UKBizDB.co.uk

PHOENIX CARE & EDUCATION LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Phoenix Care & Education Ltd. The company was founded 9 years ago and was given the registration number 09545276. The firm's registered office is in BOOTLE. You can find them at 22-24 Balfour Road, , Bootle, Merseyside. This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:PHOENIX CARE & EDUCATION LTD
Company Number:09545276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2015
End of financial year:26 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:22-24 Balfour Road, Bootle, Merseyside, L20 4NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22-24, Balfour Road, Bootle, L20 4NZ

Director18 November 2020Active
22-24, Balfour Road, Bootle, L20 4NZ

Director01 September 2020Active
22, Balfour Road, Bootle, Uk, L20 4NZ

Secretary16 April 2015Active
22-24, Balfour Road, Bootle, L20 4NZ

Director16 April 2015Active
22-24, Balfour Road, Bootle, L20 4NZ

Director01 July 2015Active
Unit 3, Hansby Drive, Speke, Liverpool, United Kingdom, L24 9LG

Director16 April 2015Active
22-24, Balfour Road, Bootle, L20 4NZ

Director16 April 2015Active
22-24, Balfour Road, Bootle, L20 4NZ

Director01 December 2018Active
22-24, Balfour Road, Bootle, L20 4NZ

Director01 July 2015Active
22, Balfour Road, Bootle, United Kingdom, L20 4NZ

Director01 February 2017Active

People with Significant Control

Mr Paul Rynberk
Notified on:01 February 2021
Status:Active
Date of birth:January 1986
Nationality:British
Address:22-24, Balfour Road, Bootle, L20 4NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jake Hill
Notified on:01 February 2021
Status:Active
Date of birth:February 1996
Nationality:British
Address:22-24, Balfour Road, Bootle, L20 4NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stephen Rynberk
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:22-24, Balfour Road, Bootle, L20 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Hill
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Address:22-24, Balfour Road, Bootle, L20 4NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gregory Tyson
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Address:22-24, Balfour Road, Bootle, L20 4NZ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Capital

Capital allotment shares.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Change account reference date company previous shortened.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.