PHOENIX HEALTHCARE LIMITED

PHOENIX HEALTHCARE LIMITED

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

    Company NamePHOENIX HEALTHCARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02820998
    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 LIMITED?

    • Residential care activities for the elderly and disabled (87300) / Human health and social work activities

    Where is PHOENIX HEALTHCARE LIMITED located?

    Registered Office Address
    Forest Care Village
    10-20 Cardinal Avenue
    WD6 1EP Borehamwood
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX HEALTHCARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOENIX HEALTHCARE (FINCHAMPSTEAD) LIMITEDJun 18, 1993Jun 18, 1993
    WYLLENWAY LIMITEDMay 25, 1993May 25, 1993

    What are the latest accounts for PHOENIX HEALTHCARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMay 25, 2025
    Next Confirmation Statement DueJun 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 25, 2024
    OverdueNo

    What are the latest filings for PHOENIX HEALTHCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Simon Emmerson Penfold as a director on Mar 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Registered office address changed from 523 Highgate Studios 53-79 Highgate Road London NW5 1TL to Forest Care Village 10-20 Cardinal Avenue Borehamwood Hertfordshire WD6 1EP on Sep 05, 2024

    1 pagesAD01

    Confirmation statement made on May 25, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 028209980007 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Memorandum and Articles of Association

    38 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 028209980008, created on Feb 29, 2024

    66 pagesMR01

    Termination of appointment of Colin Haig as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of Colin Haig as a secretary on Feb 29, 2024

    1 pagesTM02

    Appointment of Mrs Amanda Rachel Scott as a director on Jan 30, 2024

    2 pagesAP01

    Notification of Phoenix Care Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Newco a 13 Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on May 25, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on May 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on May 25, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on May 25, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Confirmation statement made on May 25, 2019 with no updates

    3 pagesCS01

    Who are the officers of PHOENIX HEALTHCARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENFOLD, Simon Emmerson
    10-20 Cardinal Avenue
    WD6 1EP Borehamwood
    Forest Care Village
    Hertfordshire
    England
    Director
    10-20 Cardinal Avenue
    WD6 1EP Borehamwood
    Forest Care Village
    Hertfordshire
    England
    EnglandBritishChief Financial Officer214149500001
    SCOTT, Amanda Rachel
    NW5 1TL 53-79 Highgate Road
    Unit 523 Highgate Studios
    London
    United Kingdom
    Director
    NW5 1TL 53-79 Highgate Road
    Unit 523 Highgate Studios
    London
    United Kingdom
    EnglandBritishCeo186654540001
    HAIG, Colin
    12 Mill View Gardens
    CR0 5HW Croydon
    Surrey
    Secretary
    12 Mill View Gardens
    CR0 5HW Croydon
    Surrey
    BritishAccountant56710270002
    HUMPHRIES, Josephine Letitia
    Newell Lodge, Forest Road
    Hayley Green, Warfield
    RG42 6DB Bracknell
    Berkshire
    Secretary
    Newell Lodge, Forest Road
    Hayley Green, Warfield
    RG42 6DB Bracknell
    Berkshire
    British65927690001
    KAPLAN, Dionysia Germaine
    Flat 1 27 Oakhill Avenue
    NW3 7RD London
    Secretary
    Flat 1 27 Oakhill Avenue
    NW3 7RD London
    BelgianCompany Director37390470001
    LIM, Angela
    Orchard House, Warren Lodge
    Warren Lane
    RG11 4HR Finchampstead
    Berkshire
    Secretary
    Orchard House, Warren Lodge
    Warren Lane
    RG11 4HR Finchampstead
    Berkshire
    British32330230002
    LIM, Richard
    37 Cecil Road
    Acton
    W3 0DB London
    Secretary
    37 Cecil Road
    Acton
    W3 0DB London
    British60578030001
    LIM, Tiffany
    Orchard House
    Warren Lane
    RG40 4HR Finchampstead
    Berkshire
    Secretary
    Orchard House
    Warren Lane
    RG40 4HR Finchampstead
    Berkshire
    BritishStudent76465270001
    O'KEEFE, Sara Jane
    9 Norway Gate
    The Lakes Rotherhithe
    London
    Nominee Secretary
    9 Norway Gate
    The Lakes Rotherhithe
    London
    British900005350001
    NEW BURLINGTON STREET INVESTMENTS LIMITED
    Mountbarrow House
    12 Elizabeth Street
    SW1W 9RB London
    Secretary
    Mountbarrow House
    12 Elizabeth Street
    SW1W 9RB London
    40711750001
    CURTIS, Peter James
    523 Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Director
    523 Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    EnglandBritishDirector151197030001
    HAIG, Colin
    523 Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Director
    523 Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    EnglandBritishAccountant56710270002
    HURST, Mary Therese Ita
    19 St Saviours Wharf
    Mill Street
    SE1 2BE London
    Nominee Director
    19 St Saviours Wharf
    Mill Street
    SE1 2BE London
    British900004150001
    INDIG, Guy
    523 Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Director
    523 Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    United KingdomBelgianDirector134984790001
    KAPLAN, Dionysia Germaine
    Flat 1 27 Oakhill Avenue
    NW3 7RD London
    Director
    Flat 1 27 Oakhill Avenue
    NW3 7RD London
    EnglandBelgianCompany Director37390470001
    KAPLAN, Mark Hilliard, Dr
    Flat 1 27 Oakhill Avenue
    NW3 7RD London
    Director
    Flat 1 27 Oakhill Avenue
    NW3 7RD London
    EnglandBritishDental Surgeon Company Directo37390610004
    LIM, Angela
    Orchard House, Warren Lodge
    Warren Lane
    RG11 4HR Finchampstead
    Berkshire
    Director
    Orchard House, Warren Lodge
    Warren Lane
    RG11 4HR Finchampstead
    Berkshire
    BritishDirector32330230002
    LIM, Eric Li
    Orchard House, Warren Lodge
    Warren Lane
    RG11 4HR Finchampstead
    Berkshire
    Director
    Orchard House, Warren Lodge
    Warren Lane
    RG11 4HR Finchampstead
    Berkshire
    BritishDirector4819110002
    MUSGRAVE, Paul
    523 Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    Director
    523 Highgate Studios
    53-79 Highgate Road
    NW5 1TL London
    United KingdomBritishDirector183610640001
    WALTERS, Simon Howard
    50 Flower Lane
    Mill Hill
    NW7 2JL London
    Director
    50 Flower Lane
    Mill Hill
    NW7 2JL London
    EnglandBritishAccountant65027430004

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Newco A 13 Limited
    53-79 Highgate Road
    NW5 1TL London
    523 Highgate Studios
    England
    Apr 06, 2016
    53-79 Highgate Road
    NW5 1TL London
    523 Highgate Studios
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number8812984
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Highgate Studios
    NW5 1TL 53-79 Highgate Road
    523
    London
    United Kingdom
    Apr 06, 2016
    Highgate Studios
    NW5 1TL 53-79 Highgate Road
    523
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05574242
    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