Background WavePink WaveYellow Wave

P.H.S. SECRETARIAL SERVICES LIMITED (01895559)

P.H.S. SECRETARIAL SERVICES LIMITED (01895559) is an active UK company. incorporated on 14 March 1985. with registered office in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. P.H.S. SECRETARIAL SERVICES LIMITED has been registered for 41 years. Current directors include FERNANDES, Sandra Bernadette, MCFADDEN, John Howard.

Company Number
01895559
Status
active
Type
ltd
Incorporated
14 March 1985
Age
41 years
Address
Unit 1 Mulgrave Chambers, Sutton, SM2 6LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FERNANDES, Sandra Bernadette, MCFADDEN, John Howard
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P.H.S. SECRETARIAL SERVICES LIMITED

P.H.S. SECRETARIAL SERVICES LIMITED is an active company incorporated on 14 March 1985 with the registered office located in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. P.H.S. SECRETARIAL SERVICES LIMITED was registered 41 years ago.(SIC: 74990)

Status

active

Active since 41 years ago

Company No

01895559

LTD Company

Age

41 Years

Incorporated 14 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

CREDOSTAMP LIMITED
From: 14 March 1985To: 24 September 1987
Contact
Address

Unit 1 Mulgrave Chambers 26-28 Mulgrave Road Sutton, SM2 6LE,

Previous Addresses

City Tower Level 4 40 Basinghall Street London EC2V 5DE
From: 14 March 1985To: 3 April 2024
Timeline

5 key events • 2011 - 2026

Funding Officers Ownership
Director Left
May 11
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCFADDEN, John Howard

Active
40 Basinghall Street, LondonEC2V 5DE
Secretary
Appointed N/A

FERNANDES, Sandra Bernadette

Active
40 Basinghall Street, LondonEC2V 5DE
Born April 1959
Director
Appointed N/A

MCFADDEN, John Howard

Active
26-28 Mulgrave Road, SuttonSM2 6LE
Born March 1947
Director
Appointed 01 Apr 2026

BROWN, Noelle Marie Therese Quirine

Resigned
160 Croxdale Road, BorehamwoodWD6 4QB
Born December 1949
Director
Appointed 14 Jul 1995
Resigned 01 Dec 1995

HAUER, Marc Harris

Resigned
15a Wallace Road, LondonN1 2PG
Born April 1952
Director
Appointed 20 Mar 1997
Resigned 31 Mar 2011

MCFADDEN, John Howard

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born March 1947
Director
Appointed N/A
Resigned 01 Apr 2026

PILKINGTON, Gregory Kendrich

Resigned
Basement Flat, LondonSW10 9AZ
Born July 1946
Director
Appointed N/A
Resigned 18 May 2019

WARD, Katherine Elizabeth

Resigned
100 Richmond Avenue, LondonN1 0LS
Born January 1953
Director
Appointed N/A
Resigned 20 Mar 1997

Persons with significant control

2

1 Active
1 Ceased

Mr. Gregory Kendrich Pilkington

Ceased
City Tower, 40 Basinghall StreetEC2V 5DE
Born July 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2019

Mr. John Howard Mcfadden

Active
26-28 Mulgrave Road, SuttonSM2 6LE
Born March 1947

Nature of Control

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

Filing History

107

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Dormant
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2005
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2003
AAAnnual Accounts
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Resolution
30 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Resolution
29 January 2001
RESOLUTIONSResolutions
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2000
AAAnnual Accounts
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
4 May 1999
363sAnnual Return (shuttle)
Resolution
28 January 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 January 1999
AAAnnual Accounts
Legacy
12 May 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
13 January 1998
AAAnnual Accounts
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 April 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 1995
AAAnnual Accounts
Legacy
24 July 1995
288288
Legacy
15 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
8 April 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 April 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Dormant
21 February 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
19 June 1989
287Change of Registered Office
Legacy
16 November 1988
288288
Legacy
16 November 1988
288288
Legacy
28 April 1988
363363
Legacy
28 April 1988
363363
Accounts With Made Up Date
28 April 1988
AAAnnual Accounts
Accounts With Made Up Date
28 April 1988
AAAnnual Accounts
Accounts With Made Up Date
28 April 1988
AAAnnual Accounts
Resolution
28 April 1988
RESOLUTIONSResolutions
Legacy
28 April 1988
288288
Legacy
28 April 1988
363363
Legacy
5 April 1988
287Change of Registered Office
Legacy
11 March 1988
AC05AC05
Certificate Change Of Name Company
23 September 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87