PHOENIX PENSION SCHEME (TRUSTEES) LIMITED
Overview
Company Name | PHOENIX PENSION SCHEME (TRUSTEES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01912908 |
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 PENSION SCHEME (TRUSTEES) LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is PHOENIX PENSION SCHEME (TRUSTEES) LIMITED located?
Registered Office Address | 1 Wythall Green Way Wythall B47 6WG Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX PENSION SCHEME (TRUSTEES) LIMITED?
Company Name | From | Until |
---|---|---|
SWISS LIFE PENSION SCHEME (TRUSTEES) LIMITED | Dec 22, 1987 | Dec 22, 1987 |
GUY SIMMONDS (OVERSEAS) LIMITED | May 10, 1985 | May 10, 1985 |
What are the latest accounts for PHOENIX PENSION SCHEME (TRUSTEES) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PHOENIX PENSION SCHEME (TRUSTEES) LIMITED?
Last Confirmation Statement Made Up To | Jun 22, 2026 |
---|---|
Next Confirmation Statement Due | Jul 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2025 |
Overdue | No |
What are the latest filings for PHOENIX PENSION SCHEME (TRUSTEES) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Kerry Elizabeth Sutton on Jun 23, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Jenny Isobel Holt as a director on Dec 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samantha Rose Buckle as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Kerry Elizabeth Mcdermott as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Jaqueline Dorothy Mary Noakes on Feb 06, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Samantha Rose Buckle on Dec 31, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Change of details for Pearl Group Management Services Limited as a person with significant control on Jan 23, 2023 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Samantha Rose Buckle as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Jaqueline Dorothy Mary Noakes as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Antonios Kassimiotis as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Who are the officers of PHOENIX PENSION SCHEME (TRUSTEES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 | 115204320002 | |||||||
HOLT, Jenny Isobel | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | Scotland | British | Company Director | 250567000001 | ||||
NOAKES, Jacqueline Dorothy Mary | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | United Kingdom | Irish | Chief Transformation Officer | 252091280001 | ||||
SUTTON, Kerry Elizabeth | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | United Kingdom | British | Company Secretary | 259876100002 | ||||
BLEAZARD, David | Secretary | 25 Moorland Park Gayton L60 8QJ Wirral Merseyside | British | 36540790001 | ||||||
HILLS, Jeremy Coleridge | Secretary | 26 Dry Hill Road TN9 1LX Tonbridge Kent | British | 7003810001 | ||||||
HILLS, Jeremy Coleridge | Secretary | 26 Dry Hill Road TN9 1LX Tonbridge Kent | British | 7003810001 | ||||||
MORRIS, Barry Keith | Secretary | 27 Sturmer Court Kings Hill ME19 4ST West Malling Kent | British | 28894790002 | ||||||
WILLMOTT, Allan | Secretary | Bramley Farthings Hill RH12 1TS Horsham | British | 115585180001 | ||||||
WILMAN, Jennifer Jane | Secretary | Turnberry House Northop Country Park Northop CH7 6WD Mold Clwyd | British | 100783210001 | ||||||
DRYHILL SERVICES | Secretary | 26 Dry Hill Road TN9 1LX Tonbridge Kent | 75065840001 | |||||||
BARNES, Anthony Ronald | Director | 316a Lower Road Great Bookham KT23 4DU Leatherhead Surrey | British | Managing Director Insce Co | 115173180002 | |||||
BOORMAN, Jane Susan | Director | 3 The Gill Pembury TN2 4DJ Tunbridge Wells Kent | British | Pensions Administrator | 66773380001 | |||||
BUCKLE, Samantha Rose | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham | England | British | Company Director | 304185800002 | ||||
BURNETT, Steven Robert | Director | The Belfry Northop Country Park Northop CH7 6WD Mold Flintshire | United Kingdom | British | Managing Director | 56044450001 | ||||
CLARKE, Henry | Director | 6 Selworthy Road Birkdale PR8 2NR Southport Merseyside | British | Director | 7998110001 | |||||
CRAINE, Roger | Director | 2 Pheasant Field Hale Village L24 5SD Liverpool Merseyside | United Kingdom | British | Accountant | 89585440001 | ||||
DOWNING, Wadham St John | Director | Lilac Croft Pool Close Little Comberton WR10 3EL Pershore Worcestershire | United Kingdom | British | Company Director | 107951950001 | ||||
GREENFIELD, Richard Edward Keith | Director | Byeways Neston CH64 7TA South Wirral Merseyside | United Kingdom | British | Chartered Accountant | 100783270001 | ||||
HILLS, Jeremy Coleridge | Director | 26 Dry Hill Road TN9 1LX Tonbridge Kent | England | British | Chartered Accountant | 7003810001 | ||||
HURD, Brian Willian | Director | 70 Stamford Road WA14 2JF Bowden Cheshire | England | United Kingdom | Life Assurance | 99461690001 | ||||
IDE, Christopher George | Director | Haresfield Packhorse Road TN13 2QR Sevenoaks Kent | United Kingdom | British | Managing Director | 16871330002 | ||||
KASSIMIOTIS, Antonios | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | Australian | It Manager/Information Technology | 180514160001 | ||||
MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | Finance Director | 282133260001 | ||||
MEEHAN, Brendan Joseph | Director | 24 Kirby Close NN4 6AB Northampton Northamptonshire | United Kingdom | British | Accountant | 98270380001 | ||||
MORRIS, Barry Keith | Director | 27 Sturmer Court Kings Hill ME19 4ST West Malling Kent | England | British | Chartered Secretary | 28894790002 | ||||
MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | Accountant | 151524430063 | ||||
TRILL, Graham | Director | 2 The Rowans L39 6TD Aughton Lancashire | England | British | It Director | 174789970001 |
Who are the persons with significant control of PHOENIX PENSION SCHEME (TRUSTEES) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Phoenix Group Management Services Limited | Apr 06, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 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