Company NamePhd Ventures Llp
Company StatusActive
Company NumberOC312270
CategoryLimited Liability Partnership
Incorporation Date17 March 2005(19 years, 1 month ago)

Directors

LLP Designated Member NameMr Andrew Graham Dodd
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrabtree Cottage Back Lane
Wiswell
Clitheroe
Lancashire
BB7 9BU
LLP Designated Member NameMr Philip Colin Price
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Woolton Hill Road
Liverpool
L25 6HX
LLP Member NameMr James Alexander Thomas Dow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Birchdale Crescent Appleton
Warrington
WA4 5AP
LLP Member NameFiona Elizabeth Schofield
Date of BirthNovember 1963 (Born 60 years ago)
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Parkgate Road
Neston
CH64 6QF
Wales
LLP Member NameMr Mark Sanderson Watts
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield
Back Lane Alvanley
Frodsham
WA6 9AW
LLP Member NameMr Jonathan Hugh Schofield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Parkgate Road
Neston
South Wirral
CH64 6QF
Wales
LLP Member NameMr Craig Stuart Richardson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
LLP Designated Member NameMr Francis Herlihy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Road
Southport
Merseyside
PR8 2JE

Contact

Websitewww.phdventures.com

Location

Registered Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

27 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 31 March 2022 (3 pages)
28 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
27 September 2021Appointment of Mr Craig Stuart Richardson as a member on 14 September 2021 (2 pages)
30 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
30 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
25 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
30 March 2016Annual return made up to 17 March 2016 (7 pages)
30 March 2016Annual return made up to 17 March 2016 (7 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
27 September 2015Registered office address changed from 7700 Daresbury Park Daresbury Cheshire WA4 4HS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 27 September 2015 (1 page)
27 September 2015Registered office address changed from 7700 Daresbury Park Daresbury Cheshire WA4 4HS to 7400 Daresbury Park Daresbury Warrington WA4 4BS on 27 September 2015 (1 page)
3 April 2015Annual return made up to 17 March 2015 (7 pages)
3 April 2015Annual return made up to 17 March 2015 (7 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 17 March 2014 (7 pages)
7 April 2014Annual return made up to 17 March 2014 (7 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 April 2013Annual return made up to 17 March 2013 (12 pages)
19 April 2013Annual return made up to 17 March 2013 (12 pages)
4 March 2013Termination of appointment of Francis Herlihy as a member (2 pages)
4 March 2013Termination of appointment of Francis Herlihy as a member (2 pages)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 March 2012Annual return made up to 17 March 2012 (8 pages)
30 March 2012Annual return made up to 17 March 2012 (8 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 April 2011Annual return made up to 17 March 2011 (11 pages)
13 April 2011Annual return made up to 17 March 2011 (11 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 May 2010Annual return made up to 17 March 2010 (13 pages)
25 May 2010Annual return made up to 17 March 2010 (13 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 April 2009Annual return made up to 17/03/09 (5 pages)
29 April 2009Annual return made up to 17/03/09 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 May 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 April 2008Annual return made up to 17/03/08 (5 pages)
11 April 2008Annual return made up to 17/03/08 (5 pages)
28 October 2007New member appointed (1 page)
28 October 2007New member appointed (1 page)
27 July 2007Member's particulars changed (1 page)
27 July 2007Member's particulars changed (1 page)
27 July 2007Member's particulars changed (1 page)
27 July 2007Member's particulars changed (1 page)
26 July 2007Annual return made up to 17/03/07 (4 pages)
26 July 2007Annual return made up to 17/03/07 (4 pages)
5 July 2007Registered office changed on 05/07/07 from: the white house greenall's avenue stockton heath warrington cheshire WA4 6HL (1 page)
5 July 2007Registered office changed on 05/07/07 from: the white house greenall's avenue stockton heath warrington cheshire WA4 6HL (1 page)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 March 2006Annual return made up to 17/03/06 (4 pages)
28 March 2006Annual return made up to 17/03/06 (4 pages)
23 April 2005Member's particulars changed (1 page)
23 April 2005Member's particulars changed (1 page)
17 March 2005Incorporation (5 pages)
17 March 2005Incorporation (5 pages)