Company NamePHA Associates Limited
DirectorsPeter Henderson and Victoria Helen Henderson
Company StatusActive
Company Number08169256
CategoryPrivate Limited Company
Incorporation Date6 August 2012(11 years, 8 months ago)
Previous NameP Henderson Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Henderson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameMrs Victoria Helen Henderson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Peter Henderson
50.00%
Ordinary
50 at £1Victoria Helen Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£585,560
Cash£535,784
Current Liabilities£74,382

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
15 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
12 August 2022Change of details for Mrs Victoria Helen Henderson as a person with significant control on 12 August 2022 (2 pages)
12 August 2022Confirmation statement made on 6 August 2022 with updates (4 pages)
12 August 2022Director's details changed for Mr Peter Henderson on 12 August 2022 (2 pages)
12 August 2022Change of details for Mr Peter Henderson as a person with significant control on 12 August 2022 (2 pages)
12 August 2022Director's details changed for Mrs Victoria Helen Henderson on 12 August 2022 (2 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
6 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
9 September 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
29 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
7 August 2019Change of details for Mr Peter Henderson as a person with significant control on 6 April 2016 (2 pages)
7 August 2019Change of details for Mrs Victoria Helen Henderson as a person with significant control on 6 April 2016 (2 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
11 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Notification of Peter Henderson as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mrs Victoria Helen Henderson on 23 March 2016 (2 pages)
14 July 2017Notification of Victoria Helen Henderson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Director's details changed for Mrs Victoria Helen Henderson on 23 March 2016 (2 pages)
14 July 2017Notification of Peter Henderson as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Director's details changed for Mr Peter Henderson on 23 March 2016 (2 pages)
14 July 2017Notification of Victoria Helen Henderson as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Peter Henderson on 23 March 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
22 September 2016Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 22 September 2016 (1 page)
22 September 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston Surrey KT1 2BN England on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston Surrey KT1 2BN England on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston Surrey KT1 2BN England on 8 February 2014 (1 page)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
29 November 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
29 November 2012Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
16 October 2012Registered office address changed from 67 Garricks House Charter Quay Kingston upon Thames Surrey KT1 1HS England on 16 October 2012 (1 page)
16 October 2012Registered office address changed from 67 Garricks House Charter Quay Kingston upon Thames Surrey KT1 1HS England on 16 October 2012 (1 page)
9 October 2012Change of name notice (2 pages)
9 October 2012Company name changed p henderson associates LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
(2 pages)
9 October 2012Company name changed p henderson associates LIMITED\certificate issued on 09/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
(2 pages)
9 October 2012Change of name notice (2 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)