02/08/2020 under section 1088 of the Companies Act 2006
(4 pages)
29 April 2009Return made up to 10/03/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 July 2008Return made up to 10/03/08; full list of members (4 pages)
1 July 2008Return made up to 10/03/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
15 May 2007Return made up to 10/03/07; full list of members (7 pages)
15 May 2007Return made up to 10/03/07; full list of members (7 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Memorandum and Articles of Association (9 pages)
15 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 June 2006Memorandum and Articles of Association (9 pages)
8 June 2006New secretary appointed;new director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed;new director appointed (2 pages)
10 March 2006Incorporation (14 pages)
10 March 2006Incorporation (14 pages)