Background WavePink WaveYellow Wave

PHS ALL CLEAR LIMITED (03314379)

PHS ALL CLEAR LIMITED (03314379) is an active UK company. incorporated on 6 February 1997. with registered office in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PHS ALL CLEAR LIMITED has been registered for 29 years. Current directors include BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph.

Company Number
03314379
Status
active
Type
ltd
Incorporated
6 February 1997
Age
29 years
Address
C/O Phs Group Block B, Caerphilly, CF83 1XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRABIN, Matthew Edward Stanley, THOMAS, Colin Joseph
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHS ALL CLEAR LIMITED

PHS ALL CLEAR LIMITED is an active company incorporated on 6 February 1997 with the registered office located in Caerphilly. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PHS ALL CLEAR LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03314379

LTD Company

Age

29 Years

Incorporated 6 February 1997

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ALL CLEAR (UK) LIMITED
From: 6 February 1997To: 2 February 2000
Contact
Address

C/O Phs Group Block B Western Industrial Estate Caerphilly, CF83 1XH,

Previous Addresses

C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales
From: 15 December 2016To: 20 May 2021
C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH
From: 10 February 2015To: 15 December 2016
C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
From: 11 December 2012To: 10 February 2015
Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH Wales
From: 7 February 2012To: 11 December 2012
Registered Office Western Indistrial Estate Caerphilly Mid Glamorgan CF83 1XH
From: 6 February 1997To: 7 February 2012
Timeline

10 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Cleared
Oct 14
Director Left
Jan 15
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FINLAYSON, David

Active
Block B, CaerphillyCF83 1XH
Secretary
Appointed 17 Mar 2014

BRABIN, Matthew Edward Stanley

Active
Block B, CaerphillyCF83 1XH
Born July 1965
Director
Appointed 24 Jul 2023

THOMAS, Colin Joseph

Active
Block B, CaerphillyCF83 1XH
Born April 1967
Director
Appointed 29 Jun 2017

BLAND, Keith

Resigned
Silverdale 44 Cog Road, SullyCF64 5TD
Secretary
Appointed 27 Aug 1999
Resigned 01 Oct 2002

PHOON, Kee Fatt

Resigned
190 Nevill Avenue, HoveBN3 7NG
Secretary
Appointed 06 Feb 1997
Resigned 27 Aug 1999

SKIDMORE, John Fletcher

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Secretary
Appointed 23 Sept 2002
Resigned 07 Dec 2012

WOODS, Simon Alasdair

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Secretary
Appointed 07 Dec 2012
Resigned 17 Mar 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Feb 1997
Resigned 06 Feb 1997

BLAND, Keith

Resigned
Silverdale 44 Cog Road, SullyCF64 5TD
Born February 1952
Director
Appointed 27 Aug 1999
Resigned 01 Oct 2002

COHEN, Peter James

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born September 1952
Director
Appointed 27 Aug 1999
Resigned 19 Jun 2012

PHOON, Kee Choy

Resigned
2 Chalfont Drive, HoveBN3 6QR
Born August 1959
Director
Appointed 24 May 2000
Resigned 27 Jun 2001

PHOON, Kee Min, Aminstta (Mr)

Resigned
72 Clarke Avenue, HoveBN3 8GG
Born December 1957
Director
Appointed 06 Feb 1997
Resigned 27 Aug 1999

PHOON, Kee Choy

Resigned
23 Britannia Court, BrightonBN2 5SE
Born August 1959
Director
Appointed 06 Feb 1997
Resigned 27 Aug 1999

PHOON, Kee Kong

Resigned
130 Sherbourne Road, HoveBN3 8BG
Born August 1967
Director
Appointed 06 Feb 1997
Resigned 27 Aug 1999

PHOON, Kee Fatt

Resigned
190 Nevill Avenue, HoveBN3 7NG
Born September 1962
Director
Appointed 06 Feb 1997
Resigned 27 Aug 1999

RHYS WILLIAMS, Gareth Arthur Ludovic Emrys, Sir

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born November 1961
Director
Appointed 25 Jun 2012
Resigned 24 Dec 2014

SKIDMORE, John Fletcher

Resigned
Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH
Born February 1967
Director
Appointed 23 Sept 2002
Resigned 07 Dec 2012

WOODS, Simon Alasdair

Resigned
Ynys Bridge Court, CardiffCF15 9SS
Born September 1969
Director
Appointed 07 Dec 2012
Resigned 30 Jun 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 06 Feb 1997
Resigned 06 Feb 1997

Persons with significant control

1

Western Industrial Estate, Lon-Y-Llyn, CaerphillyCF83 1XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2016
AAAnnual Accounts
Legacy
15 January 2016
PARENT_ACCPARENT_ACC
Legacy
15 January 2016
GUARANTEE2GUARANTEE2
Legacy
15 January 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2015
AAAnnual Accounts
Legacy
2 February 2015
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Legacy
5 January 2015
AGREEMENT2AGREEMENT2
Legacy
5 January 2015
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
11 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
9 April 2008
287Change of Registered Office
Legacy
9 April 2008
353353
Legacy
9 April 2008
190190
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
17 September 2007
155(6)a155(6)a
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
14 September 2007
395Particulars of Mortgage or Charge
Legacy
13 September 2007
403aParticulars of Charge Subject to s859A
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
17 February 2006
363sAnnual Return (shuttle)
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
155(6)a155(6)a
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
27 April 2004
403aParticulars of Charge Subject to s859A
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2003
AAAnnual Accounts
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
13 July 2001
155(6)a155(6)a
Resolution
13 July 2001
RESOLUTIONSResolutions
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
3 May 2001
403aParticulars of Charge Subject to s859A
Legacy
3 May 2001
403aParticulars of Charge Subject to s859A
Legacy
19 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
16 June 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1999
225Change of Accounting Reference Date
Legacy
16 September 1999
287Change of Registered Office
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
225Change of Accounting Reference Date
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
395Particulars of Mortgage or Charge
Accounts Amended With Accounts Type Full
10 March 1999
AAMDAAMD
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
7 April 1998
287Change of Registered Office
Legacy
26 February 1998
288cChange of Particulars
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
6 June 1997
395Particulars of Mortgage or Charge
Legacy
21 April 1997
88(2)R88(2)R
Legacy
26 February 1997
225Change of Accounting Reference Date
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Incorporation Company
6 February 1997
NEWINCIncorporation