Background WavePink WaveYellow Wave

THE PREVENTATIVE HEALTHCARE COMPANY LIMITED (01998510)

THE PREVENTATIVE HEALTHCARE COMPANY LIMITED (01998510) is an active UK company. incorporated on 11 March 1986. with registered office in 20/20 Business Park. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. THE PREVENTATIVE HEALTHCARE COMPANY LIMITED has been registered for 40 years. Current directors include PUNCHER, Jane.

Company Number
01998510
Status
active
Type
ltd
Incorporated
11 March 1986
Age
40 years
Address
Phc House, 20/20 Business Park, ME16 0FJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
PUNCHER, Jane
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PREVENTATIVE HEALTHCARE COMPANY LIMITED

THE PREVENTATIVE HEALTHCARE COMPANY LIMITED is an active company incorporated on 11 March 1986 with the registered office located in 20/20 Business Park. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. THE PREVENTATIVE HEALTHCARE COMPANY LIMITED was registered 40 years ago.(SIC: 86220)

Status

active

Active since 40 years ago

Company No

01998510

LTD Company

Age

40 Years

Incorporated 11 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PREVENTATIVE HEALTH CARE COMPANY LIMITED(THE)
From: 15 July 1986To: 21 July 2025
COLDDALE LIMITED
From: 11 March 1986To: 15 July 1986
Contact
Address

Phc House Saint Leonards Road 20/20 Business Park, ME16 0FJ,

Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Loan Secured
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Funding Round
Jul 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PUNCHER, Jane

Active
Phc House, 20/20 Business ParkME16 0FJ
Secretary
Appointed 01 Nov 1993

PUNCHER, Jane

Active
Phc House, 20/20 Business ParkME16 0FJ
Born January 1961
Director
Appointed 01 Nov 1993

ROBERTS, Honor Susan Anne

Resigned
Cobby House Pound Lane, KnockholtTN14 7NE
Secretary
Appointed N/A
Resigned 01 Nov 1993

LE MAY, Malcolm John

Resigned
Upham House, UphamSO32 1JH
Born January 1958
Director
Appointed N/A
Resigned 11 Dec 2015

MASON, Honor Susan Anne

Resigned
St. Leonards Road, MaidstoneME16 0FJ
Born September 1955
Director
Appointed 29 Jul 1993
Resigned 18 Jun 2025

MASON, John William, Dr

Resigned
Phc House, 20/20 Business ParkME16 0FJ
Born July 1954
Director
Appointed N/A
Resigned 18 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
St Leonards Road, MaidstoneME16 0FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2025

Mrs Honor Susan Ann Mason

Ceased
Phc House, 20/20 Business ParkME16 0FJ
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jun 2025

Dr John William Mason

Ceased
Phc House, 20/20 Business ParkME16 0FJ
Born July 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Jun 2025
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Memorandum Articles
23 July 2025
MAMA
Resolution
23 July 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2025
CONNOTConfirmation Statement Notification
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Person Director Company With Change Date
17 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
18 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2007
AAAnnual Accounts
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2006
AAAnnual Accounts
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
14 November 2001
287Change of Registered Office
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
11 October 1999
287Change of Registered Office
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
30 September 1997
287Change of Registered Office
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
8 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
22 November 1994
AUDAUD
Legacy
28 February 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
288288
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
10 February 1994
88(2)R88(2)R
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
12 April 1991
287Change of Registered Office
Legacy
21 March 1991
288288
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363363
Legacy
6 September 1990
363363
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
13 February 1989
363363
Legacy
23 May 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
15 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1986
287Change of Registered Office
Legacy
13 May 1986
288288