THE PERMANENT HEALTH COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE PERMANENT HEALTH COMPANY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THE PERMANENT HEALTH COMPANY LIMITED was incorporated 29 years ago on 27/05/1994 and has the registered number: 02933772. The accounts status is FULL and accounts are next due on 30/09/2024.
THE PERMANENT HEALTH COMPANY LIMITED was incorporated 29 years ago on 27/05/1994 and has the registered number: 02933772. The accounts status is FULL and accounts are next due on 30/09/2024.
THE PERMANENT HEALTH COMPANY LIMITED - LONDON
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
20 GRACECHURCH STREET
LONDON
EC3V 0BG
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2024 | 23/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HEATHER MARY SMITH | Apr 1966 | British | Director | 2024-03-14 | CURRENT |
MRS CAROLINE ANNE RIDDY | Secretary | 2023-03-01 | CURRENT | ||
MR STEVE BETTRIDGE | Aug 1973 | British | Director | 2017-11-13 | CURRENT |
MR MATTHEW ALAN VARDY | Oct 1973 | British | Director | 2017-03-24 | CURRENT |
MR ALUN ANEURYN JONES | Jan 1961 | British | Director | 2015-07-13 UNTIL 2017-06-30 | RESIGNED |
GRAY'S INN SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-05-27 UNTIL 1994-06-28 | RESIGNED | ||
MISS KIRSTEN ANN BEGGS | Secretary | 2020-07-13 UNTIL 2023-02-28 | RESIGNED | ||
MRS PATRICIA MCHALE | Oct 1956 | British | Secretary | 2008-10-01 UNTIL 2015-07-13 | RESIGNED |
JEREMY PETER SMALL | Secretary | 2015-07-13 UNTIL 2020-06-16 | RESIGNED | ||
JOHN STAFFORD | Jul 1944 | Secretary | 1994-06-28 UNTIL 2001-10-24 | RESIGNED | |
VERONICA AIREY | Apr 1956 | British | Secretary | 2001-10-24 UNTIL 2008-10-01 | RESIGNED |
DH & B DIRECTORS LIMITED | Nominee Director | 1994-05-27 UNTIL 1994-06-28 | RESIGNED | ||
DH & B MANAGERS LIMITED | Nominee Director | 1994-05-27 UNTIL 1994-06-28 | RESIGNED | ||
JOHN STAFFORD | Jul 1944 | Director | 1994-06-28 UNTIL 2015-07-13 | RESIGNED | |
SALLY JANE TOULOUSE | Dec 1967 | British | Director | 2006-07-01 UNTIL 2015-07-13 | RESIGNED |
KEITH GEORGE GIBBS | Jul 1958 | British | Director | 2015-07-15 UNTIL 2018-12-31 | RESIGNED |
MRS PATRICIA MCHALE | Oct 1956 | British | Director | 2008-10-01 UNTIL 2015-07-13 | RESIGNED |
CHRISTOPHER JOHN HORLICK | Apr 1957 | British | Director | 2015-07-15 UNTIL 2021-03-29 | RESIGNED |
MR STEPHEN JOHN HARLAND | May 1960 | British | Director | 2017-07-18 UNTIL 2018-04-09 | RESIGNED |
THE HON FREDERICK CARMICHAEL ARTHUR HAMILTON | Sep 1953 | British | Director | 1994-06-28 UNTIL 2002-06-30 | RESIGNED |
MR CLAUDIO GIENAL | Feb 1974 | Swiss | Director | 2023-04-17 UNTIL 2023-08-31 | RESIGNED |
PETER DEWE MATHEWS | Oct 1944 | Director | 1994-06-28 UNTIL 2008-02-17 | RESIGNED | |
TRACY NICOLA GARRAD | Jun 1970 | British | Director | 2019-02-12 UNTIL 2023-03-31 | RESIGNED |
STEPHEN LINLEY EVANS | Feb 1947 | British | Director | 2001-09-01 UNTIL 2015-07-13 | RESIGNED |
MRS AMBER WILKINSON | Nov 1979 | British | Director | 2017-04-06 UNTIL 2019-03-31 | RESIGNED |
MR MICHAEL DALBY | May 1972 | British | Director | 2021-06-21 UNTIL 2023-06-30 | RESIGNED |
MICHAEL DAVID ALLEN BENTON | Jan 1952 | British | Director | 1994-06-28 UNTIL 1997-03-04 | RESIGNED |
NICOLA BELL | Oct 1974 | British | Director | 2015-07-15 UNTIL 2016-10-31 | RESIGNED |
VERONICA AIREY | Apr 1956 | British | Director | 2000-03-18 UNTIL 2015-07-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Axa Ppp Healthcare Group Limited | 2018-01-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Health And Protection Solutions Limited | 2016-04-06 - 2018-01-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |