PHOENIX CHILDRENS SERVICES

Register to unlock more data on OkredoRegister

PHOENIX CHILDRENS SERVICES

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04935331

Incorporation date

16/10/2003

Size

Full

Contacts

Registered address

Registered address

C/O LEIGH GOTHARD, Aramah, Old Hall Grounds, Rolleston On Dove, StaffordshireCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon23/07/2012
Final Gazette dissolved via compulsory strike-off
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon22/01/2012
Registered office address changed from Ebenezer Hall Main Street Newhall Swadlincote Derbyshire DE11 0TW England on 2012-01-23
dot icon07/12/2011
Termination of appointment of Maria Leedham as a secretary on 2011-11-28
dot icon31/10/2011
Annual return made up to 2011-10-17 no member list
dot icon31/10/2011
Director's details changed for Leah Scott-Durrant on 2011-11-01
dot icon18/10/2011
Appointment of Mr Stanley Cooke as a director on 2011-10-17
dot icon18/10/2011
Appointment of Mr Oliver Pallett as a director on 2011-10-17
dot icon18/10/2011
Appointment of Mrs Janice Pallett as a director on 2011-10-17
dot icon18/10/2011
Director's details changed for Mrs Julie Marie Seeley on 2011-10-19
dot icon18/10/2011
Director's details changed for Mrs Christine Gillespie on 2011-10-19
dot icon18/10/2011
Secretary's details changed for Miss Maria Leedham on 2011-10-19
dot icon18/10/2011
Termination of appointment of Janice Mead as a director on 2011-10-17
dot icon19/09/2011
Termination of appointment of Gemma Lucy Walford as a director on 2011-09-08
dot icon13/07/2011
Appointment of Mrs Julie Marie Seeley as a director
dot icon13/07/2011
Appointment of Miss Janice Mead as a director
dot icon12/07/2011
Appointment of Miss Maria Leedham as a secretary
dot icon12/07/2011
Appointment of Mrs Christine Gillespie as a director
dot icon12/07/2011
Termination of appointment of Terence Nelson as a director
dot icon12/07/2011
Termination of appointment of Martyn Howells as a secretary
dot icon25/01/2011
Full accounts made up to 2010-04-05
dot icon06/01/2011
Annual return made up to 2010-10-17 no member list
dot icon06/01/2011
Appointment of Mr Martyn John Howells as a secretary
dot icon06/01/2011
Termination of appointment of Janice Ruston as a secretary
dot icon06/01/2011
Termination of appointment of Kathryn Lauro as a director
dot icon23/08/2010
Certificate of change of name
dot icon11/08/2010
Change of name notice
dot icon15/11/2009
Annual return made up to 2009-10-17 no member list
dot icon25/10/2009
Director's details changed for Mary Courcy Macdonald on 2009-10-26
dot icon25/10/2009
Registered office address changed from Ebenezer Church Hall Main Street Newhall Swadlincote Derbyshire DE11 0TW on 2009-10-26
dot icon25/10/2009
Director's details changed for Gemma Lucy Walford on 2009-10-26
dot icon25/10/2009
Director's details changed for Leah Scott-Durrant on 2009-10-26
dot icon25/10/2009
Director's details changed for John Bryan Stafford on 2009-10-26
dot icon25/10/2009
Director's details changed for Terence Roy Nelson on 2009-10-26
dot icon25/10/2009
Director's details changed for Kathryn Lauro on 2009-10-26
dot icon25/10/2009
Director's details changed for Jean Mead on 2009-10-26
dot icon25/10/2009
Director's details changed for Edward Leigh Gothard on 2009-10-26
dot icon05/10/2009
Full accounts made up to 2009-04-05
dot icon27/05/2009
Appointment Terminated Director janet bamber
dot icon17/12/2008
Director appointed terence roy nelson
dot icon17/12/2008
Director appointed mary courcy macdonald
dot icon30/10/2008
Annual return made up to 17/10/08
dot icon02/10/2008
Full accounts made up to 2008-04-05
dot icon02/06/2008
Director appointed gemma lucy walford
dot icon10/12/2007
New director appointed
dot icon27/10/2007
New director appointed
dot icon24/10/2007
Full accounts made up to 2007-04-05
dot icon18/10/2007
Annual return made up to 17/10/07
dot icon18/10/2007
Director resigned
dot icon09/04/2007
Annual return made up to 17/10/06
dot icon09/04/2007
Director's particulars changed
dot icon11/02/2007
Full accounts made up to 2006-04-05
dot icon30/07/2006
New secretary appointed
dot icon30/07/2006
Director resigned
dot icon06/07/2006
Secretary resigned
dot icon28/06/2006
Director resigned
dot icon27/03/2006
New director appointed
dot icon26/02/2006
New director appointed
dot icon02/02/2006
Secretary resigned
dot icon18/12/2005
Total exemption full accounts made up to 2005-04-05
dot icon28/11/2005
New director appointed
dot icon13/11/2005
New secretary appointed
dot icon13/11/2005
Annual return made up to 17/10/05
dot icon13/11/2005
Director resigned
dot icon13/11/2005
Registered office changed on 14/11/05
dot icon13/11/2005
Location of register of members address changed
dot icon02/10/2005
Registered office changed on 03/10/05 from: 23B high street newhall swadlincote derbyshire DE11 0HX
dot icon25/10/2004
Annual return made up to 17/10/04
dot icon03/08/2004
Accounting reference date extended from 31/10/04 to 05/04/05
dot icon13/07/2004
Memorandum and Articles of Association
dot icon13/07/2004
Resolutions
dot icon16/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2010
dot iconLast change occurred
04/04/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
04/04/2010
dot iconNext account date
04/04/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Rosemary Susan
Director
17/10/2003 - 22/02/2005
5
Mead, Jean
Director
17/10/2003 - Present
4
Bamber, Janet Irene
Director
17/10/2003 - 20/10/2008
1
Carlin, Paul
Director
17/10/2003 - 28/04/2005
1
Hall, Caroline Marie
Director
19/01/2005 - 30/05/2006
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHOENIX CHILDRENS SERVICES

PHOENIX CHILDRENS SERVICES is an(a) Dissolved company incorporated on 16/10/2003 with the registered office located at C/O LEIGH GOTHARD, Aramah, Old Hall Grounds, Rolleston On Dove, Staffordshire. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHOENIX CHILDRENS SERVICES?

toggle

PHOENIX CHILDRENS SERVICES is currently Dissolved. It was registered on 16/10/2003 and dissolved on 23/07/2012.

Where is PHOENIX CHILDRENS SERVICES located?

toggle

PHOENIX CHILDRENS SERVICES is registered at C/O LEIGH GOTHARD, Aramah, Old Hall Grounds, Rolleston On Dove, Staffordshire.

What does PHOENIX CHILDRENS SERVICES do?

toggle

PHOENIX CHILDRENS SERVICES operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for PHOENIX CHILDRENS SERVICES?

toggle

The latest filing was on 23/07/2012: Final Gazette dissolved via compulsory strike-off.