PHOENIX HEALTHCARE DISTRIBUTION LIMITED
Overview
| Company Name | PHOENIX HEALTHCARE DISTRIBUTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00129370 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PHOENIX HEALTHCARE DISTRIBUTION LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PHOENIX HEALTHCARE DISTRIBUTION LIMITED located?
| Registered Office Address | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX HEALTHCARE DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHILIP HARRIS MEDICAL LIMITED | Dec 09, 1998 | Dec 09, 1998 |
| PHILIP HARRIS LIMITED | Aug 06, 1993 | Aug 06, 1993 |
| PHILIP HARRIS HOLDINGS PLC | Oct 20, 1987 | Oct 20, 1987 |
| PHILIP HARRIS (HOLDINGS) PLC | Jun 04, 1913 | Jun 04, 1913 |
What are the latest accounts for PHOENIX HEALTHCARE DISTRIBUTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for PHOENIX HEALTHCARE DISTRIBUTION LIMITED?
| Last Confirmation Statement Made Up To | Sep 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 08, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX HEALTHCARE DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Jan 31, 2025 | 46 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan David Fairfield as a director on Jan 14, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2024 | 42 pages | AA | ||||||||||
Appointment of Mr Richard John Tunnicliffe as a director on Oct 04, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Maximilian Martin Wachter as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacqueline Jane Jones as a director on Feb 01, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jonathan Lee Fearn as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 31, 2023 | 41 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Jacqueline Jane Jones as a director on Mar 07, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Giovanni Pignone as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeremy David Meader as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2022 | 42 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen William Anderson on Dec 20, 2021 | 2 pages | CH01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Jan 31, 2021 | 41 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Robert Hudson as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Maximilian Martin Wachter on Aug 12, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Stephen John William Marks as a secretary on Dec 23, 2020 | 2 pages | AP03 | ||||||||||
Who are the officers of PHOENIX HEALTHCARE DISTRIBUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARKS, Stephen John William | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn C/O Phoenix Medical Supplies Ltd Cheshire United Kingdom | 278137670001 | |||||||
| ANDERSON, Stephen William | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | United Kingdom | British | 215485900002 | |||||
| FEARN, Jonathan Lee | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | United Kingdom | British | 278842240003 | |||||
| LUCAS, Stuart James | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | England | British | 225384630001 | |||||
| PIGNONE, Giovanni | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | United Kingdom | British | 306406980001 | |||||
| TUNNICLIFFE, Richard John | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | England | British | 320307770001 | |||||
| BLAKEMAN, Michael Peter | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | British | 126522990002 | ||||||
| BURTON, Annabelle | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | 258629580001 | |||||||
| EHMANN, Thomas | Secretary | Marienstrasse 42 Schorndorf 73614 FOREIGN Germany | German | 61229330001 | ||||||
| GOULT, David Alexander | Secretary | 8 Dawpool Drive Moreton CH46 0PH Wirral Merseyside | British | 84910240001 | ||||||
| PIGGOTT, Richard Courtney | Secretary | Church House Crown Street Harbury CV33 9HE Leamington Spa Warwickshire | British | 112085820001 | ||||||
| TAYLOR, Frank Brownrigg | Secretary | Arden Lodge Station Lane Lapworth B94 6LT Solihull West Midlands | British | 57228790001 | ||||||
| TAYLOR, Frank Brownrigg | Secretary | Arden Lodge Station Lane Lapworth B94 6LT Solihull West Midlands | British | 57228790001 | ||||||
| BLACK, Kenneth John | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Wales | British | 68937970003 | |||||
| BROWN, Roger Graham | Director | Harvest House Quarry Bank Hartlebury DY11 7TE Kidderminster Worcestershire | British | 14695620001 | ||||||
| COLE, David Rowland | Director | Bentleys Farm Woodhouse Lane LL13 0ST Marchwiel Clwyd | Wales | British | 74246120001 | |||||
| COOPER, Brian | Director | Dew Lawn YO5 9QY Marton-Cum-Grafton York | United Kingdom | British | 15446400002 | |||||
| FAIRFIELD, Alan David | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | England | British | 231086480001 | |||||
| FRENCH, Richard Stephen | Director | 14 Waterside Close Gamston NG2 6QA Nottingham | British | 34457710002 | ||||||
| GATENBY, Michael Richard Brock | Director | 11 Norland Square W11 4PX London | England | British | 5246280001 | |||||
| HERRIOT, Peter Reid | Director | 6 Fairbourne Gardens Headless Cross B97 5GE Redditch Worcestershire | British | 73350580001 | ||||||
| HITCHCOCK, Robert Edward | Director | Abbotswood 14 Orchard Coombe Whitchurch Hill RG8 7QL Reading Berkshire | British | 4775910001 | ||||||
| HOLLINS, Jason Stuart | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | England | British | 195038250001 | |||||
| HUDSON, Kevin Robert | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | England | British | 69091720007 | |||||
| ISHERWOOD, Philip John | Director | Redwood House Main Street NG13 9AL Aslockton Nottinghamshire | United Kingdom | British | 151529750001 | |||||
| JONES, Jacqueline Jane | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | United Kingdom | British | 308000030001 | |||||
| JORDAN, Robert | Director | Ledgewood Ryland Road Barford CV35 8BY Warwick Warwickshire | United Kingdom | British | 12834990001 | |||||
| LICHTENHELDT, Stephan Franz Walter | Director | Santa Monica 1a Strawberry Lane SK9 6AQ Wilmslow Cheshire | German | 65894890002 | ||||||
| LINNEY, David | Director | Lyndene Cottage Sytchampton DY13 9TA Stourport On Severn Worcestershire | British | 14695590001 | ||||||
| MACADAM, Colin Alexander, Dr | Director | 32 Swan Way Church Crookham GU51 5TT Fleet Hampshire | British | 110881650001 | ||||||
| MACEY, David Charles | Director | Apartment Number 9 Bishops House 42 Four Oaks Road B74 2UP Sutton Coldfield West Midlands | England | British | 91745430001 | |||||
| MEADER, Jeremy David | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | United Kingdom | British | 138984620001 | |||||
| NAEGER, Lorenz, Dr | Director | Lemaitrestrasse 8 Mannheim 68309 Germany | German | 62039660001 | ||||||
| NEWCOMBE, David Keith | Director | Middlecroft Bredons Norton GL20 7HB Tewkesbury Gloucestershire | England | British | 14695610001 | |||||
| PALFREY, Andrew | Director | 61 Templars Way Penkridge ST19 5HR Stafford Staffordshire | British | 33809230001 |
Who are the persons with significant control of PHOENIX HEALTHCARE DISTRIBUTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Kevin Robert Hudson | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jeremy David Meader | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Jonathan Smith | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Peter Blakeman | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jason Stuart Hollins | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Angus Preston | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Phoenix Medical Supplies Limited | Apr 06, 2016 | Whitehouse Industrial Estate WA7 3DJ Runcorn Rivington Road Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0