Background WavePink WaveYellow Wave

NEPHOS SOLUTIONS LIMITED (09414740)

NEPHOS SOLUTIONS LIMITED (09414740) is an active UK company. incorporated on 30 January 2015. with registered office in Leeds. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. NEPHOS SOLUTIONS LIMITED has been registered for 11 years. Current directors include LAITHWAITE, Peter William, PEARCE, David Adam Schofield, Dr., SANTANA MEDINA, Juan Antonio.

Company Number
09414740
Status
active
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
Suite 2e North Lane House, Leeds, LS6 3HG
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
LAITHWAITE, Peter William, PEARCE, David Adam Schofield, Dr., SANTANA MEDINA, Juan Antonio
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEPHOS SOLUTIONS LIMITED

NEPHOS SOLUTIONS LIMITED is an active company incorporated on 30 January 2015 with the registered office located in Leeds. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. NEPHOS SOLUTIONS LIMITED was registered 11 years ago.(SIC: 86220)

Status

active

Active since 11 years ago

Company No

09414740

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 31 January 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026
Contact
Address

Suite 2e North Lane House Headingley Leeds, LS6 3HG,

Previous Addresses

White Rose House 8 Otley Road Headingley Leeds LS6 2AD England
From: 21 June 2017To: 7 November 2023
New Mansion House 63-65 Chorley New Road Bolton Lancashire BL1 4QR England
From: 24 June 2015To: 21 June 2017
580 Blackburn Road Bolton Lancashire BL1 7AL England
From: 30 April 2015To: 24 June 2015
Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England
From: 30 January 2015To: 30 April 2015
Timeline

1 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jan 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LAITHWAITE, Peter William

Active
70 Chorley New Road, BoltonBL1 4BY
Born December 1967
Director
Appointed 30 Jan 2015

PEARCE, David Adam Schofield, Dr.

Active
70 Chorley New Road, BoltonBL1 4BY
Born June 1968
Director
Appointed 30 Jan 2015

SANTANA MEDINA, Juan Antonio

Active
70 Chorley New Road, BoltonBL1 4BY
Born January 1972
Director
Appointed 30 Jan 2015

Persons with significant control

2

Mr Juan Antonio Santana Medina

Active
70 Chorley New Road, BoltonBL1 4BY
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
70 Chorley New Road, BoltonBL1 4BY

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Legacy
22 August 2017
RPCH01RPCH01
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2015
NEWINCIncorporation