Company NamePhd (Nominees) Limited
DirectorAndrew Graham Dodd
Company StatusActive
Company Number06605763
CategoryPrivate Limited Company
Incorporation Date29 May 2008(15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Graham Dodd
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(same day as company formation)
RoleCorporate Finance Adviser
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Corporate Finance Limited
Daresbury
Warrington
Cheshire
WA4 4BS
Secretary NameMr Andrew Graham Dodd
NationalityBritish
StatusCurrent
Appointed29 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Corporate Finance Limited
Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMr James Alexander Thomas Dow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(same day as company formation)
RoleCorporate Finance Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Birchdale Crescent
Appleton
Warrington
Cheshire
WA4 5AP
Director NameMr Craig Stuart Richardson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2017(9 years, 1 month after company formation)
Appointment Duration1 month (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Dow Schofield Watts Corporate Finance Limited
Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMr Richard David Evans
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS

Contact

Telephone01928 715700
Telephone regionRuncorn

Location

Registered AddressC/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

2 at £1Phd Equity Partners LLP
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

30 June 2023Delivered on: 3 July 2023
Persons entitled:
John Story
Jonathan Schofield
Jonathan Robinson

Classification: A registered charge
Outstanding

Filing History

11 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
29 June 2020Confirmation statement made on 29 May 2020 with updates (5 pages)
22 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
30 September 2019Appointment of Mr Richard Evans as a director on 25 September 2019 (2 pages)
10 June 2019Confirmation statement made on 29 May 2019 with updates (4 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
13 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
7 June 2018Director's details changed for Mr Andrew Graham Dodd on 7 June 2018 (2 pages)
7 June 2018Secretary's details changed for Mr Andrew Graham Dodd on 7 June 2018 (1 page)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
20 September 2017Termination of appointment of Craig Stuart Richardson as a director on 3 August 2017 (3 pages)
20 September 2017Termination of appointment of Craig Stuart Richardson as a director on 3 August 2017 (3 pages)
18 July 2017Appointment of Mr Craig Stuart Richardson as a director on 3 July 2017 (3 pages)
18 July 2017Appointment of Mr Craig Stuart Richardson as a director on 3 July 2017 (3 pages)
20 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
12 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 August 2015Registered office address changed from C/O Dow Schofield Watts Llp 7700 Daresbury Park Daresbury Warrington WA4 4HS to C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page)
4 August 2015Registered office address changed from C/O Dow Schofield Watts Llp 7700 Daresbury Park Daresbury Warrington WA4 4HS to C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page)
4 August 2015Registered office address changed from C/O Dow Schofield Watts Llp 7700 Daresbury Park Daresbury Warrington WA4 4HS to C/O Dow Schofield Watts Corporate Finance Limited 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
10 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 2
(3 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
6 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
11 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
11 July 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(3 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
17 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (18 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (18 pages)
18 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
18 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
10 June 2009Return made up to 29/05/09; full list of members (10 pages)
10 June 2009Return made up to 29/05/09; full list of members (10 pages)
13 February 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
13 February 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
22 December 2008Appointment terminated director james dow (1 page)
22 December 2008Appointment terminated director james dow (1 page)
29 May 2008Incorporation (13 pages)
29 May 2008Incorporation (13 pages)