Background WavePink WaveYellow Wave

P H C HEALTH & SAFETY LTD. (04380718)

P H C HEALTH & SAFETY LTD. (04380718) is an active UK company. incorporated on 25 February 2002. with registered office in Maidstone. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. P H C HEALTH & SAFETY LTD. has been registered for 24 years. Current directors include MASON, John William, Dr, PUNCHER, Jane.

Company Number
04380718
Status
active
Type
ltd
Incorporated
25 February 2002
Age
24 years
Address
Phc House St Leonards Road, Maidstone, ME16 0FJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MASON, John William, Dr, PUNCHER, Jane
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P H C HEALTH & SAFETY LTD.

P H C HEALTH & SAFETY LTD. is an active company incorporated on 25 February 2002 with the registered office located in Maidstone. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. P H C HEALTH & SAFETY LTD. was registered 24 years ago.(SIC: 86900)

Status

active

Active since 24 years ago

Company No

04380718

LTD Company

Age

24 Years

Incorporated 25 February 2002

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 (4 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 25 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

PHC OCCUPATIONAL HEALTH LIMITED
From: 25 February 2002To: 3 February 2006
Contact
Address

Phc House St Leonards Road 20-20 Business Park Maidstone, ME16 0FJ,

Timeline

2 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Feb 02
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 25 Feb 2002

MASON, John William, Dr

Active
20/20 Business Park, MaidstoneME16 0FJ
Born July 1954
Director
Appointed 25 Feb 2002

PUNCHER, Jane

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

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 25 Feb 2002
Resigned 25 Feb 2002

Persons with significant control

1

20/20 Business Park, MaidstoneME16 0FJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

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
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 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 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
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
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
3 January 2019
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
9 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
29 February 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
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
10 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
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
23 January 2009
225Change of Accounting Reference Date
Legacy
18 June 2008
363sAnnual Return (shuttle)
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
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 December 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
7 March 2002
88(2)R88(2)R
Legacy
5 March 2002
288bResignation of Director or Secretary
Incorporation Company
25 February 2002
NEWINCIncorporation