Background WavePink WaveYellow Wave

PHL INTEGRATED CARE LIMITED (09416078)

PHL INTEGRATED CARE LIMITED (09416078) is an active UK company. incorporated on 2 February 2015. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PHL INTEGRATED CARE LIMITED has been registered for 11 years. Current directors include FICHARDT, Ewald Gustav, WRIGHT, Timothy Samuel, Dr.

Company Number
09416078
Status
active
Type
ltd
Incorporated
2 February 2015
Age
11 years
Address
Onyx, 12 Little Park Farm Rd Segensworth Roundabout, Fareham, PO15 5TD
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
FICHARDT, Ewald Gustav, WRIGHT, Timothy Samuel, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHL INTEGRATED CARE LIMITED

PHL INTEGRATED CARE LIMITED is an active company incorporated on 2 February 2015 with the registered office located in Fareham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. PHL INTEGRATED CARE LIMITED was registered 11 years ago.(SIC: 86210)

Status

active

Active since 11 years ago

Company No

09416078

LTD Company

Age

11 Years

Incorporated 2 February 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

PHL OUT OF HOURS LTD
From: 2 February 2015To: 12 April 2018
Contact
Address

Onyx, 12 Little Park Farm Rd Segensworth Roundabout West Fareham, PO15 5TD,

Previous Addresses

6 Quay Point North Harbour Road Portsmouth PO6 3TD England
From: 17 August 2022To: 13 June 2024
Alisa House, 3 Turnberry House Parkway Whiteley Fareham PO15 7FJ England
From: 9 January 2019To: 17 August 2022
26-30 London Road Cowplain Waterlooville PO8 8DL England
From: 11 May 2018To: 9 January 2019
Unit 1, Barnes Wallis Court Wellington Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PS England
From: 3 June 2015To: 11 May 2018
6 Cliveden Office Village High Wycombe HP12 3YZ United Kingdom
From: 2 February 2015To: 3 June 2015
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Jan 16
Director Left
Mar 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Feb 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Joined
Nov 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Secured
Jun 25
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FICHARDT, Ewald Gustav

Active
Segensworth Roundabout, FarehamPO15 5TD
Born November 1972
Director
Appointed 29 Sept 2023

WRIGHT, Timothy Samuel, Dr

Active
Segensworth Roundabout, FarehamPO15 5TD
Born June 1963
Director
Appointed 25 Mar 2015

MINION, Kate

Resigned
Parkway, FarehamPO15 7FJ
Secretary
Appointed 02 Feb 2015
Resigned 17 Aug 2022

BRAND, Ross Stuart

Resigned
Segensworth Roundabout, FarehamPO15 5TD
Born December 1981
Director
Appointed 07 Mar 2018
Resigned 12 Feb 2026

HASELL, Lee Francis

Resigned
Wellington Road, High WycombeHP12 3PS
Born December 1972
Director
Appointed 25 Mar 2015
Resigned 28 Feb 2017

MINION, Stephen Gregory

Resigned
Wellington Road, High WycombeHP12 3PS
Born December 1946
Director
Appointed 02 Feb 2015
Resigned 07 Mar 2018

SMITH, Robert Michael

Resigned
London Road, WaterloovillePO8 8DL
Born March 1960
Director
Appointed 07 Mar 2018
Resigned 21 Jan 2022

WALTERS, Antony John

Resigned
Langton Road, Market HarboroughLE16 7EZ
Born March 1967
Director
Appointed 02 Feb 2015
Resigned 25 Mar 2015

Persons with significant control

1

Partnering Health Limited

Active
Little Park Farm Road, FarehamPO15 5TD

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

59

Change Account Reference Date Company Current Extended
9 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Medium
16 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 September 2022
RESOLUTIONSResolutions
Memorandum Articles
2 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 May 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 May 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Resolution
12 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2015
NEWINCIncorporation