Company NamePrivate Healthcare Information Network Limited
Company StatusActive
Company Number08147995
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 July 2012(11 years, 9 months ago)
Previous NamePHIN Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameSir Norman Stanley Williams
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(2 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleDirector Of National Centre For Bowel Research And
Country of ResidenceUnited Kingdom
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameMr Michael Balfour Hutchings
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameMs Jayne Patricia Scott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Secretary NameMrs Mona Shah
StatusCurrent
Appointed26 January 2017(4 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameMr Nigel Stuart George Mercer
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleSurgeon
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameMr Norman Hugh Savill
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameMr David James Hare
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameMs Claire Margaret Whyley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(10 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameMr Keith David Richards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(10 years after company formation)
Appointment Duration1 year, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameDr Ian James Gargan
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed05 September 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameMr Jack Griffin
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameMr Matthew James
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameDr Andrew John Vallance-Owen
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(1 week, 6 days after company formation)
Appointment Duration9 years, 6 months (resigned 03 February 2022)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Secretary NameMr Matthew James
StatusResigned
Appointed31 July 2012(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 2014)
RoleCompany Director
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NameJohn Appleby
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(1 year, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 2014)
RoleHealth Economist
Country of ResidenceEngland
Correspondence AddressThe King's Fund 11-13 Cavendish Square
London
W1G 0AN
Director NameMr Donald James Grocott
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Bridge Street
Walton-On-Thames
Surrey
KT12 1AP
Director NameFiona Booth
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish,Australian
StatusResigned
Appointed22 October 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2018)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Cavendish Square
London
W1G 0AN
Secretary NameMr John Gordon Rudkin
StatusResigned
Appointed06 October 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameDr Gerard Patrick Panting
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2020)
RoleRegistered Medical Practioner
Country of ResidenceUnited Kingdom
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameMrs Nancy Devlin
Date of BirthMay 1962 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2018)
RoleResearch Director
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameSir Cyril Chantler
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(2 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 March 2024)
RolePhysician
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameDr Natalie-Jane Anne MacDonald
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2015(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 May 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameMr David James Hare
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(6 years after company formation)
Appointment Duration2 years, 12 months (resigned 15 July 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameMs Nina Hingorani-Crain
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(8 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameMrs Kay Elizabeth Boycott
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(8 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 24 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN
Director NameMr Jack Griffin
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 04 September 2022)
RoleInterim Chief Executive
Country of ResidenceEngland
Correspondence Address11 Cavendish Square
London
W1G 0AN

Location

Registered Address11 Cavendish Square
London
W1G 0AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£457,424
Cash£881,550
Current Liabilities£483,644

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (2 months, 4 weeks from now)

Filing History

24 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
12 January 2023Accounts for a small company made up to 31 July 2022 (19 pages)
21 November 2022Appointment of Mr Jack Griffin as a director on 16 November 2022 (2 pages)
5 September 2022Appointment of Dr Ian James Gargan as a director on 5 September 2022 (2 pages)
5 September 2022Termination of appointment of Jack Griffin as a director on 4 September 2022 (1 page)
2 August 2022Appointment of Ms Claire Margaret Whyley as a director on 21 July 2022 (2 pages)
27 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
27 July 2022Appointment of Mr Keith David Richards as a director on 21 July 2022 (2 pages)
1 April 2022Appointment of Mr David James Hare as a director on 23 March 2022 (2 pages)
1 April 2022Termination of appointment of Matthew James as a director on 31 March 2022 (1 page)
1 April 2022Appointment of Mr Jack Griffin as a director on 1 April 2022 (2 pages)
4 February 2022Termination of appointment of Andrew John Vallance-Owen as a director on 3 February 2022 (1 page)
17 December 2021Accounts for a small company made up to 31 July 2021 (15 pages)
10 December 2021Appointment of Mr Norman Hugh Savill as a director on 1 December 2021 (2 pages)
24 September 2021Termination of appointment of Kay Elizabeth Boycott as a director on 24 September 2021 (1 page)
24 September 2021Termination of appointment of Nina Hingorani-Crain as a director on 24 September 2021 (1 page)
6 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
16 July 2021Termination of appointment of David James Hare as a director on 15 July 2021 (1 page)
8 February 2021Appointment of Ms Nina Hingorani-Crain as a director on 28 January 2021 (2 pages)
2 February 2021Appointment of Mrs Kay Elizabeth Boycott as a director on 28 January 2021 (2 pages)
2 February 2021Appointment of Mr Nigel Stuart George Mercer as a director on 28 January 2021 (2 pages)
4 January 2021Termination of appointment of Gerard Patrick Panting as a director on 31 December 2020 (1 page)
29 December 2020Accounts for a small company made up to 31 July 2020 (16 pages)
5 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
4 June 2020Termination of appointment of Natalie-Jane Anne Macdonald as a director on 31 May 2020 (1 page)
17 December 2019Accounts for a small company made up to 31 July 2019 (15 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
11 March 2019Memorandum and Articles of Association (21 pages)
30 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 January 2019Termination of appointment of Nancy Devlin as a director on 31 December 2018 (1 page)
19 December 2018Accounts for a small company made up to 31 July 2018 (15 pages)
26 July 2018Appointment of Mr David James Hare as a director on 19 July 2018 (2 pages)
26 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
7 June 2018Termination of appointment of Fiona Booth as a director on 31 May 2018 (1 page)
20 December 2017Accounts for a small company made up to 31 July 2017 (15 pages)
20 December 2017Accounts for a small company made up to 31 July 2017 (15 pages)
6 December 2017Director's details changed for Mr Matthew James on 30 March 2017 (2 pages)
6 December 2017Director's details changed for Mr Matthew James on 30 March 2017 (2 pages)
16 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
3 February 2017Appointment of Mrs Mona Shah as a secretary on 26 January 2017 (2 pages)
3 February 2017Director's details changed for Sir Cyril Chantler on 26 January 2017 (2 pages)
3 February 2017Appointment of Mrs Mona Shah as a secretary on 26 January 2017 (2 pages)
3 February 2017Director's details changed for Sir Cyril Chantler on 26 January 2017 (2 pages)
21 December 2016Accounts for a small company made up to 31 July 2016 (6 pages)
21 December 2016Accounts for a small company made up to 31 July 2016 (6 pages)
17 October 2016Termination of appointment of John Gordon Rudkin as a secretary on 30 September 2016 (1 page)
17 October 2016Termination of appointment of John Gordon Rudkin as a secretary on 30 September 2016 (1 page)
25 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
11 January 2016Appointment of Doctor Natalie-Jane Anne Macdonald as a director on 1 November 2015 (2 pages)
11 January 2016Appointment of Doctor Natalie-Jane Anne Macdonald as a director on 1 November 2015 (2 pages)
11 January 2016Appointment of Doctor Natalie-Jane Anne Macdonald as a director on 1 November 2015 (2 pages)
18 December 2015Accounts for a small company made up to 31 July 2015 (6 pages)
18 December 2015Accounts for a small company made up to 31 July 2015 (6 pages)
20 July 2015Annual return made up to 18 July 2015 no member list (8 pages)
20 July 2015Annual return made up to 18 July 2015 no member list (8 pages)
17 July 2015Appointment of Professor Sir Norman Stanley Williams as a director on 1 April 2015 (2 pages)
17 July 2015Appointment of Professor Sir Norman Stanley Williams as a director on 1 April 2015 (2 pages)
17 July 2015Appointment of Professor Sir Norman Stanley Williams as a director on 1 April 2015 (2 pages)
16 July 2015Appointment of Mrs Nancy Devlin as a director on 1 April 2015 (2 pages)
16 July 2015Appointment of Doctor Gerard Patrick Panting as a director on 1 April 2015 (2 pages)
16 July 2015Appointment of Mrs Nancy Devlin as a director on 1 April 2015 (2 pages)
16 July 2015Appointment of Mrs Nancy Devlin as a director on 1 April 2015 (2 pages)
16 July 2015Appointment of Doctor Gerard Patrick Panting as a director on 1 April 2015 (2 pages)
16 July 2015Appointment of Doctor Gerard Patrick Panting as a director on 1 April 2015 (2 pages)
9 July 2015Appointment of Mr Michael Balfour Hutchings as a director on 7 May 2015 (2 pages)
9 July 2015Registered office address changed from 100 Fetter Lane London EC4A 1BN to 11 Cavendish Square London W1G 0AN on 9 July 2015 (1 page)
9 July 2015Appointment of Sir Cyril Chantler as a director on 1 April 2015 (2 pages)
9 July 2015Appointment of Ms Jayne Patricia Scott as a director on 7 May 2015 (2 pages)
9 July 2015Appointment of Mr Michael Balfour Hutchings as a director on 7 May 2015 (2 pages)
9 July 2015Registered office address changed from 100 Fetter Lane London EC4A 1BN to 11 Cavendish Square London W1G 0AN on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 100 Fetter Lane London EC4A 1BN to 11 Cavendish Square London W1G 0AN on 9 July 2015 (1 page)
9 July 2015Appointment of Sir Cyril Chantler as a director on 1 April 2015 (2 pages)
9 July 2015Appointment of Ms Jayne Patricia Scott as a director on 7 May 2015 (2 pages)
9 July 2015Appointment of Sir Cyril Chantler as a director on 1 April 2015 (2 pages)
9 July 2015Appointment of Mr Michael Balfour Hutchings as a director on 7 May 2015 (2 pages)
9 July 2015Appointment of Ms Jayne Patricia Scott as a director on 7 May 2015 (2 pages)
19 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 October 2014Termination of appointment of Matthew James as a secretary on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Matthew James as a secretary on 6 October 2014 (1 page)
7 October 2014Appointment of Mr John Gordon Rudkin as a secretary on 6 October 2014 (2 pages)
7 October 2014Appointment of Mr John Gordon Rudkin as a secretary on 6 October 2014 (2 pages)
7 October 2014Termination of appointment of John Appleby as a director on 31 July 2014 (1 page)
7 October 2014Termination of appointment of Matthew James as a secretary on 6 October 2014 (1 page)
7 October 2014Termination of appointment of John Appleby as a director on 31 July 2014 (1 page)
7 October 2014Appointment of Mr John Gordon Rudkin as a secretary on 6 October 2014 (2 pages)
3 September 2014Annual return made up to 18 July 2014 no member list (6 pages)
3 September 2014Annual return made up to 18 July 2014 no member list (6 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 October 2013Appointment of Fiona Booth as a director (2 pages)
24 October 2013Appointment of John Appleby as a director (2 pages)
24 October 2013Appointment of Donald James Grocott as a director (2 pages)
24 October 2013Appointment of Donald James Grocott as a director (2 pages)
24 October 2013Appointment of John Appleby as a director (2 pages)
24 October 2013Appointment of Fiona Booth as a director (2 pages)
3 September 2013Annual return made up to 18 July 2013 no member list (3 pages)
3 September 2013Annual return made up to 18 July 2013 no member list (3 pages)
14 August 2012Resolutions
  • RES13 ‐ Appointment of director 31/07/2012
(1 page)
14 August 2012Resolutions
  • RES13 ‐ Appointment of director 31/07/2012
(1 page)
6 August 2012Memorandum and Articles of Association (24 pages)
6 August 2012Memorandum and Articles of Association (24 pages)
1 August 2012Change of name notice (2 pages)
1 August 2012Company name changed phin LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(3 pages)
1 August 2012Change of name notice (2 pages)
1 August 2012Company name changed phin LIMITED\certificate issued on 01/08/12
  • RES15 ‐ Change company name resolution on 2012-07-23
(3 pages)
31 July 2012Appointment of Dr Andrew John Vallance-Owen as a director (2 pages)
31 July 2012Appointment of Mr Matthew James as a secretary (1 page)
31 July 2012Appointment of Mr Matthew James as a secretary (1 page)
31 July 2012Appointment of Dr Andrew John Vallance-Owen as a director (2 pages)
18 July 2012Incorporation (29 pages)
18 July 2012Incorporation (29 pages)