UKBizDB.co.uk

PHOENIX LEARNING & CARE HOLDINGS LIMITED

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

This company is commonly known as Phoenix Learning & Care Holdings Limited. The company was founded 12 years ago and was given the registration number 07899184. The firm's registered office is in WINKLEIGH. You can find them at The Hub, Seckington Cross, Winkleigh, Devon. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PHOENIX LEARNING & CARE HOLDINGS LIMITED
Company Number:07899184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Hub, Seckington Cross, Winkleigh, Devon, England, EX19 8EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Support Hub, Unit 5 Chinon Court, Lower Moor Way, Tiverton, England, EX16 6SS

Secretary17 September 2013Active
First Floor Rolle Quay House, Rolle Quay, Barnstaple, United Kingdom, EX31 1JE

Director26 March 2012Active
Support Hub, Unit 5 Chinon Court, Lower Moor Way, Tiverton, England, EX16 6SS

Director17 September 2013Active
Support Hub, Unit 5 Chinon Court, Lower Moor Way, Tiverton, England, EX16 6SS

Director01 September 2020Active
The Hub, Seckington Cross, Winkleigh, England, EX19 8EY

Director16 July 2015Active
Floor Rolle Quay House, Rolle Quay, Barnstaple, United Kingdom, EX31 1JE

Director26 March 2012Active
First Floor Rolle Quay House, Rolle Quay, Barnstaple, United Kingdom, EX31 1JE

Secretary26 March 2012Active
First Floor, Rolle Quay, Barnstaple, United Kingdom, EX31 1JE

Director26 March 2012Active
1st Floor Rolle Quay House, Rolle Quay, Barnstaple, United Kingdom, EX31 1JE

Director26 March 2012Active
Support Hub, Unit 5 Chinon Court, Lower Moor Way, Tiverton, England, EX16 6SS

Director01 September 2020Active
30, Crown Place, London, United Kingdom, EC2A 4ES

Director05 January 2012Active
First Floor, Rolle Quay, Barnstaple, United Kingdom, EX31 1JE

Director26 March 2012Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Director05 January 2012Active

People with Significant Control

Ashridge Capital (Phoenix) Limited Partnership
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ashridge House, Golf Club Road, Berkhamsted, England, HP4 1LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2024-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-11-10Accounts

Accounts with accounts type group.

Download
2023-08-25Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-03Accounts

Accounts with accounts type group.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Accounts

Accounts with accounts type group.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-07Address

Change registered office address company with date old address new address.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-21Officers

Appoint person director company with name date.

Download
2020-09-03Accounts

Accounts with accounts type group.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Address

Change registered office address company with date old address new address.

Download
2019-11-22Address

Change registered office address company with date old address new address.

Download
2019-07-08Accounts

Accounts with accounts type group.

Download
2019-06-05Gazette

Gazette filings brought up to date.

Download
2019-06-04Gazette

Gazette notice compulsory.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.