Background WavePink WaveYellow Wave

P.L.H. MEDICAL LIMITED (01317119)

P.L.H. MEDICAL LIMITED (01317119) is an active UK company. incorporated on 15 June 1977. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. P.L.H. MEDICAL LIMITED has been registered for 48 years. Current directors include COLES, Joseph Tidboald, JENKINS, Michael Ian.

Company Number
01317119
Status
active
Type
ltd
Incorporated
15 June 1977
Age
48 years
Address
8 Deer Park Road, London, SW19 3UU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COLES, Joseph Tidboald, JENKINS, Michael Ian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.L.H. MEDICAL LIMITED

P.L.H. MEDICAL LIMITED is an active company incorporated on 15 June 1977 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. P.L.H. MEDICAL LIMITED was registered 48 years ago.(SIC: 74909)

Status

active

Active since 48 years ago

Company No

01317119

LTD Company

Age

48 Years

Incorporated 15 June 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

8 Deer Park Road London, SW19 3UU,

Timeline

2 key events • 1977 - 2017

Funding Officers Ownership
Company Founded
Jun 77
Loan Secured
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WILMOT, Chin Kan

Active
Deer Park Road, LondonSW19 3UU
Secretary
Appointed 18 Feb 2007

COLES, Joseph Tidboald

Active
Deer Park Road, LondonSW19 3UU
Born December 1960
Director
Appointed 19 Jun 2002

JENKINS, Michael Ian

Active
2 Hatch Lane, BasingstokeRG24 7EA
Born March 1971
Director
Appointed 21 Nov 2007

BALDWIN, Kenneth James

Resigned
105 Baldwins Lane, RickmansworthWD3 3LT
Secretary
Appointed N/A
Resigned 19 Jun 2002

ENGSTROM, Ulrika

Resigned
Deer Park Road, LondonSW19 3UU
Secretary
Appointed 25 Sept 2024
Resigned 12 Feb 2026

JONES, Suzanne Gail

Resigned
6 Fromondes Road, CheamSM3 8QR
Secretary
Appointed 19 Jun 2002
Resigned 12 Feb 2026

MARLOW, Paul Anthony

Resigned
3 Castle Way, HavantPO9 2RZ
Secretary
Appointed 19 Jun 2002
Resigned 03 Jul 2002

BALDWIN, Kenneth James

Resigned
105 Baldwins Lane, RickmansworthWD3 3LT
Born April 1933
Director
Appointed N/A
Resigned 19 Jun 2002

BLACKWELL, Michael Frank

Resigned
15 Heathfield Road, BusheyWD2 2LH
Born July 1938
Director
Appointed 12 Jan 1994
Resigned 07 Jun 1994

HAYWARD, Patricia Irene

Resigned
45 Hillcroft Crescent, WatfordWD1 4PB
Born January 1929
Director
Appointed N/A
Resigned 12 Jan 1994

HAYWARD, Peter Leonard

Resigned
45 Hillcroft Crescent, WatfordWD1 4PB
Born October 1929
Director
Appointed N/A
Resigned 19 Jun 2002

JENKINS, Michael Ian

Resigned
44 Byewaters, WatfordWD1 8WJ
Born March 1971
Director
Appointed 03 Mar 1997
Resigned 19 Jun 2002

MARLOW, Paul Anthony

Resigned
3 Castle Way, HavantPO9 2RZ
Born November 1956
Director
Appointed 19 Jun 2002
Resigned 03 Jul 2002

PEDDLE, Robert Charles

Resigned
53 Swiss Avenue, WatfordWD1 7LL
Born September 1947
Director
Appointed 22 Feb 1996
Resigned 18 Apr 2002

Persons with significant control

2

Mr Michael Ian Jenkins

Active
Deer Park Road, LondonSW19 3UU
Born March 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Joseph Tidboald Coles

Active
Deer Park Road, LondonSW19 3UU
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
27 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 October 2021
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Secretary Company With Change Date
13 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 January 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
5 March 2008
190190
Legacy
5 March 2008
353353
Legacy
5 March 2008
287Change of Registered Office
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
353353
Legacy
20 February 2008
287Change of Registered Office
Legacy
20 February 2008
190190
Legacy
23 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
11 January 2006
288cChange of Particulars
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
287Change of Registered Office
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
225Change of Accounting Reference Date
Resolution
5 July 2002
RESOLUTIONSResolutions
Resolution
5 July 2002
RESOLUTIONSResolutions
Legacy
5 July 2002
155(6)a155(6)a
Legacy
28 June 2002
395Particulars of Mortgage or Charge
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
403aParticulars of Charge Subject to s859A
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1997
AAAnnual Accounts
Legacy
8 May 1997
287Change of Registered Office
Legacy
4 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
10 December 1996
363sAnnual Return (shuttle)
Legacy
2 March 1996
288288
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Legacy
2 February 1994
288288
Accounts With Accounts Type Small
14 January 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
1 December 1992
363b363b
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Legacy
25 November 1991
363b363b
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
13 May 1991
363aAnnual Return
Accounts With Accounts Type Full
16 November 1990
AAAnnual Accounts
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Accounts With Accounts Type Full
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 June 1977
NEWINCIncorporation