PHOENIX CUSTOMER CARE LIMITED
Overview
| Company Name | PHOENIX CUSTOMER CARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03315193 |
| 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 CUSTOMER CARE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PHOENIX CUSTOMER CARE LIMITED located?
| Registered Office Address | 10 Brindleyplace B1 2JB Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX CUSTOMER CARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITANNIC LIMITED | Sep 01, 2004 | Sep 01, 2004 |
| BRITANNIC NUMBER 1 LIMITED | Jul 21, 2003 | Jul 21, 2003 |
| BRITANNIC QUEST TRUSTEES LIMITED | Apr 02, 1997 | Apr 02, 1997 |
| PINCO 901 LIMITED | Feb 07, 1997 | Feb 07, 1997 |
What are the latest accounts for PHOENIX CUSTOMER CARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PHOENIX CUSTOMER CARE LIMITED?
| Last Confirmation Statement Made Up To | Apr 23, 2026 |
|---|---|
| Next Confirmation Statement Due | May 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 23, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX CUSTOMER CARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025 | 1 pages | CH04 | ||
Registered office address changed from 1 Wythall Green Way Wythall Birmingham West Midlands B47 6WG to 10 Brindleyplace Birmingham B1 2JB on Nov 10, 2025 | 1 pages | AD01 | ||
Change of details for Impala Holdings Limited as a person with significant control on Nov 10, 2025 | 2 pages | PSC05 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 352 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Apr 23, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||
legacy | 328 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Samantha Rose Buckle on Apr 15, 2022 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 331 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 23, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 15 pages | AA | ||
legacy | 336 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Who are the officers of PHOENIX CUSTOMER CARE 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 | Brindleyplace B1 2JB Birmingham 10 United Kingdom |
| 115204320002 | ||||||||||
| HOLT, Jenny Isobel | Director | Brindleyplace B1 2JB Birmingham 10 United Kingdom | United Kingdom | British | 250567000001 | |||||||||
| HUGH, Neil Mowatt | Director | 30 Lothian Road EH1 2DH Edinburgh Standard Life House United Kingdom | United Kingdom | British | 263167300001 | |||||||||
| EAST, Anna | Secretary | 203 Moor Green Lane Moseley B13 8NT Birmingham West Midlands | British | 109685230001 | ||||||||||
| EAST, Anna | Secretary | 203 Moor Green Lane Moseley B13 8NT Birmingham West Midlands | British | 109685230001 | ||||||||||
| GRIFFIN-SMITH, Philip Bernard | Secretary | The Rickyard CV23 0JN Easenhall 7 Warwickshire | British | 130189950001 | ||||||||||
| GRIFFIN-SMITH, Philip Bernard | Secretary | The Rickyard CV23 0JN Easenhall 7 Warwickshire | British | 130189950001 | ||||||||||
| WHITE, Gillian Maryjoy | Secretary | 26 Park Avenue B91 3EJ Solihull West Midlands | British | 48990770001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||||||
| BARNES, David | Director | Faru Mill Lane Lower Slaughter GL54 2HX Cheltenham Gloucestershire | British | 44166910001 | ||||||||||
| BROWN, Bernard George | Director | Hill House Broom Close KT12 9ET Esher Surrey | England | British | 8598360004 | |||||||||
| BUCKLE, Samantha Rose | Director | 1 Wythall Green Way Wythall B47 6WG Birmingham West Midlands | England | British | 304185800002 | |||||||||
| CASSONI, Maria Luisa | Director | 125 Providence Square Bermondsey Wall West SE1 2ED London | England | British | 74583340001 | |||||||||
| COTTAM, Harold, Managing Director | Director | Pentwyn Farm Dorstone HR3 6AD Hereford | United Kingdom | British | 32116700002 | |||||||||
| DOWNING, Wadham St John | Director | Lilac Croft Pool Close Little Comberton WR10 3EL Pershore Worcestershire | United Kingdom | British | 107951950001 | |||||||||
| EAST, Anna | Director | 203 Moor Green Lane Moseley B13 8NT Birmingham West Midlands | England | British | 109685230001 | |||||||||
| EATON, Michael John | Director | Sydney Road TW9 1UB Richmond 21 Surrey | British | 104507640001 | ||||||||||
| GREAVES, Beverley Judith | Director | 48 Maxted Road B23 5DJ Birmingham West Midlands | British | 59919660001 | ||||||||||
| GUEST, Andrew Brian | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | 134928180004 | |||||||||
| HENDRY, Robert | Director | Nevis 26 Pendreich View EH19 2EL Bonnyrigg Midlothian | Scotland | British | 52498040001 | |||||||||
| HOLLAND, Paul Kenneth | Director | 12 Moorcroft Close Callow Hill B97 5WB Redditch Worcestershire | British | 52497690001 | ||||||||||
| HUNTLEY, David Charles | Director | Burwood Park Road Hersham KT12 5LJ Walton On Thames 7 Surrey | United Kingdom | British | 133958530001 | |||||||||
| MCINNES, Susan Davidson | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | Scotland | British | 146357050002 | |||||||||
| MEEHAN, Brendan Joseph | Director | 24 Kirby Close NN4 6AB Northampton Northamptonshire | United Kingdom | British | 98270380001 | |||||||||
| PETT, David John | Director | Ford House Yeoford EX17 5HQ Crediton Devon | England | British | 39615400001 | |||||||||
| PORTMAN, Bryan Henry | Director | Chesnam House Copthill Lane KT20 6HL Kingswood Surrey | British | 101234700001 | ||||||||||
| SCOTT, Ruth Mary | Director | 8 Cornfield Avenue Stoke Heath B60 3QU Bromsgrove Worcestershire | British | 54209300002 | ||||||||||
| SHAW, Brian Hamilton | Director | Vicarage Farmhouse Pillerton Hersey CV35 0QA Wrwickshire | Irish | 104122810001 | ||||||||||
| SINGLETON, Graham Lloyd | Director | High Meadow Alderminster CV37 8NX Stratford Upon Avon Warwickshire | British | 63550740005 | ||||||||||
| SINGLETON, Graham Lloyd | Director | High Meadow Alderminster CV37 8NX Stratford Upon Avon Warwickshire | British | 63550740005 | ||||||||||
| STEWART, Gavin Macneill | Director | 17 Baldernock Road Milngavie G62 8DU Glasgow Lanarkshire | United Kingdom | British | 4844910002 | |||||||||
| TREMAINE, Robin Thomas | Director | 48 Galley Lane Arkley EN5 4AJ Barnet Hertfordshire | British | 50949440001 | ||||||||||
| WALTON, Adam James | Director | The Paddock Lacock Road SN13 9HS Corsham Wiltshire | United Kindom | British | 52452020002 | |||||||||
| WOOLLETT, David Nicholas | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | United Kingdom | British | 224031460001 | |||||||||
| WRIGHT, Nicholas Anthony | Director | 3 Cartland Road Kings Heath B14 7NS Birmingham | England | British | 77091820001 |
Who are the persons with significant control of PHOENIX CUSTOMER CARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Impala Holdings Limited | Apr 06, 2016 | Brindleyplace B1 2JB Birmingham 10 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