UKBizDB.co.uk

PHOENIX CARE SUPPORT SERVICES LIMITED

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

This company is commonly known as Phoenix Care Support Services Limited. The company was founded 4 years ago and was given the registration number 12086054. The firm's registered office is in DAGENHAM. You can find them at 255 Rainham Road North, Rainham Road North, Dagenham, . This company's SIC code is 87200 - Residential care activities for learning difficulties, mental health and substance abuse.

Company Information

Name:PHOENIX CARE SUPPORT SERVICES LIMITED
Company Number:12086054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2019
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse
  • 87300 - Residential care activities for the elderly and disabled
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:255 Rainham Road North, Rainham Road North, Dagenham, England, RM10 7DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Victoria Road, Victoria Road, Dagenham, England, RM10 7XL

Secretary04 July 2019Active
11, Victoria Road, Dagenham, England, RM10 7XL

Director01 October 2019Active
11 Victoria Road, Victoria Road, Dagenham, England, RM10 7XL

Director04 July 2019Active
255 Rainham Road North, Rainham Road North, Dagenham, England, RM10 7DX

Director04 July 2019Active

People with Significant Control

Miss Eva Shola Tomoh-Thomas
Notified on:04 July 2019
Status:Active
Date of birth:October 1977
Nationality:Nigerian
Country of residence:England
Address:255 Rainham Road North, Rainham Road North, Dagenham, England, RM10 7DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Oluwakemi Bolaji Akinola
Notified on:04 July 2019
Status:Active
Date of birth:September 1976
Nationality:Nigerian
Country of residence:England
Address:11 Victoria Road, Victoria Road, Dagenham, England, RM10 7XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Funke Ayoola-Giwa
Notified on:04 July 2019
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:11 Victoria Road, Victoria Road, Dagenham, England, RM10 7XL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Officers

Appoint person director company with name date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-21Accounts

Accounts with accounts type dormant.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-07-04Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.