Company NamePractice Services UK Limited
DirectorsStephen William Anderson and Jonathan Lee Fearn
Company StatusActive
Company Number05373988
CategoryPrivate Limited Company
Incorporation Date23 February 2005(19 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusCurrent
Appointed23 December 2020(15 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Jonathan Lee Fearn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(18 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameDr Charles Marcus Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2007)
RoleDirector Doctor
Correspondence AddressJubilee House
Long Street, Topcliffe
Thirsk
North Yorkshire
YO7 3RL
Director NameDr Patrick John McGrann
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2007)
RoleDirector Doctor
Correspondence AddressCramond
Burn Hall Close
Burn
North Yorkshire
YO8 8LS
Director NameJames Macleod
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2007)
RoleDirector Doctor
Correspondence AddressClifton Holme
Ousecliffe Gardens
York
North Yorkshire
YO30 6LX
Director NameArnold Barry Hamburg
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2007)
RoleDirector Consultant
Correspondence Address17 Shadwell Park Court
Leeds
West Yorkshire
LS17 8TS
Secretary NameHeidi Elizabeth Eaton
NationalityBritish
StatusResigned
Appointed29 March 2005(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressFlat 14 Ings Flats
Main Street Fulford
York
North Yorkshire
YO10 4PY
Secretary NameHeidi Elizabeth McVay
NationalityBritish
StatusResigned
Appointed29 March 2005(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressFlat 14 Ings Flats
Main Street Fulford
York
North Yorkshire
YO10 4PY
Director NameHeidi Elizabeth McVay
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressFlat 14 Ings Flats
Main Street Fulford
York
North Yorkshire
YO10 4PY
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPhoenix Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed30 November 2007(2 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed11 April 2008(3 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 10 March 2019)
RoleCompany Director
Correspondence AddressPhoenix Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Jason Stuart Hollins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 August 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPhoenix Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressPhoenix Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2020(15 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2024)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.psuk.co.uk/
Telephone01904 558360
Telephone regionYork

Location

Registered AddressPhoenix Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches2 other UK companies use this postal address

Shareholders

77 at £1Phoenix Healthcare Distribution LTD
77.00%
Ordinary
23 at £1Phoenix Healthcare Distribution LTD
23.00%
Ordinary A

Financials

Year2014
Turnover£2,492,000
Gross Profit£2,209,000
Net Worth£6,626,000
Cash£24,000
Current Liabilities£361,000

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

4 January 2021Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages)
4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
4 January 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
8 September 2020Withdrawal of a person with significant control statement on 8 September 2020 (2 pages)
4 August 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
4 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 January 2019 (10 pages)
20 May 2019Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages)
11 March 2019Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
31 January 2019Termination of appointment of Paul Jonathan Smith as a director on 31 January 2019 (1 page)
4 July 2018Full accounts made up to 31 January 2018 (23 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
4 October 2017Notification of Phoenix Healthcare Distribution Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of Phoenix Healthcare Distribution Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
5 September 2017Termination of appointment of Jason Stuart Hollins as a director on 24 August 2017 (1 page)
5 September 2017Termination of appointment of Jason Stuart Hollins as a director on 24 August 2017 (1 page)
13 June 2017Full accounts made up to 31 January 2017 (21 pages)
13 June 2017Full accounts made up to 31 January 2017 (21 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 November 2016Full accounts made up to 31 January 2016 (25 pages)
3 November 2016Full accounts made up to 31 January 2016 (25 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Registered office address changed from C/O C/O Phoenix Medical Supples Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ to C/O Phoenix Medical Supplies Limited Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 23 February 2016 (1 page)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Registered office address changed from C/O C/O Phoenix Medical Supples Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ to C/O Phoenix Medical Supplies Limited Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 23 February 2016 (1 page)
2 November 2015Full accounts made up to 31 January 2015 (18 pages)
2 November 2015Full accounts made up to 31 January 2015 (18 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
16 February 2015Appointment of Mr Jason Stuart Hollins as a director on 1 February 2015 (2 pages)
16 February 2015Appointment of Mr Jason Stuart Hollins as a director on 1 February 2015 (2 pages)
16 February 2015Appointment of Mr Jason Stuart Hollins as a director on 1 February 2015 (2 pages)
24 September 2014Full accounts made up to 31 January 2014 (18 pages)
24 September 2014Full accounts made up to 31 January 2014 (18 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
14 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
22 October 2013Full accounts made up to 31 January 2013 (20 pages)
22 October 2013Full accounts made up to 31 January 2013 (20 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
15 November 2012Auditor's resignation (3 pages)
15 November 2012Auditor's resignation (3 pages)
14 November 2012Section 519 (2 pages)
14 November 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
10 October 2012Full accounts made up to 31 January 2012 (19 pages)
10 October 2012Full accounts made up to 31 January 2012 (19 pages)
2 March 2012Secretary's details changed for Michael Peter Blakeman on 1 March 2012 (1 page)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
2 March 2012Secretary's details changed for Michael Peter Blakeman on 1 March 2012 (1 page)
2 March 2012Director's details changed for Mr Paul Jonathan Smith on 1 March 2012 (2 pages)
2 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Mr Kevin Robert Hudson on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Paul Jonathan Smith on 1 March 2012 (2 pages)
2 March 2012Secretary's details changed for Michael Peter Blakeman on 1 March 2012 (1 page)
2 March 2012Director's details changed for Mr Kevin Robert Hudson on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Kevin Robert Hudson on 1 March 2012 (2 pages)
2 March 2012Director's details changed for Mr Paul Jonathan Smith on 1 March 2012 (2 pages)
9 September 2011Full accounts made up to 31 January 2011 (17 pages)
9 September 2011Full accounts made up to 31 January 2011 (17 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (6 pages)
30 July 2010Full accounts made up to 31 January 2010 (17 pages)
30 July 2010Full accounts made up to 31 January 2010 (17 pages)
25 May 2010Resolutions
  • RES13 ‐ Facilities agreement 18/05/2010
(3 pages)
25 May 2010Resolutions
  • RES13 ‐ Facilities agreement 18/05/2010
(3 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 23 February 2010 with a full list of shareholders (6 pages)
1 February 2010Full accounts made up to 31 January 2009 (17 pages)
1 February 2010Full accounts made up to 31 January 2009 (17 pages)
25 February 2009Return made up to 23/02/09; full list of members (4 pages)
25 February 2009Return made up to 23/02/09; full list of members (4 pages)
14 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
14 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
16 April 2008Appointment terminated secretary heidi eaton (1 page)
16 April 2008Appointment terminated secretary heidi eaton (1 page)
11 April 2008Return made up to 23/02/08; full list of members (4 pages)
11 April 2008Return made up to 23/02/08; full list of members (4 pages)
7 March 2008Registered office changed on 07/03/2008 from the biocentre york science park heslington york north yorkshire YO10 5DG (1 page)
7 March 2008Curr sho from 31/03/2008 to 31/01/2008 (1 page)
7 March 2008Curr sho from 31/03/2008 to 31/01/2008 (1 page)
7 March 2008Registered office changed on 07/03/2008 from the biocentre york science park heslington york north yorkshire YO10 5DG (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New secretary appointed (2 pages)
19 December 2007New director appointed (2 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 April 2007Return made up to 23/02/07; no change of members
  • 363(287) ‐ Registered office changed on 28/04/07
(8 pages)
28 April 2007Return made up to 23/02/07; no change of members
  • 363(287) ‐ Registered office changed on 28/04/07
(8 pages)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006New secretary appointed;new director appointed (2 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 September 2006New secretary appointed;new director appointed (2 pages)
18 September 2006New secretary appointed;new director appointed (2 pages)
19 April 2006Return made up to 23/02/06; full list of members (10 pages)
19 April 2006Return made up to 23/02/06; full list of members (10 pages)
28 December 2005Memorandum and Articles of Association (9 pages)
28 December 2005Memorandum and Articles of Association (9 pages)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 July 2005Ad 23/02/05-05/04/05 £ si 99@1=99 £ ic 1/100 (3 pages)
19 July 2005Ad 23/02/05-05/04/05 £ si 99@1=99 £ ic 1/100 (3 pages)
11 July 2005Registered office changed on 11/07/05 from: 34 park cross street leeds LS1 2QH (1 page)
11 July 2005Registered office changed on 11/07/05 from: 34 park cross street leeds LS1 2QH (1 page)
7 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
7 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005Registered office changed on 06/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Registered office changed on 06/04/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
23 February 2005Incorporation (16 pages)
23 February 2005Incorporation (16 pages)