THE PHOENIX EDUCATION TRUST

Register to unlock more data on OkredoRegister

THE PHOENIX EDUCATION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04094988

Incorporation date

23/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sands School 48 East Street, Ashburton, Newton Abbot TQ13 7AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2007)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon24/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon24/10/2025
Registered office address changed from The Warehouse 54 - 57 Allison Street Birmingham B5 5th England to Sands School 48 East Street Ashburton Newton Abbot TQ13 7AX on 2025-10-24
dot icon28/01/2025
Termination of appointment of Adele Jarrett-Kerr as a director on 2025-01-28
dot icon28/01/2025
Termination of appointment of Sapna Sandhu as a director on 2025-01-28
dot icon28/01/2025
Termination of appointment of Ava James as a director on 2025-01-28
dot icon28/01/2025
Termination of appointment of Felicity Wallace as a director on 2025-01-28
dot icon28/01/2025
Termination of appointment of Heidi Steel as a director on 2025-01-28
dot icon02/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/12/2024
Appointment of Ms Sapna Sandhu as a director on 2024-11-29
dot icon06/12/2024
Appointment of Ms Adele Jarrett-Kerr as a director on 2024-11-29
dot icon06/12/2024
Appointment of Mr Adam Wilson as a director on 2024-11-29
dot icon06/12/2024
Appointment of Ms Felicity Wallace as a director on 2024-11-29
dot icon06/12/2024
Appointment of Ms Heidi Steel as a director on 2024-11-29
dot icon23/11/2024
Memorandum and Articles of Association
dot icon15/11/2024
Termination of appointment of Abi Knipe as a director on 2024-11-09
dot icon15/11/2024
Termination of appointment of Catherine Starkey as a director on 2024-11-09
dot icon25/10/2024
Termination of appointment of Rachel Sara Roberts as a director on 2023-10-07
dot icon25/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon05/01/2024
Appointment of Miss Ava James as a director on 2023-11-11
dot icon04/01/2024
Termination of appointment of Thea Pilikian-Strachan as a director on 2023-11-11
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon18/08/2023
Appointment of Ms Abi Knipe as a director on 2022-11-13
dot icon05/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/02/2023
Registered office address changed from , Common House Unit 5E, Pundersons Gardens, Bethnal Green, London, E2 9QG, England to The Warehouse 54 - 57 Allison Street Birmingham B5 5th on 2023-02-03
dot icon05/12/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon23/11/2022
Appointment of Ms Rachel Sara Roberts as a director on 2022-11-13
dot icon23/11/2022
Appointment of Ms Catherine Starkey as a director on 2022-11-13
dot icon23/11/2022
Termination of appointment of Abigail Zara Knipe as a director on 2022-11-13
dot icon23/11/2022
Appointment of Ms Sophie Blanche Lovett Walker-Haworth as a director on 2022-11-13
dot icon21/11/2022
Termination of appointment of Jemima Jane Waller as a director on 2022-11-13
dot icon21/11/2022
Termination of appointment of Max Anna Hope as a director on 2022-11-13
dot icon27/01/2020
Registered office address changed from , Unit 5E Pundersons Gardens, Bethnal Green, London, E2 9QG, England to The Warehouse 54 - 57 Allison Street Birmingham B5 5th on 2020-01-28
dot icon27/01/2020
Registered office address changed from , Block D Hackney Community College Falkirk Street, London, N1 6HQ, England to The Warehouse 54 - 57 Allison Street Birmingham B5 5th on 2020-01-28
dot icon15/10/2016
Registered office address changed from , Southbank House Black Prince Road, London, SE1 7SJ to The Warehouse 54 - 57 Allison Street Birmingham B5 5th on 2016-10-16
dot icon23/07/2014
Registered office address changed from , Cityside House 40 Adler Street, London, E1 1EE on 2014-07-24
dot icon04/09/2013
Registered office address changed from , 1 the Hamlet, Chippenham, SN15 1BY on 2013-09-05
dot icon03/11/2011
Appointment of Ms Hannah Justine Jones as a director
dot icon28/10/2007
Registered office changed on 29/10/07 from:\mitchelcombe house, holne, newton abbot, devon TQ13 7SP

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Ian Cunningham
Director
17/11/2001 - 02/11/2003
5
Okezie, Ndidi
Director
30/06/2012 - 08/06/2013
11
Dey, Rajeeb
Director
28/11/2004 - 14/09/2013
11
Wallace, Felicity
Director
29/11/2024 - 28/01/2025
2
Fein, Emma Elizabeth
Director
08/06/2013 - 24/09/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 THE PHOENIX EDUCATION TRUST

THE PHOENIX EDUCATION TRUST is an(a) Active company incorporated on 23/10/2000 with the registered office located at Sands School 48 East Street, Ashburton, Newton Abbot TQ13 7AX. There are currently 4 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 THE PHOENIX EDUCATION TRUST?

toggle

THE PHOENIX EDUCATION TRUST is currently Active. It was registered on 23/10/2000 .

Where is THE PHOENIX EDUCATION TRUST located?

toggle

THE PHOENIX EDUCATION TRUST is registered at Sands School 48 East Street, Ashburton, Newton Abbot TQ13 7AX.

What does THE PHOENIX EDUCATION TRUST do?

toggle

THE PHOENIX EDUCATION TRUST operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for THE PHOENIX EDUCATION TRUST?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.