PHOENIX HEALTH CARE SERVICES LIMITED
Company number 05602274
- Company Overview for PHOENIX HEALTH CARE SERVICES LIMITED (05602274)
- Filing history for PHOENIX HEALTH CARE SERVICES LIMITED (05602274)
- People for PHOENIX HEALTH CARE SERVICES LIMITED (05602274)
- Charges for PHOENIX HEALTH CARE SERVICES LIMITED (05602274)
- More for PHOENIX HEALTH CARE SERVICES LIMITED (05602274)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
04 Mar 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
26 May 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 May 2022 | CS01 | Confirmation statement made on 26 March 2022 with updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
16 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Feb 2019 | AD01 | Registered office address changed from Phoenix Health Care Services Suite B Cardrew House Redruth Cornwall TR15 1SP England to Phoenix House Drump Road Redruth TR15 1PS on 15 February 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
18 Oct 2018 | PSC01 | Notification of Jill Annette Bone as a person with significant control on 6 April 2016 | |
18 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 15 October 2018
|
|
03 Oct 2018 | PSC07 | Cessation of Paul Desmond Haley as a person with significant control on 6 September 2018 | |
01 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 6 September 2018
|
|
01 Oct 2018 | SH03 | Purchase of own shares. | |
11 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
10 Sep 2018 | AD01 | Registered office address changed from Windover House St Ann Street Salisbury SP1 2DR to Phoenix Health Care Services Suite B Cardrew House Redruth Cornwall TR15 1SP on 10 September 2018 | |
08 Sep 2018 | TM02 | Termination of appointment of Paul Desmond Haley as a secretary on 6 September 2018 | |
08 Sep 2018 | TM01 | Termination of appointment of Paul Desmond Haley as a director on 6 September 2018 | |
08 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 21 January 2016
|
|
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 |