Company NamePHSR Consulting Services Ltd.
DirectorDoreen Allen Kahangire
Company StatusActive
Company Number10223564
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 10 months ago)

Business Activity

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

Director

Director NameMs Doreen Allen Kahangire
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(same day as company formation)
RoleEvidence Based Medicine Consultant
Country of ResidenceEngland
Correspondence AddressJubilee House The Oaks
Ruislip
HA4 7LF

Location

Registered AddressJubilee House
The Oaks
Ruislip
HA4 7LF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

28 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
27 June 2023Compulsory strike-off action has been discontinued (1 page)
26 June 2023Director's details changed for Ms Doreen Allen Kahangire on 1 June 2022 (2 pages)
26 June 2023Change of details for Ms Doreen-Allen Kahangire as a person with significant control on 1 June 2022 (2 pages)
26 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
15 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 October 2020Micro company accounts made up to 30 June 2019 (3 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
13 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
20 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
10 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
15 June 2017Registered office address changed from C/O Hunt Blake Ltd PO Box HA4 7LF Jubilee House the Oaks Ruislip Middlesex HA4 7LF United Kingdom to Jubilee House the Oaks Ruislip HA4 7LF on 15 June 2017 (1 page)
15 June 2017Registered office address changed from C/O Hunt Blake Ltd PO Box HA4 7LF Jubilee House the Oaks Ruislip Middlesex HA4 7LF United Kingdom to Jubilee House the Oaks Ruislip HA4 7LF on 15 June 2017 (1 page)
27 October 2016Registered office address changed from 65 Mahlon Avenue Ruislip Middlesex HA4 6SZ United Kingdom to C/O Hunt Blake Ltd PO Box HA4 7LF Jubilee House the Oaks Ruislip Middlesex HA4 7LF on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 65 Mahlon Avenue Ruislip Middlesex HA4 6SZ United Kingdom to C/O Hunt Blake Ltd PO Box HA4 7LF Jubilee House the Oaks Ruislip Middlesex HA4 7LF on 27 October 2016 (1 page)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)