PHOENIX CUSTOMER CARE LIMITED

PHOENIX CUSTOMER CARE LIMITED

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

    Company NamePHOENIX CUSTOMER CARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03315193
    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 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 AddressNo

    What were the previous names of PHOENIX CUSTOMER CARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITANNIC LIMITEDSep 01, 2004Sep 01, 2004
    BRITANNIC NUMBER 1 LIMITEDJul 21, 2003Jul 21, 2003
    BRITANNIC QUEST TRUSTEES LIMITEDApr 02, 1997Apr 02, 1997
    PINCO 901 LIMITEDFeb 07, 1997Feb 07, 1997

    What are the latest accounts for PHOENIX CUSTOMER CARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToApr 23, 2026
    Next Confirmation Statement DueMay 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 23, 2025
    OverdueNo

    What are the latest filings for PHOENIX CUSTOMER CARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Pearl Group Secretariat Services Limited on Nov 10, 2025

    1 pagesCH04

    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 pagesAD01

    Change of details for Impala Holdings Limited as a person with significant control on Nov 10, 2025

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    15 pagesAA

    legacy

    352 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 23, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Jenny Isobel Holt as a director on Dec 06, 2024

    2 pagesAP01

    Termination of appointment of Samantha Rose Buckle as a director on Dec 06, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    15 pagesAA

    legacy

    328 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 23, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Samantha Rose Buckle on Apr 15, 2022

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    331 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 23, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    15 pagesAA

    legacy

    336 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Who are the officers of PHOENIX CUSTOMER CARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL GROUP SECRETARIAT SERVICES LIMITED
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Secretary
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03588041
    115204320002
    HOLT, Jenny Isobel
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Director
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    United KingdomBritish250567000001
    HUGH, Neil Mowatt
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    Director
    30 Lothian Road
    EH1 2DH Edinburgh
    Standard Life House
    United Kingdom
    United KingdomBritish263167300001
    EAST, Anna
    203 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    Secretary
    203 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    British109685230001
    EAST, Anna
    203 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    Secretary
    203 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    British109685230001
    GRIFFIN-SMITH, Philip Bernard
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    Secretary
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    British130189950001
    GRIFFIN-SMITH, Philip Bernard
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    Secretary
    The Rickyard
    CV23 0JN Easenhall
    7
    Warwickshire
    British130189950001
    WHITE, Gillian Maryjoy
    26 Park Avenue
    B91 3EJ Solihull
    West Midlands
    Secretary
    26 Park Avenue
    B91 3EJ Solihull
    West Midlands
    British48990770001
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    BARNES, David
    Faru Mill Lane
    Lower Slaughter
    GL54 2HX Cheltenham
    Gloucestershire
    Director
    Faru Mill Lane
    Lower Slaughter
    GL54 2HX Cheltenham
    Gloucestershire
    British44166910001
    BROWN, Bernard George
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    Director
    Hill House
    Broom Close
    KT12 9ET Esher
    Surrey
    EnglandBritish8598360004
    BUCKLE, Samantha Rose
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    West Midlands
    Director
    1 Wythall Green Way
    Wythall
    B47 6WG Birmingham
    West Midlands
    EnglandBritish304185800002
    CASSONI, Maria Luisa
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    Director
    125 Providence Square
    Bermondsey Wall West
    SE1 2ED London
    EnglandBritish74583340001
    COTTAM, Harold, Managing Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    Director
    Pentwyn Farm
    Dorstone
    HR3 6AD Hereford
    United KingdomBritish32116700002
    DOWNING, Wadham St John
    Lilac Croft
    Pool Close Little Comberton
    WR10 3EL Pershore
    Worcestershire
    Director
    Lilac Croft
    Pool Close Little Comberton
    WR10 3EL Pershore
    Worcestershire
    United KingdomBritish107951950001
    EAST, Anna
    203 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    Director
    203 Moor Green Lane
    Moseley
    B13 8NT Birmingham
    West Midlands
    EnglandBritish109685230001
    EATON, Michael John
    Sydney Road
    TW9 1UB Richmond
    21
    Surrey
    Director
    Sydney Road
    TW9 1UB Richmond
    21
    Surrey
    British104507640001
    GREAVES, Beverley Judith
    48 Maxted Road
    B23 5DJ Birmingham
    West Midlands
    Director
    48 Maxted Road
    B23 5DJ Birmingham
    West Midlands
    British59919660001
    GUEST, Andrew Brian
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    United KingdomBritish134928180004
    HENDRY, Robert
    Nevis 26 Pendreich View
    EH19 2EL Bonnyrigg
    Midlothian
    Director
    Nevis 26 Pendreich View
    EH19 2EL Bonnyrigg
    Midlothian
    ScotlandBritish52498040001
    HOLLAND, Paul Kenneth
    12 Moorcroft Close
    Callow Hill
    B97 5WB Redditch
    Worcestershire
    Director
    12 Moorcroft Close
    Callow Hill
    B97 5WB Redditch
    Worcestershire
    British52497690001
    HUNTLEY, David Charles
    Burwood Park Road
    Hersham
    KT12 5LJ Walton On Thames
    7
    Surrey
    Director
    Burwood Park Road
    Hersham
    KT12 5LJ Walton On Thames
    7
    Surrey
    United KingdomBritish133958530001
    MCINNES, Susan Davidson
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    England
    ScotlandBritish146357050002
    MEEHAN, Brendan Joseph
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    Director
    24 Kirby Close
    NN4 6AB Northampton
    Northamptonshire
    United KingdomBritish98270380001
    PETT, David John
    Ford House
    Yeoford
    EX17 5HQ Crediton
    Devon
    Director
    Ford House
    Yeoford
    EX17 5HQ Crediton
    Devon
    EnglandBritish39615400001
    PORTMAN, Bryan Henry
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    Director
    Chesnam House
    Copthill Lane
    KT20 6HL Kingswood
    Surrey
    British101234700001
    SCOTT, Ruth Mary
    8 Cornfield Avenue
    Stoke Heath
    B60 3QU Bromsgrove
    Worcestershire
    Director
    8 Cornfield Avenue
    Stoke Heath
    B60 3QU Bromsgrove
    Worcestershire
    British54209300002
    SHAW, Brian Hamilton
    Vicarage Farmhouse
    Pillerton Hersey
    CV35 0QA Wrwickshire
    Director
    Vicarage Farmhouse
    Pillerton Hersey
    CV35 0QA Wrwickshire
    Irish104122810001
    SINGLETON, Graham Lloyd
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    Director
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    British63550740005
    SINGLETON, Graham Lloyd
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    Director
    High Meadow
    Alderminster
    CV37 8NX Stratford Upon Avon
    Warwickshire
    British63550740005
    STEWART, Gavin Macneill
    17 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Lanarkshire
    Director
    17 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Lanarkshire
    United KingdomBritish4844910002
    TREMAINE, Robin Thomas
    48 Galley Lane
    Arkley
    EN5 4AJ Barnet
    Hertfordshire
    Director
    48 Galley Lane
    Arkley
    EN5 4AJ Barnet
    Hertfordshire
    British50949440001
    WALTON, Adam James
    The Paddock Lacock Road
    SN13 9HS Corsham
    Wiltshire
    Director
    The Paddock Lacock Road
    SN13 9HS Corsham
    Wiltshire
    United KindomBritish52452020002
    WOOLLETT, David Nicholas
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    Director
    Wythall Green Way
    Wythall
    B47 6WG Birmingham
    1
    West Midlands
    United Kingdom
    United KingdomBritish224031460001
    WRIGHT, Nicholas Anthony
    3 Cartland Road
    Kings Heath
    B14 7NS Birmingham
    Director
    3 Cartland Road
    Kings Heath
    B14 7NS Birmingham
    EnglandBritish77091820001

    Who are the persons with significant control of PHOENIX CUSTOMER CARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    Apr 06, 2016
    Brindleyplace
    B1 2JB Birmingham
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06306909
    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