UKBizDB.co.uk

THE PHOENIX CENTRE

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

This company is commonly known as The Phoenix Centre. The company was founded 24 years ago and was given the registration number 03867657. The firm's registered office is in STOURBRIDGE. You can find them at Barnett Lane, Wordsley, Stourbridge, West Midlands. This company's SIC code is 85200 - Primary education.

Company Information

Name:THE PHOENIX CENTRE
Company Number:03867657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Barnett Lane, Wordsley, Stourbridge, West Midlands, DY8 5PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barnett Lane, Wordsley, Stourbridge, DY8 5PY

Director01 December 2020Active
Barnett Lane, Wordsley, Stourbridge, DY8 5PY

Director02 January 2013Active
Barnett Lane, Wordsley, Stourbridge, DY8 5PY

Director02 January 2013Active
58, Dudley Wood Road, Dudley, England, DY2 0DB

Director10 February 2022Active
Barnett Lane, Wordsley, Stourbridge, DY8 5PY

Director08 July 2015Active
Barnett Lane, Wordsley, Stourbridge, DY8 5PY

Director27 November 2023Active
13 Hall Street, Oldswinford, Stourbridge, DY8 2JE

Secretary28 October 1999Active
Barnett Lane, Wordsley, Stourbridge, DY8 5PY

Director05 May 2009Active
13 Hall Street, Oldswinford, Stourbridge, DY8 2JE

Director28 October 1999Active
13 Hall Street, Oldswinford, Stourbridge, DY8 2JE

Director27 November 2008Active
49, Hawbush Road, Brierley Hill, United Kingdom, DY5 3NA

Director02 June 2009Active
16, Swindell Road, Stourbridge, DY9 0TN

Director29 November 2005Active
54 Sandringham Way, Brierley Hill, DY5 3JR

Director28 October 1999Active
4 Stuarts Green, Pedmore, Stourbridge, DY9 0XR

Director28 October 1999Active
89 Sandhurst Avenue, Birmingham, B36 8EH

Director28 October 1999Active
1, Cedars Avenue, Kingswinford, England, DY6 9PA

Director11 November 2003Active
33 Lychgate Avenue, Pedmore, Stourbridge, DY9 0TS

Director05 May 2009Active
Barnett Lane, Wordsley, Stourbridge, DY8 5PY

Director08 December 2010Active
14 Swindell Road, Pedmore, Stourbridge, DY9 0TN

Director06 November 2001Active
Barnett Lane, Wordsley, Stourbridge, DY8 5PY

Director02 January 2013Active
Farlands Lodge, 55 Field Lane, Old Winford Stourbridge, DY8 2JQ

Director29 November 2005Active
65 March End Road, Wolverhampton, WV11 3QU

Director28 October 1999Active
Barnett Lane, Wordsley, Stourbridge, DY8 5PY

Director08 July 2015Active
Lower Farm Cottage, Yieldingtree, Broome, Stourbridge, DY9 0EJ

Director12 June 2000Active
Lower Farm Cottage, Yielding Tree Broome, Stourbridge, DY9 0EJ

Director06 November 2001Active
Barnett Lane, Wordsley, Stourbridge, DY8 5PY

Director02 January 2013Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-02Change of constitution

Statement of companys objects.

Download
2021-04-02Incorporation

Memorandum articles.

Download
2021-04-02Resolution

Resolution.

Download
2021-03-19Change of constitution

Statement of companys objects.

Download
2021-03-19Change of constitution

Statement of companys objects.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.