Company NameP H Investments (N0 1) Limited
Company StatusDissolved
Company Number06856741
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NamePrimary Strategic Horizons Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Orla Marie Ball
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2018(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 16 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Brew House
Greenalls Avenue
Warrington
WA4 6HL
Director NameAssura Limited (Corporation)
StatusClosed
Appointed18 August 2011(2 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 16 March 2021)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameStephen David Maleham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 The Scotches
Belper
Derbyshire
D56 2UE
Director NameMrs Oshin Nevin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Little Bushey Lane
Bushey
WD23 4RA
Director NameMr Michael James Findlay
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2011)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 The Maltings
Athelstaneford
North Berwick
East Lothian
EH39 5JB
Scotland
Secretary NameMr Michael James Findlay
NationalityBritish
StatusResigned
Appointed06 April 2009(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2011)
RoleBanker
Country of ResidenceScotland
Correspondence Address2 The Maltings
Athelstaneford
North Berwick
East Lothian
EH39 5JB
Scotland
Director NameMr Paul Kevin Nurser
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Sandpiper Way
Leighton Buzzard
Bedfordshire
LU7 5SS
Director NameMr John Charles Cassidy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 18 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Little Bushey
Bushey
Watford
WD23 4RA
Director NameMr Nigel Keith Rawlings
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 28 March 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Director NameMr Andrew Simon Darke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(2 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 08 January 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL
Secretary NameCarolyn Jones
NationalityBritish
StatusResigned
Appointed18 August 2011(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 October 2017)
RoleCompany Director
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL

Location

Registered AddressThe Brew House
Greenalls Avenue
Warrington
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

1 at £1Assura Medical Centres LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

18 August 2011Delivered on: 7 September 2011
Persons entitled: Aviva Public Private Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from primary care initiatives (macclesfield) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the north east side of greenhill lane riddings derbyshire t/no DY327522 and part of the land registered t/no DY539376 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance see image for full details.
Outstanding
29 June 2010Delivered on: 9 July 2010
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and riddings pharmco limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land situated at and known as land on the north east side of greenhill lane riddings derbyshire t/no DY327522 and part of the land currently t/no DY359376 see image for full details.
Outstanding
29 June 2010Delivered on: 9 July 2010
Satisfied on: 1 October 2011
Persons entitled: The General Practice Finance Corporation Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company and riddings pharmco limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land situated at and known as land on the north east side of greenhill lane riddings derbyshire t/no DY327522 and part of the land t/no DY359376 see image for full details.
Fully Satisfied

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
15 December 2020Application to strike the company off the register (1 page)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
25 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
25 January 2018Cessation of Assura Medical Centres Limited as a person with significant control on 11 January 2018 (1 page)
25 January 2018Notification of Assura Management Services Limited as a person with significant control on 11 January 2018 (2 pages)
24 January 2018Satisfaction of charge 4 in full (4 pages)
24 January 2018Satisfaction of charge 1 in full (4 pages)
10 January 2018Termination of appointment of Andrew Simon Darke as a director on 8 January 2018 (1 page)
9 January 2018Appointment of Mrs Orla Ball as a director on 8 January 2018 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 October 2017Termination of appointment of Carolyn Jones as a secretary on 22 October 2017 (1 page)
30 October 2017Termination of appointment of Carolyn Jones as a secretary on 22 October 2017 (1 page)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(5 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
20 April 2016Director's details changed for Mr Andrew Simon Darke on 20 April 2016 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
1 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
1 September 2015Director's details changed for Mr Andrew Simon Darke on 27 August 2015 (2 pages)
31 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
31 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(5 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(5 pages)
18 October 2013Full accounts made up to 31 March 2013 (14 pages)
18 October 2013Full accounts made up to 31 March 2013 (14 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (14 pages)
20 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
3 January 2013Full accounts made up to 31 March 2012 (17 pages)
6 September 2012Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (16 pages)
6 September 2012Second filing of AR01 previously delivered to Companies House made up to 25 March 2012 (16 pages)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
25 August 2012Compulsory strike-off action has been discontinued (1 page)
24 August 2012Annual return made up to 25 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2012
(15 pages)
24 August 2012Annual return made up to 25 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/09/2012
(15 pages)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012First Gazette notice for compulsory strike-off (1 page)
5 April 2012Termination of appointment of Nigel Rawlings as a director (2 pages)
5 April 2012Termination of appointment of Nigel Rawlings as a director (2 pages)
15 November 2011Appointment of Assura Limited as a director (3 pages)
15 November 2011Appointment of Assura Limited as a director (3 pages)
18 October 2011Full accounts made up to 31 March 2011 (14 pages)
18 October 2011Full accounts made up to 31 March 2011 (14 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2011Auditor's resignation (1 page)
14 September 2011Auditor's resignation (1 page)
7 September 2011Termination of appointment of John Cassidy as a director (2 pages)
7 September 2011Termination of appointment of Michael Findlay as a director (2 pages)
7 September 2011Termination of appointment of Michael Findlay as a secretary (2 pages)
7 September 2011Termination of appointment of Michael Findlay as a director (2 pages)
7 September 2011Termination of appointment of John Cassidy as a director (2 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 September 2011Termination of appointment of Michael Findlay as a secretary (2 pages)
31 August 2011Registered office address changed from Unit 7 Pride Point Drive Pride Park Derby DE24 8BX on 31 August 2011 (2 pages)
31 August 2011Appointment of Andrew Simon Darke as a director (3 pages)
31 August 2011Appointment of Nigel Rawlings as a director (3 pages)
31 August 2011Appointment of Carolyn Jones as a secretary (3 pages)
31 August 2011Appointment of Nigel Rawlings as a director (3 pages)
31 August 2011Appointment of Carolyn Jones as a secretary (3 pages)
31 August 2011Registered office address changed from Unit 7 Pride Point Drive Pride Park Derby DE24 8BX on 31 August 2011 (2 pages)
31 August 2011Appointment of Andrew Simon Darke as a director (3 pages)
28 July 2011Termination of appointment of Oshin Nevin as a director (2 pages)
28 July 2011Termination of appointment of Oshin Nevin as a director (2 pages)
5 July 2011Termination of appointment of Stephen Maleham as a director (2 pages)
5 July 2011Termination of appointment of Stephen Maleham as a director (2 pages)
16 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
15 December 2010Resolutions
  • RES13 ‐ Re sect 175 ca 2006 30/10/2010
(2 pages)
15 December 2010Resolutions
  • RES13 ‐ Re sect 175 ca 2006 30/10/2010
(2 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 November 2010Appointment of John Charles Cassidy as a director (3 pages)
26 November 2010Termination of appointment of Paul Nurser as a director (2 pages)
26 November 2010Termination of appointment of Paul Nurser as a director (2 pages)
26 November 2010Appointment of John Charles Cassidy as a director (3 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
19 February 2010Company name changed primary strategic horizons LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
19 February 2010Change of name notice (2 pages)
19 February 2010Company name changed primary strategic horizons LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-05
(2 pages)
19 February 2010Change of name notice (2 pages)
21 July 2009Registered office changed on 21/07/2009 from 81 little bushey lane bushey herts WD23 4RA (1 page)
21 July 2009Registered office changed on 21/07/2009 from 81 little bushey lane bushey herts WD23 4RA (1 page)
15 May 2009Director appointed mr paul kevin nurser (1 page)
15 May 2009Director appointed mr paul kevin nurser (1 page)
16 April 2009Secretary appointed mr michael james findlay (1 page)
16 April 2009Director appointed mr michael james findlay (1 page)
16 April 2009Director appointed mr michael james findlay (1 page)
16 April 2009Secretary appointed mr michael james findlay (1 page)
24 March 2009Incorporation (28 pages)
24 March 2009Incorporation (28 pages)