Background WavePink WaveYellow Wave

PHC OCCUPATIONAL HEALTH LIMITED (03522445)

PHC OCCUPATIONAL HEALTH LIMITED (03522445) is an active UK company. incorporated on 5 March 1998. with registered office in 20/20 Business Park, Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PHC OCCUPATIONAL HEALTH LIMITED has been registered for 28 years. Current directors include MASON, John William, Dr, PUNCHER, Jane.

Company Number
03522445
Status
active
Type
ltd
Incorporated
5 March 1998
Age
28 years
Address
Phc House, 20/20 Business Park, Maidstone, ME16 0FJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MASON, John William, Dr, PUNCHER, Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHC OCCUPATIONAL HEALTH LIMITED

PHC OCCUPATIONAL HEALTH LIMITED is an active company incorporated on 5 March 1998 with the registered office located in 20/20 Business Park, Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PHC OCCUPATIONAL HEALTH LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03522445

LTD Company

Age

28 Years

Incorporated 5 March 1998

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 11 December 2025 (3 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 5 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

P H C HEALTH & SAFETY LTD.
From: 5 March 1998To: 3 February 2006
Contact
Address

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

Timeline

2 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PUNCHER, Jane

Active
20/20 Business Park, MaidstoneME16 0FJ
Secretary
Appointed 05 Mar 1998

MASON, John William, Dr

Active
20/20 Business Park, MaidstoneME16 0FJ
Born July 1954
Director
Appointed 05 Mar 1998

PUNCHER, Jane

Active
20/20 Business Park, MaidstoneME16 0FJ
Born January 1961
Director
Appointed 04 Mar 2020

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 05 Mar 1998
Resigned 05 Mar 1998

Persons with significant control

2

Mrs Jane Puncher

Active
20/20 Business Park, MaidstoneME16 0FJ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr John William Mason

Active
20/20 Business Park, MaidstoneME16 0FJ
Born July 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2021
CH03Change of Secretary Details
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 December 2007
AAAnnual Accounts
Legacy
14 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 February 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2003
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2002
AAAnnual Accounts
Legacy
14 November 2001
287Change of Registered Office
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2001
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
9 March 1998
288bResignation of Director or Secretary
Incorporation Company
5 March 1998
NEWINCIncorporation