PHOENIX PROJECT FROME CIC
Overview
| Company Name | PHOENIX PROJECT FROME CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 11963338 |
| 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 PROJECT FROME CIC?
- Other education n.e.c. (85590) / Education
Where is PHOENIX PROJECT FROME CIC located?
| Registered Office Address | 32 Farley Close BA11 2EX Frome England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX PROJECT FROME CIC?
| Company Name | From | Until |
|---|---|---|
| PHOENIX LEARNING PROJECT CIC | Apr 25, 2019 | Apr 25, 2019 |
What are the latest accounts for PHOENIX PROJECT FROME CIC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for PHOENIX PROJECT FROME CIC?
| Last Confirmation Statement Made Up To | Apr 24, 2026 |
|---|---|
| Next Confirmation Statement Due | May 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 24, 2025 |
| Overdue | No |
What are the latest filings for PHOENIX PROJECT FROME CIC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Hannah Rose Appleby Matthews as a person with significant control on May 01, 2025 | 2 pages | PSC01 | ||||||||||
Change of details for Ms Danielle Patricia Britton as a person with significant control on Sep 06, 2025 | 2 pages | PSC04 | ||||||||||
Change of details for Ms Jessica Hannah Kazak as a person with significant control on Sep 06, 2025 | 2 pages | PSC04 | ||||||||||
Notification of Danielle Patricia Britton as a person with significant control on Jun 08, 2025 | 2 pages | PSC01 | ||||||||||
Termination of appointment of Charlotte Amy Le Marchant as a director on May 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Hannah Rose Appleby Matthews as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed phoenix learning project CIC\certificate issued on 15/04/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Charlotte Amy Le Marchant as a person with significant control on Apr 05, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Danielle Patricia Britton as a person with significant control on Apr 05, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Jessica Hannah Kazak as a person with significant control on Mar 25, 2025 | 2 pages | PSC01 | ||||||||||
Appointment of Ms Jessica Hannah Kazak as a director on Mar 25, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||||||||||
Appointment of Ms Danielle Patricia Britton as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of Danielle Patricia Britton as a person with significant control on Jun 01, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Charlotte Amy Le Marchant as a person with significant control on Jun 01, 2023 | 2 pages | PSC01 | ||||||||||
Cessation of Sally Kenworthy as a person with significant control on Jun 01, 2023 | 1 pages | PSC07 | ||||||||||
Cessation of Catherine Jane Lewis as a person with significant control on Jun 01, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from , 8 Charlton Road, Midsomer Norton, Radstock, BA3 4AD, England to 32 Farley Close Frome BA11 2EX on Jun 04, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Catherine Jane Lewis as a director on Jun 01, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of PHOENIX PROJECT FROME CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| APPLEBY MATTHEWS, Hannah Rose | Director | Farley Close BA11 2EX Frome 32 England | England | British | 335390650001 | |||||
| BRITTON, Danielle Patricia | Director | Farley Close BA11 2EX Frome 32 England | England | British | 309757380001 | |||||
| KAZAK, Jessica Hannah | Director | Farley Close BA11 2EX Frome 32 England | England | British | 318231510002 | |||||
| BRICKELL, Helen Louise | Director | Charlton Road Midsomer Norton BA3 4AD Radstock 8 England | England | British | 257860970001 | |||||
| KENWORTHY, Sally | Director | Charlton Road Midsomer Norton BA3 4AD Radstock 8 England | England | British | 295072960001 | |||||
| LE MARCHANT, Charlotte Amy | Director | Whatcombe Road BA11 3AX Frome 70 England | England | British | 243731650001 | |||||
| LEWIS, Catherine Jane | Director | Adderwell Road BA11 1NJ Frome 51 England | England | British | 295072920001 | |||||
| LEWIS, Samara Kaia Ilyena | Director | Mill Lane Pitcombe BA10 0PE Bruton Old Mission Hall England | England | British | 253457170001 | |||||
| REVIE, Natalie Anna | Director | Tucker Close BA11 5LS Frome 1 England | England | British | 167649370002 |
Who are the persons with significant control of PHOENIX PROJECT FROME CIC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Danielle Patricia Britton | Jun 08, 2025 | Farley Close BA11 2EX Frome 32 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Hannah Rose Appleby Matthews | May 01, 2025 | Farley Close BA11 2EX Frome 32 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Jessica Hannah Kazak | Mar 25, 2025 | Farley Close BA11 2EX Frome 32 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Charlotte Amy Le Marchant | Jun 01, 2023 | Whatcombe Road BA11 3AX Frome 70 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Danielle Patricia Britton | Jun 01, 2023 | Farley Close BA11 2EX Frome 32 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Sally Kenworthy | Apr 26, 2022 | Farley Close BA11 2EX Frome 32 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Catherine Jane Lewis | Apr 26, 2022 | Adderwell Road BA11 1NJ Frome 51 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Natalie Anna Revie | Apr 25, 2019 | Tucker Close BA11 5LS Frome 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Helen Louise Brickell | Apr 25, 2019 | Charlton Road Midsomer Norton BA3 4AD Radstock 8 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Samara Kaia Ilyena Lewis | Apr 25, 2019 | Mill Lane Pitcombe BA10 0PE Bruton Old Mission Hall England | Yes |
Nationality: British Country of Residence: England | |||
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