Background WavePink WaveYellow Wave

PHL PRIMARY CARE LIMITED (10068549)

PHL PRIMARY CARE LIMITED (10068549) is an active UK company. incorporated on 17 March 2016. with registered office in Fareham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. PHL PRIMARY CARE LIMITED has been registered for 10 years. Current directors include FICHARDT, Ewald Gustav, WRIGHT, Timothy Samuel, Dr.

Company Number
10068549
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 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 PRIMARY CARE LIMITED

PHL PRIMARY CARE LIMITED is an active company incorporated on 17 March 2016 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 PRIMARY CARE LIMITED was registered 10 years ago.(SIC: 86210)

Status

active

Active since 10 years ago

Company No

10068549

LTD Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

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

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
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 High Wycombe HP12 3PS United Kingdom
From: 17 March 2016To: 11 May 2018
Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Feb 22
Loan Secured
Jun 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
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 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 17 Mar 2016

MINION, Kate

Resigned
Wellington Road, High WycombeHP12 3PS
Secretary
Appointed 17 Mar 2016
Resigned 17 Aug 2022

BRAND, Ross Stuart

Resigned
Segensworth Roundabout, FarehamPO15 5TD
Born December 1981
Director
Appointed 18 Mar 2018
Resigned 12 Feb 2026

HASELL, Lee Francis

Resigned
Wellington Road, High WycombeHP12 3PS
Born December 1972
Director
Appointed 17 Mar 2016
Resigned 28 Feb 2017

MINION, Stephen Gregory

Resigned
Wellington Road, High WycombeHP12 3PS
Born December 1946
Director
Appointed 17 Mar 2016
Resigned 07 Mar 2018

SMITH, Robert Michael

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

Persons with significant control

1

Segensworth Roundabout, FarehamPO15 5TD

Nature of Control

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

Filing History

50

Change Account Reference Date Company Current Extended
9 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
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 Small
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 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 Small
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 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
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 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
4 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
11 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
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
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
20 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Incorporation Company
17 March 2016
NEWINCIncorporation