PHOENIX LEARNING & CARE HOLDINGS LIMITED

07899184
SUPPORT HUB UNIT 5 CHINON COURT LOWER MOOR WAY TIVERTON EX16 6SS

Documents

Documents
Date Category Description Pages
13 Jul 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
18 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2023 accounts Annual Accounts 49 Buy now
25 Aug 2023 officers Termination of appointment of director (Mark Antony Heywood-Briggs) 1 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2023 mortgage Registration of a charge 29 Buy now
03 Nov 2022 accounts Annual Accounts 52 Buy now
05 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 mortgage Registration of a charge 21 Buy now
17 Aug 2021 accounts Annual Accounts 44 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Sep 2020 officers Change of particulars for director (Mr Michael Buckingham) 2 Buy now
21 Sep 2020 officers Change of particulars for director (Mr Jonathan Hugh Pain) 2 Buy now
21 Sep 2020 officers Appointment of director (Mr Mark Antony Heywood-Briggs) 2 Buy now
21 Sep 2020 officers Appointment of director (Mr Tom Massie) 2 Buy now
03 Sep 2020 accounts Annual Accounts 42 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2019 accounts Annual Accounts 43 Buy now
05 Jun 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jun 2019 gazette Gazette Notice Compulsory 1 Buy now
29 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2018 accounts Annual Accounts 43 Buy now
01 Aug 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 officers Termination of appointment of director (Keith George Burley) 1 Buy now
07 Sep 2017 accounts Annual Accounts 41 Buy now
24 Apr 2017 capital Return of Allotment of shares 3 Buy now
18 Apr 2017 mortgage Registration of a charge 45 Buy now
13 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2017 mortgage Registration of a charge 9 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jan 2017 officers Termination of appointment of director (Mark Parker) 1 Buy now
09 Oct 2016 capital Return of Allotment of shares 4 Buy now
30 Aug 2016 resolution Resolution 7 Buy now
22 Jun 2016 accounts Annual Accounts 32 Buy now
30 Mar 2016 annual-return Annual Return 7 Buy now
02 Feb 2016 capital Return of Allotment of shares 3 Buy now
20 Jul 2015 officers Appointment of director (Mr Jonathan Hugh Pain) 2 Buy now
24 Jun 2015 accounts Annual Accounts 32 Buy now
28 Jan 2015 annual-return Annual Return 7 Buy now
24 Sep 2014 capital Return of Allotment of shares 4 Buy now
11 Aug 2014 accounts Annual Accounts 30 Buy now
14 Jan 2014 annual-return Annual Return 7 Buy now
18 Oct 2013 officers Appointment of secretary (Mr Francois Hr Delbaere) 1 Buy now
18 Oct 2013 officers Termination of appointment of director (Paul Cann) 1 Buy now
18 Oct 2013 officers Appointment of director (Mr Francois Hr Delbaere) 2 Buy now
18 Oct 2013 officers Termination of appointment of secretary (Paul Cann) 1 Buy now
16 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Oct 2013 accounts Annual Accounts 22 Buy now
27 Aug 2013 gazette Gazette Notice Compulsary 1 Buy now
07 Mar 2013 annual-return Annual Return 9 Buy now
26 Jul 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Apr 2012 officers Appointment of director (Mr Keith George Burley) 2 Buy now
13 Apr 2012 officers Appointment of director (Mr Mark Parker) 2 Buy now
04 Apr 2012 mortgage Particulars of a mortgage or charge 8 Buy now
04 Apr 2012 mortgage Particulars of a mortgage or charge 14 Buy now
04 Apr 2012 mortgage Particulars of a mortgage or charge 8 Buy now
03 Apr 2012 mortgage Particulars of a mortgage or charge 10 Buy now
02 Apr 2012 officers Appointment of secretary (Paul Robert Cann) 3 Buy now
02 Apr 2012 capital Return of Allotment of shares 4 Buy now
02 Apr 2012 resolution Resolution 36 Buy now
02 Apr 2012 officers Appointment of director (Michael Buckingham) 3 Buy now
02 Apr 2012 officers Appointment of director (Mr David Mark Sherratt) 3 Buy now
02 Apr 2012 officers Appointment of director (Mr Paul Robert Cann) 3 Buy now
30 Mar 2012 mortgage Particulars of a mortgage or charge 9 Buy now
28 Mar 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2012 officers Termination of appointment of director (Pinsent Masons Director Limited) 1 Buy now
23 Mar 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 Mar 2012 officers Termination of appointment of director (Daniel Hildred) 1 Buy now
05 Jan 2012 incorporation Incorporation Company 33 Buy now