Advanced company searchLink opens in new window

PHOENIX CARE & EDUCATION LTD

Company number 09545276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
08 Jun 2016 AP01 Appointment of Steve Rynberk as a director on 1 July 2015