Company NamePhd Equity Partners Llp
Company StatusDissolved
Company NumberOC334491
CategoryLimited Liability Partnership
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Directors

LLP Designated Member NameMr Andrew Graham Dodd
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
LLP Designated Member NameMr Craig Stuart Richardson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
LLP Designated Member NameMr Francis Herlihy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grosvenor Road
Southport
Merseyside
PR8 2JE
LLP Designated Member NameMr Jonathan Hugh Schofield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Parkgate Road
Neston
South Wirral
CH64 6QF
Wales
LLP Designated Member NameMr James Alexander Thomas Dow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
LLP Designated Member NameMr Philip Colin Price
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
LLP Designated Member NameMr Mark Sanderson Watts
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS

Contact

Websitewww.phdequitypartners.com

Location

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

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 February 2019Member's details changed for Mr Philip Colin Price on 1 February 2019 (2 pages)
5 February 2019Member's details changed for Mr James Alexander Thomas Dow on 1 February 2019 (2 pages)
5 February 2019Member's details changed for Mr Craig Stuart Richardson on 1 February 2019 (2 pages)
5 February 2019Member's details changed for Mr Mark Sanderson Watts on 1 February 2019 (2 pages)
5 February 2019Member's details changed for Mr Andrew Graham Dodd on 1 February 2019 (2 pages)
4 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 March 2018Termination of appointment of Jonathan Hugh Schofield as a member on 20 March 2018 (1 page)
8 March 2018Change of details for Mr James Alexander Thomas Dow as a person with significant control on 2 July 2016 (2 pages)
8 March 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
8 March 2018Change of details for Mr Mark Sanderson Watts as a person with significant control on 2 July 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
10 January 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
21 March 2016Annual return made up to 1 February 2016 (5 pages)
21 March 2016Annual return made up to 1 February 2016 (5 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)
23 October 2015Registered office address changed from 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS United Kingdom to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 23 October 2015 (1 page)
4 August 2015Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 4 August 2015 (1 page)
18 February 2015Annual return made up to 1 February 2015 (7 pages)
18 February 2015Annual return made up to 1 February 2015 (7 pages)
18 February 2015Annual return made up to 1 February 2015 (7 pages)
3 December 2014Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4HS to 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4HS to 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4HS to 7700 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 3 December 2014 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
27 February 2014Annual return made up to 1 February 2014 (7 pages)
27 February 2014Annual return made up to 1 February 2014 (7 pages)
27 February 2014Annual return made up to 1 February 2014 (7 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 July 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 1 February 2013 (7 pages)
19 March 2013Annual return made up to 1 February 2013 (7 pages)
19 March 2013Annual return made up to 1 February 2013 (7 pages)
29 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
29 January 2013Accounts for a dormant company made up to 31 March 2012 (3 pages)
13 February 2012Annual return made up to 1 February 2012 (7 pages)
13 February 2012Annual return made up to 1 February 2012 (7 pages)
13 February 2012Annual return made up to 1 February 2012 (7 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 February 2011Annual return made up to 1 February 2011 (12 pages)
24 February 2011Annual return made up to 1 February 2011 (12 pages)
24 February 2011Annual return made up to 1 February 2011 (12 pages)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 January 2011Termination of appointment of Francis Herlihy as a member (2 pages)
13 January 2011Termination of appointment of Francis Herlihy as a member (2 pages)
3 March 2010Annual return made up to 1 February 2010 (13 pages)
3 March 2010Annual return made up to 1 February 2010 (13 pages)
3 March 2010Annual return made up to 1 February 2010 (13 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 April 2009Annual return made up to 01/02/09 (5 pages)
24 April 2009Annual return made up to 01/02/09 (5 pages)
21 January 2009Currext from 28/02/2009 to 31/03/2009 (1 page)
21 January 2009Currext from 28/02/2009 to 31/03/2009 (1 page)
1 February 2008Incorporation (6 pages)
1 February 2008Incorporation (6 pages)