UKBizDB.co.uk

PHOENIX HEALTHCARE DISTRIBUTION LIMITED

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

This company is commonly known as Phoenix Healthcare Distribution Limited. The company was founded 110 years ago and was given the registration number 00129370. The firm's registered office is in RUNCORN. You can find them at Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:PHOENIX HEALTHCARE DISTRIBUTION LIMITED
Company Number:00129370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1913
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Rivington Road, Whitehouse Industrial Estate, Runcorn, Cheshire, WA7 3DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Phoenix Medical Supplies Ltd, Rivington Road, Whitehouse Industrial Estate, Runcorn, United Kingdom, WA7 3DJ

Secretary23 December 2020Active
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Director01 October 2016Active
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Director01 May 2017Active
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Director01 February 2024Active
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Director01 February 2019Active
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Director01 February 2023Active
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Secretary11 April 2008Active
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Secretary13 May 2019Active
Marienstrasse 42, Schorndorf 73614, Germany, FOREIGN

Secretary08 December 1998Active
8 Dawpool Drive, Moreton, Wirral, CH46 0PH

Secretary26 March 2007Active
Church House, Crown Street Harbury, Leamington Spa, CV33 9HE

Secretary08 October 1997Active
Arden Lodge Station Lane, Lapworth, Solihull, B94 6LT

Secretary26 January 1999Active
Arden Lodge Station Lane, Lapworth, Solihull, B94 6LT

Secretary-Active
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Director01 February 2018Active
Harvest House Quarry Bank Hartlebury, Kidderminster, DY11 7TE

Director26 January 1999Active
Bentleys Farm, Woodhouse Lane, Marchwiel, LL13 0ST

Director02 January 2001Active
Dew Lawn, Marton-Cum-Grafton, YO5 9QY

Director-Active
14 Waterside Close, Gamston, Nottingham, NG2 6QA

Director08 October 1997Active
11 Norland Square, London, W11 4PX

Director07 May 1996Active
6 Fairbourne Gardens, Headless Cross, Redditch, B97 5GE

Director26 January 1999Active
Abbotswood 14 Orchard Coombe, Whitchurch Hill, Reading, RG8 7QL

Director-Active
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Director01 February 2015Active
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Director01 March 2000Active
Redwood House, Main Street, Aslockton, NG13 9AL

Director08 October 1997Active
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Director07 March 2023Active
Ledgewood, Ryland Road Barford, Warwick, CV35 8BY

Director-Active
Santa Monica 1a Strawberry Lane, Wilmslow, SK9 6AQ

Director01 August 1999Active
Lyndene Cottage Sytchampton, Stourport On Severn, DY13 9TA

Director-Active
32 Swan Way, Church Crookham, Fleet, GU51 5TT

Director08 October 1997Active
Apartment Number 9 Bishops House, 42 Four Oaks Road, Sutton Coldfield, B74 2UP

Director-Active
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Director01 February 2015Active
Lemaitrestrasse 8, Mannheim 68309, Germany,

Director08 December 1998Active
Middlecroft, Bredons Norton, Tewkesbury, GL20 7HB

Director-Active
61 Templars Way, Penkridge, Stafford, ST19 5HR

Director26 January 1999Active
Rivington Road, Whitehouse Industrial Estate, Runcorn, WA7 3DJ

Director06 April 2012Active

People with Significant Control

Mr Kevin Robert Hudson
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Jason Stuart Hollins
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Address:Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Jeremy David Meader
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Michael Peter Blakeman
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr Paul Jonathan Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Mr John Angus Preston
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:Rivington Road, Runcorn, WA7 3DJ
Nature of control:
  • Significant influence or control
Phoenix Medical Supplies Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rivington Road, Whitehouse Industrial Estate, Runcorn, England, WA7 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-11-17Incorporation

Memorandum articles.

Download
2021-11-17Resolution

Resolution.

Download
2021-11-17Change of constitution

Statement of companys objects.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-01-04Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Persons with significant control

Change to a person with significant control.

Download
2020-09-10Accounts

Accounts with accounts type full.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.