Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
PHP Medical Properties Limited
PHP Medical Properties Limited is an active company incorporated on 5 July 2001 with the registered office located in London, Greater London. PHP Medical Properties Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 25 days ago
Company No
04246742
Private limited company
Age
24 years
Incorporated
5 July 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
13 September 2024
(11 months ago)
Next confirmation dated
13 September 2025
Due by
27 September 2025
(20 days remaining)
Last change occurred
6 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about PHP Medical Properties Limited
Contact
Address
5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
United Kingdom
Address changed on
5 May 2022
(3 years ago)
Previous address was
5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
Companies in WC2N 6DU
Telephone
01473659912
Email
Available in Endole App
Website
Apollomedical.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Richard Howell
Director • Accountant • British • Lives in England • Born in Oct 1965
David Leslie Jack Bateman
Director • Chartered Surveyor • British • Lives in UK • Born in Apr 1981
Mr David Christopher Austin
Director • Chartered Surveyor • British • Lives in England • Born in Nov 1970
Mr Mark Davies
Director • British • Lives in UK • Born in Aug 1974
Mr Toby Newman
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Primary Health Investment Properties Limited
David Leslie Jack Bateman, Mr Mark Davies, and 2 more are mutual people.
Active
Phip (5) Limited
David Leslie Jack Bateman, Mr Mark Davies, and 2 more are mutual people.
Active
Primary Health Investment Properties (No. 2) Limited
David Leslie Jack Bateman, Mr Mark Davies, and 2 more are mutual people.
Active
PHP (Bingham) Limited
David Leslie Jack Bateman, Mr Mark Davies, and 2 more are mutual people.
Active
PHP Glen Spean Limited
David Leslie Jack Bateman, Mr Mark Davies, and 2 more are mutual people.
Active
Primary Health Investment Properties (No.4) Limited
David Leslie Jack Bateman, Mr Mark Davies, and 2 more are mutual people.
Active
Patientfirst (Hinckley) Limited
David Leslie Jack Bateman, Mr Mark Davies, and 2 more are mutual people.
Active
Health Investments Limited
David Leslie Jack Bateman, Mr Mark Davies, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £7.42M (-100%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£93.64M
Decreased by £7.28M (-7%)
Total Liabilities
-£93.37M
Decreased by £7.28M (-7%)
Net Assets
£270K
Same as previous period
Debt Ratio (%)
100%
Decreased by 0.02% (-0%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
25 Days Ago on 12 Aug 2025
Application To Strike Off
1 Month Ago on 4 Aug 2025
Full Accounts Submitted
11 Months Ago on 13 Sep 2024
Confirmation Submitted
11 Months Ago on 13 Sep 2024
David Leslie Jack Bateman Resigned
1 Year 1 Month Ago on 18 Jul 2024
Mr Richard Howell Details Changed
1 Year 2 Months Ago on 3 Jul 2024
Harry Abraham Hyman Resigned
1 Year 4 Months Ago on 24 Apr 2024
Mr Mark Davies Appointed
1 Year 5 Months Ago on 27 Mar 2024
Mr David Leslie Jack Bateman Appointed
1 Year 5 Months Ago on 27 Mar 2024
Full Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Get Alerts
Get Credit Report
Discover PHP Medical Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 12 Aug 2025
Application to strike the company off the register
Submitted on 4 Aug 2025
Confirmation statement made on 13 September 2024 with no updates
Submitted on 13 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 13 Sep 2024
Termination of appointment of David Leslie Jack Bateman as a director on 18 July 2024
Submitted on 18 Jul 2024
Director's details changed for Mr Richard Howell on 3 July 2024
Submitted on 4 Jul 2024
Termination of appointment of Harry Abraham Hyman as a director on 24 April 2024
Submitted on 30 Apr 2024
Appointment of Mr David Leslie Jack Bateman as a director on 27 March 2024
Submitted on 27 Mar 2024
Appointment of Mr Mark Davies as a director on 27 March 2024
Submitted on 27 Mar 2024
Full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs