Company NamePhase Worldwide Limited
DirectorNicholas George William Cragg
Company StatusActive
Company Number04274861
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Previous NameEasytrainer Healthcare.com Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas George William Cragg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarch House First Lane
Wickersley
Rotherham
South Yorkshire
S66 1DU
Secretary NameMr Bruce John Allen
NationalityBritish
StatusResigned
Appointed22 August 2001(same day as company formation)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence AddressReginald Arthur House
Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websitewww.phaseworldwide.org
Telephone01709 789004
Telephone regionRotherham

Location

Registered AddressReginald Arthur House
Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Nicholas George William Cragg
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

5 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 August 2019 (5 pages)
17 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 August 2018 (5 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 May 2018Accounts for a dormant company made up to 31 August 2017 (1 page)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
9 April 2017Termination of appointment of Bruce John Allen as a secretary on 9 April 2017 (1 page)
9 April 2017Termination of appointment of Bruce John Allen as a secretary on 9 April 2017 (1 page)
19 June 2016Secretary's details changed for Mr Bruce John Allen on 23 March 2016 (1 page)
19 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(3 pages)
19 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(3 pages)
19 June 2016Secretary's details changed for Mr Bruce John Allen on 23 March 2016 (1 page)
10 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
10 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
17 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
2 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
31 December 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 December 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 December 2012Company name changed easytrainer healthcare.com LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2012Company name changed easytrainer healthcare.com LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
1 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
6 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
5 January 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 July 2009Return made up to 14/07/09; full list of members (3 pages)
28 July 2009Return made up to 14/07/09; full list of members (3 pages)
27 July 2009Secretary's change of particulars / bruce allen / 09/01/2009 (1 page)
27 July 2009Secretary's change of particulars / bruce allen / 09/01/2009 (1 page)
8 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
11 August 2008Return made up to 14/07/08; full list of members (3 pages)
11 August 2008Return made up to 14/07/08; full list of members (3 pages)
8 August 2008Secretary's change of particulars / bruce allen / 01/04/2008 (1 page)
8 August 2008Secretary's change of particulars / bruce allen / 01/04/2008 (1 page)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
23 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
14 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
14 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
7 August 2006Return made up to 14/07/06; full list of members (2 pages)
7 August 2006Return made up to 14/07/06; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
24 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
9 August 2005Return made up to 14/07/05; full list of members (6 pages)
9 August 2005Return made up to 14/07/05; full list of members (6 pages)
10 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
10 November 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
22 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
22 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
21 July 2004Return made up to 14/07/04; full list of members (6 pages)
21 July 2004Return made up to 14/07/04; full list of members (6 pages)
11 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 March 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
6 March 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
15 October 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2002Return made up to 22/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2001Registered office changed on 12/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Registered office changed on 12/09/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001New director appointed (2 pages)
22 August 2001Incorporation (10 pages)
22 August 2001Incorporation (10 pages)