- Company Overview for PHOENIX CARE & EDUCATION LTD (09545276)
- Filing history for PHOENIX CARE & EDUCATION LTD (09545276)
- People for PHOENIX CARE & EDUCATION LTD (09545276)
- Charges for PHOENIX CARE & EDUCATION LTD (09545276)
- More for PHOENIX CARE & EDUCATION LTD (09545276)
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) |
---|---|---|---|
18 Nov 2020 | TM01 | Termination of appointment of Paul Anthony Hill as a director on 18 November 2020 | |
07 Oct 2020 | AP01 | Appointment of Mr Paul Rynberk as a director on 1 September 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 27 April 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 27 April 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
06 Dec 2018 | AP01 | Appointment of Mr Daren Roberts as a director on 1 December 2018 | |
06 Dec 2018 | PSC07 | Cessation of Gregory Tyson as a person with significant control on 6 December 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Gregory Tyson as a director on 25 June 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
29 Mar 2018 | AA01 | Current accounting period shortened from 29 April 2018 to 27 April 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
29 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
20 Feb 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
14 Feb 2017 | TM01 | Termination of appointment of Stephen John Geoghegan as a director on 14 February 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Lee Edward Ellis as a director on 14 February 2017 | |
14 Feb 2017 | TM02 | Termination of appointment of Julie Thelma Geoghegan as a secretary on 1 February 2017 | |
13 Feb 2017 | CH03 | Secretary's details changed for Mrs Julie Thelma Geoghegan on 1 February 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Gregory Tyson as a director on 1 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
24 Jan 2017 | AD01 | Registered office address changed from Unit 31, Meridian Business Village Hansby Drive Speke Liverpool L24 9LG England to 22-24 Balfour Road Bootle Merseyside L20 4NZ on 24 January 2017 | |
09 Jun 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | CH01 | Director's details changed for Steve Rynberk on 1 July 2015 | |
08 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 July 2015
|
|
08 Jun 2016 | AP01 | Appointment of Steve Rynberk as a director on 1 July 2015 |