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..
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 | : |
|
Registered Address | : | 22-24 Balfour Road, Bootle, Merseyside, L20 4NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22-24, Balfour Road, Bootle, L20 4NZ | Director | 18 November 2020 | Active |
22-24, Balfour Road, Bootle, L20 4NZ | Director | 01 September 2020 | Active |
22, Balfour Road, Bootle, Uk, L20 4NZ | Secretary | 16 April 2015 | Active |
22-24, Balfour Road, Bootle, L20 4NZ | Director | 16 April 2015 | Active |
22-24, Balfour Road, Bootle, L20 4NZ | Director | 01 July 2015 | Active |
Unit 3, Hansby Drive, Speke, Liverpool, United Kingdom, L24 9LG | Director | 16 April 2015 | Active |
22-24, Balfour Road, Bootle, L20 4NZ | Director | 16 April 2015 | Active |
22-24, Balfour Road, Bootle, L20 4NZ | Director | 01 December 2018 | Active |
22-24, Balfour Road, Bootle, L20 4NZ | Director | 01 July 2015 | Active |
22, Balfour Road, Bootle, United Kingdom, L20 4NZ | Director | 01 February 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Capital | Capital allotment shares. | Download |
2022-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Gazette | Gazette filings brought up to date. | Download |
2022-06-21 | Gazette | Gazette notice compulsory. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Officers | Termination director company with name termination date. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.