Warning: file_put_contents(c/d84ef335e0bea21e27470e0f647fbbe3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Phoenix Nursery Group Limited, CH1 3DW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PHOENIX NURSERY GROUP LIMITED

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

This company is commonly known as Phoenix Nursery Group Limited. The company was founded 6 years ago and was given the registration number 11097261. The firm's registered office is in CHESTER. You can find them at Suite 85 Cassidy House, Station Road, Chester, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:PHOENIX NURSERY GROUP LIMITED
Company Number:11097261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2017
End of financial year:29 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:Suite 85 Cassidy House, Station Road, Chester, United Kingdom, CH1 3DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool, England, TS25 2FE

Director05 December 2017Active
Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool, England, TS25 2FE

Director14 March 2019Active
Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool, England, TS25 2FE

Director12 May 2023Active
77, Hales Road, Cheltenham, England, GL52 6SR

Director14 March 2019Active
First Floor, Kalgarth Lodge, 447a Manchester Road, Paddington, Warrington, England, WA1 3TZ

Director12 February 2018Active
Kalgarth Lodge, 447 Manchester Road, Paddington, Warrington, England, WA1 3TZ

Director05 December 2017Active
77, Hales Road, Cheltenham, England, GL52 6SR

Director12 February 2018Active

People with Significant Control

Miss Amy Siobhan Jones
Notified on:05 December 2017
Status:Active
Date of birth:March 1998
Nationality:British
Country of residence:England
Address:Unit 4 Enterprise Court, Queens Meadow Business Park, Hartlepool, England, TS25 2FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian James Craggs
Notified on:05 December 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:1, Cross Street, Birkenhead, England, CH41 5EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-18Accounts

Change account reference date company previous shortened.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-03-30Address

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

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Change account reference date company previous shortened.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Address

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

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Address

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

Download
2020-12-02Officers

Change person director company with change date.

Download
2020-12-02Address

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

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.