PHOENIX THERAPY PRACTICE C.I.C.

Register to unlock more data on OkredoRegister

PHOENIX THERAPY PRACTICE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11699629

Incorporation date

27/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

C/O West & Berry Ltd Nile House, Nile Street, Brighton BN1 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2022)
dot icon26/03/2026
Micro company accounts made up to 2025-11-30
dot icon28/11/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon27/11/2025
Director's details changed for Dr Paul Edward Roberts on 2025-11-27
dot icon27/11/2025
Director's details changed for Dr Jennifer Pearce on 2025-11-27
dot icon20/10/2025
Termination of appointment of Vicky Ann Lebeau as a director on 2025-06-06
dot icon24/04/2025
Termination of appointment of Victoria Megan Oldman as a director on 2025-03-31
dot icon17/02/2025
Micro company accounts made up to 2024-11-30
dot icon18/12/2024
Director's details changed for Mr John Christopher Coleman on 2024-12-18
dot icon18/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon31/07/2024
Director's details changed for Ms Melanie Joy Bates on 2024-07-31
dot icon31/07/2024
Director's details changed for Dr Eva Maria Coleman on 2024-07-31
dot icon31/07/2024
Director's details changed for Mr John Christopher Coleman on 2024-07-31
dot icon30/07/2024
Registered office address changed from C/O West & Berry Limited, Mocatta House Trafalgar Place Brighton BN1 4DU England to C/O West & Berry Ltd Nile House Nile Street Brighton BN1 1HW on 2024-07-30
dot icon28/02/2024
Micro company accounts made up to 2023-11-30
dot icon29/11/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon09/11/2023
Appointment of Miss Victoria Megan Oldman as a director on 2023-11-09
dot icon19/06/2023
Appointment of Mr Stephen Robert Tom Insley as a director on 2023-06-19
dot icon22/02/2023
Termination of appointment of Marie Geraldine Larkin as a director on 2023-02-06
dot icon20/02/2023
Appointment of Mr John Christopher Coleman as a director on 2023-02-21
dot icon19/02/2023
Appointment of Dr Jennifer Pearce as a director on 2023-02-20
dot icon29/01/2023
Micro company accounts made up to 2022-11-30
dot icon07/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon06/12/2022
Director's details changed for Ms Marie Geraldine Larkin on 2022-11-07
dot icon21/11/2022
Director's details changed for Mr Petr Gilar on 2022-11-21
dot icon18/11/2022
Appointment of Professor Vicky Ann Lebeau as a director on 2022-11-07
dot icon17/11/2022
Termination of appointment of Anthony Stephen Fraser as a director on 2022-11-05
dot icon17/11/2022
Appointment of Mr Petr Gilar as a director on 2022-11-07
dot icon17/11/2022
Appointment of Ms Marie Geraldine Larkin as a director on 2022-11-07

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PHOENIX THERAPY PRACTICE C.I.C.

PHOENIX THERAPY PRACTICE C.I.C. is an(a) Active company incorporated on 27/11/2018 with the registered office located at C/O West & Berry Ltd Nile House, Nile Street, Brighton BN1 1HW. There are currently 7 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 THERAPY PRACTICE C.I.C.?

toggle

PHOENIX THERAPY PRACTICE C.I.C. is currently Active. It was registered on 27/11/2018 .

Where is PHOENIX THERAPY PRACTICE C.I.C. located?

toggle

PHOENIX THERAPY PRACTICE C.I.C. is registered at C/O West & Berry Ltd Nile House, Nile Street, Brighton BN1 1HW.

What does PHOENIX THERAPY PRACTICE C.I.C. do?

toggle

PHOENIX THERAPY PRACTICE C.I.C. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for PHOENIX THERAPY PRACTICE C.I.C.?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-11-30.