Get an alert when PHOENIX HOSPITAL GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-23 (in 8mo)

Last made up 2026-01-09

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. PHOENIX HOSPITAL GROUP LIMITED 2020-09-30 → present
  2. PHOENIX HOSPITAL LIMITED 2003-01-13 → 2020-09-30

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Menzies LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the Directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group's or the parent Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. PHOENIX HOSPITAL GROUP LIMITED · parent
    1. The Weymouth Clinic Limited 100% · Hospital activities
    2. 9 Harley Street Limited 100% · Hospital activities
    3. Phoenix Hospital Investments Limited 100% · Hospital activities
    4. Mybreast Limited 51% · Provision of clinical services
    5. Advanced Cancer Screening Limited 100% · Dormant
    6. PHG Hospital Holdings Limited 100% · Dormant
    7. PHG Hospitals A Limited 100% · Hospital activities
    8. PHG Hospitals B Limited 100% · Hospital activities

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 9 resigned

Name Role Appointed Born Nationality
BARKER, Andrew Peter Secretary 2020-09-27
AL ZAMEL, Mohamed Abdulkarim Director 2009-12-18 Apr 1950 British
ALUSI, Ghassan Husni Director 2003-01-13 Oct 1964 English
BARKER, Andrew Peter Director 2020-09-27 Sep 1965 British
BRISTOW, Aubrey Stretton Edward, Dr Director 2003-01-13 Aug 1955 British
Show 9 resigned officers
Name Role Appointed Resigned
BRISTOW, Aubrey, Dr Secretary 2003-01-13 2020-09-27
INCORPORATE SECRETARIAT LIMITED Corporate Nominee Secretary 2003-01-13 2003-01-13
ABUNAYYAN, Mohammed Director 2006-01-31 2009-12-18
AL ZAMEL, Mohamed Abdulkarim Director 2003-01-13 2009-12-18
ALNEMER, Turki Director 2006-01-31 2009-12-18
EVANS, Richard Harold Director 2014-10-07 2015-10-31
GODDARD, Peter Leonard Director 2012-03-18 2014-10-07
SHARP, Elizabeth Director 2009-12-18 2012-03-18
INCORPORATE DIRECTORS LIMITED Corporate Nominee Director 2003-01-13 2003-01-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Turki Al Nemer Individual ownership-of-shares-25-to-50-percent-as-trust 2016-04-06 Active

Filing timeline

Last 20 of 94 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2020-09-30 RESOLUTIONS Resolution PDF
Date Type Category Description
2026-01-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-07 AA accounts Accounts with accounts type group
2025-01-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-06 AA accounts Accounts with accounts type group
2024-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-05 AA01 accounts Change account reference date company current extended PDF
2023-11-22 AA accounts Accounts with accounts type group
2023-01-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-03 AA accounts Accounts with accounts type group
2022-01-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-03 AA accounts Accounts with accounts type group
2021-01-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-04 AA accounts Accounts with accounts type group
2020-10-02 AP03 officers Appoint person secretary company with name date PDF
2020-10-02 TM02 officers Termination secretary company with name termination date PDF
2020-10-02 AP01 officers Appoint person director company with name date PDF
2020-09-30 RESOLUTIONS resolution Resolution PDF
2020-09-09 MR04 mortgage Mortgage satisfy charge full
2020-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-08-07 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page