PHOENIX HEALTHCARE DISTRIBUTION LIMITED

PHOENIX HEALTHCARE DISTRIBUTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePHOENIX HEALTHCARE DISTRIBUTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00129370
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PHOENIX HEALTHCARE DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHILIP HARRIS MEDICAL LIMITEDDec 09, 1998Dec 09, 1998
    PHILIP HARRIS LIMITEDAug 06, 1993Aug 06, 1993
    PHILIP HARRIS HOLDINGS PLCOct 20, 1987Oct 20, 1987
    PHILIP HARRIS (HOLDINGS) PLCJun 04, 1913Jun 04, 1913

    What are the latest accounts for PHOENIX HEALTHCARE DISTRIBUTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for PHOENIX HEALTHCARE DISTRIBUTION LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for PHOENIX HEALTHCARE DISTRIBUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2025

    46 pagesAA

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Alan David Fairfield as a director on Jan 14, 2025

    1 pagesTM01

    Full accounts made up to Jan 31, 2024

    42 pagesAA

    Appointment of Mr Richard John Tunnicliffe as a director on Oct 04, 2024

    2 pagesAP01

    Confirmation statement made on Sep 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Maximilian Martin Wachter as a director on Mar 31, 2024

    1 pagesTM01

    Termination of appointment of Jacqueline Jane Jones as a director on Feb 01, 2024

    1 pagesTM01

    Appointment of Mr Jonathan Lee Fearn as a director on Feb 01, 2024

    2 pagesAP01

    Full accounts made up to Jan 31, 2023

    41 pagesAA

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Appointment of Jacqueline Jane Jones as a director on Mar 07, 2023

    2 pagesAP01

    Appointment of Giovanni Pignone as a director on Feb 01, 2023

    2 pagesAP01

    Termination of appointment of Jeremy David Meader as a director on Jan 31, 2023

    1 pagesTM01

    Full accounts made up to Jan 31, 2022

    42 pagesAA

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen William Anderson on Dec 20, 2021

    2 pagesCH01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Jan 31, 2021

    41 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Kevin Robert Hudson as a director on Jul 31, 2021

    1 pagesTM01

    Director's details changed for Mr Maximilian Martin Wachter on Aug 12, 2021

    2 pagesCH01

    Appointment of Stephen John William Marks as a secretary on Dec 23, 2020

    2 pagesAP03

    Who are the officers of PHOENIX HEALTHCARE DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARKS, Stephen John William
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    C/O Phoenix Medical Supplies Ltd
    Cheshire
    United Kingdom
    Secretary
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    C/O Phoenix Medical Supplies Ltd
    Cheshire
    United Kingdom
    278137670001
    ANDERSON, Stephen William
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    United KingdomBritish215485900002
    FEARN, Jonathan Lee
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    United KingdomBritish278842240003
    LUCAS, Stuart James
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    EnglandBritish225384630001
    PIGNONE, Giovanni
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    United KingdomBritish306406980001
    TUNNICLIFFE, Richard John
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    EnglandBritish320307770001
    BLAKEMAN, Michael Peter
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Secretary
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    British126522990002
    BURTON, Annabelle
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Secretary
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    258629580001
    EHMANN, Thomas
    Marienstrasse 42
    Schorndorf 73614
    FOREIGN Germany
    Secretary
    Marienstrasse 42
    Schorndorf 73614
    FOREIGN Germany
    German61229330001
    GOULT, David Alexander
    8 Dawpool Drive
    Moreton
    CH46 0PH Wirral
    Merseyside
    Secretary
    8 Dawpool Drive
    Moreton
    CH46 0PH Wirral
    Merseyside
    British84910240001
    PIGGOTT, Richard Courtney
    Church House
    Crown Street Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    Secretary
    Church House
    Crown Street Harbury
    CV33 9HE Leamington Spa
    Warwickshire
    British112085820001
    TAYLOR, Frank Brownrigg
    Arden Lodge Station Lane
    Lapworth
    B94 6LT Solihull
    West Midlands
    Secretary
    Arden Lodge Station Lane
    Lapworth
    B94 6LT Solihull
    West Midlands
    British57228790001
    TAYLOR, Frank Brownrigg
    Arden Lodge Station Lane
    Lapworth
    B94 6LT Solihull
    West Midlands
    Secretary
    Arden Lodge Station Lane
    Lapworth
    B94 6LT Solihull
    West Midlands
    British57228790001
    BLACK, Kenneth John
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    WalesBritish68937970003
    BROWN, Roger Graham
    Harvest House Quarry Bank Hartlebury
    DY11 7TE Kidderminster
    Worcestershire
    Director
    Harvest House Quarry Bank Hartlebury
    DY11 7TE Kidderminster
    Worcestershire
    British14695620001
    COLE, David Rowland
    Bentleys Farm
    Woodhouse Lane
    LL13 0ST Marchwiel
    Clwyd
    Director
    Bentleys Farm
    Woodhouse Lane
    LL13 0ST Marchwiel
    Clwyd
    WalesBritish74246120001
    COOPER, Brian
    Dew Lawn
    YO5 9QY Marton-Cum-Grafton
    York
    Director
    Dew Lawn
    YO5 9QY Marton-Cum-Grafton
    York
    United KingdomBritish15446400002
    FAIRFIELD, Alan David
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    EnglandBritish231086480001
    FRENCH, Richard Stephen
    14 Waterside Close
    Gamston
    NG2 6QA Nottingham
    Director
    14 Waterside Close
    Gamston
    NG2 6QA Nottingham
    British34457710002
    GATENBY, Michael Richard Brock
    11 Norland Square
    W11 4PX London
    Director
    11 Norland Square
    W11 4PX London
    EnglandBritish5246280001
    HERRIOT, Peter Reid
    6 Fairbourne Gardens
    Headless Cross
    B97 5GE Redditch
    Worcestershire
    Director
    6 Fairbourne Gardens
    Headless Cross
    B97 5GE Redditch
    Worcestershire
    British73350580001
    HITCHCOCK, Robert Edward
    Abbotswood 14 Orchard Coombe
    Whitchurch Hill
    RG8 7QL Reading
    Berkshire
    Director
    Abbotswood 14 Orchard Coombe
    Whitchurch Hill
    RG8 7QL Reading
    Berkshire
    British4775910001
    HOLLINS, Jason Stuart
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    EnglandBritish195038250001
    HUDSON, Kevin Robert
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    EnglandBritish69091720007
    ISHERWOOD, Philip John
    Redwood House
    Main Street
    NG13 9AL Aslockton
    Nottinghamshire
    Director
    Redwood House
    Main Street
    NG13 9AL Aslockton
    Nottinghamshire
    United KingdomBritish151529750001
    JONES, Jacqueline Jane
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    United KingdomBritish308000030001
    JORDAN, Robert
    Ledgewood
    Ryland Road Barford
    CV35 8BY Warwick
    Warwickshire
    Director
    Ledgewood
    Ryland Road Barford
    CV35 8BY Warwick
    Warwickshire
    United KingdomBritish12834990001
    LICHTENHELDT, Stephan Franz Walter
    Santa Monica 1a Strawberry Lane
    SK9 6AQ Wilmslow
    Cheshire
    Director
    Santa Monica 1a Strawberry Lane
    SK9 6AQ Wilmslow
    Cheshire
    German65894890002
    LINNEY, David
    Lyndene Cottage Sytchampton
    DY13 9TA Stourport On Severn
    Worcestershire
    Director
    Lyndene Cottage Sytchampton
    DY13 9TA Stourport On Severn
    Worcestershire
    British14695590001
    MACADAM, Colin Alexander, Dr
    32 Swan Way
    Church Crookham
    GU51 5TT Fleet
    Hampshire
    Director
    32 Swan Way
    Church Crookham
    GU51 5TT Fleet
    Hampshire
    British110881650001
    MACEY, David Charles
    Apartment Number 9 Bishops House
    42 Four Oaks Road
    B74 2UP Sutton Coldfield
    West Midlands
    Director
    Apartment Number 9 Bishops House
    42 Four Oaks Road
    B74 2UP Sutton Coldfield
    West Midlands
    EnglandBritish91745430001
    MEADER, Jeremy David
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Director
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    United KingdomBritish138984620001
    NAEGER, Lorenz, Dr
    Lemaitrestrasse 8
    Mannheim 68309
    Germany
    Director
    Lemaitrestrasse 8
    Mannheim 68309
    Germany
    German62039660001
    NEWCOMBE, David Keith
    Middlecroft
    Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    Director
    Middlecroft
    Bredons Norton
    GL20 7HB Tewkesbury
    Gloucestershire
    EnglandBritish14695610001
    PALFREY, Andrew
    61 Templars Way
    Penkridge
    ST19 5HR Stafford
    Staffordshire
    Director
    61 Templars Way
    Penkridge
    ST19 5HR Stafford
    Staffordshire
    British33809230001

    Who are the persons with significant control of PHOENIX HEALTHCARE DISTRIBUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Robert Hudson
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Apr 06, 2016
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jeremy David Meader
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Apr 06, 2016
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Jonathan Smith
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Apr 06, 2016
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael Peter Blakeman
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Apr 06, 2016
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jason Stuart Hollins
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Apr 06, 2016
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Angus Preston
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Apr 06, 2016
    Rivington Road
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Cheshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Rivington Road
    Cheshire
    England
    Apr 06, 2016
    Whitehouse Industrial Estate
    WA7 3DJ Runcorn
    Rivington Road
    Cheshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number3603234
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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