Company NamePHP Primary Care Developments Limited
DirectorsHarry Abraham Hyman and Richard Howell
Company StatusActive
Company Number11862233
CategoryPrivate Limited Company
Incorporation Date5 March 2019(5 years, 1 month ago)
Previous NameNexus Primary Care Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Director NameMr Richard Howell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Secretary NameMr Paul Simon Kent Wright
StatusCurrent
Appointed05 January 2021(1 year, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address5th Floor Greener House Haymarket
London
SW1Y 4RF
Director NameMr Andrew William Herd
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(3 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House 66-68
Haymarket
London
SW1Y 4RF
Director NameMr Christopher John Santer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2021(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House 66-68 Haymarket
London
SW1Y 4RF
Secretary NameNexus Management Services Limited (Corporation)
StatusResigned
Appointed05 March 2019(same day as company formation)
Correspondence Address5th Floor, Greener House 66-68 Haymarket
London
SW1Y 4RF

Location

Registered Address5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

25 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
25 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (16 pages)
16 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
16 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (184 pages)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
14 February 2023Appointment of Mr Toby Newman as a secretary on 10 February 2023 (2 pages)
14 February 2023Termination of appointment of Paul Simon Kent Wright as a secretary on 10 February 2023 (1 page)
9 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (164 pages)
9 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
27 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
27 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
5 May 2022Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022 (1 page)
28 April 2022Change of details for a person with significant control (2 pages)
27 April 2022Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 27 April 2022 (1 page)
4 April 2022Termination of appointment of Christopher John Santer as a director on 31 March 2022 (1 page)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
20 July 2021Accounts for a small company made up to 31 December 2020 (6 pages)
15 July 2021Second filing for the appointment of Mr Richard Howell as a director (3 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-05
(3 pages)
5 January 2021Accounts for a small company made up to 31 December 2019 (6 pages)
5 January 2021Termination of appointment of Andrew William Herd as a director on 5 January 2021 (1 page)
5 January 2021Appointment of Mr Paul Simon Kent Wright as a secretary on 5 January 2021 (2 pages)
5 January 2021Appointment of Mr Christopher John Santer as a director on 5 January 2021 (2 pages)
5 January 2021Appointment of Mr Richard Howell as a director on 5 January 2021 (2 pages)
5 January 2021Termination of appointment of Nexus Management Services Limited as a secretary on 5 January 2021 (1 page)
5 January 2021Appointment of Mr Richard Howell as a director on 5 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 15/07/21
(3 pages)
4 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
12 July 2019Appointment of Mr Andrew William Herd as a director on 30 June 2019 (2 pages)
8 March 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
5 March 2019Incorporation
Statement of capital on 2019-03-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)