Background WavePink WaveYellow Wave

PHS HOLDINGS LIMITED (03805434)

PHS HOLDINGS LIMITED (03805434) is an active UK company. incorporated on 7 July 1999. with registered office in Caerphilly. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PHS HOLDINGS LIMITED has been registered for 26 years. Current directors include BRABIN, Matthew Edward Stanley, FAINMAN, Alan, THOMAS, Colin Joseph and 1 others.

Company Number
03805434
Status
active
Type
ltd
Incorporated
7 July 1999
Age
26 years
Address
Block B, Caerphilly, CF83 1XH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRABIN, Matthew Edward Stanley, FAINMAN, Alan, THOMAS, Colin Joseph, TURNBULL, Craig Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHS HOLDINGS LIMITED

PHS HOLDINGS LIMITED is an active company incorporated on 7 July 1999 with the registered office located in Caerphilly. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PHS HOLDINGS LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03805434

LTD Company

Age

26 Years

Incorporated 7 July 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 29 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

DMWSL 280 LIMITED
From: 7 July 1999To: 4 July 2000
Contact
Address

Block B Western Industrial Estate Caerphilly, CF83 1XH,

Previous Addresses

C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH
From: 23 July 2012To: 21 July 2015
, Western Industrial Estate, Caerphilly, Mid Glamorgan, CF83 1XH
From: 7 July 1999To: 23 July 2012
Timeline

28 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Dec 12
Director Joined
Dec 12
Loan Secured
Oct 14
Loan Cleared
Oct 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Jul 16
Loan Secured
Dec 16
Director Left
Jul 17
Director Left
Dec 17
Director Joined
Apr 18
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Jul 21
Capital Update
Jun 25
Director Joined
Sept 25
Director Left
Nov 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

FINLAYSON, David

Active
Western Industrial Estate, CaerphillyCF83 1XH
Secretary
Appointed 17 Mar 2014

BRABIN, Matthew Edward Stanley

Active
Western Industrial Estate, CaerphillyCF83 1XH
Born July 1965
Director
Appointed 24 Feb 2021

FAINMAN, Alan

Active
Tuscany Office Park, Rivonia
Born January 1963
Director
Appointed 07 May 2020

THOMAS, Colin Joseph

Active
Western Industrial Estate, CaerphillyCF83 1XH
Born April 1967
Director
Appointed 15 Jul 2016

TURNBULL, Craig Neil

Active
Western Industrial Estate, CaerphillyCF83 1XH
Born July 1973
Director
Appointed 01 Oct 2025

BLAND, Keith

Resigned
Silverdale 44 Cog Road, SullyCF64 5TD
Secretary
Appointed 08 Jul 1999
Resigned 01 Oct 2002

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

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 07 Jul 1999
Resigned 08 Jul 1999

BLAND, Keith

Resigned
Silverdale 44 Cog Road, SullyCF64 5TD
Born February 1952
Director
Appointed 08 Jul 1999
Resigned 01 Oct 2002

COHEN, Peter James

Resigned
Cedar House, Michaelston Y FedwCF3 6AA
Born September 1952
Director
Appointed 08 Jul 1999
Resigned 19 Jun 2012

KEMBALL, Christopher Ross Maguire

Resigned
Western Industrial Estate, CaerphillyCF83 1XH
Born December 1946
Director
Appointed 18 Nov 2014
Resigned 07 May 2020

MADISA, Nompumelelo Thembekile

Resigned
3rd Floor, Johannesburg
Born October 1979
Director
Appointed 07 May 2020
Resigned 30 Oct 2020

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

SCRUSE, Trevor Graham

Resigned
Tuscany Office Park, Rivonia
Born July 1960
Director
Appointed 07 May 2020
Resigned 21 Nov 2025

SKIDMORE, John Fletcher

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

TAYLOR-SMITH, David James Benwell

Resigned
Western Industrial Estate, CaerphillyCF83 1XH
Born October 1961
Director
Appointed 09 Apr 2018
Resigned 23 Feb 2021

TYDEMAN, Justin Antony James

Resigned
Western Industrial Estate, CaerphillyCF83 1XH
Born July 1970
Director
Appointed 01 Dec 2014
Resigned 15 Dec 2017

WOODS, Simon Alasdair

Resigned
Western Industrial Estate, CaerphillyCF83 1XH
Born September 1969
Director
Appointed 07 Dec 2012
Resigned 30 Jun 2017

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 07 Jul 1999
Resigned 08 Jul 1999

Persons with significant control

1

Western Industrial Estate, CaerphillyCF83 1XH

Nature of Control

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

Filing History

175

Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2026
AAAnnual Accounts
Legacy
19 March 2026
PARENT_ACCPARENT_ACC
Legacy
19 March 2026
GUARANTEE2GUARANTEE2
Legacy
19 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 June 2025
SH19Statement of Capital
Legacy
5 June 2025
SH20SH20
Legacy
5 June 2025
CAP-SSCAP-SS
Resolution
5 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2025
AAAnnual Accounts
Legacy
14 March 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2024
AAAnnual Accounts
Legacy
29 March 2024
PARENT_ACCPARENT_ACC
Legacy
29 March 2024
AGREEMENT2AGREEMENT2
Legacy
29 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 March 2023
AAAnnual Accounts
Legacy
30 March 2023
PARENT_ACCPARENT_ACC
Legacy
30 March 2023
GUARANTEE2GUARANTEE2
Legacy
30 March 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Memorandum Articles
18 November 2014
MAMA
Resolution
18 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
25 July 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
25 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Legacy
5 October 2011
MG02MG02
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Legacy
29 January 2010
MG02MG02
Accounts With Accounts Type Full
22 September 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Resolution
29 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
17 September 2007
155(6)a155(6)a
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
Legacy
17 September 2007
155(6)b155(6)b
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
12 September 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
155(6)b155(6)b
Legacy
2 December 2005
155(6)b155(6)b
Legacy
2 December 2005
155(6)b155(6)b
Legacy
2 December 2005
155(6)b155(6)b
Legacy
2 December 2005
155(6)b155(6)b
Legacy
2 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
13 October 2005
155(6)b155(6)b
Legacy
13 October 2005
155(6)b155(6)b
Legacy
13 October 2005
155(6)b155(6)b
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
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
403aParticulars of Charge Subject to s859A
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
363sAnnual Return (shuttle)
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Resolution
15 October 2001
RESOLUTIONSResolutions
Legacy
1 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
123Notice of Increase in Nominal Capital
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
11 July 2001
RESOLUTIONSResolutions
Legacy
11 July 2001
88(2)Return of Allotment of Shares
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
11 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2000
225Change of Accounting Reference Date
Legacy
22 July 1999
395Particulars of Mortgage or Charge
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
21 July 1999
287Change of Registered Office
Legacy
21 July 1999
88(2)R88(2)R
Resolution
21 July 1999
RESOLUTIONSResolutions
Resolution
21 July 1999
RESOLUTIONSResolutions
Incorporation Company
7 July 1999
NEWINCIncorporation