PHOENIX HEALTHCARE LIMITED
Overview
Company Name | PHOENIX HEALTHCARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02820998 |
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 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 Address | No |
What were the previous names of PHOENIX HEALTHCARE LIMITED?
Company Name | From | Until |
---|---|---|
PHOENIX HEALTHCARE (FINCHAMPSTEAD) LIMITED | Jun 18, 1993 | Jun 18, 1993 |
WYLLENWAY LIMITED | May 25, 1993 | May 25, 1993 |
What are the latest accounts for PHOENIX HEALTHCARE 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 HEALTHCARE LIMITED?
Last Confirmation Statement Made Up To | May 25, 2025 |
---|---|
Next Confirmation Statement Due | Jun 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 25, 2024 |
Overdue | No |
What are the latest filings for PHOENIX HEALTHCARE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Simon Emmerson Penfold as a director on Mar 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 028209980007 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 028209980008, created on Feb 29, 2024 | 66 pages | MR01 | ||||||||||
Termination of appointment of Colin Haig as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Haig as a secretary on Feb 29, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Amanda Rachel Scott as a director on Jan 30, 2024 | 2 pages | AP01 | ||||||||||
Notification of Phoenix Care Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Newco a 13 Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on May 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on May 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Confirmation statement made on May 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on May 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Confirmation statement made on May 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PHOENIX HEALTHCARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PENFOLD, Simon Emmerson | Director | 10-20 Cardinal Avenue WD6 1EP Borehamwood Forest Care Village Hertfordshire England | England | British | Chief Financial Officer | 214149500001 | ||||
SCOTT, Amanda Rachel | Director | NW5 1TL 53-79 Highgate Road Unit 523 Highgate Studios London United Kingdom | England | British | Ceo | 186654540001 | ||||
HAIG, Colin | Secretary | 12 Mill View Gardens CR0 5HW Croydon Surrey | British | Accountant | 56710270002 | |||||
HUMPHRIES, Josephine Letitia | Secretary | Newell Lodge, Forest Road Hayley Green, Warfield RG42 6DB Bracknell Berkshire | British | 65927690001 | ||||||
KAPLAN, Dionysia Germaine | Secretary | Flat 1 27 Oakhill Avenue NW3 7RD London | Belgian | Company Director | 37390470001 | |||||
LIM, Angela | Secretary | Orchard House, Warren Lodge Warren Lane RG11 4HR Finchampstead Berkshire | British | 32330230002 | ||||||
LIM, Richard | Secretary | 37 Cecil Road Acton W3 0DB London | British | 60578030001 | ||||||
LIM, Tiffany | Secretary | Orchard House Warren Lane RG40 4HR Finchampstead Berkshire | British | Student | 76465270001 | |||||
O'KEEFE, Sara Jane | Nominee Secretary | 9 Norway Gate The Lakes Rotherhithe London | British | 900005350001 | ||||||
NEW BURLINGTON STREET INVESTMENTS LIMITED | Secretary | Mountbarrow House 12 Elizabeth Street SW1W 9RB London | 40711750001 | |||||||
CURTIS, Peter James | Director | 523 Highgate Studios 53-79 Highgate Road NW5 1TL London | England | British | Director | 151197030001 | ||||
HAIG, Colin | Director | 523 Highgate Studios 53-79 Highgate Road NW5 1TL London | England | British | Accountant | 56710270002 | ||||
HURST, Mary Therese Ita | Nominee Director | 19 St Saviours Wharf Mill Street SE1 2BE London | British | 900004150001 | ||||||
INDIG, Guy | Director | 523 Highgate Studios 53-79 Highgate Road NW5 1TL London | United Kingdom | Belgian | Director | 134984790001 | ||||
KAPLAN, Dionysia Germaine | Director | Flat 1 27 Oakhill Avenue NW3 7RD London | England | Belgian | Company Director | 37390470001 | ||||
KAPLAN, Mark Hilliard, Dr | Director | Flat 1 27 Oakhill Avenue NW3 7RD London | England | British | Dental Surgeon Company Directo | 37390610004 | ||||
LIM, Angela | Director | Orchard House, Warren Lodge Warren Lane RG11 4HR Finchampstead Berkshire | British | Director | 32330230002 | |||||
LIM, Eric Li | Director | Orchard House, Warren Lodge Warren Lane RG11 4HR Finchampstead Berkshire | British | Director | 4819110002 | |||||
MUSGRAVE, Paul | Director | 523 Highgate Studios 53-79 Highgate Road NW5 1TL London | United Kingdom | British | Director | 183610640001 | ||||
WALTERS, Simon Howard | Director | 50 Flower Lane Mill Hill NW7 2JL London | England | British | Accountant | 65027430004 |
Who are the persons with significant control of PHOENIX HEALTHCARE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Newco A 13 Limited | Apr 06, 2016 | 53-79 Highgate Road NW5 1TL London 523 Highgate Studios England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Phoenix Care Holdings Limited | Apr 06, 2016 | Highgate Studios NW5 1TL 53-79 Highgate Road 523 London United Kingdom | 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