Background WavePink WaveYellow Wave

P HEALTH DEBTCO LIMITED (12270910)

P HEALTH DEBTCO LIMITED (12270910) is an active UK company. incorporated on 18 October 2019. with registered office in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. P HEALTH DEBTCO LIMITED has been registered for 6 years.

Company Number
12270910
Status
active
Type
ltd
Incorporated
18 October 2019
Age
6 years
Address
C/O Elysium Healthcare 2 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P HEALTH DEBTCO LIMITED

P HEALTH DEBTCO LIMITED is an active company incorporated on 18 October 2019 with the registered office located in Borehamwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. P HEALTH DEBTCO LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12270910

LTD Company

Age

6 Years

Incorporated 18 October 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

DMWSL 911 LIMITED
From: 18 October 2019To: 16 December 2019
Contact
Address

C/O Elysium Healthcare 2 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

Level 18, Tower 42 25 Old Broad Street London EC2N 1HQ United Kingdom
From: 10 February 2022To: 8 November 2023
Imperial Place 2 Maxwell Drive Borehamwood WD6 1JN
From: 21 September 2020To: 10 February 2022
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 18 October 2019To: 21 September 2020
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Funding Round
Jan 20
Owner Exit
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Nov 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
3 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2023
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
11 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 January 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
1 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
31 January 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
15 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Administrative Restoration Company
16 August 2021
RT01RT01
Gazette Dissolved Compulsory
13 July 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
22 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
14 January 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 January 2020
SH01Allotment of Shares
Resolution
4 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Certificate Change Of Name Company
16 December 2019
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2019
NEWINCIncorporation